Company NameBorelli Tea Holdings Limited
Company StatusActive
Company Number01250122
CategoryPrivate Limited Company
Incorporation Date19 March 1976(48 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr Dilsher Sen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(29 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed13 July 2005(29 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Aditya Khaitan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed14 September 2009(33 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address10 Queens Park
Ballygunj
Kolkata
West Bengal 700019
India
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(33 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(33 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameMr Pradip Bhar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed19 June 2020(44 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressFour Mangoe Lane 9th Floor
Four Mangoe Lane, Surendra Mohan Ghosh Sarani
Kolkata
West Bengal
700001
Director NameIan David Cecil Burridge
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 July 2005)
RoleChartered Accountant
Correspondence AddressMeadow Cottage Twyford Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HG
Director NameMr Philip Magor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStype Grange
Stype
Hungerford
Berkshire
RG17 0RQ
Director NamePatrick Gillem Sandys-Lumsdaine
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 1998)
RoleEast India Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley House
Hoe Benham
Newbury
Berkshire
RG20 8PX
Director NameJohn Maxwell Trinick
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RoleTea Technologist
Correspondence AddressLittlemead Derek Road
Maidenhead
Berkshire
SL6 8NT
Director NameAntony Edward Thompson Brain
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2000)
RoleSales Director
Correspondence Address8 Grove Road
Manygate Lane
Shepperton
Middlesex
TW17 9EL
Director NameAlan Laurence Carmichael
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 July 2005)
RoleTea Technologist
Correspondence AddressFairchilds Sadgrove Lane
Bucklebury
Reading
Berkshire
RG7 6SA
Director NameMr Anthony Stradling Marsh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 July 2005)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Gables
Forest Green Road, Fifield
Maidenhead
Berkshire
SL6 2NR
Director NameAmit Chitlangia
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed13 July 2005(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2007)
RoleAccountant
Correspondence Address30 Anne Of Cleves Road
Dartford
Kent
DA1 2BG
Director NameMr Chandra Prakash Singhee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed13 July 2005(29 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2009)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address33 Brampton Grove
Hendon
London
NW4 4AE
Director NameMr Kamal Kishore Baheti
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed13 July 2005(29 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 June 2020)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressFlat No C-301, Oxford View
32/36 Diamond Harbour Road
Kolkata
West Bengal 700008
India
Secretary NameGeorge Williamson & Co Limited (Corporation)
StatusResigned
Appointed10 October 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 July 2005)
Correspondence Address5 West Mills
Newbury
Berkshire
RG14 5HG

Contact

Websitemcleodrussel.com
Email address[email protected]
Telephone01322 374878
Telephone regionDartford

Location

Registered AddressWoodlands
79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

362k at £1Mcleod Russel India LTD
100.00%
Ordinary
1 at £1Dilsher Sen
0.00%
Ordinary

Financials

Year2014
Turnover£769,321
Net Worth£25,101,196
Cash£1,386,277
Current Liabilities£3,522,813

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

7 January 2021Delivered on: 14 January 2021
Persons entitled: Madison Pacific Trust Limited

Classification: A registered charge
Particulars: None.
Outstanding
18 November 2015Delivered on: 30 November 2015
Persons entitled: Icici Bank UK PLC (As Agent and Trustee for the Finance Parties as Defined in the Instrument Accompanying This Form MR01).

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 24 October 2014
Persons entitled: Icici Bank UK PLC (As Agent and Trustee for the Finance Parties)

Classification: A registered charge
Outstanding
11 January 2010Delivered on: 22 January 2010
Persons entitled: Icici Bank UK PLC

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates, all debentures, bonds or other securities any dividend or interest paid or payable see image for full details.
Outstanding
16 April 2009Delivered on: 6 May 2009
Persons entitled: Icici Bank UK PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 January 2010Delivered on: 2 February 2010
Satisfied on: 28 May 2010
Persons entitled: Standard Chartered Bank Uganda Limited

Classification: Security agreement over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All security created under the security agreement and all rights in respect of any amount standing to the credit of an account and the debt see image for full details.
Fully Satisfied

Filing History

14 January 2021Registration of charge 012501220006, created on 7 January 2021 (43 pages)
23 July 2020Satisfaction of charge 012501220004 in full (1 page)
23 July 2020Satisfaction of charge 1 in full (1 page)
23 July 2020Satisfaction of charge 2 in full (1 page)
23 July 2020Satisfaction of charge 012501220005 in full (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
9 July 2020Termination of appointment of Kamal Kishore Baheti as a director on 19 June 2020 (1 page)
9 July 2020Appointment of Mr Pradip Bhar as a director on 19 June 2020 (2 pages)
27 November 2019Full accounts made up to 31 March 2019 (32 pages)
8 October 2019Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 252,000
(4 pages)
8 October 2019Purchase of own shares. (3 pages)
8 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
24 December 2018Full accounts made up to 31 March 2018 (29 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
5 December 2017Full accounts made up to 31 March 2017 (27 pages)
5 December 2017Full accounts made up to 31 March 2017 (27 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
18 September 2016Full accounts made up to 31 March 2016 (29 pages)
18 September 2016Full accounts made up to 31 March 2016 (29 pages)
30 November 2015Registration of charge 012501220005, created on 18 November 2015 (13 pages)
30 November 2015Registration of charge 012501220005, created on 18 November 2015 (13 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 362,000
(7 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 362,000
(7 pages)
21 July 2015Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page)
21 July 2015Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page)
21 July 2015Director's details changed for Mr Dilsher Sen on 1 July 2013 (2 pages)
21 July 2015Director's details changed for Mr Dilsher Sen on 1 July 2013 (2 pages)
21 July 2015Director's details changed for Mr Dilsher Sen on 1 July 2013 (2 pages)
21 July 2015Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page)
16 July 2015Full accounts made up to 31 March 2015 (29 pages)
16 July 2015Full accounts made up to 31 March 2015 (29 pages)
4 December 2014Full accounts made up to 31 March 2014 (27 pages)
4 December 2014Full accounts made up to 31 March 2014 (27 pages)
24 October 2014Registration of charge 012501220004, created on 24 October 2014 (26 pages)
24 October 2014Registration of charge 012501220004, created on 24 October 2014 (26 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 362,000
(8 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 362,000
(8 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 362,000
(8 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 362,000
(8 pages)
12 June 2013Full accounts made up to 31 March 2013 (26 pages)
12 June 2013Full accounts made up to 31 March 2013 (26 pages)
3 December 2012Full accounts made up to 31 March 2012 (26 pages)
3 December 2012Full accounts made up to 31 March 2012 (26 pages)
1 October 2012Director's details changed for Dilsher Sen on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Dilsher Sen on 1 October 2012 (2 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
1 October 2012Secretary's details changed for Dilsher Sen on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Dilsher Sen on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Dilsher Sen on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Dilsher Sen on 1 October 2012 (2 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
26 January 2012Statement of capital following an allotment of shares on 11 December 2009
  • GBP 278,026
(3 pages)
26 January 2012Statement of capital following an allotment of shares on 11 December 2011
  • GBP 362,000
(3 pages)
26 January 2012Statement of capital following an allotment of shares on 11 December 2009
  • GBP 278,026
(3 pages)
26 January 2012Statement of capital following an allotment of shares on 11 December 2011
  • GBP 362,000
(3 pages)
23 January 2012Statement of capital following an allotment of shares on 11 December 2009
  • GBP 278,026
(3 pages)
23 January 2012Statement of capital following an allotment of shares on 11 December 2009
  • GBP 278,026
(3 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
4 July 2011Full accounts made up to 31 March 2011 (24 pages)
4 July 2011Full accounts made up to 31 March 2011 (24 pages)
4 October 2010Director's details changed for Aditya Khaitan on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Aditya Khaitan on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Kamal Kishore Baheti on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Kamal Kishore Baheti on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Kamal Kishore Baheti on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Aditya Khaitan on 1 January 2010 (2 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 June 2010Full accounts made up to 31 March 2010 (24 pages)
14 June 2010Full accounts made up to 31 March 2010 (24 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
5 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 5 February 2010 (1 page)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
17 September 2009Director appointed aditya khaitan (2 pages)
17 September 2009Director appointed stephen knight (2 pages)
17 September 2009Appointment terminated director chandra singhee (1 page)
17 September 2009Director appointed barry john ruck (2 pages)
17 September 2009Director appointed stephen knight (2 pages)
17 September 2009Director appointed barry john ruck (2 pages)
17 September 2009Appointment terminated director chandra singhee (1 page)
17 September 2009Director appointed aditya khaitan (2 pages)
4 July 2009Full accounts made up to 31 March 2009 (19 pages)
4 July 2009Full accounts made up to 31 March 2009 (19 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 October 2008Return made up to 25/09/08; full list of members (4 pages)
15 October 2008Return made up to 25/09/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 March 2008 (14 pages)
24 June 2008Full accounts made up to 31 March 2008 (14 pages)
29 January 2008Full accounts made up to 31 March 2007 (14 pages)
29 January 2008Full accounts made up to 31 March 2007 (14 pages)
30 November 2007Return made up to 25/09/07; full list of members (8 pages)
30 November 2007Return made up to 25/09/07; full list of members (8 pages)
23 April 2007Amended full accounts made up to 31 March 2006 (11 pages)
23 April 2007Amended full accounts made up to 31 March 2006 (11 pages)
26 February 2007Registered office changed on 26/02/07 from: 2ND floor birchwood house victoria road dartford kent DA1 1NX (1 page)
26 February 2007Registered office changed on 26/02/07 from: 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page)
26 February 2007Registered office changed on 26/02/07 from: 2ND floor birchwood house victoria road dartford kent DA1 1NX (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page)
26 February 2007Director resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: 1 wilks avenue questor hawley road dartford kent DA1 1NX (1 page)
15 February 2007Registered office changed on 15/02/07 from: 1 wilks avenue questor hawley road dartford kent DA1 1NX (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 25/09/06; full list of members (3 pages)
5 October 2006Return made up to 25/09/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
13 July 2006Full accounts made up to 31 March 2006 (13 pages)
13 July 2006Full accounts made up to 31 March 2006 (13 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
27 September 2005Return made up to 25/09/05; full list of members (3 pages)
27 September 2005Return made up to 25/09/05; full list of members (3 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
22 July 2005Notice of resolution removing auditor (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 5 west mills newbury berkshire RG14 5HG (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 5 west mills newbury berkshire RG14 5HG (1 page)
22 July 2005Notice of resolution removing auditor (1 page)
6 July 2005Full accounts made up to 31 March 2005 (11 pages)
6 July 2005Full accounts made up to 31 March 2005 (11 pages)
6 October 2004Return made up to 25/09/04; full list of members (8 pages)
6 October 2004Return made up to 25/09/04; full list of members (8 pages)
9 August 2004Full accounts made up to 31 March 2004 (11 pages)
9 August 2004Full accounts made up to 31 March 2004 (11 pages)
13 October 2003Return made up to 25/09/03; full list of members (9 pages)
13 October 2003Return made up to 25/09/03; full list of members (9 pages)
14 July 2003Full accounts made up to 31 March 2003 (11 pages)
14 July 2003Full accounts made up to 31 March 2003 (11 pages)
1 October 2002Return made up to 25/09/02; full list of members (9 pages)
1 October 2002Return made up to 25/09/02; full list of members (9 pages)
24 June 2002Full accounts made up to 31 March 2002 (11 pages)
24 June 2002Full accounts made up to 31 March 2002 (11 pages)
27 September 2001Return made up to 25/09/01; full list of members (8 pages)
27 September 2001Return made up to 25/09/01; full list of members (8 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
7 July 2001Full accounts made up to 31 March 2001 (9 pages)
7 July 2001Full accounts made up to 31 March 2001 (9 pages)
27 September 2000Return made up to 25/09/00; full list of members (8 pages)
27 September 2000Return made up to 25/09/00; full list of members (8 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Full accounts made up to 31 March 2000 (8 pages)
14 July 2000Director resigned (1 page)
14 July 2000Full accounts made up to 31 March 2000 (8 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Return made up to 25/09/99; full list of members (7 pages)
13 October 1999Return made up to 25/09/99; full list of members (7 pages)
23 July 1999Full accounts made up to 31 March 1999 (8 pages)
23 July 1999Full accounts made up to 31 March 1999 (8 pages)
14 October 1998Return made up to 10/10/98; full list of members (6 pages)
14 October 1998Return made up to 10/10/98; full list of members (6 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
9 July 1998Full accounts made up to 31 March 1998 (8 pages)
9 July 1998Full accounts made up to 31 March 1998 (8 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
15 October 1997Return made up to 10/10/97; full list of members (7 pages)
15 October 1997Return made up to 10/10/97; full list of members (7 pages)
11 September 1997Full accounts made up to 31 March 1997 (8 pages)
11 September 1997Full accounts made up to 31 March 1997 (8 pages)
15 October 1996Return made up to 10/10/96; full list of members (7 pages)
15 October 1996Return made up to 10/10/96; full list of members (7 pages)
17 September 1996Full accounts made up to 31 March 1996 (9 pages)
17 September 1996Full accounts made up to 31 March 1996 (9 pages)
13 October 1995Return made up to 10/10/95; full list of members (16 pages)
13 October 1995Return made up to 10/10/95; full list of members (16 pages)
8 August 1995Full accounts made up to 31 March 1995 (8 pages)
8 August 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
18 April 1983Accounts made up to 30 June 1982 (6 pages)
18 April 1983Accounts made up to 30 June 1982 (6 pages)
26 May 1976Memorandum and Articles of Association (47 pages)
26 May 1976Memorandum and Articles of Association (47 pages)
19 March 1976Incorporation (16 pages)
19 March 1976Incorporation (16 pages)