Company NameDorchester Chocolates Limited
DirectorsAndrew Clive Batson and Galvin Weston
Company StatusActive
Company Number01206736
CategoryPrivate Limited Company
Incorporation Date9 April 1975(49 years ago)
Previous NamesUngaretti And Spice Limited and The House Of Dorchester Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Clive Batson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(39 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Secretary NameAndrew Clive Batson
NationalityBritish
StatusCurrent
Appointed22 July 2014(39 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Director NameMr Galvin Weston
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 2015(40 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Director NameClaire Spice
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(16 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressTruncheaunts Farm
East Worldham
Alton
Hampshire
GU34 3AA
Director NameMartyn John Spice
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(16 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressTruncheaunts Farm
East Worldham
Alton
Hampshire
GU34 3AA
Secretary NameMr Anthony Clive Brooking
NationalityBritish
StatusResigned
Appointed26 July 1991(16 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm
Bentworth
Alton
Hampshire
GU34 5JU
Director NameIan Frederick McCloud
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(16 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 September 2002)
RoleCompany Directors
Correspondence Address20 Dodhams Farm Close
Bradpole
Bridport
Dorset
DT6 3EZ
Director NameJeremy Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(18 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 07 July 2011)
RoleCompany Director
Correspondence AddressHouse Of Dorchester
10 Omega Park
Alton
Hampshire
GU34 2YU
Director NameColin Ross Neville
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(18 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressCrossingate Cottage
Sickles Lane Kingley
Bordon
Hampshire
GU35 9PB
Director NameMr Anthony Clive Brooking
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHall Farm
Bentworth
Alton
Hampshire
GU34 5JU
Director NameRichard Ian White
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressLane End House
Lane End, Longwood
Winchester
Hampshire
SO21 1JU
Secretary NameRichard Ian White
NationalityBritish
StatusResigned
Appointed16 September 2002(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressLane End House
Lane End, Longwood
Winchester
Hampshire
SO21 1JU
Director NameMr Mark Christian David Swanwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(36 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Dorchester 10 Omega Park
Alton
Hampshire
GU34 2YU
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed31 May 2005(30 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 July 2014)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitehodchoc.com

Location

Registered Address1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2k at £1House Of Dorchester LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 July 2023 (8 months, 1 week ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

16 September 2002Delivered on: 1 October 2002
Satisfied on: 1 August 2014
Persons entitled: Murray Johnstone Limited (As Security Trustee for the Stockholders)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 September 2002Delivered on: 28 September 2002
Satisfied on: 14 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a dorchester chocolates site poundbury dorchester west dorset t/n DT258178. 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.
Fully Satisfied
16 September 2002Delivered on: 26 September 2002
Satisfied on: 14 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dorchester chocolate factory west dorset t/no:DT258178. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 21 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of fordington poundbury dorchester dorset comprising approx .97 of an acre. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 March 1998Delivered on: 20 March 1998
Satisfied on: 21 September 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
28 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
12 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
31 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
15 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(4 pages)
15 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(4 pages)
5 May 2015Appointment of Galvin Weston as a director on 23 April 2015 (3 pages)
5 May 2015Appointment of Galvin Weston as a director on 23 April 2015 (3 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 December 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,000
(4 pages)
8 December 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,000
(4 pages)
19 September 2014Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page)
19 September 2014Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page)
6 September 2014Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (2 pages)
6 September 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
6 September 2014Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages)
6 September 2014Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (2 pages)
6 September 2014Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages)
6 September 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
6 September 2014Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages)
6 September 2014Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages)
6 September 2014Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages)
6 September 2014Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages)
15 August 2014Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014 (2 pages)
1 August 2014Satisfaction of charge 5 in full (1 page)
1 August 2014Satisfaction of charge 5 in full (1 page)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,000
(5 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,000
(5 pages)
22 May 2013Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
19 July 2011Termination of appointment of Jeremy Moore as a director (2 pages)
19 July 2011Appointment of Mr Mark Christian David Swanwick as a director (3 pages)
19 July 2011Appointment of Mr Mark Christian David Swanwick as a director (3 pages)
19 July 2011Termination of appointment of Jeremy Moore as a director (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 September 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
2 September 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
26 July 2007Return made up to 26/07/07; full list of members (2 pages)
26 July 2007Return made up to 26/07/07; full list of members (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
25 August 2005Return made up to 26/07/05; full list of members (2 pages)
25 August 2005Return made up to 26/07/05; full list of members (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
26 August 2004Return made up to 26/07/04; full list of members (7 pages)
26 August 2004Return made up to 26/07/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 December 2003 (12 pages)
28 May 2004Full accounts made up to 31 December 2003 (12 pages)
16 September 2003Full accounts made up to 31 December 2002 (17 pages)
16 September 2003Full accounts made up to 31 December 2002 (17 pages)
20 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2003Registered office changed on 09/06/03 from: 1 butts road alton hants GU34 1EJ (1 page)
9 June 2003Registered office changed on 09/06/03 from: 1 butts road alton hants GU34 1EJ (1 page)
31 October 2002Company name changed the house of dorchester LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed the house of dorchester LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2002Declaration of assistance for shares acquisition (10 pages)
3 October 2002Declaration of assistance for shares acquisition (10 pages)
1 October 2002Particulars of mortgage/charge (6 pages)
1 October 2002Particulars of mortgage/charge (6 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Director resigned (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Return made up to 26/07/02; full list of members (8 pages)
15 August 2002Return made up to 26/07/02; full list of members (8 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 August 2001Return made up to 26/07/01; full list of members (7 pages)
8 August 2001Return made up to 26/07/01; full list of members (7 pages)
20 October 2000Return made up to 26/07/00; full list of members (7 pages)
20 October 2000Return made up to 26/07/00; full list of members (7 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
14 January 2000Company name changed ungaretti and spice LIMITED\certificate issued on 17/01/00 (3 pages)
14 January 2000Company name changed ungaretti and spice LIMITED\certificate issued on 17/01/00 (3 pages)
23 August 1999Return made up to 26/07/99; no change of members (6 pages)
23 August 1999Return made up to 26/07/99; no change of members (6 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
24 July 1998Return made up to 26/07/98; no change of members (6 pages)
24 July 1998Return made up to 26/07/98; no change of members (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
19 August 1997Return made up to 26/07/97; full list of members (8 pages)
19 August 1997Return made up to 26/07/97; full list of members (8 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 August 1996Return made up to 26/07/96; no change of members (6 pages)
16 August 1996Return made up to 26/07/96; no change of members (6 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 August 1995Return made up to 26/07/95; no change of members (6 pages)
1 August 1995Return made up to 26/07/95; no change of members (6 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 August 1994Return made up to 26/07/94; full list of members (7 pages)
3 August 1994Return made up to 26/07/94; full list of members (7 pages)
11 June 1991Return made up to 30/04/91; full list of members (7 pages)
11 June 1991Return made up to 30/04/91; full list of members (7 pages)
13 August 1990Annual return made up to 26/07/90 (5 pages)
13 August 1990Annual return made up to 26/07/90 (5 pages)
4 July 1989Return made up to 21/04/89; full list of members (4 pages)
4 July 1989Return made up to 21/04/89; full list of members (4 pages)
5 January 1989Return made up to 07/07/88; full list of members (4 pages)
5 January 1989Return made up to 07/07/88; full list of members (4 pages)
23 October 1987Annual return made up to 29/07/87 (4 pages)
23 October 1987Annual return made up to 29/07/87 (4 pages)
19 February 1987Return made up to 09/07/86; full list of members (4 pages)
19 February 1987Return made up to 09/07/86; full list of members (4 pages)
26 November 1985Annual return made up to 10/09/85 (3 pages)
26 November 1985Annual return made up to 10/09/85 (3 pages)
25 November 1985Annual return made up to 25/04/84 (3 pages)
25 November 1985Annual return made up to 25/04/84 (3 pages)
27 June 1984Annual return made up to 25/04/83 (3 pages)
27 June 1984Annual return made up to 25/04/83 (3 pages)
9 August 1983Annual return made up to 20/05/82 (4 pages)
9 August 1983Annual return made up to 20/05/82 (4 pages)
15 July 1983Annual return made up to 03/05/81 (4 pages)
15 July 1983Annual return made up to 03/05/81 (4 pages)
14 July 1983Annual return made up to 04/05/80 (4 pages)
14 July 1983Dir / sec appoint / resign (1 page)
14 July 1983Dir / sec appoint / resign (1 page)
14 July 1983Annual return made up to 04/05/80 (4 pages)
21 January 1980Annual return made up to 23/04/79 (4 pages)
21 January 1980Annual return made up to 23/04/79 (4 pages)
8 November 1978Accounts made up to 31 December 1977 (9 pages)
8 November 1978Accounts made up to 31 December 1977 (9 pages)
22 September 1978Annual return made up to 23/05/78 (4 pages)
22 September 1978Annual return made up to 23/05/78 (4 pages)
21 September 1978Accounts made up to 31 December 1976 (9 pages)
21 September 1978Accounts made up to 31 December 1976 (9 pages)
19 May 1978New secretary appointed (1 page)
19 May 1978New secretary appointed (1 page)
28 February 1977Annual return made up to 05/03/76 (4 pages)
28 February 1977Annual return made up to 05/03/76 (4 pages)
20 October 1975Allotment of shares (2 pages)
20 October 1975Allotment of shares (2 pages)
13 July 1975New secretary appointed (1 page)
13 July 1975New secretary appointed (1 page)
9 April 1975Incorporation (15 pages)
9 April 1975Incorporation (15 pages)