Company NameMidway Modernisations Limited
Company StatusActive
Company Number01051953
CategoryPrivate Limited Company
Incorporation Date27 April 1972(52 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Oliver Patrick Corcoran
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address23 Ardoch Road
London
SE6 1SR
Director NameMrs Mary Anne Corcoran
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Ardoch Road
London
SE6 1SR
Director NameDavid John Corcoran
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(30 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 College Road
Bromley
Kent
BR1 3PE
Secretary NameMrs Mary Corcoran
NationalityIrish
StatusResigned
Appointed16 November 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ardoch Road
London
SE6 1SR

Contact

Websitemidwayproperty.co.uk
Email address[email protected]
Telephone020 83181666
Telephone regionLondon

Location

Registered Address61 Lee High Road
Lewisham
London
SE13 5NS
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Mr Oliver Corcoran
50.98%
Ordinary
48 at £1Mrs Mary Corcoran
47.06%
Ordinary
1 at £1David John Corcoran
0.98%
Ordinary
1 at £1Fiona Corcoran
0.98%
Ordinary

Financials

Year2014
Net Worth£11,946,141
Cash£974,544
Current Liabilities£1,675,194

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

12 December 2008Delivered on: 16 December 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 September 1991Delivered on: 17 September 1991
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as 113. mount pleasant road, lewisham london. SE 13.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 November 1990Delivered on: 7 December 1990
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1, vermont road, upper norwood, london SE19. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1988Delivered on: 17 May 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property--115 glenfarg rd,catford, london s e 6. all stocks,shares and securities floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1988Delivered on: 17 May 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 luffman road, grove park, london SE 12 and all stocks shares and securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1988Delivered on: 17 May 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 lampmead road, lee london SE 12 and all stocks shares and securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 July 2023Delivered on: 14 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 222 wellmeadow road, london SE6 1HS. Title SGL144666.
Outstanding
13 July 2023Delivered on: 13 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 56 rydale, london SE22 0QL. Title LN14587.
Outstanding
13 May 1988Delivered on: 17 May 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 168 hither green lane lewisham london SE 13 and alol stocks shares and securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 2023Delivered on: 12 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 jutland road, london SE6 2DQ. Title SGL367845.
Outstanding
25 February 2016Delivered on: 12 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 revelon road london title no LN232816.
Outstanding
25 February 2016Delivered on: 12 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 etta street london title no SGL262242.
Outstanding
25 February 2016Delivered on: 12 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 65 christchurch road title no 354725.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Commercial Acceptances 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 k/a 110 silvermere road catford london, title absolute t/n 313034; together with all moveable plant machinery implements furniture and equipment.
Outstanding
31 December 2008Delivered on: 9 January 2009
Persons entitled: National Westminster 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: T/No 443691 any other interest in the property all rents the proceeds of any insurance see image for full details.
Outstanding
31 December 2008Delivered on: 9 January 2009
Persons entitled: National Westminster 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: T/No LN130208 any other interest in the property all rents the proceeds of any insurance see image for full details.
Outstanding
31 December 2008Delivered on: 9 January 2009
Persons entitled: National Westminster 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: T/No SGL286470 any other interest in the property all rents the proceeds of any insurance see image for full details.
Outstanding
31 December 2008Delivered on: 9 January 2009
Persons entitled: National Westminster 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: T/No LN43937 any other interest in the property all rents the proceeds of any insurance see image for full details.
Outstanding
26 November 1984Delivered on: 11 December 1984
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 307 shakespeare road, lambeth & all stocks, shares & securities (see doc M32).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 April 1997Delivered on: 10 April 1997
Satisfied on: 23 May 2009
Persons entitled: Aib Group (UK) P.L.C.

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 January 2024Sub-division of shares on 12 December 2023 (4 pages)
29 December 2023Memorandum and Articles of Association (7 pages)
29 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2023Change of details for Mr Oliver Patrick Corcoran as a person with significant control on 12 December 2023 (2 pages)
20 December 2023Notification of David John Corcoran as a person with significant control on 12 December 2023 (2 pages)
20 December 2023Notification of Mary Anne Corcoran as a person with significant control on 12 December 2023 (2 pages)
20 December 2023Notification of Oliver Patrick Corcoran as a person with significant control on 12 December 2023 (2 pages)
20 December 2023Confirmation statement made on 14 December 2023 with updates (6 pages)
20 December 2023Notification of Paul Britt as a person with significant control on 12 December 2023 (2 pages)
20 December 2023Notification of Kalpa Prajapati as a person with significant control on 12 December 2023 (2 pages)
20 December 2023Cessation of Oliver Patrick Corcoran as a person with significant control on 12 December 2023 (1 page)
20 December 2023Notification of Fiona Agnes Corcoran as a person with significant control on 12 December 2023 (2 pages)
16 December 2023Change of share class name or designation (2 pages)
14 December 2023Termination of appointment of Mary Corcoran as a secretary on 12 December 2023 (1 page)
9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 July 2023Registration of charge 010519530021, created on 14 July 2023 (8 pages)
13 July 2023Registration of charge 010519530020, created on 13 July 2023 (8 pages)
12 July 2023Registration of charge 010519530019, created on 12 July 2023 (8 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 March 2016Registration of charge 010519530017, created on 25 February 2016 (9 pages)
12 March 2016Registration of charge 010519530016, created on 25 February 2016 (9 pages)
12 March 2016Registration of charge 010519530018, created on 25 February 2016 (9 pages)
12 March 2016Registration of charge 010519530017, created on 25 February 2016 (9 pages)
12 March 2016Registration of charge 010519530018, created on 25 February 2016 (9 pages)
12 March 2016Registration of charge 010519530016, created on 25 February 2016 (9 pages)
16 February 2016Satisfaction of charge 15 in full (3 pages)
16 February 2016Satisfaction of charge 15 in full (3 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 102
(6 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 102
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015All of the property or undertaking has been released from charge 1 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 14 (3 pages)
2 April 2015All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 2 (3 pages)
2 April 2015All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 14 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 3 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 5 (3 pages)
2 April 2015All of the property or undertaking has been released and no longer forms part of charge 6 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 2 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 1 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 3 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 7 (3 pages)
2 April 2015All of the property or undertaking has been released and no longer forms part of charge 6 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 5 (3 pages)
2 April 2015All of the property or undertaking has been released from charge 7 (3 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 102
(6 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 102
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Director's details changed for David John Corcoran on 6 January 2014 (2 pages)
6 January 2014Director's details changed for David John Corcoran on 6 January 2014 (2 pages)
6 January 2014Director's details changed for David John Corcoran on 6 January 2014 (2 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 102
(6 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 102
(6 pages)
15 November 2013Registered office address changed from 23 Ardoch Road Catford London SE6 1SR United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 23 Ardoch Road Catford London SE6 1SR United Kingdom on 15 November 2013 (1 page)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 January 2012Registered office address changed from 57a Rosenthall Road Catford London SE6 2BX on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 57a Rosenthall Road Catford London SE6 2BX on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 57a Rosenthall Road Catford London SE6 2BX on 3 January 2012 (1 page)
6 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 November 2009Director's details changed for David John Corcoran on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Mary Corcoran on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for David John Corcoran on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Mary Corcoran on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 November 2008Return made up to 16/11/08; full list of members (4 pages)
24 November 2008Return made up to 16/11/08; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 July 2008Capitals not rolled up (2 pages)
9 July 2008Capitals not rolled up (2 pages)
27 November 2007Return made up to 16/11/07; full list of members (3 pages)
27 November 2007Return made up to 16/11/07; full list of members (3 pages)
8 October 2007Ad 26/09/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 October 2007Ad 26/09/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 December 2006Return made up to 16/11/06; full list of members (7 pages)
8 December 2006Return made up to 16/11/06; full list of members (7 pages)
7 November 2006Ad 30/10/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 November 2006Ad 30/10/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2006Nc inc already adjusted 20/10/06 (2 pages)
7 November 2006Nc inc already adjusted 20/10/06 (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 November 2005Return made up to 16/11/05; full list of members (8 pages)
30 November 2005Return made up to 16/11/05; full list of members (8 pages)
5 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 December 2004Return made up to 16/11/04; full list of members (7 pages)
3 December 2004Return made up to 16/11/04; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 November 2002Return made up to 16/11/02; full list of members (7 pages)
20 November 2002Return made up to 16/11/02; full list of members (7 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
29 November 2001Return made up to 16/11/01; full list of members (6 pages)
29 November 2001Return made up to 16/11/01; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 November 2000Return made up to 16/11/00; full list of members (6 pages)
20 November 2000Return made up to 16/11/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 November 1999Return made up to 16/11/99; full list of members (6 pages)
23 November 1999Return made up to 16/11/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 November 1998Return made up to 16/11/98; no change of members (4 pages)
27 November 1998Return made up to 16/11/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 December 1997Return made up to 16/11/97; no change of members (4 pages)
2 December 1997Return made up to 16/11/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
28 November 1996Return made up to 16/11/96; full list of members (6 pages)
28 November 1996Return made up to 16/11/96; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 December 1995Return made up to 16/11/95; no change of members (4 pages)
5 December 1995Return made up to 16/11/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)