Company NameQueensway Securities Limited
DirectorDaniel James Rubin
Company StatusActive
Company Number01067157
CategoryPrivate Limited Company
Incorporation Date22 August 1972(51 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusCurrent
Appointed04 September 2006(34 years after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(45 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameJoy Audrey Cohen
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameMr Andrew Lynton Cohen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameMr Stanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameJohn Wilfrid Carver
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address22 Bedford Way
St Nicholas At Wade
Birchington
Kent
CT7 0PL
Secretary NameDavid Freedman
NationalityBritish
StatusResigned
Appointed01 September 1993(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address21 Arden Close
Bushey Heath
Hertfordshire
WD23 1PL
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed07 December 1994(22 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH

Contact

Websiteglenmore-group.co.uk

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.2k at £1Glenmore Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,222,817
Current Liabilities£1,222,817

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 January 1985Delivered on: 23 January 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: Property on n/e of roach rd. Bow london t/n ngl 298537.
Outstanding
27 January 1984Delivered on: 17 February 1984
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: All that property undertaking and assets charges by the principal deed and further deed.
Outstanding
26 October 1983Delivered on: 10 November 1983
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: Property undertaking and assets charged by the principal and further deed.
Outstanding
5 August 1982Delivered on: 12 August 1982
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: Property undertaking and assets charged by the principal and further deed.
Outstanding
10 September 1981Delivered on: 17 September 1981
Persons entitled: Barclays Bank PLC

Classification: Further 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 and or road keys limited and or nudus limited prestat limited werdovers of southsea limited.
Particulars: Undertaking and all property and assets charged by the principal deed & further deed.
Outstanding
9 June 1980Delivered on: 18 June 1980
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 and or graftonbury hotels limited.
Particulars: Undertaking and all property and assets charged by the principal and further deed.
Outstanding
19 March 1979Delivered on: 22 March 1979
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 & floating charges on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures, fixed plant & machinery.
Outstanding
14 October 1993Delivered on: 27 October 1993
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 situate and fronting navigation road burslem stoke-on-trent staffordshire and forming part of the land.
Outstanding
10 July 1992Delivered on: 20 July 1992
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 west side of navigation roadburslem stoke on trent staffordshire t/no sf 83270.
Outstanding
20 May 1992Delivered on: 10 June 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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: See 395 for full details. 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.
Outstanding
12 July 1991Delivered on: 1 August 1991
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: 49, elm grove southsea portsmouth hampshire. Title no. Hp 164497.
Outstanding
12 July 1991Delivered on: 1 August 1991
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: 47, elm grove, southsea porstmouth hampshire title no: hp 218734.
Outstanding
13 December 1989Delivered on: 27 December 1989
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.
Outstanding
4 June 1976Delivered on: 10 June 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the co. And/or joystretch manufacturing co. LTD. To the chargee on any account whatsoever.
Particulars: Wick house, downtown, wiltshire.
Outstanding
27 October 1989Delivered on: 8 November 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: 76 and 78 poole road, westbourne bournemouth dorset.
Outstanding
12 May 1989Delivered on: 26 May 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: Land adjoining mayfair works brinscombe near stroud gloucestershire.
Outstanding
25 November 1988Delivered on: 7 December 1988
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: Property at salisbury wilts k/a 46/50 castle street.
Outstanding
31 March 1988Delivered on: 16 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from theco. And/or nelson house (U.K.) LTD, to the chargee on any a/C. Whatsoever.
Particulars: Property at brierley hill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 May 1987Delivered on: 9 June 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: The golden ball public house st mary way chesham berkshire.
Outstanding
15 October 1986Delivered on: 30 October 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: Property in nottingham k/a 12/18 friar & 9/11 st. James st.t/no. NT43720.
Outstanding
14 January 1985Delivered on: 23 January 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: Property at village farm ind. Est. Pyle mid-glam. T/n WA118610.
Outstanding
14 January 1985Delivered on: 23 January 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: 98,100,102,104,106 skinmer lane and 99 mabgate & property on n/w side all at leeds, west yorkshire. T/n wyk 163649.
Outstanding
14 January 1985Delivered on: 23 January 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: Viyella house, castle boulevard, nottingham, and land adjoining on the west t/n nt 82718.
Outstanding
14 January 1985Delivered on: 23 January 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: Property on n/e of roach rd. Bow london t/n ngl 474006.
Outstanding
31 May 1985Delivered on: 13 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 and buildings lying to the north west of kingsbury road, kingsbury road industrial estate curdsworth, warwickshire title no wk 289376.
Outstanding
3 October 1991Delivered on: 10 October 1991
Satisfied on: 13 September 1994
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: 58-60 (ever) station road, solihull, west midlands. Title no. Wm 273545.
Fully Satisfied

Filing History

3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 April 2018Director's details changed for Mr Daniel James Rubin on 23 April 2018 (2 pages)
17 April 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Daniel James Rubin as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Daniel James Rubin as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Andrew Lynton Cohen as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Andrew Lynton Cohen as a director on 2 October 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 May 2017Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Termination of appointment of Joy Audrey Cohen as a director on 31 January 2016 (1 page)
12 February 2016Termination of appointment of Joy Audrey Cohen as a director on 31 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 28,200
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 28,200
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Director's details changed for Joy Audrey Cohen on 31 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Andrew Lynton Cohen on 31 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Stanley Solomon Cohen on 31 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Andrew Lynton Cohen on 31 December 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 28,200
(4 pages)
8 January 2015Director's details changed for Joy Audrey Cohen on 31 December 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 28,200
(4 pages)
8 January 2015Director's details changed for Mr Stanley Solomon Cohen on 31 December 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 28,200
(4 pages)
10 January 2014Director's details changed for Joy Audrey Cohen on 31 December 2013 (2 pages)
10 January 2014Director's details changed for Joy Audrey Cohen on 31 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Stanley Solomon Cohen on 31 December 2013 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 28,200
(4 pages)
10 January 2014Director's details changed for Mr Stanley Solomon Cohen on 31 December 2013 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 August 2010Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page)
24 August 2010Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (9 pages)
22 October 2008Full accounts made up to 31 December 2007 (9 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
7 January 2008Registered office changed on 07/01/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (8 pages)
16 July 2007Full accounts made up to 31 December 2006 (8 pages)
5 January 2007Registered office changed on 05/01/07 from: robson rhodes chartered accountants centre city tower 7 hill street birmingham B5 4UU (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Registered office changed on 05/01/07 from: robson rhodes chartered accountants centre city tower 7 hill street birmingham B5 4UU (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
11 May 2006Full accounts made up to 31 December 2005 (7 pages)
11 May 2006Full accounts made up to 31 December 2005 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 July 2005Full accounts made up to 31 December 2004 (6 pages)
1 July 2005Full accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 September 2004Full accounts made up to 31 December 2003 (6 pages)
27 September 2004Full accounts made up to 31 December 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
17 September 2003Full accounts made up to 31 December 2002 (6 pages)
17 September 2003Full accounts made up to 31 December 2002 (6 pages)
2 April 2003Full accounts made up to 31 May 2002 (9 pages)
2 April 2003Full accounts made up to 31 May 2002 (9 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)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
29 April 2002Full accounts made up to 31 May 2001 (10 pages)
29 April 2002Full accounts made up to 31 May 2001 (10 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Full accounts made up to 31 May 2000 (12 pages)
19 January 2001Full accounts made up to 31 May 2000 (12 pages)
31 March 2000Full accounts made up to 31 May 1999 (12 pages)
31 March 2000Full accounts made up to 31 May 1999 (12 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1998Full accounts made up to 31 May 1998 (12 pages)
10 December 1998Full accounts made up to 31 May 1998 (12 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
1 February 1998Return made up to 31/12/97; no change of members (7 pages)
1 February 1998Return made up to 31/12/97; no change of members (7 pages)
15 January 1998Full accounts made up to 31 May 1997 (13 pages)
15 January 1998Full accounts made up to 31 May 1997 (13 pages)
19 March 1997Full accounts made up to 31 May 1996 (19 pages)
19 March 1997Full accounts made up to 31 May 1996 (19 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 1996Full group accounts made up to 31 May 1995 (29 pages)
2 April 1996Full group accounts made up to 31 May 1995 (29 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 July 1995Memorandum and Articles of Association (28 pages)
18 July 1995Memorandum and Articles of Association (28 pages)
5 March 1993Full accounts made up to 31 May 1992 (24 pages)
5 March 1993Full accounts made up to 31 May 1992 (24 pages)