Company NameMorrisroe Limited
Company StatusActive
Company Number01300615
CategoryPrivate Limited Company
Incorporation Date1 March 1977(47 years, 2 months ago)
Previous NameA.J. Morrisroe & Sons Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Quinlan Morrisroe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(15 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKulm
Stoke Wood
Stoke Poges
Bucks
SL2 4BA
Secretary NameMr Brian Quinlan Morrisroe
NationalityBritish
StatusCurrent
Appointed30 May 1992(15 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKulm
Stoke Wood
Stoke Poges
Bucks
SL2 4BA
Director NameMr Daniel James Bannister
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(35 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleHealth & Safety Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Michael Ioannou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(39 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Keith Joseph Sheehan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2023(46 years, 7 months after company formation)
Appointment Duration7 months
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameHugh Oliver McLaughlin
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1992(15 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Homefield Road
North Wembley
Middlesex
HA0 2NL
Director NameMr John Rigley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(15 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hillside
New Barnet
Hertfordshire
N11 3GU
Director NameMr Gerard Olaivar Marapao
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(25 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Wensley Close
London
N11 3GU
Director NameMr Eddie Vaziri
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(32 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address91 Woodland Drive
Hove
East Sussex
BN3 6DF
Director NameMr David House
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Clement Timlin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(34 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 2018)
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Kevin McFadden
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2021(44 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Contact

Websitewww.morrisroe.co.uk
Telephone020 87314000
Telephone regionLondon

Location

Registered AddressUnit 4 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Shareholders

200k at £1Morrisroe Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£78,204,429
Gross Profit£4,246,944
Net Worth£8,979,790
Cash£13,562,695
Current Liabilities£19,244,269

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

23 April 1990Delivered on: 27 April 1990
Satisfied on: 30 July 2009
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: 108 elms lane, north wembley l/b of brent title no mx 380846.
Fully Satisfied
23 April 1990Delivered on: 27 April 1990
Satisfied on: 30 July 2009
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: 106 elms lane, north wembley l/b of brent title no ngl 590827.
Fully Satisfied
16 January 1990Delivered on: 31 January 1990
Satisfied on: 8 October 2002
Persons entitled: M. E. Morrisroe

Classification: Legal charge
Secured details: £50,000 due from the company to the chargee.
Particulars: 114 elms lane north wembley middlesex title no. Mx 329397.
Fully Satisfied
16 January 1990Delivered on: 31 January 1990
Satisfied on: 8 October 2002
Persons entitled: M.E. Morrisroe

Classification: Legal charge
Secured details: £50,000 due from the company to the chargee.
Particulars: 54 chasewood park sudbury hill harrow, middlesex title no. Ngl 635844.
Fully Satisfied
27 September 1989Delivered on: 16 October 1989
Satisfied on: 30 April 2004
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: £170,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H 54 chasewood park sudbury hill l/b ob of harrow.
Fully Satisfied
27 September 1989Delivered on: 16 October 1989
Satisfied on: 30 April 2004
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage and further charge
Secured details: £200,000 and £170,000 and all other monies due or to become due from the company to the chargee under the terms of the charge and a mortgage dated 27.9.89.
Particulars: L/H 54 chasewood park sudbury hill l/b of harrow f/h 114 elms lane north wembley l/b of brent.
Fully Satisfied
24 February 1989Delivered on: 16 March 1989
Satisfied on: 30 July 2009
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: 54 chasewood park, harrow on the hill l/b of harrow.
Fully Satisfied
8 August 1995Delivered on: 14 August 1995
Satisfied on: 30 July 2009
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 f/h property known as 51 high street harrow on the hill middlesex title no. Mx 146713 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 12/10/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 March 1992Delivered on: 3 April 1992
Satisfied on: 30 July 2009
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: 54 chasewood park, harrow on the hill, london borough of harrow title number ngl 635844.
Fully Satisfied
27 March 1992Delivered on: 3 April 1992
Satisfied on: 30 July 2009
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: 114 elms lane, north wembley, london borough of brent title number MX329397.
Fully Satisfied
12 April 1989Delivered on: 27 April 1989
Persons entitled:
H.O Mclaughlin
B.Q Morrisroe

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12/4/89.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
5 September 2006Delivered on: 9 September 2006
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/H property k/a the tarmac site ampthill industrial estate station road ampthill t/no BD136017.
Outstanding
22 June 2006Delivered on: 4 July 2006
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: The l/h property known as 4 oaks court warwick road borehamwood herts.
Outstanding
26 January 1987Delivered on: 4 February 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 July 2020Full accounts made up to 31 October 2019 (32 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 October 2018 (30 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
16 July 2018Termination of appointment of Clement Timlin as a director on 16 July 2018 (1 page)
3 July 2018Full accounts made up to 31 October 2017 (31 pages)
29 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Eddie Vaziri as a director on 20 December 2017 (1 page)
17 June 2017Full accounts made up to 31 October 2016 (32 pages)
17 June 2017Full accounts made up to 31 October 2016 (32 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 January 2017Appointment of Mr Michael Ioannou as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Michael Ioannou as a director on 3 January 2017 (2 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
(7 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
(7 pages)
13 June 2016Full accounts made up to 31 October 2015 (24 pages)
13 June 2016Full accounts made up to 31 October 2015 (24 pages)
9 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,000
(7 pages)
9 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,000
(7 pages)
29 June 2015Full accounts made up to 31 October 2014 (25 pages)
29 June 2015Full accounts made up to 31 October 2014 (25 pages)
18 July 2014Full accounts made up to 31 October 2013 (24 pages)
18 July 2014Full accounts made up to 31 October 2013 (24 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200,000
(7 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200,000
(7 pages)
19 July 2013Full accounts made up to 31 October 2012 (22 pages)
19 July 2013Full accounts made up to 31 October 2012 (22 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
9 January 2013Appointment of Daniel Bannister as a director (2 pages)
9 January 2013Appointment of Daniel Bannister as a director (2 pages)
20 December 2012Termination of appointment of David House as a director (1 page)
20 December 2012Termination of appointment of David House as a director (1 page)
20 July 2012Full accounts made up to 31 October 2011 (21 pages)
20 July 2012Full accounts made up to 31 October 2011 (21 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
9 January 2012Appointment of Mr Clement Timlin as a director (2 pages)
9 January 2012Appointment of Mr Clement Timlin as a director (2 pages)
9 January 2012Termination of appointment of John Rigley as a director (1 page)
9 January 2012Termination of appointment of John Rigley as a director (1 page)
26 July 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
25 May 2011Full accounts made up to 31 October 2010 (22 pages)
25 May 2011Full accounts made up to 31 October 2010 (22 pages)
27 January 2011Appointment of Mr David House as a director (2 pages)
27 January 2011Appointment of Mr David House as a director (2 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
11 June 2010Full accounts made up to 31 October 2009 (27 pages)
11 June 2010Full accounts made up to 31 October 2009 (27 pages)
7 September 2009Director appointed eddie vaziri (1 page)
7 September 2009Director appointed eddie vaziri (1 page)
28 August 2009Full accounts made up to 31 October 2008 (20 pages)
28 August 2009Full accounts made up to 31 October 2008 (20 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
28 August 2008Full accounts made up to 31 October 2007 (20 pages)
28 August 2008Full accounts made up to 31 October 2007 (20 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
29 May 2008Director and secretary's change of particulars / brian morrisroe / 29/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / brian morrisroe / 29/05/2008 (1 page)
17 April 2008Appointment terminated director hugh mclaughlin (1 page)
17 April 2008Appointment terminated director hugh mclaughlin (1 page)
30 August 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
30 August 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
2 July 2007Return made up to 30/05/07; full list of members (3 pages)
2 July 2007Return made up to 30/05/07; full list of members (3 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Registered office changed on 19/09/06 from: 114 elms lane north wembley middx HA0 2NP (1 page)
19 September 2006Registered office changed on 19/09/06 from: 114 elms lane north wembley middx HA0 2NP (1 page)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
31 August 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
16 June 2006Return made up to 30/05/06; full list of members (3 pages)
16 June 2006Return made up to 30/05/06; full list of members (3 pages)
1 December 2005Amended accounts made up to 31 October 2004 (15 pages)
1 December 2005Amended accounts made up to 31 October 2004 (15 pages)
5 September 2005Accounts for a medium company made up to 31 October 2004 (14 pages)
5 September 2005Accounts for a medium company made up to 31 October 2004 (14 pages)
2 July 2005Return made up to 30/05/05; full list of members (8 pages)
2 July 2005Return made up to 30/05/05; full list of members (8 pages)
6 September 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
6 September 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
26 May 2004Return made up to 30/05/04; full list of members (8 pages)
26 May 2004Return made up to 30/05/04; full list of members (8 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
30 August 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
21 May 2003Return made up to 30/05/03; full list of members (8 pages)
21 May 2003Return made up to 30/05/03; full list of members (8 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 August 2002Accounts for a medium company made up to 31 October 2001 (14 pages)
19 August 2002Accounts for a medium company made up to 31 October 2001 (14 pages)
23 May 2002Return made up to 30/05/02; full list of members (7 pages)
23 May 2002Secretary's particulars changed;director's particulars changed (1 page)
23 May 2002Secretary's particulars changed;director's particulars changed (1 page)
23 May 2002Return made up to 30/05/02; full list of members (7 pages)
6 July 2001Accounts for a medium company made up to 31 October 2000 (13 pages)
6 July 2001Accounts for a medium company made up to 31 October 2000 (13 pages)
6 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Accounts for a medium company made up to 31 October 1999 (13 pages)
6 October 2000Accounts for a medium company made up to 31 October 1999 (13 pages)
31 May 2000Return made up to 30/05/00; full list of members (7 pages)
31 May 2000Return made up to 30/05/00; full list of members (7 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 June 1999Return made up to 30/05/99; full list of members (7 pages)
8 June 1999Return made up to 30/05/99; full list of members (7 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 June 1998Return made up to 30/05/98; full list of members (7 pages)
26 June 1998Return made up to 30/05/98; full list of members (7 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
23 June 1997Return made up to 30/05/97; full list of members (7 pages)
23 June 1997Return made up to 30/05/97; full list of members (7 pages)
17 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
17 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
5 June 1996Return made up to 30/05/96; full list of members (7 pages)
5 June 1996Return made up to 30/05/96; full list of members (7 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
16 June 1995Return made up to 30/05/95; full list of members (14 pages)
16 June 1995Return made up to 30/05/95; full list of members (14 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
14 March 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
14 March 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
30 June 1989Full accounts made up to 31 October 1988 (11 pages)
30 June 1989Full accounts made up to 31 October 1988 (11 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
14 June 1988Return made up to 29/07/87; full list of members (4 pages)
14 June 1988Return made up to 29/07/87; full list of members (4 pages)
20 February 1987Director resigned;new director appointed (2 pages)
19 February 1987Accounts for a small company made up to 31 October 1984 (1 page)
19 February 1987Accounts for a small company made up to 31 October 1984 (1 page)
4 February 1987Particulars of mortgage/charge (3 pages)
4 February 1987Particulars of mortgage/charge (3 pages)
1 March 1977Incorporation (9 pages)
1 March 1977Incorporation (9 pages)