Company NamePFG Trading Limited
Company StatusActive
Company Number01123799
CategoryPrivate Limited Company
Incorporation Date19 July 1973(50 years, 9 months ago)
Previous NamesHilliswood Limited and Pilgrim Homes Trading Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew John Symonds
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(29 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Alan Richard Copeman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(30 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address72 Paynesfield Road
Tatsfield
Westerham
TN16 2BG
Director NameMr John Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(40 years after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Michael Raymond Abbott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(48 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired Town Planner
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMr Robert Edwin Colin Fricker
StatusCurrent
Appointed09 October 2023(50 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Edmund Stead
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 May 2003)
RoleBuilder
Correspondence AddressContrast Chapel Hill
Hopton
Mirfield
West Yorkshire
WF14 8EW
Director NameMrs Sheila Stead
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 May 2003)
RoleSecretary
Correspondence AddressContrast Chapel Hill
Hopton
Mirfield
West Yorkshire
WF14 8EW
Secretary NameMrs Sheila Stead
NationalityBritish
StatusResigned
Appointed15 February 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressContrast Chapel Hill
Hopton
Mirfield
West Yorkshire
WF14 8EW
Director NameMr John Arthur Henry Risbridger
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(29 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Elm Road
Upper Hale
Farnham
Surrey
GU9 0QD
Secretary NamePeter Alexander Tervet
NationalityBritish
StatusResigned
Appointed19 May 2003(29 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2008)
RoleChief Executive
Correspondence Address11 Old Forge Road
Layer De La Haye
Colchester
Essex
CO2 0JS
Director NameMr Graham Federick Brownsell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2012)
RoleRetired Auditor
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingston Way
Kingswinford
West Midlands
DY6 9BS
Director NameMr Alan John Hare
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(34 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 January 2020)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address59 Millbrook Road
Crowborough
East Sussex
TN6 2SB
Secretary NameAndrew Philip Jessop
NationalityBritish
StatusResigned
Appointed01 October 2008(35 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2014)
RoleChief Executive
Correspondence Address5 Rosa Vella Drive
Dereham
Norfolk
NR20 3SB
Director NameMr Raymond William Thurgood
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(38 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Ronald Samuel Cordingley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(38 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Bryan Roger Jarvis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(38 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Robin Barry Turnbull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(38 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameDr Judith Ann McLaren
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(40 years after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr William John Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(40 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMr Geoffrey Richard Norris
StatusResigned
Appointed01 January 2014(40 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMr Adrian Paul Bray
StatusResigned
Appointed01 January 2018(44 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMiss Deborah Ruth Buggs
StatusResigned
Appointed01 August 2020(47 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2023)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL

Contact

Websitewww.pilgrimsfriend.org.uk/home
Email address[email protected]
Telephone020 74075466
Telephone regionLondon

Location

Registered Address175 Tower Bridge Road
London
SE1 2AL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£3,960,425
Gross Profit£82,109
Net Worth£87,952
Cash£23,715
Current Liabilities£446,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

17 February 2020Delivered on: 25 February 2020
Persons entitled: Midas Construction Limited

Classification: A registered charge
Outstanding
21 November 2003Delivered on: 29 November 2003
Persons entitled: Pilgrim Homes (Formerly Known as the Aged Pilgrims' Friend Society)

Classification: Debenture
Secured details: £391,776.00 and all other monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all property, the goodwill & uncalled capital for the time being, all book debts & other debts now & in the future due or owing, all intellectual property rights, choses in action & claims now & in the future. By way of floating charge all assets other that assets subject to a fixed charge.
Outstanding

Filing History

16 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
21 August 2020Appointment of Miss Deborah Ruth Buggs as a secretary on 1 August 2020 (2 pages)
21 August 2020Termination of appointment of Adrian Paul Bray as a secretary on 31 July 2020 (1 page)
30 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-17
(3 pages)
9 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
9 March 2020Notification of The Pilgrims Friend Group as a person with significant control on 3 December 2019 (2 pages)
9 March 2020Cessation of Pilgrims' Friend Society as a person with significant control on 3 December 2019 (1 page)
9 March 2020Termination of appointment of Alan John Hare as a director on 3 January 2020 (1 page)
25 February 2020Registration of charge 011237990003, created on 17 February 2020 (24 pages)
25 November 2019Termination of appointment of Judith Ann Mclaren as a director on 14 November 2019 (1 page)
12 October 2019Accounts for a small company made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 February 2019Withdrawal of a person with significant control statement on 27 February 2019 (2 pages)
29 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 26 February 2018 with updates (3 pages)
11 January 2018Appointment of Mr Adrian Paul Bray as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Geoffrey Richard Norris as a secretary on 31 December 2017 (1 page)
8 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
1 December 2017Termination of appointment of Raymond William Thurgood as a director on 28 November 2017 (1 page)
1 December 2017Termination of appointment of Raymond William Thurgood as a director on 28 November 2017 (1 page)
4 October 2017Notification of Pilgrims' Friend Society as a person with significant control on 28 April 2016 (2 pages)
4 October 2017Notification of Pilgrims' Friend Society as a person with significant control on 28 April 2016 (2 pages)
26 July 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
12 May 2017Full accounts made up to 30 September 2016 (13 pages)
12 May 2017Full accounts made up to 30 September 2016 (13 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
19 August 2016Director's details changed for Mr Raymond William Thurgood on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Raymond William Thurgood on 19 August 2016 (2 pages)
17 August 2016Director's details changed for Alan Richard Copeman on 17 August 2016 (2 pages)
17 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
17 August 2016Director's details changed for Alan Richard Copeman on 17 August 2016 (2 pages)
17 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,000
(8 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,000
(8 pages)
3 September 2015Full accounts made up to 31 March 2015 (13 pages)
3 September 2015Full accounts made up to 31 March 2015 (13 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
(8 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
(8 pages)
3 February 2015Termination of appointment of William John Taylor as a director on 31 December 2014 (1 page)
3 February 2015Termination of appointment of William John Taylor as a director on 31 December 2014 (1 page)
15 October 2014Full accounts made up to 31 March 2014 (11 pages)
15 October 2014Full accounts made up to 31 March 2014 (11 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000
(8 pages)
5 March 2014Director's details changed for Mr Andrew John Symonds on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000
(8 pages)
5 March 2014Director's details changed for Mr Andrew John Symonds on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Andrew John Symonds on 5 March 2014 (2 pages)
29 January 2014Termination of appointment of Andrew Jessop as a secretary (1 page)
29 January 2014Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages)
29 January 2014Termination of appointment of Andrew Jessop as a secretary (1 page)
29 January 2014Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages)
1 November 2013Full accounts made up to 31 March 2013 (11 pages)
1 November 2013Full accounts made up to 31 March 2013 (11 pages)
16 October 2013Termination of appointment of Ronald Cordingley as a director (1 page)
16 October 2013Termination of appointment of Ronald Cordingley as a director (1 page)
16 October 2013Appointment of Mr John Edwards as a director (2 pages)
16 October 2013Appointment of Mrs Judy Mclaren as a director (2 pages)
16 October 2013Appointment of Mr John Edwards as a director (2 pages)
16 October 2013Appointment of Mr William John Taylor as a director (2 pages)
16 October 2013Appointment of Mrs Judy Mclaren as a director (2 pages)
16 October 2013Appointment of Mr William John Taylor as a director (2 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 July 2012Statement of company's objects (2 pages)
11 July 2012Statement of company's objects (2 pages)
19 April 2012Appointment of Mr Bryan Roger Jarvis as a director (2 pages)
19 April 2012Appointment of Mr Ronald Samuel Cordingley as a director (2 pages)
19 April 2012Appointment of Mr Ronald Samuel Cordingley as a director (2 pages)
19 April 2012Appointment of Mr Bryan Roger Jarvis as a director (2 pages)
4 April 2012Appointment of Mr Robin Barry Turnbull as a director (2 pages)
4 April 2012Appointment of Mr Raymond William Thurgood as a director (2 pages)
4 April 2012Termination of appointment of John Risbridger as a director (1 page)
4 April 2012Appointment of Mr Raymond William Thurgood as a director (2 pages)
4 April 2012Termination of appointment of John Risbridger as a director (1 page)
4 April 2012Appointment of Mr Robin Barry Turnbull as a director (2 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
21 February 2012Termination of appointment of Graham Brownsell as a director (1 page)
21 February 2012Termination of appointment of Graham Brownsell as a director (1 page)
6 December 2011Full accounts made up to 31 March 2011 (11 pages)
6 December 2011Full accounts made up to 31 March 2011 (11 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
30 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
30 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for John Arthur Henry Risbridger on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Graham Federick Brownsell on 18 March 2010 (2 pages)
18 March 2010Director's details changed for John Arthur Henry Risbridger on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Graham Federick Brownsell on 18 March 2010 (2 pages)
4 August 2009Full accounts made up to 31 December 2008 (10 pages)
4 August 2009Full accounts made up to 31 December 2008 (10 pages)
13 March 2009Secretary's change of particulars / andrew jessop / 12/03/2009 (1 page)
13 March 2009Secretary's change of particulars / andrew jessop / 12/03/2009 (1 page)
12 March 2009Return made up to 26/02/09; full list of members (4 pages)
12 March 2009Return made up to 26/02/09; full list of members (4 pages)
12 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 26/01/2009
(3 pages)
12 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 26/01/2009
(3 pages)
9 October 2008Secretary appointed andrew philip jessop (2 pages)
9 October 2008Secretary appointed andrew philip jessop (2 pages)
9 October 2008Appointment terminated secretary peter tervet (1 page)
9 October 2008Appointment terminated secretary peter tervet (1 page)
28 April 2008Full accounts made up to 31 December 2007 (10 pages)
28 April 2008Full accounts made up to 31 December 2007 (10 pages)
28 March 2008Director appointed graham frederick brownsell (2 pages)
28 March 2008Director appointed alan john hare (2 pages)
28 March 2008Director appointed alan john hare (2 pages)
28 March 2008Director appointed graham frederick brownsell (2 pages)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
11 March 2008Company name changed hilliswood LIMITED\certificate issued on 11/03/08 (4 pages)
11 March 2008Company name changed hilliswood LIMITED\certificate issued on 11/03/08 (4 pages)
25 May 2007Full accounts made up to 31 December 2006 (10 pages)
25 May 2007Full accounts made up to 31 December 2006 (10 pages)
14 March 2007Return made up to 26/02/07; full list of members (2 pages)
14 March 2007Return made up to 26/02/07; full list of members (2 pages)
9 October 2006Full accounts made up to 31 December 2005 (10 pages)
9 October 2006Full accounts made up to 31 December 2005 (10 pages)
8 March 2006Return made up to 26/02/06; full list of members (2 pages)
8 March 2006Return made up to 26/02/06; full list of members (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (9 pages)
17 June 2005Full accounts made up to 31 December 2004 (9 pages)
10 April 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/04/05
(2 pages)
10 April 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/04/05
(2 pages)
15 April 2004Full accounts made up to 31 December 2003 (9 pages)
15 April 2004Full accounts made up to 31 December 2003 (9 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Return made up to 26/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2004Return made up to 26/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 January 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
10 March 2003Return made up to 26/02/03; full list of members (7 pages)
10 March 2003Return made up to 26/02/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
17 April 2001Return made up to 14/03/01; full list of members (6 pages)
17 April 2001Return made up to 14/03/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 March 2000Return made up to 14/03/00; full list of members (6 pages)
28 March 2000Return made up to 14/03/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
14 April 1999Return made up to 14/03/99; full list of members (6 pages)
14 April 1999Return made up to 14/03/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
2 April 1997Return made up to 14/03/97; no change of members (4 pages)
2 April 1997Return made up to 14/03/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
24 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
4 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
16 March 1995Return made up to 14/03/95; full list of members (6 pages)
16 March 1995Return made up to 14/03/95; full list of members (6 pages)
5 November 1994Accounts for a small company made up to 31 July 1994 (4 pages)
5 November 1994Accounts for a small company made up to 31 July 1994 (4 pages)
24 November 1993Accounts for a small company made up to 31 July 1993 (4 pages)
24 November 1993Accounts for a small company made up to 31 July 1993 (4 pages)
10 December 1992Accounts for a small company made up to 31 July 1992 (5 pages)
10 December 1992Accounts for a small company made up to 31 July 1992 (5 pages)
6 April 1992Accounts for a small company made up to 31 July 1991 (4 pages)
6 April 1992Accounts for a small company made up to 31 July 1991 (4 pages)
21 March 1991Accounts for a small company made up to 31 July 1990 (5 pages)
21 March 1991Accounts for a small company made up to 31 July 1990 (5 pages)
16 March 1990Accounts for a small company made up to 31 July 1989 (2 pages)
16 March 1990Accounts for a small company made up to 31 July 1989 (2 pages)
2 June 1988Accounts for a small company made up to 31 July 1987 (3 pages)
2 June 1988Accounts for a small company made up to 31 July 1987 (3 pages)
28 May 1987Accounts for a small company made up to 31 July 1986 (4 pages)
28 May 1987Accounts for a small company made up to 31 July 1986 (4 pages)
2 May 1986Accounts for a small company made up to 31 July 1985 (3 pages)
2 May 1986Accounts for a small company made up to 31 July 1985 (3 pages)
17 May 1977Memorandum of association (4 pages)
17 May 1977Memorandum of association (4 pages)
19 July 1973Incorporation (14 pages)
19 July 1973Incorporation (14 pages)