42-44 Dolben Street
London
SE1 0UQ
Director Name | Mr David Tudor Henderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1992(18 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Tea Broker |
Country of Residence | England |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Edward Kenneth Clive Foster |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(21 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Secretary Name | Mr Robin Hugh Latham Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2004(29 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Anthony James Shelton Agar |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Role | Tea Broker |
Correspondence Address | 1 Caithness Road London W14 0JB |
Director Name | Michael George Batty |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1995) |
Role | Tea Broker |
Correspondence Address | 20 Gravett Close Henley On Thames Oxfordshire RG9 1XW |
Director Name | Timothy Vavasour Carter |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1999) |
Role | Tea Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hestercombe Avenue Fulham London SW6 5LL |
Secretary Name | William Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(18 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 12 Burwood Close Merrow Guildford Surrey GU1 2SB |
Secretary Name | John Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wroxham Close Lexden Colchester Essex CO3 3RQ |
Secretary Name | Anthony James Shelton Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(20 years after company formation) |
Appointment Duration | 1 year (resigned 12 October 1995) |
Role | Tea Broker |
Correspondence Address | 1 Caithness Road London W14 0JB |
Secretary Name | Malcolm Tristan Robert Gunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(21 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | Te Kouma Cottage 4 Glebefield Road Hatfield Peverel Chelmsford Essex CM3 2HX |
Director Name | Emma Louise Ogilvie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2004) |
Role | Tea Broker |
Correspondence Address | 34 Gowan Avenue Fulham London SW6 6RF |
Website | www.thompson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 90351321 |
Telephone region | Northern Ireland |
Registered Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £48,715,857 |
Gross Profit | £2,550,466 |
Net Worth | £3,307,673 |
Cash | £540,051 |
Current Liabilities | £10,041,812 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
29 November 2012 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 2015 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 |
18 October 2023 | Satisfaction of charge 011844670010 in full (1 page) |
---|---|
3 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
25 January 2023 | Group of companies' accounts made up to 30 April 2022 (38 pages) |
21 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
25 January 2022 | Group of companies' accounts made up to 30 April 2021 (38 pages) |
4 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
23 March 2021 | Group of companies' accounts made up to 30 April 2020 (36 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
17 January 2020 | Group of companies' accounts made up to 30 April 2019 (33 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
29 January 2019 | Group of companies' accounts made up to 30 April 2018 (33 pages) |
28 November 2018 | Satisfaction of charge 7 in full (2 pages) |
5 November 2018 | Satisfaction of charge 4 in full (1 page) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
7 September 2018 | Secretary's details changed for Robin Hugh Latham Harrison on 7 September 2018 (1 page) |
7 September 2018 | Director's details changed for Robin Hugh Latham Harrison on 7 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Mr David Tudor Henderson on 7 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Edward Kenneth Clive Foster on 7 September 2018 (2 pages) |
24 January 2018 | Group of companies' accounts made up to 30 April 2017 (33 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Robin Harrison as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of David Tudor Henderson as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Edward Kenneth Clive Foster as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Robin Harrison as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Edward Kenneth Clive Foster as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of David Tudor Henderson as a person with significant control on 20 July 2017 (2 pages) |
31 January 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
31 January 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
2 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
2 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
10 December 2015 | Satisfaction of charge 5 in full (4 pages) |
10 December 2015 | Satisfaction of charge 8 in full (4 pages) |
10 December 2015 | Satisfaction of charge 8 in full (4 pages) |
10 December 2015 | Satisfaction of charge 5 in full (4 pages) |
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
6 November 2015 | Registration of charge 011844670010, created on 6 November 2015 (7 pages) |
6 November 2015 | Registration of charge 011844670010, created on 6 November 2015 (7 pages) |
5 February 2015 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
5 February 2015 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
17 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 December 2013 | Group of companies' accounts made up to 30 April 2013 (29 pages) |
16 December 2013 | Group of companies' accounts made up to 30 April 2013 (29 pages) |
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 January 2013 | Group of companies' accounts made up to 30 April 2012 (36 pages) |
28 January 2013 | Group of companies' accounts made up to 30 April 2012 (36 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 December 2011 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
8 December 2011 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Particulars of a mortgage or charge/co charles/extend / charge no: 8 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge/co charles/extend / charge no: 8 (5 pages) |
19 January 2011 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
19 January 2011 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
15 December 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
9 November 2009 | Director's details changed for Robin Hugh Latham Harrison on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Edward Kenneth Clive Foster on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robin Hugh Latham Harrison on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Robin Hugh Latham Harrison on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Edward Kenneth Clive Foster on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Tudor Henderson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Tudor Henderson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Edward Kenneth Clive Foster on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr David Tudor Henderson on 9 November 2009 (2 pages) |
12 December 2008 | Full accounts made up to 30 April 2008 (24 pages) |
12 December 2008 | Full accounts made up to 30 April 2008 (24 pages) |
20 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
14 February 2008 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
14 February 2008 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
16 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
15 February 2007 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
15 February 2007 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
12 January 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
12 January 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
11 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
11 November 2005 | Return 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 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Memorandum and Articles of Association (5 pages) |
19 January 2005 | Memorandum and Articles of Association (5 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
14 December 2004 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
14 December 2004 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
9 November 2004 | Return made up to 06/11/04; full list of members (3 pages) |
9 November 2004 | Return made up to 06/11/04; full list of members (3 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (1 page) |
6 January 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
6 January 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members
|
17 November 2003 | Return made up to 06/11/03; full list of members
|
5 December 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
5 December 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
12 November 2002 | Return made up to 06/11/02; full list of members
|
12 November 2002 | Return made up to 06/11/02; full list of members
|
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
22 November 2001 | Return made up to 06/11/01; full list of members (8 pages) |
22 November 2001 | Return made up to 06/11/01; full list of members (8 pages) |
18 October 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
18 October 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
10 April 2001 | Particulars of mortgage/charge (5 pages) |
10 April 2001 | Particulars of mortgage/charge (5 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
22 November 2000 | Return made up to 06/11/00; full list of members (9 pages) |
22 November 2000 | Return made up to 06/11/00; full list of members (9 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: sir john lyon house 5 high timber st london EC4V 3LU (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: sir john lyon house 5 high timber st london EC4V 3LU (1 page) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
14 January 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (5 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (5 pages) |
22 November 1999 | Return made up to 06/11/99; full list of members (8 pages) |
22 November 1999 | Return made up to 06/11/99; full list of members (8 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
25 February 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
25 February 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
17 November 1998 | Return made up to 06/11/98; full list of members (8 pages) |
17 November 1998 | Return made up to 06/11/98; full list of members (8 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
14 November 1997 | Return made up to 06/11/97; full list of members
|
14 November 1997 | Return made up to 06/11/97; full list of members
|
10 October 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
10 October 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director resigned (1 page) |
14 January 1997 | Full group accounts made up to 30 April 1996 (22 pages) |
14 January 1997 | Full group accounts made up to 30 April 1996 (22 pages) |
4 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
2 December 1996 | Return made up to 06/11/96; full list of members
|
2 December 1996 | Return made up to 06/11/96; full list of members
|
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Memorandum and Articles of Association (12 pages) |
29 August 1996 | Memorandum and Articles of Association (12 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Return made up to 06/11/95; no change of members
|
30 November 1995 | Return made up to 06/11/95; no change of members
|
24 November 1995 | Full group accounts made up to 30 April 1995 (22 pages) |
24 November 1995 | Full group accounts made up to 30 April 1995 (22 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
7 April 1995 | Return made up to 06/11/94; full list of members
|
7 April 1995 | Return made up to 06/11/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
5 September 1994 | Particulars of mortgage/charge (6 pages) |
5 September 1994 | Particulars of mortgage/charge (6 pages) |
18 September 1974 | Certificate of incorporation (1 page) |
18 September 1974 | Certificate of incorporation (1 page) |