Stoke Wood
Stoke Poges
Bucks
SL2 4BA
Secretary Name | Mr Brian Quinlan Morrisroe |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kulm Stoke Wood Stoke Poges Bucks SL2 4BA |
Director Name | Mr Daniel James Bannister |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2013(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Health & Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Michael Ioannou |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Keith Joseph Sheehan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 September 2023(46 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Unit 4 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Hugh Oliver McLaughlin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Homefield Road North Wembley Middlesex HA0 2NL |
Director Name | Mr John Rigley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hillside New Barnet Hertfordshire N11 3GU |
Director Name | Mr Gerard Olaivar Marapao |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Wensley Close London N11 3GU |
Director Name | Mr Eddie Vaziri |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 91 Woodland Drive Hove East Sussex BN3 6DF |
Director Name | Mr David House |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Clement Timlin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 2018) |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Unit 4 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Kevin McFadden |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2021(44 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Website | www.morrisroe.co.uk |
---|---|
Telephone | 020 87314000 |
Telephone region | London |
Registered Address | Unit 4 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
200k at £1 | Morrisroe Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,204,429 |
Gross Profit | £4,246,944 |
Net Worth | £8,979,790 |
Cash | £13,562,695 |
Current Liabilities | £19,244,269 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
23 April 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1987 | Delivered 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 |
23 July 2020 | Full accounts made up to 31 October 2019 (32 pages) |
---|---|
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 October 2018 (30 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Clement Timlin as a director on 16 July 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 October 2017 (31 pages) |
29 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Eddie Vaziri as a director on 20 December 2017 (1 page) |
17 June 2017 | Full accounts made up to 31 October 2016 (32 pages) |
17 June 2017 | Full accounts made up to 31 October 2016 (32 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mr Michael Ioannou as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Michael Ioannou as a director on 3 January 2017 (2 pages) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 June 2016 | Full accounts made up to 31 October 2015 (24 pages) |
13 June 2016 | Full accounts made up to 31 October 2015 (24 pages) |
9 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 June 2015 | Full accounts made up to 31 October 2014 (25 pages) |
29 June 2015 | Full accounts made up to 31 October 2014 (25 pages) |
18 July 2014 | Full accounts made up to 31 October 2013 (24 pages) |
18 July 2014 | Full accounts made up to 31 October 2013 (24 pages) |
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 July 2013 | Full accounts made up to 31 October 2012 (22 pages) |
19 July 2013 | Full accounts made up to 31 October 2012 (22 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Appointment of Daniel Bannister as a director (2 pages) |
9 January 2013 | Appointment of Daniel Bannister as a director (2 pages) |
20 December 2012 | Termination of appointment of David House as a director (1 page) |
20 December 2012 | Termination of appointment of David House as a director (1 page) |
20 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
20 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Appointment of Mr Clement Timlin as a director (2 pages) |
9 January 2012 | Appointment of Mr Clement Timlin as a director (2 pages) |
9 January 2012 | Termination of appointment of John Rigley as a director (1 page) |
9 January 2012 | Termination of appointment of John Rigley as a director (1 page) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Full accounts made up to 31 October 2010 (22 pages) |
25 May 2011 | Full accounts made up to 31 October 2010 (22 pages) |
27 January 2011 | Appointment of Mr David House as a director (2 pages) |
27 January 2011 | Appointment of Mr David House as a director (2 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Full accounts made up to 31 October 2009 (27 pages) |
11 June 2010 | Full accounts made up to 31 October 2009 (27 pages) |
7 September 2009 | Director appointed eddie vaziri (1 page) |
7 September 2009 | Director appointed eddie vaziri (1 page) |
28 August 2009 | Full accounts made up to 31 October 2008 (20 pages) |
28 August 2009 | Full accounts made up to 31 October 2008 (20 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 May 2008 | Director and secretary's change of particulars / brian morrisroe / 29/05/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / brian morrisroe / 29/05/2008 (1 page) |
17 April 2008 | Appointment terminated director hugh mclaughlin (1 page) |
17 April 2008 | Appointment terminated director hugh mclaughlin (1 page) |
30 August 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
30 August 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
2 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 114 elms lane north wembley middx HA0 2NP (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 114 elms lane north wembley middx HA0 2NP (1 page) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Accounts for a medium company made up to 31 October 2005 (15 pages) |
31 August 2006 | Accounts for a medium company made up to 31 October 2005 (15 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
1 December 2005 | Amended accounts made up to 31 October 2004 (15 pages) |
1 December 2005 | Amended accounts made up to 31 October 2004 (15 pages) |
5 September 2005 | Accounts for a medium company made up to 31 October 2004 (14 pages) |
5 September 2005 | Accounts for a medium company made up to 31 October 2004 (14 pages) |
2 July 2005 | Return made up to 30/05/05; full list of members (8 pages) |
2 July 2005 | Return made up to 30/05/05; full list of members (8 pages) |
6 September 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
6 September 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
26 May 2004 | Return made up to 30/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 30/05/04; full list of members (8 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
30 August 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
21 May 2003 | Return made up to 30/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 30/05/03; full list of members (8 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
19 August 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
23 May 2002 | Return made up to 30/05/02; full list of members (7 pages) |
23 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2002 | Return made up to 30/05/02; full list of members (7 pages) |
6 July 2001 | Accounts for a medium company made up to 31 October 2000 (13 pages) |
6 July 2001 | Accounts for a medium company made up to 31 October 2000 (13 pages) |
6 June 2001 | Return made up to 30/05/01; full list of members
|
6 June 2001 | Return made up to 30/05/01; full list of members
|
6 October 2000 | Accounts for a medium company made up to 31 October 1999 (13 pages) |
6 October 2000 | Accounts for a medium company made up to 31 October 1999 (13 pages) |
31 May 2000 | Return made up to 30/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 30/05/00; full list of members (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (7 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
26 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
23 June 1997 | Return made up to 30/05/97; full list of members (7 pages) |
23 June 1997 | Return made up to 30/05/97; full list of members (7 pages) |
17 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
17 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
5 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
5 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Return made up to 30/05/95; full list of members (14 pages) |
16 June 1995 | Return made up to 30/05/95; full list of members (14 pages) |
2 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
2 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
30 June 1989 | Full accounts made up to 31 October 1988 (11 pages) |
30 June 1989 | Full accounts made up to 31 October 1988 (11 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
14 June 1988 | Return made up to 29/07/87; full list of members (4 pages) |
14 June 1988 | Return made up to 29/07/87; full list of members (4 pages) |
20 February 1987 | Director resigned;new director appointed (2 pages) |
19 February 1987 | Accounts for a small company made up to 31 October 1984 (1 page) |
19 February 1987 | Accounts for a small company made up to 31 October 1984 (1 page) |
4 February 1987 | Particulars of mortgage/charge (3 pages) |
4 February 1987 | Particulars of mortgage/charge (3 pages) |
1 March 1977 | Incorporation (9 pages) |
1 March 1977 | Incorporation (9 pages) |