Company NameKarin Rommel Travel Limited
Company StatusDissolved
Company Number01297055
CategoryPrivate Limited Company
Incorporation Date4 February 1977(47 years, 3 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameKarin Rommel Travel Plc

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameIrvin Brian Scott
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(26 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Bracken Drive
Chigwell
Essex
IG7 5RF
Director NameMr Jeremy Ian Scott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(26 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lytton Road
Pinner
Middlesex
HA5 4RH
Secretary NameMr Jeremy Ian Scott
NationalityBritish
StatusClosed
Appointed13 October 2003(26 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lytton Road
Pinner
Middlesex
HA5 4RH
Director NameMr Andrew Leslie Mason
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(35 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Farley Road
Margate
Kent
CT9 4EP
Director NameKathie Baer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(15 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 1993)
RoleTravel Agent
Correspondence Address42 Halford Court The Drive
South Woodford
London
E18 2HS
Director NameEdward Leonard Newman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(15 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address156 Culford Road
London
N1 4HU
Director NameBirgit Christel Rommel
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressGoldhaldenstrasse 69
8702 Zollikon
Zurich
Foreign
Director NameKarin Dagmar Rommel
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(15 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address156 Culford Road
London
N1 4HU
Secretary NameKarin Dagmar Rommel
NationalityBritish
StatusResigned
Appointed13 November 1992(15 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address156 Culford Road
London
N1 4HU

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Leisurefare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 March 1997Delivered on: 4 April 1997
Satisfied on: 9 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 24/2/97 in favour of abta for £25,580.
Particulars: The sum of £25,580 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83535268 and earmarked or designated by reference to the company.
Fully Satisfied
23 January 1995Delivered on: 27 January 1995
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £5,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83536361 and earmarked or designated by reference to the company.
Fully Satisfied
22 March 1994Delivered on: 30 March 1994
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83535268 and earmarked or designated by reference to the company.
Fully Satisfied
22 March 1994Delivered on: 30 March 1994
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83536388 and earmarked or designated by reference to the company.
Fully Satisfied
18 March 1993Delivered on: 24 March 1993
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 5 november 1991 in favour of korean air for £10,000 and also a bond dated 18 march 1993 in favour of association of british travel agents limited for £20,000.
Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 24418188 and earmarked or designated by reference to the company.
Fully Satisfied
17 February 1992Delivered on: 24 February 1992
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 20/02/1992 for £20000 in favour of association of british travel agents limited in respect of membership and a bond dated 05/11/1991 for £10000 in favour of korean air in respect of ticket agency agreement.
Particulars: The sum of £30000 together with interest now or to be held by the national westminster bank PLC on an account numbered 24418188.
Fully Satisfied
4 November 1991Delivered on: 14 November 1991
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 25 march 1991 for £20,000 in favour of association of british travel agents limited in relation to a bond dated 5 november 1991 for £10,000 in favour of korean air.
Particulars: The sum of £30,000 together with the interest accrued now or to be held by national westminster bank PLC on an account numbered 24418188 and earmarked or designated by reference to the company.
Fully Satisfied
4 April 1991Delivered on: 9 April 1991
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 25/3/91 in favour of association of british travel agents limited for £20,000.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account no. 24418331 and earmarked or designated by reference to the company.
Fully Satisfied
22 March 1999Delivered on: 26 March 1999
Satisfied on: 14 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £40,000.
Particulars: The sum of £40,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 83536388 and earmarked or designated by reference to the company.
Fully Satisfied
28 February 1999Delivered on: 19 March 1999
Satisfied on: 31 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of association of british travel agents for the sum of £25,000.
Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account numbered 83535268.
Fully Satisfied
17 March 1997Delivered on: 4 April 1997
Satisfied on: 31 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over crdit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 24/2/97 in favour of the civil aviation authority for £16,000.
Particulars: The sum of £16,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83536388 and earmarked or designated by reference to the company.
Fully Satisfied
1 May 1989Delivered on: 8 May 1989
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (4 pages)
21 February 2017Application to strike the company off the register (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
24 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(6 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(6 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
15 January 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 January 2015 (1 page)
15 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
15 January 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 January 2015 (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
2 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 March 2014Solvency statement dated 30/12/13 (1 page)
25 March 2014Statement by directors (1 page)
25 March 2014Solvency statement dated 30/12/13 (1 page)
25 March 2014Statement by directors (1 page)
25 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(6 pages)
28 November 2013Director's details changed for Mr Andrew Leslie Mason on 29 October 2013 (2 pages)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(6 pages)
28 November 2013Director's details changed for Mr Andrew Leslie Mason on 29 October 2013 (2 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 January 2013Appointment of Mr Andrew Leslie Mason as a director (2 pages)
10 January 2013Appointment of Mr Andrew Leslie Mason as a director (2 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 January 2012Secretary's details changed for Jeremy Ian Scott on 14 November 2010 (2 pages)
11 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Jeremy Ian Scott on 14 November 2010 (2 pages)
11 January 2012Director's details changed for Jeremy Ian Scott on 14 November 2010 (2 pages)
11 January 2012Secretary's details changed for Jeremy Ian Scott on 14 November 2010 (2 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 January 2011Director's details changed for Jeremy Ian Scott on 12 November 2010 (2 pages)
21 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Irvin Brian Scott on 12 November 2010 (2 pages)
21 January 2011Director's details changed for Jeremy Ian Scott on 12 November 2010 (2 pages)
21 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Irvin Brian Scott on 12 November 2010 (2 pages)
18 October 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 October 2010 (2 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 13/11/08; full list of members (3 pages)
13 January 2009Return made up to 13/11/08; full list of members (3 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 13/11/07; full list of members (2 pages)
7 January 2008Return made up to 13/11/07; full list of members (2 pages)
10 August 2007Full accounts made up to 31 December 2006 (10 pages)
10 August 2007Full accounts made up to 31 December 2006 (10 pages)
16 January 2007Return made up to 13/11/06; full list of members (2 pages)
16 January 2007Return made up to 13/11/06; full list of members (2 pages)
4 July 2006Full accounts made up to 31 December 2005 (14 pages)
4 July 2006Full accounts made up to 31 December 2005 (14 pages)
16 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2006Application for reregistration from PLC to private (1 page)
16 February 2006Re-registration of Memorandum and Articles (6 pages)
16 February 2006Re-registration of Memorandum and Articles (6 pages)
16 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2006Application for reregistration from PLC to private (1 page)
31 January 2006Return made up to 13/11/05; full list of members (2 pages)
31 January 2006Return made up to 13/11/05; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
31 January 2006Registered office changed on 31/01/06 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
30 January 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Full accounts made up to 31 December 2004 (13 pages)
31 August 2005Full accounts made up to 31 December 2004 (13 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
18 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 18/11/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 18/11/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2004Full accounts made up to 31 December 2003 (14 pages)
13 August 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
17 December 2003Return made up to 13/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/12/03
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 2003Return made up to 13/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/12/03
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Full accounts made up to 30 June 2003 (17 pages)
9 October 2003Full accounts made up to 30 June 2003 (17 pages)
19 December 2002Registered office changed on 19/12/02 from: 17 st george street london W1R 9DE (1 page)
19 December 2002Registered office changed on 19/12/02 from: 17 st george street london W1R 9DE (1 page)
13 December 2002Full accounts made up to 30 June 2002 (16 pages)
13 December 2002Full accounts made up to 30 June 2002 (16 pages)
28 November 2002Return made up to 13/11/02; full list of members (7 pages)
28 November 2002Return made up to 13/11/02; full list of members (7 pages)
1 March 2002Return made up to 13/11/01; full list of members (5 pages)
1 March 2002Return made up to 13/11/01; full list of members (5 pages)
8 January 2002Full accounts made up to 30 June 2001 (17 pages)
8 January 2002Full accounts made up to 30 June 2001 (17 pages)
12 January 2001Return made up to 13/11/00; full list of members (5 pages)
12 January 2001Return made up to 13/11/00; full list of members (5 pages)
20 December 2000Full accounts made up to 30 June 2000 (15 pages)
20 December 2000Full accounts made up to 30 June 2000 (15 pages)
18 January 2000Return made up to 13/11/99; full list of members (5 pages)
18 January 2000Return made up to 13/11/99; full list of members (5 pages)
25 November 1999Full accounts made up to 30 June 1999 (15 pages)
25 November 1999Full accounts made up to 30 June 1999 (15 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
1 December 1998Full accounts made up to 30 June 1998 (14 pages)
1 December 1998Full accounts made up to 30 June 1998 (14 pages)
19 November 1998Return made up to 13/11/98; full list of members (5 pages)
19 November 1998Return made up to 13/11/98; full list of members (5 pages)
15 December 1997Return made up to 13/11/97; full list of members (5 pages)
15 December 1997Return made up to 13/11/97; full list of members (5 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
2 November 1997Full accounts made up to 30 June 1997 (12 pages)
2 November 1997Full accounts made up to 30 June 1997 (12 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
22 November 1996Return made up to 13/11/96; full list of members (6 pages)
22 November 1996Return made up to 13/11/96; full list of members (6 pages)
19 November 1996Full accounts made up to 30 June 1996 (12 pages)
19 November 1996Full accounts made up to 30 June 1996 (12 pages)
17 November 1995Return made up to 13/11/95; full list of members (14 pages)
17 November 1995Return made up to 13/11/95; full list of members (14 pages)
18 September 1995Full accounts made up to 30 June 1995 (13 pages)
18 September 1995Full accounts made up to 30 June 1995 (13 pages)
27 April 1990Re-registration of Memorandum and Articles (10 pages)
27 April 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 April 1990Re-registration of Memorandum and Articles (10 pages)
27 April 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 November 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 November 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 February 1977Certificate of incorporation (1 page)
4 February 1977Certificate of incorporation (1 page)