Loughton
Essex
IG10 1SP
Director Name | Michael John Milfull |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1995(22 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kings Road Barnet Hertfordshire EN5 4EF |
Secretary Name | Mr Michael Benjamin Manzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(24 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wallers Hoppett Woodbury Hill Loughton Essex IG10 1SP |
Director Name | John Hugh Douglas |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Non Executive Director |
Correspondence Address | 8 Holly Crescent Woodford Green Essex IG8 9PD |
Director Name | Mr Keith Malcolm Francis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Orsett House High Road Orsett Essex RM16 3NS |
Secretary Name | June Margaret Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 95 Bluebridge Road Brookmans Park Hatfield Hertfordshire AL9 7UN |
Website | www.serviceoffsetsupplies.co.uk/ |
---|---|
Telephone | 020 85024291 |
Telephone region | London |
Registered Address | 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,805,477 |
Gross Profit | £1,605,376 |
Net Worth | £1,920,913 |
Cash | £317,602 |
Current Liabilities | £1,736,221 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
24 September 1982 | Delivered on: 6 October 1982 Satisfied on: 5 July 2002 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 297 hale end road london borough of waltham forest title no: egl 106622. Fully Satisfied |
---|---|
24 September 1982 | Delivered on: 4 October 1982 Satisfied on: 17 October 1992 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £56,250 all monies due or to become due from the company and/or jean hugh douglas colin george thompson, keith malcolm francis service offset supplies (anglia) limited & service offset supplies (north west) limited to the chargee. Particulars: F/H 297 hale end road, woodford green, london borough of waltham forest. Title no egl 106622. Fully Satisfied |
20 June 1979 | Delivered on: 3 July 1979 Satisfied on: 17 October 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 on undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures fixed plant & machinery. Fully Satisfied |
7 November 1978 | Delivered on: 27 November 1978 Satisfied on: 17 October 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: F/Hold 13A newbury road, highlams park, london E.4, title no ngl 80934. Fully Satisfied |
21 July 1978 | Delivered on: 2 August 1978 Satisfied on: 17 October 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 & floating charges over all undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures, fixed plant & machinery. Fully Satisfied |
15 May 1978 | Delivered on: 18 May 1978 Satisfied on: 17 October 1992 Persons entitled: Barclays 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 floating charge over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings fixtures fixed plant & machinery. (See doc M15). Fully Satisfied |
19 October 1977 | Delivered on: 24 October 1977 Satisfied on: 17 October 1992 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £13,500. Particulars: 297, hale end road, woodford green, waltham forest. Title no ngl 194293. Fully Satisfied |
31 December 1975 | Delivered on: 8 January 1976 Satisfied on: 17 October 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: 33 clementina road e 10 london borough of waltham forest. Fully Satisfied |
16 October 1992 | Delivered on: 5 November 1992 Satisfied on: 9 May 1997 Persons entitled: Typon Aktiengesellschaft Classification: Mortgage debenture Secured details: £100,000.00 and all other moneys due from the company to the chargee under the terms of a loan agreement dated 16/10/92. Particulars: The company's undertaking and all its other property, assets and rights whatsoever and wheresoever situated. Fully Satisfied |
27 March 1990 | Delivered on: 29 March 1990 Satisfied on: 10 August 2002 Persons entitled: H & H Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. (For more details see form 395 ref m 224C). Fully Satisfied |
8 June 1988 | Delivered on: 21 June 1988 Satisfied on: 17 October 1992 Persons entitled: Norwich General Trust Limited. Classification: Legal charge Secured details: £100,000 & all other monies due or to beocme due from the company and/or john hugh douglas; keith malcolm francis & the standard life trustee company limited as trustees of the service offset supplied limited retirement benefit scheme to the chargee under the terms the charge. Particulars: L/Hold premises k/a plot 40 oakwood hill industrial estate, loughton epping forest, essex. Fully Satisfied |
1 August 1985 | Delivered on: 2 August 1985 Satisfied on: 10 August 2002 Persons entitled: H & H Factors Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company as beneficial owner hereby charges to h & h factors limited firstly by way of fixed charge the ultimate balance due to the company by h & h factors limited under any present or future factoring agreement. Secondly by way of fixed charge all other book and other debts and claims both present and future (including things in action which give rise or may give rise to a debt or claim) due to or purchased or otherwise acquired by the company. Fully Satisfied |
20 September 1984 | Delivered on: 27 September 1984 Satisfied on: 17 October 1992 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. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
12 November 1975 | Delivered on: 14 November 1975 Satisfied on: 20 October 1992 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: For securing £9,000. Particulars: F/Hold land and building at 33 clementina road leyton, london e 10. Fully Satisfied |
3 May 2023 | Delivered on: 15 May 2023 Persons entitled: Michael Milfull Benjamin Manzi Classification: A registered charge Outstanding |
4 July 2002 | Delivered on: 5 July 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
15 May 2023 | Appointment of Mr Ashley Paul Fleming as a director on 3 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Michael Benjamin Manzi as a director on 3 May 2023 (1 page) |
15 May 2023 | Appointment of Mr Omran Anwar as a director on 3 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Michael Benjamin Manzi as a secretary on 3 May 2023 (1 page) |
15 May 2023 | Appointment of Mr Richard John Quinell as a director on 3 May 2023 (2 pages) |
15 May 2023 | Registration of charge 010882740016, created on 3 May 2023 (33 pages) |
15 May 2023 | Termination of appointment of Michael John Milfull as a director on 3 May 2023 (1 page) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
3 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
7 July 2017 | Notification of Service Offset Supplies Holdings Ltd as a person with significant control on 20 January 2017 (2 pages) |
7 July 2017 | Notification of Service Offset Supplies Holdings Ltd as a person with significant control on 20 January 2017 (2 pages) |
7 July 2017 | Notification of Service Offset Supplies Holdings Ltd as a person with significant control on 7 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
19 May 2017 | Full accounts made up to 29 December 2016 (23 pages) |
19 May 2017 | Full accounts made up to 29 December 2016 (23 pages) |
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 June 2016 | Full accounts made up to 29 December 2015 (20 pages) |
7 June 2016 | Full accounts made up to 29 December 2015 (20 pages) |
3 December 2015 | Statement by Directors (1 page) |
3 December 2015 | Resolutions
|
3 December 2015 | Statement of capital on 3 December 2015
|
3 December 2015 | Solvency Statement dated 18/11/15 (1 page) |
3 December 2015 | Statement of capital on 3 December 2015
|
3 December 2015 | Resolutions
|
3 December 2015 | Statement by Directors (1 page) |
3 December 2015 | Solvency Statement dated 18/11/15 (1 page) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 June 2015 | Full accounts made up to 29 December 2014 (24 pages) |
29 June 2015 | Full accounts made up to 29 December 2014 (24 pages) |
14 January 2015 | Resolutions
|
14 January 2015 | Resolutions
|
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
14 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
6 January 2015 | Statement by Directors (1 page) |
6 January 2015 | Solvency Statement dated 03/12/14 (1 page) |
6 January 2015 | Statement of capital on 6 January 2015
|
6 January 2015 | Resolutions
|
6 January 2015 | Solvency Statement dated 03/12/14 (1 page) |
6 January 2015 | Statement by Directors (1 page) |
6 January 2015 | Statement of capital on 6 January 2015
|
6 January 2015 | Statement of capital on 6 January 2015
|
21 November 2014 | Statement of capital on 21 November 2014
|
21 November 2014 | Statement of capital on 21 November 2014
|
23 October 2014 | Statement by Directors (1 page) |
23 October 2014 | Solvency Statement dated 01/10/14 (1 page) |
23 October 2014 | Solvency Statement dated 01/10/14 (1 page) |
23 October 2014 | Statement by Directors (1 page) |
23 October 2014 | Resolutions
|
15 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Full accounts made up to 29 December 2013 (24 pages) |
15 July 2014 | Full accounts made up to 29 December 2013 (24 pages) |
15 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 September 2013 | Full accounts made up to 29 December 2012 (24 pages) |
17 September 2013 | Full accounts made up to 29 December 2012 (24 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
16 January 2013 | Statement of capital on 6 December 2012
|
16 January 2013 | Statement of capital on 6 December 2012
|
16 January 2013 | Statement of capital on 6 December 2012
|
26 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Full accounts made up to 29 December 2011 (22 pages) |
17 May 2012 | Full accounts made up to 29 December 2011 (22 pages) |
3 January 2012 | Statement of capital on 6 December 2011
|
3 January 2012 | Statement of capital on 6 December 2011
|
3 January 2012 | Statement of capital on 6 December 2011
|
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Full accounts made up to 29 December 2010 (26 pages) |
28 June 2011 | Full accounts made up to 29 December 2010 (26 pages) |
26 August 2010 | Full accounts made up to 29 December 2009 (26 pages) |
26 August 2010 | Full accounts made up to 29 December 2009 (26 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (9 pages) |
5 July 2010 | Director's details changed for Michael John Milfull on 22 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Michael Benjamin Manzi on 22 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (9 pages) |
5 July 2010 | Director's details changed for Michael John Milfull on 22 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Michael Benjamin Manzi on 22 June 2010 (2 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 22 October 2009
|
28 January 2010 | Statement of capital following an allotment of shares on 22 October 2009
|
2 January 2010 | Gbp sr 500000@1 (1 page) |
2 January 2010 | Gbp sr 500000@1 (1 page) |
13 December 2009 | Resolutions
|
13 December 2009 | Statement of capital on 4 December 2009
|
13 December 2009 | Statement of capital on 4 December 2009
|
13 December 2009 | Resolutions
|
13 December 2009 | Statement of capital on 4 December 2009
|
16 September 2009 | Full accounts made up to 29 December 2008 (26 pages) |
16 September 2009 | Full accounts made up to 29 December 2008 (26 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
29 May 2009 | Nc inc already adjusted 02/01/08 (2 pages) |
29 May 2009 | Nc inc already adjusted 02/01/08 (2 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
29 April 2009 | Capitals not rolled up (2 pages) |
29 April 2009 | Capitals not rolled up (2 pages) |
29 April 2009 | Nc inc already adjusted 03/12/07 (2 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Nc inc already adjusted 03/12/07 (2 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 October 2008 | Full accounts made up to 29 December 2007 (24 pages) |
29 October 2008 | Full accounts made up to 29 December 2007 (24 pages) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from plot 40 oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from plot 40 oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (4 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (4 pages) |
8 May 2007 | Full accounts made up to 29 December 2006 (25 pages) |
8 May 2007 | Full accounts made up to 29 December 2006 (25 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Nc inc already adjusted 20/11/06 (2 pages) |
23 February 2007 | Nc inc already adjusted 20/11/06 (2 pages) |
26 July 2006 | Full accounts made up to 29 December 2005 (24 pages) |
26 July 2006 | Full accounts made up to 29 December 2005 (24 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 29 December 2004 (22 pages) |
2 August 2005 | Full accounts made up to 29 December 2004 (22 pages) |
14 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
2 June 2005 | Ad 23/12/04--------- £ si 600000@1=600000 £ ic 127000/727000 (2 pages) |
2 June 2005 | Ad 23/12/04--------- £ si 600000@1=600000 £ ic 127000/727000 (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
2 June 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
2 June 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 29 December 2003 (22 pages) |
27 April 2004 | Full accounts made up to 29 December 2003 (22 pages) |
29 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 29 December 2002 (22 pages) |
3 May 2003 | Full accounts made up to 29 December 2002 (22 pages) |
23 January 2003 | Accounting reference date shortened from 31/12/02 to 29/12/02 (1 page) |
23 January 2003 | Accounting reference date shortened from 31/12/02 to 29/12/02 (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2002 | Ad 04/10/99--------- £ si 124000@1 (2 pages) |
10 July 2002 | Ad 04/10/99--------- £ si 124000@1 (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
25 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (22 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (22 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
7 February 2000 | £ ic 209000/3000 04/10/99 £ sr 206000@1=206000 (1 page) |
7 February 2000 | Ad 04/10/99--------- £ si 124000@1=124000 £ ic 3000/127000 (2 pages) |
7 February 2000 | Ad 04/10/99--------- £ si 124000@1=124000 £ ic 3000/127000 (2 pages) |
7 February 2000 | £ ic 209000/3000 04/10/99 £ sr 206000@1=206000 (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
17 June 1998 | Return made up to 22/06/98; full list of members
|
17 June 1998 | Return made up to 22/06/98; full list of members
|
14 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
26 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
8 October 1993 | Full accounts made up to 31 December 1992 (19 pages) |
8 October 1993 | Full accounts made up to 31 December 1992 (19 pages) |
14 June 1993 | Return made up to 22/06/93; full list of members
|
14 June 1993 | Return made up to 22/06/93; full list of members
|
17 November 1992 | Resolutions
|
17 November 1992 | Ad 16/10/92--------- £ si 206000@1=206000 £ ic 3000/209000 (2 pages) |
17 November 1992 | Resolutions
|
17 November 1992 | Ad 16/10/92--------- £ si 206000@1=206000 £ ic 3000/209000 (2 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |