Company NameP. Flannery Plant Hire (Oval) Limited
Company StatusActive
Company Number01058421
CategoryPrivate Limited Company
Incorporation Date16 June 1972(51 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Flannery
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePlant Hire Contractor
Country of ResidenceEngland
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Director NameMr Martin Christopher Flannery
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(41 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Director NameMr Patrick Flannery
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(41 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Director NameMr Gareth Austin Corbett
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2017(45 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Director NameMr John Anthony Moran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(45 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Director NameMrs Caroline Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(49 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlannery House Third Way
Wembley
Middlesex
HA9 0RZ
Director NameMr Niall Hester
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(49 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlannery House Third Way
Wembley
Middlesex
HA9 0RZ
Director NameMr Arnold Prescott
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(49 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlannery House Third Way
Wembley
Middlesex
HA9 0RZ
Director NameMr Paul Michael Flannery
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(49 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Director NameMrs Mary Flannery
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 31 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Secretary NameMrs Mary Flannery
NationalityIrish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY

Contact

Websitewww.pflannery.com

Location

Registered Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£21,245,075
Gross Profit£7,362,785
Net Worth£14,028,653
Cash£1,514,812
Current Liabilities£14,031,619

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

15 March 1993Delivered on: 26 March 1993
Satisfied on: 19 August 2014
Persons entitled: Mutual Trust & Savings Limited

Classification: Chattel mortgage
Secured details: £30,000.
Particulars: 4 no: daewoo 1989 dh 100 excavators serial nos: 0040; 0046; 0052; 0053.
Fully Satisfied
28 January 1991Delivered on: 1 February 1991
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank

Classification: Third party charge
Secured details: All monies due or to become due from the and/or flannery & mcgowan (groundwork) limited company to the chargee on any account whatsoever.
Particulars: Land lying to the rear of 239 watford rd harrow, middx by way of fixed charge the plant, machinery and fixtures and fittings furniture, eqiupment implements and utensils.
Fully Satisfied
6 December 1990Delivered on: 13 December 1990
Satisfied on: 19 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from flannery & mcgowan groundwork limited to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings known as 239/243 watford road harrow london borough of brent greater london and registered at hm land registry under title number; MX401036.
Fully Satisfied
6 December 1990Delivered on: 13 December 1990
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings known as 239/243 watford road harrow london borough of brent greater london and registered at hm land registry under title number: MX401036.
Fully Satisfied
23 November 1989Delivered on: 30 November 1989
Satisfied on: 19 June 1998
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: £260,000 and all other monies due or to become due from the company and/or flannery & mcgowan groundwork limited to the chargee under the terms of this charge.
Particulars: 239/243 watford row, harrow & policies of assurance.
Fully Satisfied
7 November 1989Delivered on: 13 November 1989
Satisfied on: 8 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company and/or flannery & mcgowan groundwork limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 239/243 watford road, harrow, london borough of brent, greater london T.no MX401036 fixed charge over all plant machinery implements utensils furniture and equipment & fixtures fittings.
Fully Satisfied
30 May 1989Delivered on: 12 June 1989
Satisfied on: 19 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland.

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 12, belvue road, northolt l/b of ealing.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1987Delivered on: 18 August 1987
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland 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
30 November 2012Delivered on: 7 December 2012
Satisfied on: 19 August 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2010 caterpillar 312D excavator serial no. PHH00217. 2010 caterpillar 312D excavator serial no. PHH00220; and. 2010 caterpillar 312D excavator serial no. PHH00221. (For details of all other chattels charged, please refer to the MG01 document).
Fully Satisfied
9 July 2012Delivered on: 10 July 2012
Satisfied on: 19 August 2014
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property being- all right title and interest in and to the sub-hire agreements see image for full details.
Fully Satisfied
6 April 2010Delivered on: 14 April 2010
Satisfied on: 4 August 2014
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: Bulstrode park gerrards cross t/n BM90974 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 June 2008Delivered on: 7 June 2008
Satisfied on: 19 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bulstrode park gerrards cross buckinghamshire t/no:BM90974 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
22 June 2007Delivered on: 26 June 2007
Satisfied on: 19 August 2014
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in sub leases in respect of goods comprised in hp leasing or hire agreements together with the benefit of all collateral agreements. See the mortgage charge document for full details.
Fully Satisfied
12 March 1996Delivered on: 15 March 1996
Satisfied on: 4 August 2014
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
1 March 1994Delivered on: 8 March 1994
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that f/h land lying to the east of amery road l/b of harrow greater london t/n NGL656351 goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 November 1985Delivered on: 25 November 1985
Satisfied on: 1 October 1987
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Fixed & movable plant, machinery fixtures, implements & utensils.
Fully Satisfied
24 May 2023Delivered on: 25 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 October 2020Delivered on: 3 November 2020
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignmnet.
Outstanding
6 July 2020Delivered on: 6 July 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 17 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 15 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H bulstrode park, gerrards cross, t/no: BM90974.
Outstanding
29 March 2012Delivered on: 4 April 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned contracts see image for full details.
Outstanding

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
30 December 2023Full accounts made up to 31 March 2023 (28 pages)
25 May 2023Registration of charge 010584210022, created on 24 May 2023 (13 pages)
31 March 2023Notification of Patrick Flannery as a person with significant control on 28 March 2023 (2 pages)
31 March 2023Cessation of Martin Christopher Flannery as a person with significant control on 29 March 2023 (1 page)
31 March 2023Cessation of Patrick Flannery as a person with significant control on 29 March 2023 (1 page)
31 March 2023Cessation of Patrick Flannery as a person with significant control on 29 March 2023 (1 page)
31 March 2023Notification of Martin Christopher Flannery as a person with significant control on 28 March 2023 (2 pages)
31 March 2023Notification of Flannery Holdings Limited as a person with significant control on 29 March 2023 (2 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 November 2022Full accounts made up to 31 March 2022 (29 pages)
6 May 2022Appointment of Mrs Caroline Brown as a director on 21 April 2022 (2 pages)
6 May 2022Appointment of Mr Paul Michael Flannery as a director on 21 April 2022 (2 pages)
6 May 2022Appointment of Mr Arnold Prescott as a director on 21 April 2022 (2 pages)
6 May 2022Appointment of Mr Niall Hester as a director on 21 April 2022 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (29 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 January 2021Full accounts made up to 31 March 2020 (28 pages)
3 November 2020Registration of charge 010584210021, created on 30 October 2020 (16 pages)
6 July 2020Registration of charge 010584210020, created on 6 July 2020 (27 pages)
17 February 2020Change of details for Mr Patrick Flannery as a person with significant control on 17 May 2019 (2 pages)
17 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 December 2019Full accounts made up to 31 March 2019 (27 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 October 2018Full accounts made up to 31 March 2018 (26 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 November 2017Full accounts made up to 31 March 2017 (23 pages)
17 November 2017Full accounts made up to 31 March 2017 (23 pages)
15 September 2017Termination of appointment of Mary Flannery as a director on 31 July 2017 (1 page)
15 September 2017Termination of appointment of Mary Flannery as a director on 31 July 2017 (1 page)
15 September 2017Termination of appointment of Mary Flannery as a secretary on 31 July 2017 (1 page)
15 September 2017Termination of appointment of Mary Flannery as a secretary on 31 July 2017 (1 page)
14 August 2017Appointment of Mr John Anthony Moran as a director on 1 July 2017 (2 pages)
14 August 2017Appointment of Mr John Anthony Moran as a director on 1 July 2017 (2 pages)
14 August 2017Appointment of Mr Gareth Austin Corbett as a director on 1 July 2017 (2 pages)
14 August 2017Appointment of Mr Gareth Austin Corbett as a director on 1 July 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 November 2016Full accounts made up to 31 March 2016 (22 pages)
11 November 2016Full accounts made up to 31 March 2016 (22 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
14 November 2015Full accounts made up to 31 March 2015 (22 pages)
14 November 2015Full accounts made up to 31 March 2015 (22 pages)
30 January 2015Registered office address changed from 27a Maxwell Rd Northwood Middx HA6 2XY to 27a Maxwell Road Northwood Middlesex HA6 2XY on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mary Flannery on 30 January 2015 (2 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Registered office address changed from 27a Maxwell Rd Northwood Middx HA6 2XY to 27a Maxwell Road Northwood Middlesex HA6 2XY on 30 January 2015 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Director's details changed for Mary Flannery on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Patrick Flannery on 30 January 2015 (2 pages)
30 January 2015Secretary's details changed for Mary Flannery on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Mary Flannery on 30 January 2015 (1 page)
30 January 2015Director's details changed for Patrick Flannery on 30 January 2015 (2 pages)
20 August 2014Full accounts made up to 31 March 2014 (19 pages)
20 August 2014Full accounts made up to 31 March 2014 (19 pages)
19 August 2014Satisfaction of charge 16 in full (4 pages)
19 August 2014Satisfaction of charge 7 in full (4 pages)
19 August 2014Satisfaction of charge 12 in full (4 pages)
19 August 2014Satisfaction of charge 13 in full (4 pages)
19 August 2014Satisfaction of charge 12 in full (4 pages)
19 August 2014Satisfaction of charge 17 in full (4 pages)
19 August 2014Satisfaction of charge 9 in full (4 pages)
19 August 2014Satisfaction of charge 16 in full (4 pages)
19 August 2014Satisfaction of charge 3 in full (4 pages)
19 August 2014Satisfaction of charge 17 in full (4 pages)
19 August 2014Satisfaction of charge 3 in full (4 pages)
19 August 2014Satisfaction of charge 13 in full (4 pages)
19 August 2014Satisfaction of charge 7 in full (4 pages)
19 August 2014Satisfaction of charge 9 in full (4 pages)
4 August 2014Satisfaction of charge 14 in full (4 pages)
4 August 2014Satisfaction of charge 11 in full (4 pages)
4 August 2014Satisfaction of charge 14 in full (4 pages)
4 August 2014Satisfaction of charge 11 in full (4 pages)
17 May 2014Registration of charge 010584210019 (26 pages)
17 May 2014Registration of charge 010584210019 (26 pages)
15 May 2014Registration of charge 010584210018 (10 pages)
15 May 2014Registration of charge 010584210018 (10 pages)
2 May 2014Director's details changed for Mr Patrick Flannery on 30 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Martin Flannery on 30 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Martin Flannery on 30 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Patrick Flannery on 30 April 2014 (2 pages)
26 February 2014Appointment of Mr Patrick Flannery as a director (2 pages)
26 February 2014Appointment of Mr Martin Flannery as a director (2 pages)
26 February 2014Appointment of Mr Patrick Flannery as a director (2 pages)
26 February 2014Appointment of Mr Martin Flannery as a director (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
25 October 2013Full accounts made up to 31 March 2013 (18 pages)
25 October 2013Full accounts made up to 31 March 2013 (18 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Full accounts made up to 31 March 2012 (18 pages)
18 December 2012Full accounts made up to 31 March 2012 (18 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 November 2011Full accounts made up to 31 March 2011 (17 pages)
4 November 2011Full accounts made up to 31 March 2011 (17 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 January 2010Full accounts made up to 31 March 2009 (17 pages)
27 January 2010Full accounts made up to 31 March 2009 (17 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 February 2009Full accounts made up to 31 March 2008 (13 pages)
26 February 2009Full accounts made up to 31 March 2008 (13 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (8 pages)
15 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
19 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 June 1983Accounts made up to 31 March 1982 (10 pages)
30 March 1982Accounts made up to 31 March 1981 (12 pages)
16 June 1972Incorporation (13 pages)
16 June 1972Incorporation (13 pages)