Company NameAerial Scaffolding Limited
DirectorsScott Robert Clark and James Donald Clark
Company StatusActive
Company Number01038004
CategoryPrivate Limited Company
Incorporation Date12 January 1972(52 years, 3 months ago)
Previous NameAerial Scaffolding (Bromley) Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameScott Robert Clark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(30 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address60-74 Creekside
London
SE8 4SA
Director NameMr James Donald Clark
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(42 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address60-74 Creekside
London
SE8 4SA
Director NameMr Robert John Clark
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 January 2000)
RoleScaffolding Contractor
Correspondence Address347 Main Road
Westerham Hill
Westerham
Kent
TN16 2HW
Director NameMr Bernard Robert Clark
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 28 June 2018)
RoleScaffolding Contractor
Country of ResidenceEngland
Correspondence Address347 Main Road
Westerham Hill
Westerham
Kent
TN16 2HW
Director NameMrs Ruby Elizabeth Clark
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 28 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address347 Main Road
Westerham Hill
Westerham
Kent
TN16 2HW
Director NameMr Anthony John Alexander Orr
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 28 June 2018)
RoleScaffolding Contractor
Country of ResidenceEngland
Correspondence Address60-74 Creekside
London
SE8 4SA
Secretary NameMr Robert John Clark
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration16 years (resigned 01 January 2008)
RoleCompany Director
Correspondence Address347 Main Road
Westerham Hill
Westerham
Kent
TN16 2HW
Secretary NameSusan Tracy Clark
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years, 12 months after company formation)
Appointment Duration18 years (resigned 28 December 2012)
RoleSecretary
Correspondence Address35 Croydon Road
Westerham
Kent
TN16 1TS
Director NameMr Martin Geoffrey Bellis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(36 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2010)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG

Contact

Websitewww.aerialscaffolding.com
Email address[email protected]
Telephone020 86973478
Telephone regionLondon

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Mr Bernard Robert Clark
60.00%
Ordinary
5 at £1David Allum
5.00%
Ordinary
5 at £1Martin Bellis
5.00%
Ordinary
5 at £1Mr Anthony John Orr
5.00%
Ordinary
5 at £1Scott Robert Clark
5.00%
Ordinary
20 at £1Mrs Ruby Elizabeth Clark
20.00%
Ordinary

Financials

Year2014
Net Worth£1,819,137
Cash£4,991
Current Liabilities£790,979

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

26 March 2002Delivered on: 3 April 2002
Satisfied on: 19 October 2015
Persons entitled: Barclays 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: The property k/a 4 randlesdown road, bellingham, london borough of lewisham, t/n SGL427027.
Fully Satisfied
25 February 1994Delivered on: 15 March 1994
Satisfied on: 19 October 2015
Persons entitled: Barclays 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: 2/2A randlesdown road catford L.B. of lewisham t/n-SGL374334.
Fully Satisfied
25 February 1994Delivered on: 15 March 1994
Satisfied on: 10 October 2011
Persons entitled: Barclays 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: Flat 20 20 maycroft bourne way hayes L.B. of bromley t/n-SGL99647.
Fully Satisfied
22 March 1989Delivered on: 3 April 1989
Satisfied on: 10 October 2011
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: 20 meycroft and garage 20 bourne way, hayes l/b of bromley title no sgl 99647 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1989Delivered on: 3 April 1989
Satisfied on: 10 October 2011
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: 2 and 2A randlsedown road and 26 franthorne way bellingham, l/b of lewisham, title no sgl 374334 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1989Delivered on: 9 March 1989
Satisfied on: 10 October 2011
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.
Fully Satisfied
12 December 1985Delivered on: 14 December 1985
Satisfied on: 10 October 2011
Persons entitled: Midland 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: L/Hold 20 meycroft & garage 20 bourne way, hayes, bromley, kent, title no 99647.
Fully Satisfied
17 March 1983Delivered on: 19 March 1983
Satisfied on: 10 October 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2,2A randlesdown road & 26 franthorne way, bellingham, london borough of lewisham.
Fully Satisfied
19 March 2012Delivered on: 4 April 2012
Satisfied on: 20 July 2013
Persons entitled: Rowanmoor Trustees Limited

Classification: Legal charge
Secured details: £40,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 randlesdown road bellingham.
Fully Satisfied
17 March 1983Delivered on: 19 March 1983
Satisfied on: 10 October 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
29 June 2018Delivered on: 2 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
16 June 2017Delivered on: 22 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All the freeholder property known as woodgers wharf horsham lane rainham kent.
Outstanding
26 January 2016Delivered on: 28 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 November 2015Delivered on: 22 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as woodgers wharf, horsham lane, rainham, kent, hm land registry title number: K822213.
Outstanding
22 May 2013Delivered on: 23 May 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
21 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 December 2018Satisfaction of charge 010380040015 in full (4 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 July 2018Registration of charge 010380040015, created on 29 June 2018 (22 pages)
29 June 2018Cessation of Bernard Robert Clark as a person with significant control on 28 June 2018 (1 page)
29 June 2018Termination of appointment of Ruby Elizabeth Clark as a director on 28 June 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 June 2018Termination of appointment of Anthony John Alexander Orr as a director on 28 June 2018 (1 page)
29 June 2018Termination of appointment of Bernard Robert Clark as a director on 28 June 2018 (1 page)
29 June 2018Notification of Scott Robert Clark as a person with significant control on 28 June 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 June 2017Registration of charge 010380040014, created on 16 June 2017 (6 pages)
22 June 2017Registration of charge 010380040014, created on 16 June 2017 (6 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
5 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
5 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
14 July 2016Satisfaction of charge 010380040011 in full (1 page)
14 July 2016Satisfaction of charge 010380040011 in full (1 page)
22 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
22 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
28 January 2016Registration of charge 010380040013, created on 26 January 2016 (23 pages)
28 January 2016Registration of charge 010380040013, created on 26 January 2016 (23 pages)
22 November 2015Registration of charge 010380040012, created on 13 November 2015 (6 pages)
22 November 2015Registration of charge 010380040012, created on 13 November 2015 (6 pages)
19 October 2015Satisfaction of charge 8 in full (1 page)
19 October 2015Satisfaction of charge 8 in full (1 page)
19 October 2015Satisfaction of charge 9 in full (1 page)
19 October 2015Satisfaction of charge 9 in full (1 page)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 May 2015Registered office address changed from 60-74 Creekside London SE8 4SA to 12 Hatherley Road Sidcup Kent DA14 4DT on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 60-74 Creekside London SE8 4SA to 12 Hatherley Road Sidcup Kent DA14 4DT on 13 May 2015 (1 page)
15 January 2015Director's details changed for Mr James Clark on 23 December 2014 (2 pages)
15 January 2015Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 60-74 Creekside London SE8 4SA on 15 January 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(8 pages)
15 January 2015Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 60-74 Creekside London SE8 4SA on 15 January 2015 (1 page)
15 January 2015Director's details changed for Mr James Clark on 23 December 2014 (2 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
4 March 2014Appointment of Mr James Clark as a director (2 pages)
4 March 2014Appointment of Mr James Clark as a director (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
13 November 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
13 November 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
20 July 2013Satisfaction of charge 10 in full (3 pages)
20 July 2013Satisfaction of charge 10 in full (3 pages)
23 May 2013Registration of charge 010380040011 (24 pages)
23 May 2013Registration of charge 010380040011 (24 pages)
3 May 2013Director's details changed for Scott Robert Clark on 31 December 2012 (2 pages)
3 May 2013Director's details changed for Scott Robert Clark on 31 December 2012 (2 pages)
3 May 2013Director's details changed for Mr Anthony John Alexander Orr on 31 December 2012 (2 pages)
3 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 May 2013Director's details changed for Mr Anthony John Alexander Orr on 31 December 2012 (2 pages)
3 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 April 2013Registered office address changed from 347 Main Rd Westerham Kent on 11 April 2013 (2 pages)
11 April 2013Termination of appointment of Susan Clark as a secretary (2 pages)
11 April 2013Termination of appointment of Susan Clark as a secretary (2 pages)
11 April 2013Registered office address changed from 347 Main Rd Westerham Kent on 11 April 2013 (2 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 July 2011Full accounts made up to 28 February 2011 (13 pages)
6 July 2011Full accounts made up to 28 February 2011 (13 pages)
11 January 2011Termination of appointment of Martin Bellis as a director (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Termination of appointment of Martin Bellis as a director (1 page)
10 August 2010Full accounts made up to 28 February 2010 (14 pages)
10 August 2010Full accounts made up to 28 February 2010 (14 pages)
13 April 2010Full accounts made up to 28 February 2009 (14 pages)
13 April 2010Full accounts made up to 28 February 2009 (14 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mrs Ruby Elizabeth Clark on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Scott Robert Clark on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Martin Geoffrey Bellis on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Bernard Robert Clark on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Anthony John Alexander Orr on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Anthony John Alexander Orr on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mrs Ruby Elizabeth Clark on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Bernard Robert Clark on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Martin Geoffrey Bellis on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Martin Geoffrey Bellis on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Scott Robert Clark on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Ruby Elizabeth Clark on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Bernard Robert Clark on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Scott Robert Clark on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Anthony John Alexander Orr on 1 October 2009 (2 pages)
25 June 2009Director appointed martin geoffrey bellis (2 pages)
25 June 2009Director appointed martin geoffrey bellis (2 pages)
19 June 2009Strike off action discontinued (1 page)
19 June 2009Strike off action discontinued (1 page)
20 May 2009Appointment terminated secretary robert clark (1 page)
20 May 2009Return made up to 31/12/08; full list of members (5 pages)
20 May 2009Return made up to 31/12/08; full list of members (5 pages)
20 May 2009Appointment terminated secretary robert clark (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Full accounts made up to 29 February 2008 (14 pages)
31 October 2008Full accounts made up to 29 February 2008 (14 pages)
11 August 2008Return made up to 31/12/07; full list of members (9 pages)
11 August 2008Return made up to 31/12/07; full list of members (9 pages)
18 December 2007Full accounts made up to 28 February 2007 (14 pages)
18 December 2007Full accounts made up to 28 February 2007 (14 pages)
28 March 2007Return made up to 31/12/06; full list of members (9 pages)
28 March 2007Return made up to 31/12/06; full list of members (9 pages)
13 December 2006Full accounts made up to 28 February 2006 (13 pages)
13 December 2006Full accounts made up to 28 February 2006 (13 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
5 January 2006Full accounts made up to 28 February 2005 (12 pages)
5 January 2006Full accounts made up to 28 February 2005 (12 pages)
5 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 January 2005Full accounts made up to 29 February 2004 (13 pages)
5 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 January 2005Full accounts made up to 29 February 2004 (13 pages)
20 September 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 September 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 December 2003Full accounts made up to 28 February 2003 (15 pages)
22 December 2003Full accounts made up to 28 February 2003 (15 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Return made up to 31/12/02; full list of members (8 pages)
31 May 2003Return made up to 31/12/02; full list of members (8 pages)
31 May 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Full accounts made up to 28 February 2002 (13 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Full accounts made up to 28 February 2002 (13 pages)
30 July 2002Return made up to 31/12/01; full list of members (8 pages)
30 July 2002Return made up to 31/12/01; full list of members (8 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
21 December 2001Full accounts made up to 28 February 2001 (11 pages)
21 December 2001Full accounts made up to 28 February 2001 (11 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
15 March 2001Full accounts made up to 29 February 2000 (9 pages)
15 March 2001Full accounts made up to 29 February 2000 (9 pages)
27 April 2000Company name changed aerial scaffolding (bromley) lim ited\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed aerial scaffolding (bromley) lim ited\certificate issued on 28/04/00 (2 pages)
16 February 2000Return made up to 31/12/99; full list of members (8 pages)
16 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 November 1999Full accounts made up to 28 February 1999 (9 pages)
9 November 1999Full accounts made up to 28 February 1999 (9 pages)
14 March 1999Return made up to 31/12/98; no change of members (6 pages)
14 March 1999Return made up to 31/12/98; no change of members (6 pages)
31 December 1998Full accounts made up to 28 February 1998 (8 pages)
31 December 1998Full accounts made up to 28 February 1998 (8 pages)
15 May 1998Return made up to 31/12/97; no change of members (6 pages)
15 May 1998Return made up to 31/12/97; no change of members (6 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
13 March 1997Return made up to 31/12/96; full list of members (8 pages)
13 March 1997Return made up to 31/12/96; full list of members (8 pages)
1 November 1996Full accounts made up to 29 February 1996 (10 pages)
1 November 1996Full accounts made up to 29 February 1996 (10 pages)
16 February 1996Return made up to 31/12/95; no change of members (6 pages)
16 February 1996Return made up to 31/12/95; no change of members (6 pages)
26 January 1996Full accounts made up to 28 February 1995 (11 pages)
26 January 1996Full accounts made up to 28 February 1995 (11 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
8 June 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1994Full accounts made up to 28 February 1994 (9 pages)
28 October 1994Full accounts made up to 28 February 1994 (9 pages)
3 March 1994Full accounts made up to 28 February 1993 (9 pages)
3 March 1994Full accounts made up to 28 February 1993 (9 pages)
27 May 1993Full accounts made up to 28 February 1991 (9 pages)
27 May 1993Full accounts made up to 28 February 1991 (9 pages)
4 March 1993Full accounts made up to 28 February 1990 (9 pages)
4 March 1993Full accounts made up to 28 February 1990 (9 pages)
24 February 1993Full accounts made up to 28 February 1992 (9 pages)
24 February 1993Full accounts made up to 28 February 1992 (9 pages)
2 March 1990Full accounts made up to 28 February 1988 (9 pages)
2 March 1990Full accounts made up to 28 February 1988 (9 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
7 February 1989Memorandum and Articles of Association (16 pages)
7 February 1989Memorandum and Articles of Association (16 pages)
20 June 1988Full accounts made up to 28 February 1987 (10 pages)
20 June 1988Full accounts made up to 28 February 1987 (10 pages)
25 February 1987Full accounts made up to 28 February 1986 (8 pages)
25 February 1987Full accounts made up to 28 February 1986 (8 pages)
12 January 1972Incorporation (13 pages)
12 January 1972Incorporation (13 pages)