Epsom
Surrey
KT17 4PX
Secretary Name | Karen Mary Crosby |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1992(19 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Beechwood 57 Church Street Epsom Surrey KT17 4PX |
Director Name | Mervyn Llewellyn Sheen |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1995(22 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood 57 Church Street Epsom Surrey KT17 4PX |
Director Name | Mr William John Corbett |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1995) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 59 Church Street Epsom Surrey KT17 4PX |
Telephone | 01372 740071 |
---|---|
Telephone region | Esher |
Registered Address | Beechwood 57 Church Street Epsom Surrey KT17 4PX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
950 at £1 | Emma Sheen 5.06% Ordinary |
---|---|
950 at £1 | Laura Morgan 5.06% Ordinary |
7k at £1 | Mervyn Llewellyn Sheen 37.47% Ordinary |
7k at £1 | Penelope Jane Sheen 37.47% Ordinary |
2.8k at £1 | Mervyn Llewellyn Sheen & Penelope Jane Sheen 14.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,131,351 |
Cash | £107,230 |
Current Liabilities | £3,379,775 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2023 (4 months from now) |
18 March 1985 | Delivered on: 22 March 1985 Satisfied on: 1 December 2004 Persons entitled: The East Surrey Building Society. Classification: Legal charge Secured details: For securing £200,000 and all other monies due or to become due from the company to the chargee. Particulars: 209 merton road, london SW19. Fully Satisfied |
---|---|
16 May 1984 | Delivered on: 25 May 1984 Satisfied on: 21 July 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: F/H 209 merton rd wimbledon SW19 l/b of merton. Fully Satisfied |
1 September 1983 | Delivered on: 21 September 1983 Satisfied on: 21 July 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: F/H land & buildings on s w side of canons lane burgh, heath, tadworth, surrey title no sy 361884. Fully Satisfied |
26 November 1982 | Delivered on: 2 December 1982 Satisfied on: 10 August 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: F/H 59 church street, epsom, surrey. Fully Satisfied |
5 July 1990 | Delivered on: 12 July 1990 Satisfied on: 13 November 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8-14 station road chester surrey t/n:- sy 13382 goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1989 | Delivered on: 15 February 1989 Satisfied on: 13 November 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Philpotts yard, horsham road, beare green, dorking surrey title no sy 48141, sy 371852 and sy 367168. Fully Satisfied |
15 October 1987 | Delivered on: 29 October 1987 Satisfied on: 21 July 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8A, 10, 12 and 14 station road chertsey surrey together with all buildings & fixtures floating charge over all movable plant machinery implements utensils furniture goods and equipment. Assigns goodwill of business. Fully Satisfied |
5 October 1992 | Delivered on: 6 October 1992 Satisfied on: 1 December 2004 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: £189,000 and all monies due or to become due from the company to the chargee under the charge. Particulars: F/H property k/a philpotts yard horsham road capel surrey t/nos SY367168 SY371852 and SY48941 and goodwill of the business. Fully Satisfied |
18 October 1990 | Delivered on: 25 October 1990 Satisfied on: 4 November 1999 Persons entitled: Lloyds 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: 31 wellington court barrack road weymouth dorset and car parking space. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1990 | Delivered on: 14 March 1990 Satisfied on: 27 April 2005 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £500,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings at 138 miles road epsom surrey. Fully Satisfied |
8 February 1990 | Delivered on: 9 February 1990 Satisfied on: 1 December 2004 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £200,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land & buildings on the south west side of canons lane, banstead surrey. Fully Satisfied |
15 August 1984 | Delivered on: 7 February 1990 Satisfied on: 1 December 2004 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £65,000. Particulars: 1 pinewood place kingston road ewell surrey. Fully Satisfied |
5 June 1987 | Delivered on: 10 June 1989 Satisfied on: 1 December 2004 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £250,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 2 high street ewell and land & buildings lying to the south side of spring street ewell both in epsom and ewell district or surrey t/n sy 359277 & sy 483109. Fully Satisfied |
4 September 1987 | Delivered on: 14 September 1987 Satisfied on: 21 July 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: 138 miles road epsom surrey. Fully Satisfied |
23 December 1988 | Delivered on: 9 January 1989 Satisfied on: 1 December 2004 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £600,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 8, 10, 12 and 14 station road, chertsey surrey title no sy 133827. Fully Satisfied |
5 January 1988 | Delivered on: 12 January 1988 Satisfied on: 21 July 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: 71 cheam common road north cheam l/b of sutton title no sgl 443171. Fully Satisfied |
5 January 1988 | Delivered on: 12 January 1988 Satisfied on: 21 July 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: 69 cheam common road north cheam l/b of sutton title no sgl 443172. Fully Satisfied |
24 June 1987 | Delivered on: 15 July 1987 Satisfied on: 4 November 1999 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: 8, fitzroy court, st mary's close littlehampton west sussex t/no - sx 60851. Fully Satisfied |
11 March 1987 | Delivered on: 19 March 1987 Satisfied on: 1 December 2004 Persons entitled: Regency Building Society Classification: Further advance receipt Secured details: £80.000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 662 london road north cheam surrey. Fully Satisfied |
3 July 1986 | Delivered on: 4 July 1986 Satisfied on: 4 November 1999 Persons entitled: Anglia Building Society Classification: Mortgage deed Secured details: £42,000. Particulars: Land at the rear of 37-51 waterloo road epsom surrey tn sy 20373. Fully Satisfied |
20 June 1986 | Delivered on: 30 June 1986 Satisfied on: 4 November 1999 Persons entitled: Lloyds 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: 39 wellington court weymouth dorset. Fully Satisfied |
25 September 1985 | Delivered on: 2 October 1985 Satisfied on: 4 November 1999 Persons entitled: Lloyds 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: Plot 43 wellington court barrack road weymouth dorset. Fully Satisfied |
25 September 1985 | Delivered on: 2 October 1985 Satisfied on: 4 November 1999 Persons entitled: Lloyds 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: Plot 44 wellington court barrack road weymouth dorset. Fully Satisfied |
23 April 1985 | Delivered on: 24 April 1985 Satisfied on: 21 July 1993 Persons entitled: Lloyds 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: 2 high street, ewell. Surrey. Fully Satisfied |
15 May 1987 | Delivered on: 26 May 1987 Satisfied on: 21 July 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: 116 hook road epsom surrey t/n sy 560144. Fully Satisfied |
18 January 2013 | Delivered on: 5 February 2013 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 property k/a 80 holmesdale road reigate surrey t/nos. SY436265 and SY144180. Outstanding |
14 August 2003 | Delivered on: 19 August 2003 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: 53-61 waterloo road, epsom, surrey t/no. SY20373. Outstanding |
14 August 2003 | Delivered on: 19 August 2003 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: Capital house, 662 london road, north cheam, surrey t/nos. SGL321440 and SGL634030. Outstanding |
14 August 2003 | Delivered on: 19 August 2003 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: Canons house, canons lane, burgh heath, tadworth, surrey t/no. SY361884. Outstanding |
14 August 2003 | Delivered on: 19 August 2003 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: 2 high street, ewell, surrey t/no. SY359277. Outstanding |
14 August 2003 | Delivered on: 19 August 2003 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: 8-14 station road, chertsey, surrey t/no. SY133827. Outstanding |
14 August 2003 | Delivered on: 19 August 2003 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: Philpotts yard, reigate road, beare green, dorking, surrey t/nos. SY367168, SY371852 and SY48941. Outstanding |
31 May 1989 | Delivered on: 6 June 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: 401 kingston road ewell surrey t/no sy 423890. Outstanding |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
---|---|
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
17 May 2019 | Director's details changed for Mervyn Llewellyn Sheen on 26 April 2019 (2 pages) |
17 May 2019 | Director's details changed for Penelope Jane Sheen on 26 April 2019 (2 pages) |
17 May 2019 | Change of details for Penelope Jane Sheen as a person with significant control on 26 April 2019 (2 pages) |
17 May 2019 | Secretary's details changed for Karen Mary Crosby on 26 April 2019 (1 page) |
17 May 2019 | Change of details for Mervyn Llewellyn Sheen as a person with significant control on 26 April 2019 (2 pages) |
17 May 2019 | Registered office address changed from 10 Orange Street London WC2H 7DQ to Beechwood 57 Church Street Epsom Surrey KT17 4PX on 17 May 2019 (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 September 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
5 September 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
17 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
11 August 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
8 September 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
24 August 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
22 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
22 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
21 August 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
21 August 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
21 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
21 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
19 September 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
19 September 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
5 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
6 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 September 2004 | Return made up to 19/09/04; full list of members (5 pages) |
23 September 2004 | Return made up to 19/09/04; full list of members (5 pages) |
29 September 2003 | Full accounts made up to 31 May 2003 (15 pages) |
29 September 2003 | Full accounts made up to 31 May 2003 (15 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (5 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (5 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Full accounts made up to 31 May 2002 (15 pages) |
14 October 2002 | Full accounts made up to 31 May 2002 (15 pages) |
1 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
1 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
9 October 2001 | Full accounts made up to 31 May 2001 (16 pages) |
9 October 2001 | Full accounts made up to 31 May 2001 (16 pages) |
27 September 2001 | Return made up to 19/09/01; full list of members (5 pages) |
27 September 2001 | Return made up to 19/09/01; full list of members (5 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 May 2000 (16 pages) |
29 September 2000 | Full accounts made up to 31 May 2000 (16 pages) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Full accounts made up to 31 May 1999 (16 pages) |
8 October 1999 | Full accounts made up to 31 May 1999 (16 pages) |
21 September 1999 | Return made up to 19/09/99; full list of members (7 pages) |
21 September 1999 | Return made up to 19/09/99; full list of members (7 pages) |
12 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
12 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
23 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 May 1997 (16 pages) |
27 October 1997 | Full accounts made up to 31 May 1997 (16 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
21 May 1997 | £ ic 19635/18760 30/04/97 £ sr [email protected]=875 (1 page) |
21 May 1997 | £ ic 19635/18760 30/04/97 £ sr [email protected]=875 (1 page) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
24 April 1997 | £ ic 21135/19635 07/03/97 £ sr [email protected]=1500 (1 page) |
24 April 1997 | £ ic 21135/19635 07/03/97 £ sr [email protected]=1500 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
13 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
13 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
7 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
26 April 1996 | £ ic 23135/21135 09/04/96 £ sr [email protected]=2000 (1 page) |
26 April 1996 | £ ic 23450/23135 02/10/95 £ sr [email protected]=315 (1 page) |
26 April 1996 | £ ic 23135/21135 09/04/96 £ sr [email protected]=2000 (1 page) |
26 April 1996 | £ ic 23450/23135 02/10/95 £ sr [email protected]=315 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
15 March 1996 | Director resigned;new director appointed (3 pages) |
15 March 1996 | Director resigned;new director appointed (3 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (14 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (14 pages) |