Company NameAviary Investment Holdings Limited
DirectorsPenelope Jane Sheen and Mervyn Llewellyn Sheen
Company StatusActive
Company Number01105302
CategoryPrivate Limited Company
Incorporation Date30 March 1973(51 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePenelope Jane Sheen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 57 Church Street
Epsom
Surrey
KT17 4PX
Secretary NameKaren Mary Crosby
NationalityBritish
StatusCurrent
Appointed19 September 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressBeechwood 57 Church Street
Epsom
Surrey
KT17 4PX
Director NameMervyn Llewellyn Sheen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1995(22 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 57 Church Street
Epsom
Surrey
KT17 4PX
Director NameMr William John Corbett
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 1995)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address59 Church Street
Epsom
Surrey
KT17 4PX

Contact

Telephone01372 740071
Telephone regionEsher

Location

Registered AddressBeechwood
57 Church Street
Epsom
Surrey
KT17 4PX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

950 at £1Emma Sheen
5.06%
Ordinary
950 at £1Laura Morgan
5.06%
Ordinary
7k at £1Mervyn Llewellyn Sheen
37.47%
Ordinary
7k at £1Penelope Jane Sheen
37.47%
Ordinary
2.8k at £1Mervyn Llewellyn Sheen & Penelope Jane Sheen
14.93%
Ordinary

Financials

Year2014
Net Worth£3,131,351
Cash£107,230
Current Liabilities£3,379,775

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

18 March 1985Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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 1990Delivered 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 1989Delivered 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 1987Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1984Delivered 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 1987Delivered 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 1987Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1987Delivered 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 2013Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1989Delivered 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

Filing History

26 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
27 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
17 May 2019Registered 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)
17 May 2019Change of details for Penelope Jane Sheen as a person with significant control on 26 April 2019 (2 pages)
17 May 2019Director's details changed for Mervyn Llewellyn Sheen on 26 April 2019 (2 pages)
17 May 2019Secretary's details changed for Karen Mary Crosby on 26 April 2019 (1 page)
17 May 2019Change of details for Mervyn Llewellyn Sheen as a person with significant control on 26 April 2019 (2 pages)
17 May 2019Director's details changed for Penelope Jane Sheen on 26 April 2019 (2 pages)
13 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
19 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
21 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
26 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 18,760
(6 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 18,760
(6 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 18,760
(6 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 18,760
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 18,760
(6 pages)
10 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 18,760
(6 pages)
5 September 2013Accounts for a small company made up to 31 May 2013 (8 pages)
5 September 2013Accounts for a small company made up to 31 May 2013 (8 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
17 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
17 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
11 August 2011Accounts for a small company made up to 31 May 2011 (7 pages)
11 August 2011Accounts for a small company made up to 31 May 2011 (7 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
8 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
8 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
24 August 2009Accounts for a small company made up to 31 May 2009 (6 pages)
24 August 2009Accounts for a small company made up to 31 May 2009 (6 pages)
22 October 2008Return made up to 18/09/08; full list of members (5 pages)
22 October 2008Return made up to 18/09/08; full list of members (5 pages)
21 August 2008Accounts for a small company made up to 31 May 2008 (6 pages)
21 August 2008Accounts for a small company made up to 31 May 2008 (6 pages)
21 October 2007Accounts for a small company made up to 31 May 2007 (6 pages)
21 October 2007Accounts for a small company made up to 31 May 2007 (6 pages)
21 September 2007Return made up to 18/09/07; full list of members (3 pages)
21 September 2007Return made up to 18/09/07; full list of members (3 pages)
19 September 2006Accounts for a small company made up to 31 May 2006 (6 pages)
19 September 2006Accounts for a small company made up to 31 May 2006 (6 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
5 October 2005Return made up to 19/09/05; full list of members (2 pages)
5 October 2005Return made up to 19/09/05; full list of members (2 pages)
6 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
6 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
10 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
23 September 2004Return made up to 19/09/04; full list of members (5 pages)
23 September 2004Return made up to 19/09/04; full list of members (5 pages)
29 September 2003Full accounts made up to 31 May 2003 (15 pages)
29 September 2003Full accounts made up to 31 May 2003 (15 pages)
26 September 2003Return made up to 19/09/03; full list of members (5 pages)
26 September 2003Return made up to 19/09/03; full list of members (5 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
14 October 2002Full accounts made up to 31 May 2002 (15 pages)
14 October 2002Full accounts made up to 31 May 2002 (15 pages)
1 October 2002Return made up to 19/09/02; full list of members (5 pages)
1 October 2002Return made up to 19/09/02; full list of members (5 pages)
9 October 2001Full accounts made up to 31 May 2001 (16 pages)
9 October 2001Full accounts made up to 31 May 2001 (16 pages)
27 September 2001Return made up to 19/09/01; full list of members (5 pages)
27 September 2001Return made up to 19/09/01; full list of members (5 pages)
2 October 2000Return made up to 19/09/00; full list of members (6 pages)
2 October 2000Return made up to 19/09/00; full list of members (6 pages)
29 September 2000Full accounts made up to 31 May 2000 (16 pages)
29 September 2000Full accounts made up to 31 May 2000 (16 pages)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Full accounts made up to 31 May 1999 (16 pages)
8 October 1999Full accounts made up to 31 May 1999 (16 pages)
21 September 1999Return made up to 19/09/99; full list of members (7 pages)
21 September 1999Return made up to 19/09/99; full list of members (7 pages)
12 October 1998Full accounts made up to 31 May 1998 (14 pages)
12 October 1998Full accounts made up to 31 May 1998 (14 pages)
23 September 1998Return made up to 19/09/98; full list of members (6 pages)
23 September 1998Return made up to 19/09/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 May 1997 (16 pages)
27 October 1997Full accounts made up to 31 May 1997 (16 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
21 May 1997£ ic 19635/18760 30/04/97 £ sr 875@1=875 (1 page)
21 May 1997£ ic 19635/18760 30/04/97 £ sr 875@1=875 (1 page)
16 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 April 1997£ ic 21135/19635 07/03/97 £ sr 1500@1=1500 (1 page)
24 April 1997£ ic 21135/19635 07/03/97 £ sr 1500@1=1500 (1 page)
22 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 1996Full accounts made up to 31 May 1996 (17 pages)
13 October 1996Full accounts made up to 31 May 1996 (17 pages)
7 October 1996Return made up to 19/09/96; full list of members (6 pages)
7 October 1996Return made up to 19/09/96; full list of members (6 pages)
26 April 1996£ ic 23450/23135 02/10/95 £ sr 315@1=315 (1 page)
26 April 1996£ ic 23135/21135 09/04/96 £ sr 2000@1=2000 (1 page)
26 April 1996£ ic 23135/21135 09/04/96 £ sr 2000@1=2000 (1 page)
26 April 1996£ ic 23450/23135 02/10/95 £ sr 315@1=315 (1 page)
18 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1996Director resigned;new director appointed (3 pages)
15 March 1996Director resigned;new director appointed (3 pages)
18 October 1995Full accounts made up to 31 May 1995 (15 pages)
18 October 1995Full accounts made up to 31 May 1995 (15 pages)
20 September 1995Return made up to 19/09/95; full list of members (14 pages)
20 September 1995Return made up to 19/09/95; full list of members (14 pages)