Company NameDarvale Securities Limited
Company StatusActive
Company Number01267159
CategoryPrivate Limited Company
Incorporation Date6 July 1976(47 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Peter Ashton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMason's Yard 34 High Street
Wimbledon
London
SW19 5BY
Secretary NameMrs Susan Christine Ashton
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressMason's Yard 34 High Street
Wimbledon
London
SW19 5BY
Director NameMr Robert Anthony Arthur Ashton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(34 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMason's Yard 34 High Street
Wimbledon
London
SW19 5BY
Director NameMs Emma Kate Ashton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(39 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMason's Yard 34 High Street
Wimbledon
London
SW19 5BY

Contact

Telephone020 89478583
Telephone regionLondon

Location

Registered AddressMason's Yard
34 High Street
Wimbledon
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Emma Holden
49.50%
Ordinary B Non Voting
100 at £1Robert Ashton
49.50%
Ordinary B Non Voting
2 at £1Anthony Ashton
0.99%
Ordinary

Financials

Year2014
Net Worth£3,269,043
Cash£200,702
Current Liabilities£180,021

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

25 April 1990Delivered on: 27 April 1990
Satisfied on: 2 August 2013
Persons entitled: Woolwich Equitable Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: F/H, 14 cottenham park road, wimbledon L.B. of merton title no SY214779.
Fully Satisfied
2 April 1990Delivered on: 10 April 1990
Satisfied on: 22 March 2013
Persons entitled: National Westminster 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: "The coach house", 14 cottenham park road, wimbledon, london S.W. 19 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1990Delivered on: 5 January 1990
Satisfied on: 22 March 2013
Persons entitled: Sun Alliance and London Assurance Company LTD

Classification: Legal charge
Secured details: £528,000 and all other monies due or to become due from the company and/or susan christine ashton and/or anthony peter ashton to the chargee. Under the terms of the charge.
Particulars: 18A old town clapham london SW4 and 34 high street, wimbledon SW19 london.
Fully Satisfied
21 June 1985Delivered on: 26 June 1985
Satisfied on: 22 March 2013
Persons entitled: National Westminster 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: 13/13A tabor grove, merton, london SW19. Title no sgl 134166 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1983Delivered on: 22 November 1983
Satisfied on: 22 March 2013
Persons entitled: National Westminster 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: 20 therton road, wimbledon, merton, london. Title no. Sgl 382200 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1982Delivered on: 25 March 1982
Satisfied on: 22 March 2013
Persons entitled: Barclays 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: F/Hold 5 station road, sunbury, surrey title no. Mx 370638.
Fully Satisfied
18 March 1982Delivered on: 25 March 1982
Satisfied on: 22 March 2013
Persons entitled: Barclays 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: F/Hold 4 station road, sunbury, surrey. Title no. Sy 420537.
Fully Satisfied
5 January 1982Delivered on: 20 January 1982
Satisfied on: 22 March 2013
Persons entitled: Barclays 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: F/Hold, 2 station road, sunbury, surrey. Title no sy 361365.
Fully Satisfied
25 June 1998Delivered on: 27 June 1998
Satisfied on: 2 August 2013
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10 & 12 queen street maidenhead t/n BK93554 and all buildings fixtures fixed plant and machinery the benefit of all guarantees etc and a floating charge the goodwill of the business and the proceeds of any insurance. Undertaking and all property and assets.
Fully Satisfied
25 June 1998Delivered on: 27 June 1998
Satisfied on: 2 August 2013
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 34 high street london t/n SY49993 and all buildings fixtures fixed plant and machinery the benefit of all guarantees etc a floating charge the goodwill of the business and the proceeds of any insurance. Undertaking and all property and assets.
Fully Satisfied
25 June 1998Delivered on: 27 June 1998
Satisfied on: 2 August 2013
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent licence fees or other sums received from any tenant or licencee of the property k/a 10 and 12 queen street maidenhead t/n BK93554.
Fully Satisfied
25 June 1998Delivered on: 27 June 1998
Satisfied on: 2 August 2013
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent, licence fees or other sums received from any tenant or licencee of the property k/a 34 high street london t/n SY49993.
Fully Satisfied
5 January 1995Delivered on: 20 January 1995
Satisfied on: 22 March 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 January 1995Delivered on: 18 January 1995
Satisfied on: 22 March 2013
Persons entitled: Midland 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: F/H property k/a 86 88 and 90 hartfield road wimbledon london t/no SGL319536 SGL134525 and SGL102528.
Fully Satisfied
11 August 1993Delivered on: 20 August 1993
Satisfied on: 7 July 1998
Persons entitled: Midland 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: 10-12 queen street maidenhead berkshire together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Fully Satisfied
14 July 1981Delivered on: 21 July 1981
Satisfied on: 22 March 2013
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £43000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 2 masons yard. 34 high street. Wimbledon village title no. Sy 49993.
Fully Satisfied
18 August 2015Delivered on: 8 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 21 east street taunton somerset.
Outstanding
23 August 2013Delivered on: 3 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 greengate street and 18 martin street stafford t/no.SF259916. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 August 2023Registration of charge 012671590019, created on 22 August 2023 (20 pages)
6 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
22 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
8 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 June 2018 (3 pages)
8 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Secretary's details changed for Mrs Susan Christine Ashton on 30 December 2015 (1 page)
12 January 2016Secretary's details changed for Mrs Susan Christine Ashton on 30 December 2015 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 202
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 202
(5 pages)
8 January 2016Appointment of Ms Emma Kate Ashton as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Ms Emma Kate Ashton as a director on 8 January 2016 (2 pages)
8 September 2015Registration of charge 012671590018, created on 18 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
8 September 2015Registration of charge 012671590018, created on 18 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 202
(5 pages)
10 February 2015Registered office address changed from Mason's Yard 34 High Street Wimbledon Village Wimbledon SW19 5BY to Mason's Yard 34 High Street Wimbledon London SW19 5BY on 10 February 2015 (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 202
(5 pages)
10 February 2015Registered office address changed from Mason's Yard 34 High Street Wimbledon Village Wimbledon SW19 5BY to Mason's Yard 34 High Street Wimbledon London SW19 5BY on 10 February 2015 (1 page)
6 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 202
(5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 202
(5 pages)
3 September 2013Registration of charge 012671590017 (12 pages)
3 September 2013Registration of charge 012671590017 (12 pages)
2 August 2013Satisfaction of charge 16 in full (5 pages)
2 August 2013Satisfaction of charge 14 in full (4 pages)
2 August 2013Satisfaction of charge 9 in full (4 pages)
2 August 2013Satisfaction of charge 9 in full (4 pages)
2 August 2013Satisfaction of charge 16 in full (5 pages)
2 August 2013Satisfaction of charge 15 in full (4 pages)
2 August 2013Satisfaction of charge 15 in full (4 pages)
2 August 2013Satisfaction of charge 13 in full (4 pages)
2 August 2013Satisfaction of charge 13 in full (4 pages)
2 August 2013Satisfaction of charge 14 in full (4 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 January 2012Registered office address changed from Mason's Yard 34 High Street Wimbledon Village Wimbledon London SW19 5BY on 16 January 2012 (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Registered office address changed from Mason's Yard 34 High Street Wimbledon Village Wimbledon London SW19 5BY on 16 January 2012 (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 January 2011Appointment of Mr Robert Anthony Arthur Ashton as a director (2 pages)
28 January 2011Appointment of Mr Robert Anthony Arthur Ashton as a director (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Anthony Peter Ashton on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Anthony Peter Ashton on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2010Registered office address changed from Mason Yard 34 High Street Wimbledon Village London SW19 5BY on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Mason Yard 34 High Street Wimbledon Village London SW19 5BY on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Anthony Peter Ashton on 1 October 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 September 2008Return made up to 31/12/07; full list of members (4 pages)
15 September 2008Return made up to 31/12/07; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2005Return made up to 31/12/04; full list of members (6 pages)
29 March 2005Return made up to 31/12/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 December 2003Return made up to 31/12/03; full list of members (6 pages)
18 December 2003Return made up to 31/12/03; full list of members (6 pages)
27 April 2003Ad 03/09/02--------- £ si 200@1 (2 pages)
27 April 2003Ad 03/09/02--------- £ si 200@1 (2 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 February 2003Return made up to 31/12/02; full list of members (6 pages)
28 February 2003Return made up to 31/12/02; full list of members (6 pages)
24 October 2002Nc inc already adjusted 08/08/02 (1 page)
24 October 2002Nc inc already adjusted 08/08/02 (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 31/12/99; no change of members; amend (6 pages)
14 September 2000Return made up to 31/12/99; no change of members; amend (6 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
7 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 03/02/97
(4 pages)
3 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 03/02/97
(4 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 January 1996Auditor's resignation (1 page)
16 January 1996Auditor's resignation (1 page)
13 February 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 June 1994Return made up to 31/12/93; no change of members (6 pages)
3 May 1994Accounts for a small company made up to 30 June 1993 (6 pages)
5 July 1993Return made up to 31/12/92; full list of members (8 pages)
11 January 1993Accounts for a small company made up to 30 June 1992 (5 pages)
22 May 1992Return made up to 31/12/91; no change of members (4 pages)
22 May 1992Accounts for a small company made up to 30 June 1991 (9 pages)
3 September 1991Accounts for a small company made up to 30 June 1990 (4 pages)
16 May 1991Return made up to 31/12/90; no change of members (6 pages)
5 June 1990Full accounts made up to 30 June 1989 (9 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
1 June 1989Full accounts made up to 30 June 1988 (9 pages)
18 April 1989Return made up to 30/12/88; full list of members (4 pages)
28 November 1988Full accounts made up to 30 June 1987 (10 pages)
21 April 1988Return made up to 11/12/87; full list of members (4 pages)
4 August 1987Full accounts made up to 30 June 1986 (9 pages)
30 July 1987Return made up to 31/12/86; full list of members (4 pages)
27 September 1986Full accounts made up to 30 June 1985 (10 pages)
6 July 1976Incorporation (18 pages)
6 July 1976Incorporation (18 pages)