Company NameThompson Lloyd & Ewart Limited
Company StatusActive
Company Number01184467
CategoryPrivate Limited Company
Incorporation Date18 September 1974(49 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Robin Hugh Latham Harrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(18 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr David Tudor Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(18 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleTea Broker
Country of ResidenceEngland
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameEdward Kenneth Clive Foster
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(21 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Secretary NameMr Robin Hugh Latham Harrison
NationalityBritish
StatusCurrent
Appointed23 July 2004(29 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameAnthony James Shelton Agar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(18 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1997)
RoleTea Broker
Correspondence Address1 Caithness Road
London
W14 0JB
Director NameMichael George Batty
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1995)
RoleTea Broker
Correspondence Address20 Gravett Close
Henley On Thames
Oxfordshire
RG9 1XW
Director NameTimothy Vavasour Carter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Hestercombe Avenue
Fulham
London
SW6 5LL
Secretary NameWilliam Leslie Foster
NationalityBritish
StatusResigned
Appointed06 November 1992(18 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address12 Burwood Close
Merrow
Guildford
Surrey
GU1 2SB
Secretary NameJohn Michael Brown
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wroxham Close
Lexden
Colchester
Essex
CO3 3RQ
Secretary NameAnthony James Shelton Agar
NationalityBritish
StatusResigned
Appointed30 September 1994(20 years after company formation)
Appointment Duration1 year (resigned 12 October 1995)
RoleTea Broker
Correspondence Address1 Caithness Road
London
W14 0JB
Secretary NameMalcolm Tristan Robert Gunton
NationalityBritish
StatusResigned
Appointed12 October 1995(21 years after company formation)
Appointment Duration8 years, 9 months (resigned 23 July 2004)
RoleCompany Director
Correspondence AddressTe Kouma Cottage 4 Glebefield Road
Hatfield Peverel
Chelmsford
Essex
CM3 2HX
Director NameEmma Louise Ogilvie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(21 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2004)
RoleTea Broker
Correspondence Address34 Gowan Avenue
Fulham
London
SW6 6RF

Contact

Websitewww.thompson.co.uk
Email address[email protected]
Telephone028 90351321
Telephone regionNorthern Ireland

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£48,715,857
Gross Profit£2,550,466
Net Worth£3,307,673
Cash£540,051
Current Liabilities£10,041,812

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

29 November 2012Delivered on: 1 December 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 April 2005Delivered on: 9 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thompson house 42-44 dolban street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 1999Delivered on: 9 December 1999
Persons entitled: The Trustees of the Thompson Lloyd & Ewart Limited Pension Scheme

Classification: Second legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: 42-44 dolben street london.
Outstanding
15 April 1996Delivered on: 19 April 1996
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 properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 November 2015Delivered on: 6 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in 42-44 dolben street, london, SE1 0UQ (land registry title number: SGL431350).
Outstanding
24 January 2006Delivered on: 1 September 2011
Satisfied on: 10 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42-44 dolben st london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 April 2001Delivered on: 10 April 2001
Satisfied on: 2 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty k/a 42-44 dolben street london SE1 0UQ - SGL431350. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 March 2000Delivered on: 18 March 2000
Satisfied on: 10 December 2015
Persons entitled: The Trustees of the Thompson Lloyd & Ewart Limited Pension Scheme

Classification: Second legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: 42/44 dolben street london.
Fully Satisfied
1 December 1999Delivered on: 9 December 1999
Satisfied on: 2 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 42-44 dolben street london t/no sgl 431 350. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 August 1994Delivered on: 5 September 1994
Satisfied on: 2 February 2007
Persons entitled: Tea Trade Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £15,280 "the deposited sum".
Fully Satisfied

Filing History

18 October 2023Satisfaction of charge 011844670010 in full (1 page)
3 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
25 January 2023Group of companies' accounts made up to 30 April 2022 (38 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
25 January 2022Group of companies' accounts made up to 30 April 2021 (38 pages)
4 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
23 March 2021Group of companies' accounts made up to 30 April 2020 (36 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 January 2020Group of companies' accounts made up to 30 April 2019 (33 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 January 2019Group of companies' accounts made up to 30 April 2018 (33 pages)
28 November 2018Satisfaction of charge 7 in full (2 pages)
5 November 2018Satisfaction of charge 4 in full (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
7 September 2018Secretary's details changed for Robin Hugh Latham Harrison on 7 September 2018 (1 page)
7 September 2018Director's details changed for Robin Hugh Latham Harrison on 7 September 2018 (2 pages)
7 September 2018Director's details changed for Mr David Tudor Henderson on 7 September 2018 (2 pages)
7 September 2018Director's details changed for Edward Kenneth Clive Foster on 7 September 2018 (2 pages)
24 January 2018Group of companies' accounts made up to 30 April 2017 (33 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 July 2017Change of details for Mr Robin Harrison as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of David Tudor Henderson as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Edward Kenneth Clive Foster as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Mr Robin Harrison as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Edward Kenneth Clive Foster as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of David Tudor Henderson as a person with significant control on 20 July 2017 (2 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
2 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
2 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
10 December 2015Satisfaction of charge 5 in full (4 pages)
10 December 2015Satisfaction of charge 8 in full (4 pages)
10 December 2015Satisfaction of charge 8 in full (4 pages)
10 December 2015Satisfaction of charge 5 in full (4 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,000
(6 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,000
(6 pages)
6 November 2015Registration of charge 011844670010, created on 6 November 2015 (7 pages)
6 November 2015Registration of charge 011844670010, created on 6 November 2015 (7 pages)
5 February 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
5 February 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
(6 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
(6 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
(6 pages)
16 December 2013Group of companies' accounts made up to 30 April 2013 (29 pages)
16 December 2013Group of companies' accounts made up to 30 April 2013 (29 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 6,000
(6 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 6,000
(6 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 6,000
(6 pages)
28 January 2013Group of companies' accounts made up to 30 April 2012 (36 pages)
28 January 2013Group of companies' accounts made up to 30 April 2012 (36 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 December 2011Group of companies' accounts made up to 30 April 2011 (27 pages)
8 December 2011Group of companies' accounts made up to 30 April 2011 (27 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
1 September 2011Particulars of a mortgage or charge/co charles/extend / charge no: 8 (5 pages)
1 September 2011Particulars of a mortgage or charge/co charles/extend / charge no: 8 (5 pages)
19 January 2011Group of companies' accounts made up to 30 April 2010 (27 pages)
19 January 2011Group of companies' accounts made up to 30 April 2010 (27 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
15 December 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
15 December 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
9 November 2009Director's details changed for Robin Hugh Latham Harrison on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Edward Kenneth Clive Foster on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robin Hugh Latham Harrison on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Robin Hugh Latham Harrison on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Edward Kenneth Clive Foster on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Tudor Henderson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Tudor Henderson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Edward Kenneth Clive Foster on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr David Tudor Henderson on 9 November 2009 (2 pages)
12 December 2008Full accounts made up to 30 April 2008 (24 pages)
12 December 2008Full accounts made up to 30 April 2008 (24 pages)
20 November 2008Return made up to 06/11/08; full list of members (4 pages)
20 November 2008Return made up to 06/11/08; full list of members (4 pages)
14 February 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
14 February 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
16 November 2007Return made up to 06/11/07; full list of members (3 pages)
16 November 2007Return made up to 06/11/07; full list of members (3 pages)
15 February 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
15 February 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 06/11/06; full list of members (3 pages)
4 December 2006Return made up to 06/11/06; full list of members (3 pages)
12 January 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
12 January 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
11 November 2005Return made up to 06/11/05; full list of members (3 pages)
11 November 2005Return made up to 06/11/05; full list of members (3 pages)
10 May 2005£ ic 8280/8155 04/04/05 £ sr 125@1=125 (1 page)
10 May 2005£ ic 8155/6000 19/04/05 £ sr 2155@1=2155 (1 page)
10 May 2005£ ic 8280/8155 04/04/05 £ sr 125@1=125 (1 page)
10 May 2005£ ic 8155/6000 19/04/05 £ sr 2155@1=2155 (1 page)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
19 January 2005Memorandum and Articles of Association (5 pages)
19 January 2005Memorandum and Articles of Association (5 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
14 December 2004Group of companies' accounts made up to 30 April 2004 (22 pages)
14 December 2004Group of companies' accounts made up to 30 April 2004 (22 pages)
9 November 2004Return made up to 06/11/04; full list of members (3 pages)
9 November 2004Return made up to 06/11/04; full list of members (3 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (1 page)
6 January 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
6 January 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
17 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
5 December 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
12 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
22 November 2001Return made up to 06/11/01; full list of members (8 pages)
22 November 2001Return made up to 06/11/01; full list of members (8 pages)
18 October 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
18 October 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
10 April 2001Particulars of mortgage/charge (5 pages)
10 April 2001Particulars of mortgage/charge (5 pages)
16 January 2001Full accounts made up to 30 April 2000 (17 pages)
16 January 2001Full accounts made up to 30 April 2000 (17 pages)
22 November 2000Return made up to 06/11/00; full list of members (9 pages)
22 November 2000Return made up to 06/11/00; full list of members (9 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
19 June 2000Registered office changed on 19/06/00 from: sir john lyon house 5 high timber st london EC4V 3LU (1 page)
19 June 2000Registered office changed on 19/06/00 from: sir john lyon house 5 high timber st london EC4V 3LU (1 page)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
14 January 2000Full group accounts made up to 30 April 1999 (21 pages)
14 January 2000Full group accounts made up to 30 April 1999 (21 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (5 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (5 pages)
22 November 1999Return made up to 06/11/99; full list of members (8 pages)
22 November 1999Return made up to 06/11/99; full list of members (8 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
25 February 1999Full group accounts made up to 30 April 1998 (18 pages)
25 February 1999Full group accounts made up to 30 April 1998 (18 pages)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
17 November 1998Return made up to 06/11/98; full list of members (8 pages)
17 November 1998Return made up to 06/11/98; full list of members (8 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
14 November 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 1997Full group accounts made up to 30 April 1997 (18 pages)
10 October 1997Full group accounts made up to 30 April 1997 (18 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director resigned (1 page)
14 January 1997Full group accounts made up to 30 April 1996 (22 pages)
14 January 1997Full group accounts made up to 30 April 1996 (22 pages)
4 December 1996Director's particulars changed (1 page)
4 December 1996Director's particulars changed (1 page)
2 December 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 August 1996Memorandum and Articles of Association (12 pages)
29 August 1996Memorandum and Articles of Association (12 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
30 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Full group accounts made up to 30 April 1995 (22 pages)
24 November 1995Full group accounts made up to 30 April 1995 (22 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
7 April 1995Return made up to 06/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1995Return made up to 06/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
5 September 1994Particulars of mortgage/charge (6 pages)
5 September 1994Particulars of mortgage/charge (6 pages)
18 September 1974Certificate of incorporation (1 page)
18 September 1974Certificate of incorporation (1 page)