Company NameESCA Estates Limited
Company StatusActive
Company Number01192232
CategoryPrivate Limited Company
Incorporation Date2 December 1974(49 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alastair Robert Hope
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(36 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Martyn James Burnley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(36 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMiss Skye Anne Hardy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(42 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Secretary NameMr Terence David Foreman
StatusCurrent
Appointed22 March 2018(43 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr David William Frise
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(44 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameDesmond Frank Cockerill
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(16 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 October 2010)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Angel Hill
Sutton
Surrey
SM1 3EW
Director NameMr Robert John Higgs
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 1995)
RoleDirector Trade Association
Country of ResidenceEngland
Correspondence AddressWinterfold Askett Lane
Askett
Princes Risborough
Buckinghamshire
HP27 9LU
Director NameGeorge William Bryan Jennings
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(16 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 1998)
RoleChartered Accountant
Correspondence Address52 Grove Park Terrace
Chiswick
London
W4 3QE
Director NameHenry Albert Miller
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 1993)
RoleChartered Engineer
Correspondence Address1 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EL
Director NameRobert Taylor
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1993)
RoleElectrical Contractor
Correspondence Address27 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Secretary NameMr Roy Joseph Harmer
NationalityBritish
StatusResigned
Appointed22 May 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address35 Cavendish Avenue
Sidcup
Kent
DA15 9EA
Director NameRutherford Carruthers
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 March 1996)
RoleElectrical Contractor
Correspondence AddressGayfields 1 Duff Avenue
Moulin
Pitlochry
Perthshire
PH16 5EN
Scotland
Secretary NameMr Martyn James Burnley
NationalityBritish
StatusResigned
Appointed22 March 1994(19 years, 3 months after company formation)
Appointment Duration24 years (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Raymond John Barraclough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(20 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Willow
Birch Close
Haywards Heath
West Sussex
RH17 7ST
Director NameJohn Ross Mackenzie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 1998)
RoleCompany Director
Correspondence AddressNorthbank Farmhouse
St Andrews
Fife
KY16 9TZ
Scotland
Director NameMr Jack Reginald Wynne Luxton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(23 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SQ
Director NameRichard Booth Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1999)
RoleManaging Director
Correspondence Address1 Cairnlee Road East
Cults
Aberdeen
Aberdeenshire
AB1 9TH
Scotland
Director NameMr James McArthur
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Auchenglen Road
Braidwood
Carluke
ML8 5PH
Scotland
Director NameHugh Stuart McGown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2004)
RoleElectrical Engineer
Correspondence Address6 Whitefield Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8NP
Scotland
Director NameArchibald Charles Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(29 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 May 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Cairn View
Galston
Ayrshire
KA4 8LY
Scotland
Director NameHamish Edward McDonald
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(31 years, 6 months after company formation)
Appointment Duration12 months (resigned 29 May 2007)
RoleRetired
Correspondence Address6 Anderson Green
Livingston
West Lothian
EH54 8PW
Scotland
Director NameRoderick James Pettigrew
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(32 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 October 2014)
RoleHead Of Commercial Legal
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
47 Warwick Gardens
Harringay
N4 1JD
Director NameDavid William Haldane Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(32 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 March 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Crosshill Drive
Rutherglen
Glasgow
South Lanarkshire
G73 3QU
Scotland
Director NameMr Anthony John Miller
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(39 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ

Contact

Websiteeca.co.uk
Telephone020 73134800
Telephone regionLondon

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Electrical Contractors' Association
42.86%
Ordinary
10k at £1B. Schoffield
14.29%
Ordinary
10k at £1M. Hurley
14.29%
Ordinary
10k at £1P.c. Moxom
14.29%
Ordinary
10k at £1Scottish Electrical Contractors Insurance Company LTD
14.29%
Ordinary

Financials

Year2014
Turnover£692,129
Gross Profit£209,981
Net Worth£23,630,607
Cash£25,452,574
Current Liabilities£2,908,267

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

25 July 2023Accounts for a small company made up to 30 November 2022 (13 pages)
26 May 2023Second filing of Confirmation Statement dated 22 May 2023 (3 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/05/23
(5 pages)
2 February 2023Appointment of Mr Terence David Foreman as a director on 26 January 2023 (2 pages)
2 February 2023Termination of appointment of Martyn James Burnley as a director on 31 December 2022 (1 page)
3 August 2022Accounts for a small company made up to 30 November 2021 (14 pages)
27 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
2 September 2021Accounts for a small company made up to 30 November 2020 (13 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
19 December 2020Accounts for a small company made up to 30 November 2019 (13 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 30 November 2018 (13 pages)
5 July 2019Appointment of Mr David William Frise as a director on 3 July 2019 (2 pages)
5 July 2019Termination of appointment of Anthony John Miller as a director on 3 July 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
23 August 2018Accounts for a small company made up to 30 November 2017 (13 pages)
23 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
26 March 2018Termination of appointment of Martyn James Burnley as a secretary on 22 March 2018 (1 page)
26 March 2018Appointment of Mr Terence David Foreman as a secretary on 22 March 2018 (2 pages)
26 March 2018Termination of appointment of David William Haldane Smith as a director on 22 March 2018 (1 page)
10 November 2017Registered office address changed from Lincoln House 137-143 Hammersmith Road London W14 0QL to Rotherwick House 3 Thomas More Street London E1W 1YZ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Lincoln House 137-143 Hammersmith Road London W14 0QL to Rotherwick House 3 Thomas More Street London E1W 1YZ on 10 November 2017 (1 page)
1 August 2017Termination of appointment of Raymond John Barraclough as a director on 30 June 2017 (1 page)
1 August 2017Appointment of Mrs Skye Hardy as a director on 30 June 2017 (2 pages)
1 August 2017Termination of appointment of Raymond John Barraclough as a director on 30 June 2017 (1 page)
1 August 2017Appointment of Mrs Skye Hardy as a director on 30 June 2017 (2 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
26 May 2017Accounts for a small company made up to 30 November 2016 (12 pages)
26 May 2017Accounts for a small company made up to 30 November 2016 (12 pages)
1 July 2016Full accounts made up to 30 November 2015 (10 pages)
1 July 2016Full accounts made up to 30 November 2015 (10 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 70,000
(7 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 70,000
(7 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 70,000
(7 pages)
22 May 2015Secretary's details changed for Mr Martyn James Burnley on 27 April 2015 (1 page)
22 May 2015Secretary's details changed for Mr Martyn James Burnley on 27 April 2015 (1 page)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 70,000
(7 pages)
19 May 2015Full accounts made up to 30 November 2014 (10 pages)
19 May 2015Full accounts made up to 30 November 2014 (10 pages)
27 April 2015Registered office address changed from Esca House 34 Palace Crt London W2 4HY to Lincoln House 137-143 Hammersmith Road London W14 0QL on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Esca House 34 Palace Crt London W2 4HY to Lincoln House 137-143 Hammersmith Road London W14 0QL on 27 April 2015 (1 page)
13 October 2014Appointment of Mr Anthony John Miller as a director on 9 October 2014 (2 pages)
13 October 2014Appointment of Mr Anthony John Miller as a director on 9 October 2014 (2 pages)
13 October 2014Appointment of Mr Anthony John Miller as a director on 9 October 2014 (2 pages)
13 October 2014Termination of appointment of Roderick James Pettigrew as a director on 9 October 2014 (1 page)
13 October 2014Termination of appointment of Roderick James Pettigrew as a director on 9 October 2014 (1 page)
13 October 2014Termination of appointment of Roderick James Pettigrew as a director on 9 October 2014 (1 page)
30 June 2014Full accounts made up to 30 November 2013 (9 pages)
30 June 2014Full accounts made up to 30 November 2013 (9 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 70,000
(8 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 70,000
(8 pages)
17 June 2013Full accounts made up to 30 November 2012 (9 pages)
17 June 2013Full accounts made up to 30 November 2012 (9 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
15 June 2012Full accounts made up to 30 November 2011 (9 pages)
15 June 2012Full accounts made up to 30 November 2011 (9 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
29 July 2011Full accounts made up to 30 November 2010 (9 pages)
29 July 2011Full accounts made up to 30 November 2010 (9 pages)
20 July 2011Appointment of Mr Alastair Robert Hope as a director (2 pages)
20 July 2011Appointment of Mr Martyn James Burnley as a director (2 pages)
20 July 2011Appointment of Mr Alastair Robert Hope as a director (2 pages)
20 July 2011Appointment of Mr Martyn James Burnley as a director (2 pages)
29 June 2011Termination of appointment of Jack Luxton as a director (1 page)
29 June 2011Termination of appointment of Jack Luxton as a director (1 page)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
5 October 2010Termination of appointment of Desmond Cockerill as a director (1 page)
5 October 2010Termination of appointment of Desmond Cockerill as a director (1 page)
25 August 2010Full accounts made up to 30 November 2009 (9 pages)
25 August 2010Full accounts made up to 30 November 2009 (9 pages)
14 July 2010Director's details changed for Roderick James Pettigrew on 1 April 2010 (2 pages)
14 July 2010Director's details changed for Desmond Frank Cockerill on 1 April 2010 (2 pages)
14 July 2010Director's details changed for Roderick James Pettigrew on 1 April 2010 (2 pages)
14 July 2010Director's details changed for Roderick James Pettigrew on 1 April 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page)
14 July 2010Director's details changed for Desmond Frank Cockerill on 1 April 2010 (2 pages)
14 July 2010Director's details changed for Desmond Frank Cockerill on 1 April 2010 (2 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
14 July 2010Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page)
14 July 2010Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page)
2 September 2009Full accounts made up to 30 November 2008 (10 pages)
2 September 2009Full accounts made up to 30 November 2008 (10 pages)
17 July 2009Return made up to 22/05/09; full list of members (4 pages)
17 July 2009Return made up to 22/05/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 November 2007 (8 pages)
31 July 2008Full accounts made up to 30 November 2007 (8 pages)
24 June 2008Director's change of particulars / jack luxton / 19/06/2008 (2 pages)
24 June 2008Director's change of particulars / jack luxton / 19/06/2008 (2 pages)
24 June 2008Return made up to 22/05/08; full list of members (5 pages)
24 June 2008Return made up to 22/05/08; full list of members (5 pages)
16 July 2007Return made up to 22/05/07; no change of members (8 pages)
16 July 2007Return made up to 22/05/07; no change of members (8 pages)
4 July 2007Full accounts made up to 30 November 2006 (8 pages)
4 July 2007Full accounts made up to 30 November 2006 (8 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 30 November 2005 (9 pages)
1 August 2006Full accounts made up to 30 November 2005 (9 pages)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 22/05/06; full list of members (9 pages)
4 July 2006Return made up to 22/05/06; full list of members (9 pages)
4 July 2006Director resigned (1 page)
23 June 2005Full accounts made up to 30 November 2004 (9 pages)
23 June 2005Return made up to 22/05/05; full list of members (9 pages)
23 June 2005Full accounts made up to 30 November 2004 (9 pages)
23 June 2005Return made up to 22/05/05; full list of members (9 pages)
25 May 2004Full accounts made up to 30 November 2003 (9 pages)
25 May 2004Return made up to 22/05/04; full list of members (9 pages)
25 May 2004Return made up to 22/05/04; full list of members (9 pages)
25 May 2004Full accounts made up to 30 November 2003 (9 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
8 October 2003Full accounts made up to 30 November 2002 (9 pages)
8 October 2003Full accounts made up to 30 November 2002 (9 pages)
10 June 2003Return made up to 22/05/03; full list of members (9 pages)
10 June 2003Return made up to 22/05/03; full list of members (9 pages)
6 June 2002Full accounts made up to 30 November 2001 (9 pages)
6 June 2002Return made up to 22/05/02; full list of members (9 pages)
6 June 2002Full accounts made up to 30 November 2001 (9 pages)
6 June 2002Return made up to 22/05/02; full list of members (9 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
12 June 2001Return made up to 22/05/01; full list of members (8 pages)
12 June 2001Full accounts made up to 30 November 2000 (9 pages)
12 June 2001Return made up to 22/05/01; full list of members (8 pages)
12 June 2001Full accounts made up to 30 November 2000 (9 pages)
13 July 2000Full accounts made up to 30 November 1999 (9 pages)
13 July 2000Full accounts made up to 30 November 1999 (9 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
16 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
29 June 1999Full accounts made up to 30 November 1998 (9 pages)
29 June 1999Return made up to 22/05/99; full list of members (5 pages)
29 June 1999Return made up to 22/05/99; full list of members (5 pages)
29 June 1999Full accounts made up to 30 November 1998 (9 pages)
8 June 1998Full accounts made up to 30 November 1997 (9 pages)
8 June 1998Full accounts made up to 30 November 1997 (9 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
20 June 1997Full accounts made up to 30 November 1996 (8 pages)
20 June 1997Return made up to 22/05/97; no change of members (4 pages)
20 June 1997Full accounts made up to 30 November 1996 (8 pages)
20 June 1997Return made up to 22/05/97; no change of members (4 pages)
9 July 1996Return made up to 22/05/96; full list of members (7 pages)
9 July 1996Return made up to 22/05/96; full list of members (7 pages)
18 June 1996Full accounts made up to 30 November 1995 (9 pages)
18 June 1996Full accounts made up to 30 November 1995 (9 pages)
25 May 1996New director appointed (1 page)
25 May 1996Director resigned (2 pages)
25 May 1996Director resigned (2 pages)
25 May 1996New director appointed (1 page)
22 June 1995Return made up to 22/05/95; no change of members (4 pages)
22 June 1995Full accounts made up to 30 November 1994 (10 pages)
22 June 1995Return made up to 22/05/95; no change of members (4 pages)
22 June 1995Full accounts made up to 30 November 1994 (10 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 June 1988Director resigned;new director appointed (4 pages)
23 June 1988Director resigned;new director appointed (4 pages)
5 July 1984Accounts made up to 30 November 1982 (6 pages)
19 May 1976Memorandum and Articles of Association (8 pages)
19 May 1976Memorandum and Articles of Association (8 pages)
2 December 1974Incorporation (10 pages)
2 December 1974Incorporation (10 pages)