Company NameWest London Plastics Limited
DirectorsKyriaki Lipsos and Haritine Andreas Varkaris
Company StatusActive
Company Number01090422
CategoryPrivate Limited Company
Incorporation Date10 January 1973(51 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Kyriaki Lipsos
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(42 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressUnit 2 32 - 34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMrs Haritine Andreas Varkaris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(42 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressUnit 2 32 - 34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMrs Haritine Andreas Varkaris
StatusCurrent
Appointed10 February 2015(42 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2 32 - 34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Andreas Apostolou
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(18 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address10 Gregoriou Scholariou St
Strovolos 2045
Nicosia
Cyprus
Director NameMrs Lenia Apostolou
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(18 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 10 February 2015)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address10 Gregoriou Scholariou St.
Strovolos 2045
Nicosia
Foreign
Secretary NameMrs Lenia Apostolou
NationalityBritish
StatusResigned
Appointed14 April 1991(18 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address10 Gregoriou Scholariou St.
Strovolos 2045
Nicosia
Foreign

Location

Registered AddressUnit 2 32 - 34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£929,544
Cash£54,492
Current Liabilities£79,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

7 March 1990Delivered on: 14 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 & 5 land lying to the south side of goodwin road, edmonton, london N9 t/no. Egl 217462 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1989Delivered on: 1 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 alma road enfield l/borough of enfield t/n ngl 350615 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 November 1988Delivered on: 7 December 1988
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 property and the proceeds of sale thereof book debts and other debts goodwill, and the benefit of any licences floating charge over the undertaking, property and assets both present and future.
Outstanding
6 October 1988Delivered on: 20 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south side of goodwin road edmonton N9 l/b of enfield title no:- mx 57628. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1988Delivered on: 20 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of goodwin road edmonton l/b of enfield title nos: mx 57628, egl 152138 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1988Delivered on: 20 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south side of goodwin road edmonton l/b of enfield title nos:- mx 57628 and egl 152138. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 September 2002Delivered on: 11 September 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 274 alma road enfield middlesex EN3 7RS.
Outstanding
13 November 1998Delivered on: 17 November 1998
Persons entitled: Aris Leonidas Charalambides

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold properties known as units 2 and 3 goodwin road edmonton london N9 title number egl 243352, units 4 and 5 goodwin road edmonton london N9 title number egl 217462, and land on the south side of goodwin road edmonton london N9 enfield title number egl 232984.
Outstanding
12 November 1990Delivered on: 16 November 1990
Persons entitled: Aris Leonidas Choralambides

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. land on the south side of goodwin road. Edmonton. London N9, t/n egl 232984. 2. unit 2 & 3 goodwin road edmonton t/n egl 243352. 3. unit 4 & 5 goodwin road edmonton t/n egl 217462.
Outstanding
16 October 1990Delivered on: 18 October 1990
Persons entitled: The Woolwich Building Society.

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of alma road ponders end t/n ngl 348615 (see 395 for more details).
Outstanding
7 March 1990Delivered on: 14 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south of goodwin road, edmonton, london N9. T/no egl 232984 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 1990Delivered on: 14 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 & 3 land lying to the south of goodwin road edmonton, london N9 and/or proceeds of sale thereof t/no. Egl 243352. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 1978Delivered on: 11 September 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and factory buildings and premises west side of alma road, ponders end, enfield, london, borough of enfield t/nos. Mx 436180 mx 275676 mx 52094. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 October 1988Delivered on: 20 October 1988
Satisfied on: 11 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 alma road enfield title no:- ngl 350619 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1979Delivered on: 22 October 1979
Satisfied on: 15 May 2008
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: A fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. (See doc M14 for further details).
Fully Satisfied

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 December 2018Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32 - 34 Station Close Potters Bar Hertfordshire EN6 1TL on 10 December 2018 (1 page)
5 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,000
(4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,000
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Termination of appointment of Lenia Apostolou as a secretary on 10 February 2015 (1 page)
20 May 2015Termination of appointment of Lenia Apostolou as a director on 10 February 2015 (1 page)
20 May 2015Termination of appointment of Andreas Apostolou as a director on 10 February 2015 (1 page)
20 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,000
(5 pages)
20 May 2015Termination of appointment of Andreas Apostolou as a director on 10 February 2015 (1 page)
20 May 2015Termination of appointment of Lenia Apostolou as a secretary on 10 February 2015 (1 page)
20 May 2015Termination of appointment of Lenia Apostolou as a director on 10 February 2015 (1 page)
20 May 2015Termination of appointment of Lenia Apostolou as a secretary on 10 February 2015 (1 page)
20 May 2015Termination of appointment of Lenia Apostolou as a secretary on 10 February 2015 (1 page)
20 May 2015Appointment of Mrs Haritine Andreas Varkaris as a secretary on 10 February 2015 (2 pages)
20 May 2015Termination of appointment of Lenia Apostolou as a director on 10 February 2015 (1 page)
20 May 2015Termination of appointment of Andreas Apostolou as a director on 10 February 2015 (1 page)
20 May 2015Appointment of Mrs Kyriaki Lipsos as a director on 10 February 2015 (2 pages)
20 May 2015Appointment of Mrs Haritine Andreas Varkaris as a secretary on 10 February 2015 (2 pages)
20 May 2015Appointment of Mrs Haritine Andreas Varkaris as a director on 10 February 2015 (2 pages)
20 May 2015Termination of appointment of Andreas Apostolou as a director on 10 February 2015 (1 page)
20 May 2015Appointment of Mrs Haritine Andreas Varkaris as a director on 10 February 2015 (2 pages)
20 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,000
(5 pages)
20 May 2015Appointment of Mrs Kyriaki Lipsos as a director on 10 February 2015 (2 pages)
20 May 2015Termination of appointment of Lenia Apostolou as a director on 10 February 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 May 2014Director's details changed for Mr Andreas Apostolou on 15 May 2014 (2 pages)
16 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 16 May 2014 (1 page)
16 May 2014Director's details changed for Mr Andreas Apostolou on 15 May 2014 (2 pages)
16 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(5 pages)
16 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(5 pages)
16 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 16 May 2014 (1 page)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
21 March 2012Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ on 21 March 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2008Return made up to 14/04/08; full list of members (4 pages)
17 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2007Return made up to 14/04/07; full list of members (3 pages)
1 May 2007Return made up to 14/04/07; full list of members (3 pages)
14 November 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2006Registered office changed on 01/11/06 from: goodwin road southside clavering industrial estate edmonton, london N9 0AB (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Registered office changed on 01/11/06 from: goodwin road southside clavering industrial estate edmonton, london N9 0AB (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 May 2005Return made up to 14/04/05; full list of members (8 pages)
17 May 2005Return made up to 14/04/05; full list of members (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2004Return made up to 14/04/04; full list of members (8 pages)
19 April 2004Return made up to 14/04/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 May 2003Return made up to 14/04/03; full list of members (8 pages)
13 May 2003Return made up to 14/04/03; full list of members (8 pages)
27 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
7 May 2002Return made up to 14/04/02; full list of members (7 pages)
7 May 2002Return made up to 14/04/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
9 March 2001Full accounts made up to 31 March 2000 (10 pages)
9 March 2001Full accounts made up to 31 March 2000 (10 pages)
22 April 2000Return made up to 14/04/00; full list of members (7 pages)
22 April 2000Return made up to 14/04/00; full list of members (7 pages)
24 June 1999Full accounts made up to 31 March 1999 (11 pages)
24 June 1999Full accounts made up to 31 March 1999 (11 pages)
24 June 1999Full accounts made up to 31 March 1998 (11 pages)
24 June 1999Full accounts made up to 31 March 1998 (11 pages)
23 April 1999Return made up to 14/04/99; full list of members (6 pages)
23 April 1999Return made up to 14/04/99; full list of members (6 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
26 May 1998Return made up to 14/04/98; no change of members (4 pages)
26 May 1998Return made up to 14/04/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
30 September 1997Full accounts made up to 31 March 1996 (11 pages)
30 September 1997Full accounts made up to 31 March 1996 (11 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
12 June 1996Return made up to 14/04/96; full list of members (6 pages)
12 June 1996Return made up to 14/04/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
19 April 1995Return made up to 14/04/95; no change of members (4 pages)
19 April 1995Return made up to 14/04/95; no change of members (4 pages)
10 January 1995Full accounts made up to 31 March 1994 (12 pages)
10 January 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 April 1994Return made up to 14/04/94; no change of members (4 pages)
25 April 1994Return made up to 14/04/94; no change of members (4 pages)
31 January 1994Full accounts made up to 31 March 1993 (10 pages)
31 January 1994Full accounts made up to 31 March 1993 (10 pages)
5 May 1993Return made up to 14/04/93; full list of members (6 pages)
5 May 1993Return made up to 14/04/93; full list of members (6 pages)
19 November 1992Full accounts made up to 31 March 1992 (11 pages)
19 November 1992Full accounts made up to 31 March 1992 (11 pages)
25 April 1992Full accounts made up to 31 March 1991 (12 pages)
25 April 1992Full accounts made up to 31 March 1991 (12 pages)
25 April 1992Return made up to 14/04/92; full list of members (6 pages)
25 April 1992Return made up to 14/04/92; full list of members (6 pages)
15 July 1991Return made up to 14/04/91; no change of members (6 pages)
15 July 1991Return made up to 14/04/91; no change of members (6 pages)
20 February 1991Full accounts made up to 31 March 1990 (12 pages)
20 February 1991Full accounts made up to 31 March 1990 (12 pages)
9 January 1991Return made up to 14/04/90; no change of members (4 pages)
9 January 1991Return made up to 14/04/90; no change of members (4 pages)
16 November 1990Particulars of mortgage/charge (3 pages)
16 November 1990Particulars of mortgage/charge (3 pages)
14 November 1990Full accounts made up to 31 March 1989 (13 pages)
14 November 1990Full accounts made up to 31 March 1989 (13 pages)
18 October 1990Particulars of mortgage/charge (7 pages)
18 October 1990Particulars of mortgage/charge (7 pages)
11 October 1990Declaration of satisfaction of mortgage/charge (1 page)
11 October 1990Declaration of satisfaction of mortgage/charge (1 page)
14 March 1990Particulars of mortgage/charge (3 pages)
14 March 1990Particulars of mortgage/charge (3 pages)
14 November 1989Registered office changed on 14/11/89 from: alma road ponders end enfield middlesex (1 page)
14 November 1989Registered office changed on 14/11/89 from: alma road ponders end enfield middlesex (1 page)
19 July 1989Return made up to 14/04/89; full list of members (4 pages)
19 July 1989Return made up to 14/04/89; full list of members (4 pages)
30 March 1989Full accounts made up to 31 March 1988 (13 pages)
30 March 1989Full accounts made up to 31 March 1988 (13 pages)
1 February 1989Particulars of mortgage/charge (3 pages)
1 February 1989Particulars of mortgage/charge (3 pages)
7 December 1988Full accounts made up to 31 March 1987 (10 pages)
7 December 1988Particulars of mortgage/charge (3 pages)
7 December 1988Full accounts made up to 31 March 1987 (10 pages)
7 December 1988Particulars of mortgage/charge (3 pages)
24 October 1988Return made up to 14/04/88; full list of members (4 pages)
24 October 1988Return made up to 14/04/88; full list of members (4 pages)
20 October 1988Particulars of mortgage/charge (3 pages)
20 October 1988Particulars of mortgage/charge (3 pages)
16 November 1987Director resigned (1 page)
16 November 1987Director resigned (1 page)
21 October 1987Accounts for a small company made up to 31 March 1986 (10 pages)
21 October 1987Accounts for a small company made up to 31 March 1986 (10 pages)
5 October 1987Return made up to 14/04/87; full list of members (4 pages)
5 October 1987Return made up to 14/04/87; full list of members (4 pages)
18 September 1986Return made up to 14/04/86; full list of members (4 pages)
18 September 1986Return made up to 14/04/86; full list of members (4 pages)
10 January 1973Certificate of incorporation (1 page)
10 January 1973Incorporation (14 pages)
10 January 1973Certificate of incorporation (1 page)
10 January 1973Incorporation (14 pages)