Company NameBarcforest Limited
Company StatusActive
Company Number01317981
CategoryPrivate Limited Company
Incorporation Date21 June 1977(46 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(43 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Rd
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(43 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Rd
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(46 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed01 November 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 5 months
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameMr Anthony Martin Silver
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 1999)
RoleChartered Surveyor
Correspondence Address36 Michleham Down
London
N12 7JN
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Kingswood Avenue
London
NW6 6LL
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Hans Rd
London
SW3 1RT
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 1997)
RoleSurveyor
Correspondence Address7 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr James Nicholas Whitmore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(17 years, 4 months after company formation)
Appointment Duration4 months (resigned 28 February 1995)
RoleResidential Investment Surveyo
Country of ResidenceEngland
Correspondence AddressToat House
Toat Lane
Pulborough
West Sussex
RH20 1BZ
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(19 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Erpingham Road
Putney
London
SW15 1BH
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(23 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(30 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39b Highbury Place
London
N5 1QP

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Rd
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £0.1Dorrington Investment PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

28 November 2014Delivered on: 8 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all of its rights in the land at 25-56 (includes 27-49) ashbourne avenue, harrow, middlesex HA2 0JS with title number NGL511014 (together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time). For further details of property charged please see schedule 1, part 2 (the property) of the security agreement.. By way of first fixed charge in respect of rental income, insurances, contracts, derivative payments, chattels, other associated rights and other documents more particularly described at clause 3.2 of the security agreement.
Outstanding
7 June 2011Delivered on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dorrington PLC to the chargee on any account whatsoever.
Particulars: L/H property known as flat 2, 17 ferncroft avenue, london t/no: NGL198777.
Outstanding
1 June 2010Delivered on: 9 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flats 2,5,10 and 12 bourne house st vincent street marylebone london t/no:NGL864735,NGL864736,NGL864737,NGL864733RIGHT title and interest in and to the property first fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land proceeds of sale of property rental deposit rents and other sums all plant machinery and the benefit of all contracts licences and warranties floating charge all moveable plant and machinery implements utensils furniture and equipment see image for full details.
Outstanding
11 December 2009Delivered on: 15 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 21 theberton street, london 128445 and l/h property k/a flat 2, 17 ferncroft avenue, london t/no NGL19877.
Outstanding
6 June 2006Delivered on: 22 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Deed of subtitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2 bourne house st vincent marylebone london, flat 5 bourne house st vincent marylebone london, flat 10 bourne house st vincent marylebone london, flat 12 bourne house st vincent marylebone london.
Outstanding
25 March 1993Delivered on: 13 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or dorrington investment P.L.C. on any account whatsoever.
Particulars: 26-56 (even) and 27-49 (odd) ashbourne avenue roxeth hill harrow l/b of harrow title nos MX146385 and NGL511014.
Outstanding
28 November 1989Delivered on: 11 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from hanover acceptances LTD to the chargee on any accountwhatsoever and from the company under the terms of the charge.
Particulars: 27-49 (odd) inclusive and 26-56 (even) inclusive ashbourne avenue, harrow. Title nos. Mx 146385 and ngl 511014.
Outstanding
27 December 2018Delivered on: 11 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over the property known as flat 2, 17 ferncroft avenue, hampstead, london, NW3 7PG (title number NGL919213). For further details of properties charged please see the deed.
Outstanding
4 April 2001Delivered on: 7 April 2001
Satisfied on: 16 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies and liabilities due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever.
Particulars: The property at bourne house, st vincent street, st marylebone, london W1, title number NGL237303. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 August 1989Delivered on: 12 September 1989
Satisfied on: 22 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited and from the company under the terms of the legal charge or/to the chargee on any account whatsoever.
Particulars: Bourne house, st. Vincent street, london W1. Title no. Ngl 237303.
Fully Satisfied

Filing History

24 March 2024Registration of charge 013179810012, created on 21 March 2024 (45 pages)
26 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
24 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
6 October 2023Registration of charge 013179810011, created on 5 October 2023 (47 pages)
29 September 2023Appointment of Mr Harry Swales as a director on 29 September 2023 (2 pages)
30 June 2023Director's details changed for Mr Andrew Richard Giblin on 30 June 2023 (2 pages)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
6 June 2023Director's details changed for Mr Manfred Stanley Gorvy on 5 June 2023 (2 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
20 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
26 October 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
13 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
3 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
16 November 2020Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
31 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
4 July 2019Resolutions
  • RES13 ‐ Facility agreement. Documents. Conflict of interests 19/06/2019
(2 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 January 2019Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages)
17 January 2019Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 (3 pages)
11 January 2019Registration of charge 013179810010, created on 27 December 2018 (58 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(8 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/relevant documents/gen bus 24/11/2014
(27 pages)
19 December 2014Resolutions
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/relevant documents/gen bus 24/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 December 2014Registration of charge 013179810009, created on 28 November 2014 (61 pages)
8 December 2014Registration of charge 013179810009, created on 28 November 2014 (61 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(8 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(8 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(8 pages)
22 October 2013Termination of appointment of Philip Wade as a director (2 pages)
22 October 2013Termination of appointment of Philip Wade as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
4 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
18 November 2008Return made up to 23/10/08; full list of members (5 pages)
18 November 2008Return made up to 23/10/08; full list of members (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 16 hans rd london SW3 1RS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 16 hans rd london SW3 1RS (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
5 November 2007Return made up to 23/10/07; full list of members (3 pages)
5 November 2007Return made up to 23/10/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
10 November 2006Return made up to 23/10/06; full list of members (3 pages)
10 November 2006Return made up to 23/10/06; full list of members (3 pages)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
3 November 2005Return made up to 23/10/05; full list of members (3 pages)
3 November 2005Return made up to 23/10/05; full list of members (3 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
23 November 2004Return made up to 23/10/04; full list of members (8 pages)
23 November 2004Return made up to 23/10/04; full list of members (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Accounts made up to 31 December 2002 (10 pages)
5 August 2003Accounts made up to 31 December 2002 (10 pages)
26 November 2002Return made up to 23/10/02; full list of members (8 pages)
26 November 2002Return made up to 23/10/02; full list of members (8 pages)
31 July 2002Accounts made up to 31 December 2001 (11 pages)
31 July 2002Accounts made up to 31 December 2001 (11 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
21 November 2001Return made up to 23/10/01; full list of members (7 pages)
21 November 2001Return made up to 23/10/01; full list of members (7 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
24 July 2001Accounts made up to 31 December 2000 (11 pages)
24 July 2001Accounts made up to 31 December 2000 (11 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Accounts made up to 31 December 1999 (12 pages)
19 June 2000Accounts made up to 31 December 1999 (12 pages)
22 November 1999Return made up to 23/10/99; full list of members (7 pages)
22 November 1999Return made up to 23/10/99; full list of members (7 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
8 June 1999Accounts made up to 31 December 1998 (12 pages)
8 June 1999Accounts made up to 31 December 1998 (12 pages)
20 November 1998Return made up to 23/10/98; full list of members (16 pages)
20 November 1998Return made up to 23/10/98; full list of members (16 pages)
27 May 1998Accounts made up to 31 December 1997 (11 pages)
27 May 1998Accounts made up to 31 December 1997 (11 pages)
12 November 1997Return made up to 23/10/97; no change of members (14 pages)
12 November 1997Return made up to 23/10/97; no change of members (14 pages)
29 June 1997Accounts made up to 31 December 1996 (12 pages)
29 June 1997Accounts made up to 31 December 1996 (12 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
18 November 1996Return made up to 23/10/96; no change of members (15 pages)
18 November 1996Return made up to 23/10/96; no change of members (15 pages)
20 June 1996Accounts made up to 31 December 1995 (13 pages)
20 June 1996Accounts made up to 31 December 1995 (13 pages)
25 October 1995Return made up to 23/10/95; full list of members (32 pages)
25 October 1995Return made up to 23/10/95; full list of members (32 pages)
17 July 1995Accounts made up to 31 December 1994 (13 pages)
17 July 1995Accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)