Wimbledon
London
SW19 5BY
Secretary Name | Mrs Susan Christine Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Mason's Yard 34 High Street Wimbledon London SW19 5BY |
Director Name | Mr Robert Anthony Arthur Ashton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(34 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Mason's Yard 34 High Street Wimbledon London SW19 5BY |
Director Name | Ms Emma Kate Ashton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mason's Yard 34 High Street Wimbledon London SW19 5BY |
Telephone | 020 89478583 |
---|---|
Telephone region | London |
Registered Address | Mason's Yard 34 High Street Wimbledon London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Emma Holden 49.50% Ordinary B Non Voting |
---|---|
100 at £1 | Robert Ashton 49.50% Ordinary B Non Voting |
2 at £1 | Anthony Ashton 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,269,043 |
Cash | £200,702 |
Current Liabilities | £180,021 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
25 April 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1981 | Delivered 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 2015 | Delivered on: 8 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 21 east street taunton somerset. Outstanding |
23 August 2013 | Delivered 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 |
22 August 2023 | Registration of charge 012671590019, created on 22 August 2023 (20 pages) |
---|---|
6 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
8 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
8 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 January 2016 | Secretary's details changed for Mrs Susan Christine Ashton on 30 December 2015 (1 page) |
12 January 2016 | Secretary's details changed for Mrs Susan Christine Ashton on 30 December 2015 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 January 2016 | Appointment of Ms Emma Kate Ashton as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Ms Emma Kate Ashton as a director on 8 January 2016 (2 pages) |
8 September 2015 | Registration of charge 012671590018, created on 18 August 2015
|
8 September 2015 | Registration of charge 012671590018, created on 18 August 2015
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
3 September 2013 | Registration of charge 012671590017 (12 pages) |
3 September 2013 | Registration of charge 012671590017 (12 pages) |
2 August 2013 | Satisfaction of charge 16 in full (5 pages) |
2 August 2013 | Satisfaction of charge 14 in full (4 pages) |
2 August 2013 | Satisfaction of charge 9 in full (4 pages) |
2 August 2013 | Satisfaction of charge 9 in full (4 pages) |
2 August 2013 | Satisfaction of charge 16 in full (5 pages) |
2 August 2013 | Satisfaction of charge 15 in full (4 pages) |
2 August 2013 | Satisfaction of charge 15 in full (4 pages) |
2 August 2013 | Satisfaction of charge 13 in full (4 pages) |
2 August 2013 | Satisfaction of charge 13 in full (4 pages) |
2 August 2013 | Satisfaction of charge 14 in full (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 January 2012 | Registered office address changed from Mason's Yard 34 High Street Wimbledon Village Wimbledon London SW19 5BY on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Registered office address changed from Mason's Yard 34 High Street Wimbledon Village Wimbledon London SW19 5BY on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 January 2011 | Appointment of Mr Robert Anthony Arthur Ashton as a director (2 pages) |
28 January 2011 | Appointment of Mr Robert Anthony Arthur Ashton as a director (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Anthony Peter Ashton on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Anthony Peter Ashton on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Registered office address changed from Mason Yard 34 High Street Wimbledon Village London SW19 5BY on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Mason Yard 34 High Street Wimbledon Village London SW19 5BY on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Anthony Peter Ashton on 1 October 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 September 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 September 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
27 April 2003 | Ad 03/09/02--------- £ si 200@1 (2 pages) |
27 April 2003 | Ad 03/09/02--------- £ si 200@1 (2 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 October 2002 | Nc inc already adjusted 08/08/02 (1 page) |
24 October 2002 | Nc inc already adjusted 08/08/02 (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
14 September 2000 | Return made up to 31/12/99; no change of members; amend (6 pages) |
14 September 2000 | Return made up to 31/12/99; no change of members; amend (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members
|
3 February 1997 | Return made up to 31/12/96; no change of members
|
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 January 1996 | Auditor's resignation (1 page) |
16 January 1996 | Auditor's resignation (1 page) |
13 February 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 June 1994 | Return made up to 31/12/93; no change of members (6 pages) |
3 May 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
5 July 1993 | Return made up to 31/12/92; full list of members (8 pages) |
11 January 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
22 May 1992 | Return made up to 31/12/91; no change of members (4 pages) |
22 May 1992 | Accounts for a small company made up to 30 June 1991 (9 pages) |
3 September 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
16 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
5 June 1990 | Full accounts made up to 30 June 1989 (9 pages) |
26 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
1 June 1989 | Full accounts made up to 30 June 1988 (9 pages) |
18 April 1989 | Return made up to 30/12/88; full list of members (4 pages) |
28 November 1988 | Full accounts made up to 30 June 1987 (10 pages) |
21 April 1988 | Return made up to 11/12/87; full list of members (4 pages) |
4 August 1987 | Full accounts made up to 30 June 1986 (9 pages) |
30 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
27 September 1986 | Full accounts made up to 30 June 1985 (10 pages) |
6 July 1976 | Incorporation (18 pages) |
6 July 1976 | Incorporation (18 pages) |