Company NameConifercourt Limited
DirectorsBruce Meredith Caporn and Valerie Clare Rogers
Company StatusActive
Company Number01038392
CategoryPrivate Limited Company
Incorporation Date14 January 1972(52 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bruce Meredith Caporn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDanes Hill Farm House
Oxshott
Surrey
KT22 0JE
Director NameMrs Valerie Clare Rogers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Lodge Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Secretary NameMrs Valerie Clare Rogers
NationalityBritish
StatusCurrent
Appointed31 May 2006(34 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleD
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Lodge Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Director NameRaymond William Skilton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1992)
RoleCompany Director
Correspondence AddressGreenways Effingham Road
Copthorne
Crawley
West Sussex
RH10 3HY
Director NameMr John Horace Rogers
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(19 years, 5 months after company formation)
Appointment Duration28 years, 9 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Lodge Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Secretary NameMr John Horace Rogers
NationalityBritish
StatusResigned
Appointed05 July 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Lodge Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Secretary NameMr Leonard James Bennett
NationalityBritish
StatusResigned
Appointed01 March 1995(23 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address14 Rosedale
Ashtead
Surrey
KT21 2JJ

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Conifercourt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,608,155
Cash£388,161
Current Liabilities£98,618

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

16 January 1978Delivered on: 26 January 1978
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with house erected thereon and known as 20 thicket road, sutton. Title no sgl 119737. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
10 October 1995Delivered on: 16 October 1995
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: Land on the south east side of high street purley l/b of croydon t/no.SGL484981.
Outstanding
24 July 1989Delivered on: 4 August 1989
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: 5, 7 & 9 cheam road sutton l/b sutton.
Outstanding
17 March 1987Delivered on: 2 April 1987
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: 128 high street, purley london borough of croydon.
Outstanding
20 May 1986Delivered on: 28 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and /or hillview court limited to the chargee on any account whatsoever.
Particulars: All that l/hold property k/as flats and premises at hillside road whyteleafe surrey as the same is more particularly described in a lease dated 20TH may 1986 for full details see doc M65.
Outstanding
14 March 1986Delivered on: 25 March 1986
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: 1 & 3 cheam road, sutton t/n sgl 174309.
Outstanding
10 June 1985Delivered on: 24 June 1985
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: Land off hillside road warlingham surrey t/n sy 93292.
Outstanding
9 December 1983Delivered on: 29 December 1983
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: F/H altdam farm, brighton road, salford, surrey title no: sy 476482.
Outstanding
27 October 1983Delivered on: 8 November 1983
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: F/H the orchard banstead surrey title no sy 126397 & sy 440860.
Outstanding
18 May 1983Delivered on: 24 May 1983
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: F/H 7, 9, & 11 holmwood gardens wallington london borough of sutton title nos sy 80584 sy 185194.
Outstanding
24 September 1982Delivered on: 7 October 1982
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: F/H land at rose hill farm, park road, banstead surrey. Title no sy 81700.
Outstanding
19 July 1982Delivered on: 26 July 1982
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: F/H 52 sutton common road sutton london borough of sutton title no sgl 340652.
Outstanding
19 July 1982Delivered on: 26 July 1982
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: F/H 48 sutton common road, sutton, london borough of sutton title nos sy 326977 & sgl 272491.
Outstanding
19 July 1982Delivered on: 26 July 1982
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: F/H 50 sutton common road, sutton london borough of sutton title no sgl 169685.
Outstanding
7 July 1981Delivered on: 10 July 1981
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: F/H ardoch, furze hill kingswood, surrey title no: sy 499083.
Outstanding
16 September 1980Delivered on: 23 September 1980
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: F/H 60 canning road, east croydon, london borough of croydon title no sy 63467.
Outstanding
14 April 1980Delivered on: 15 April 1980
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: F/H - the cottage grange gardens banstead surrey.
Outstanding
12 April 1979Delivered on: 20 April 1979
Persons entitled: Barclays 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/H : land on north west side of banstead road south, london borough of sutton. Title no: sgl 234126.
Outstanding
12 April 1979Delivered on: 20 April 1979
Persons entitled: Barclays 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/H: land on north west side of banstead road south, london borough of sutton title no: sgl 228365.
Outstanding
12 April 1979Delivered on: 20 April 1979
Persons entitled: Barclays 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/H: 132 banstead road, south sutton, london borough of sutton title no: sgl 223820.
Outstanding
6 February 1979Delivered on: 22 February 1979
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: 1 cheam road sutton london borough of sutton title number sy 157702.
Outstanding
6 February 1979Delivered on: 13 February 1979
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: F/H land at south side of kimberly road poole dorset title number dt 18138.
Outstanding
6 February 1979Delivered on: 13 February 1979
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: F/H 3 cheam road sutton london borough of sutton title number sgl 174309.
Outstanding
7 February 1978Delivered on: 14 February 1978
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18, thicket road, sutton, london. Title no: sgl 222324 together with and all fixtures whatsoever now or at any time hereafter affixed or attached in the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 January 1978Delivered on: 26 January 1978
Satisfied on: 31 May 2022
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with property erected thereon and known as 3, cream road, sutton, title no sgl 174309. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 April 1977Delivered on: 12 May 1977
Satisfied on: 31 May 2022
Persons entitled: Glen Usk Hotels LTD

Classification: Legal charge
Secured details: £12,000.
Particulars: Gilwern lodge, 26, st winifred's road, bournemouth, hants.
Fully Satisfied
17 February 1977Delivered on: 24 February 1977
Satisfied on: 31 May 2022
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of no 138, banstead road, south belmont, forming part of title no :- sy 146883 as comprised in a transfer dated 17.2.77 tog with all fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed & moveable plant machinery & fixtures implements & utensils (see doc M41).
Fully Satisfied
10 January 1977Delivered on: 13 January 1977
Satisfied on: 31 May 2022
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north west side of banstead road south sutton registered at H.M. registry under title no sgl 228365. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 January 1977Delivered on: 13 January 1977
Satisfied on: 31 May 2022
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 banstend road south sutton registered under title no sgl 223820. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 July 1987Delivered on: 3 August 1987
Satisfied on: 5 February 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 July 1976Delivered on: 3 August 1976
Satisfied on: 31 May 2022
Persons entitled: Ivan Lancelot Bawtree

Classification: Legal charge
Secured details: £45,000.
Particulars: Freehold land and premises clapham lodge 132 banstead road south sutton surrey together with adjacent land as described in transfer dated 15TH july 1976.
Fully Satisfied
29 January 1976Delivered on: 3 February 1976
Satisfied on: 31 May 2022
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kimberley road, poole, dorset. Title no dj 18138 with all fixtures fixed and movable plant machinery and fixtures implements and utensils.
Fully Satisfied
31 July 1975Delivered on: 6 August 1975
Satisfied on: 31 May 2022
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, 22 and 24 st winifreds road, bournemouth and 17 & 19 st anthonys road bournemouth all fixed and movable plant machinery and fixtures implements and utensils.
Fully Satisfied

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
16 April 2020Termination of appointment of John Horace Rogers as a director on 9 April 2020 (1 page)
27 March 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 May 2017Accounts for a small company made up to 28 February 2017 (8 pages)
10 May 2017Accounts for a small company made up to 28 February 2017 (8 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
18 May 2016Accounts for a small company made up to 28 February 2016 (7 pages)
18 May 2016Accounts for a small company made up to 28 February 2016 (7 pages)
21 July 2015Accounts for a small company made up to 28 February 2015 (14 pages)
21 July 2015Accounts for a small company made up to 28 February 2015 (7 pages)
21 July 2015Accounts for a small company made up to 28 February 2015 (7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,998
(6 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,998
(6 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,998
(6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,998
(6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,998
(6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,998
(6 pages)
10 June 2014Accounts for a small company made up to 28 February 2014 (7 pages)
10 June 2014Accounts for a small company made up to 28 February 2014 (7 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
14 June 2013Accounts for a small company made up to 28 February 2013 (6 pages)
14 June 2013Accounts for a small company made up to 28 February 2013 (6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
21 May 2012Accounts for a small company made up to 28 February 2012 (6 pages)
21 May 2012Accounts for a small company made up to 28 February 2012 (6 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
9 June 2011Accounts for a small company made up to 28 February 2011 (6 pages)
9 June 2011Accounts for a small company made up to 28 February 2011 (6 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (6 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (6 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
11 August 2009Full accounts made up to 28 February 2009 (6 pages)
11 August 2009Full accounts made up to 28 February 2009 (6 pages)
27 July 2009Return made up to 05/07/09; full list of members (4 pages)
27 July 2009Return made up to 05/07/09; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 28 February 2008 (7 pages)
28 July 2008Accounts for a small company made up to 28 February 2008 (7 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
20 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
20 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
1 August 2007Return made up to 05/07/07; full list of members (3 pages)
1 August 2007Return made up to 05/07/07; full list of members (3 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
9 August 2006Return made up to 05/07/06; full list of members (2 pages)
9 August 2006Return made up to 05/07/06; full list of members (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
3 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
3 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
10 August 2005Full accounts made up to 28 February 2005 (13 pages)
10 August 2005Full accounts made up to 28 February 2005 (13 pages)
9 August 2005Return made up to 05/07/05; full list of members (7 pages)
9 August 2005Return made up to 05/07/05; full list of members (7 pages)
9 December 2004Registered office changed on 09/12/04 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
9 December 2004Registered office changed on 09/12/04 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Full accounts made up to 29 February 2004 (14 pages)
14 June 2004Full accounts made up to 29 February 2004 (14 pages)
26 July 2003Return made up to 05/07/03; full list of members (7 pages)
26 July 2003Return made up to 05/07/03; full list of members (7 pages)
10 June 2003Full accounts made up to 28 February 2003 (13 pages)
10 June 2003Full accounts made up to 28 February 2003 (13 pages)
19 August 2002Full accounts made up to 28 February 2002 (11 pages)
19 August 2002Full accounts made up to 28 February 2002 (11 pages)
17 July 2002Return made up to 05/07/02; full list of members (7 pages)
17 July 2002Return made up to 05/07/02; full list of members (7 pages)
23 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
23 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
19 July 2001Return made up to 05/07/01; full list of members (7 pages)
19 July 2001Return made up to 05/07/01; full list of members (7 pages)
22 September 2000Full accounts made up to 29 February 2000 (11 pages)
22 September 2000Full accounts made up to 29 February 2000 (11 pages)
1 August 2000Return made up to 05/07/00; full list of members (7 pages)
1 August 2000Return made up to 05/07/00; full list of members (7 pages)
19 May 2000Registered office changed on 19/05/00 from: horton park country club hook road epsom KT19 8QG (1 page)
19 May 2000Registered office changed on 19/05/00 from: horton park country club hook road epsom KT19 8QG (1 page)
10 September 1999Full accounts made up to 28 February 1999 (10 pages)
10 September 1999Full accounts made up to 28 February 1999 (10 pages)
26 July 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 July 1999Secretary's particulars changed (1 page)
13 July 1999Secretary's particulars changed (1 page)
22 September 1998Full accounts made up to 28 February 1998 (11 pages)
22 September 1998Full accounts made up to 28 February 1998 (11 pages)
3 August 1998Return made up to 05/07/98; full list of members (6 pages)
3 August 1998Return made up to 05/07/98; full list of members (6 pages)
23 September 1997Full accounts made up to 28 February 1997 (13 pages)
23 September 1997Full accounts made up to 28 February 1997 (13 pages)
4 August 1997Return made up to 05/07/97; no change of members (4 pages)
4 August 1997Return made up to 05/07/97; no change of members (4 pages)
8 August 1996Return made up to 05/07/96; no change of members (4 pages)
8 August 1996Return made up to 05/07/96; no change of members (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
21 August 1995Full accounts made up to 28 February 1995 (12 pages)
21 August 1995Full accounts made up to 28 February 1995 (12 pages)
18 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995New secretary appointed (2 pages)
14 January 1972Incorporation (15 pages)
14 January 1972Incorporation (15 pages)