Company NameWinter Hill No.2 Limited
Company StatusActive
Company Number01348229
CategoryPrivate Limited Company
Incorporation Date16 January 1978(46 years, 3 months ago)
Previous NameLornamead Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Pravin Chandra Devshi Jatania
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1993(14 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 121
25 Porchester Place
London
W2 2PF
Director NameMr Mitesh Devshi Jatania
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1993(14 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Place Denham Place, Village Road
Denham
Uxbridge
Middlesex
UB9 5BL
Director NameMr Vibhaker Devshi Jatania
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1993(14 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Place Denham Place, Village Road
Denham
Uxbridge
Middlesex
UB9 5BL
Secretary NameMr Vibhaker Devshi Jatania
NationalityBritish
StatusCurrent
Appointed22 August 1997(19 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Place Denham Place, Village Road
Denham
Uxbridge
Middlesex
UB9 5BL
Director NameMr Bharat Devshi Jatania
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124
25 Porchester Place
London
W2 2PH
Director NameMr Michael Fred Scorer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Secretary NameMr Michael Fred Scorer
NationalityBritish
StatusResigned
Appointed03 January 1993(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Director NameAnthony Charles Toole
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(15 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1994)
RoleOperations Director
Correspondence Address9 Cherbury Close
Harmanswater
Bracknell
Berkshire
RG12 3HT
Director NameMr Bharat Devshi Jatania
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(21 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 March 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 124
25 Porchester Place
London
W2 2PH

Contact

Websitelornamead.com
Email address[email protected]
Telephone01225 768491
Telephone regionBath

Location

Registered AddressDenham Place
Village Road
Denham
Buckinghamshire
UB9 5BL
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham

Shareholders

250k at £1Tencor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£778,630

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

10 April 1992Delivered on: 15 April 1992
Satisfied on: 22 July 1999
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 hawksworth road snedshill telford shropshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1991Delivered on: 8 January 1991
Satisfied on: 22 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lornamead house 1/5 newington causeway london.
Fully Satisfied
4 January 1991Delivered on: 8 January 1991
Satisfied on: 1 August 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 15 central park telford.
Fully Satisfied
31 March 1989Delivered on: 7 April 1989
Satisfied on: 22 July 1999
Persons entitled: Svenska Handelsbanken

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title & interest of the company in & to all present & future contracts agreements and/or arrangements for the purchase of unit D15 central park estate telford shropshire (for full details see form 395 ref: m 298C).
Fully Satisfied
13 February 1989Delivered on: 24 February 1989
Satisfied on: 22 July 1999
Persons entitled: Svenska Handelsbanken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed 28.7.88.
Particulars: F/H property k/a denford house, 1, 3 & 5 newington causeway and 13 & 13A kings place london SE1.
Fully Satisfied
28 July 1988Delivered on: 8 August 1988
Satisfied on: 22 July 1999
Persons entitled: Svenska Handelsbanken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all f/h property situate & k/a 1, 3 & 5 newington causeway & 13 & 13A kings place london SE1 T.N. ln 142484 (see doc for details) and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery, vehicles etc.
Fully Satisfied
22 August 1984Delivered on: 29 August 1984
Satisfied on: 22 July 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over- undertaking and all property and assets present and future including bookdebts. Uncalled capital.
Fully Satisfied
18 September 1999Delivered on: 1 October 1999
Satisfied on: 15 November 2002
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party legal charge
Secured details: All the liabilities of edinburgh holdings limited to the royal bank of scotland international limited of any kind and in any currency including banking charges, commission, interest, costs and expenses.
Particulars: The property known as 2ND floor lornamead house 1-5 newington causway kings place london SE1 6ED. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 August 1995Delivered on: 6 September 1995
Satisfied on: 22 July 1999
Persons entitled: Canara Bank

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies from time to time standing to the credit of the companies with the bank or any of its agents.
Fully Satisfied
29 August 1995Delivered on: 6 September 1995
Satisfied on: 22 July 1999
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange,shipping documents/warrants delivery orders warehouse receipts,policies of insurance and other foreign documents. See the mortgage charge document for full details.
Fully Satisfied
13 April 1992Delivered on: 15 April 1992
Satisfied on: 22 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 1 hawksworth road snedshill telford shropshire and/or the proceeds sale thereof together with the fixtures and fittings (see form 395 for details).
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
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: 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.
Fully Satisfied
4 March 1992Delivered on: 11 March 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over goodwill uncalled capital and patents.
Outstanding

Filing History

23 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
22 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
12 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 250,000
(6 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 250,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 250,000
(6 pages)
2 February 2015Secretary's details changed for Mr Vibhaker Devshi Jatania on 25 January 2015 (1 page)
2 February 2015Secretary's details changed for Mr Vibhaker Devshi Jatania on 25 January 2015 (1 page)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 250,000
(6 pages)
2 February 2015Director's details changed for Mr Mitesh Devshi Jatania on 23 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Mitesh Devshi Jatania on 23 January 2015 (2 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 250,000
(6 pages)
2 February 2015Director's details changed for Mr Vibhaker Devshi Jatania on 23 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Vibhaker Devshi Jatania on 23 January 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 250,000
(6 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 250,000
(6 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 250,000
(6 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 March 2013Termination of appointment of Bharat Jatania as a director (1 page)
27 March 2013Termination of appointment of Bharat Jatania as a director (1 page)
31 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
24 December 2012Company name changed lornamead LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
(3 pages)
24 December 2012Change of name notice (2 pages)
24 December 2012Change of name notice (2 pages)
24 December 2012Company name changed lornamead LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
(3 pages)
27 April 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
28 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
30 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
30 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
30 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
15 March 2010Director's details changed for Mr Bharat Devshi Jatania on 3 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Vibhaker Devshi Jatania on 3 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Bharat Devshi Jatania on 3 January 2010 (2 pages)
15 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mr Vibhaker Devshi Jatania on 3 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Vibhaker Devshi Jatania on 3 January 2010 (2 pages)
15 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mr Bharat Devshi Jatania on 3 January 2010 (2 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
4 February 2009Return made up to 03/01/09; full list of members (4 pages)
4 February 2009Return made up to 03/01/09; full list of members (4 pages)
25 March 2008Return made up to 03/01/08; no change of members (8 pages)
25 March 2008Return made up to 03/01/08; no change of members (8 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
29 January 2007Return made up to 03/01/07; full list of members (8 pages)
29 January 2007Return made up to 03/01/07; full list of members (8 pages)
17 March 2006Amended group of companies' accounts made up to 31 March 2005 (15 pages)
17 March 2006Amended group of companies' accounts made up to 31 March 2005 (15 pages)
17 January 2006Return made up to 03/01/06; full list of members (8 pages)
17 January 2006Return made up to 03/01/06; full list of members (8 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
5 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
5 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
31 January 2005Return made up to 03/01/05; full list of members (8 pages)
31 January 2005Return made up to 03/01/05; full list of members (8 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
17 January 2004Return made up to 03/01/04; full list of members (8 pages)
17 January 2004Return made up to 03/01/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 May 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
1 May 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
21 January 2003Auditor's resignation (1 page)
21 January 2003Auditor's resignation (1 page)
15 January 2003Return made up to 03/01/03; full list of members (8 pages)
15 January 2003Return made up to 03/01/03; full list of members (8 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Return made up to 03/01/02; full list of members (7 pages)
22 March 2002Return made up to 03/01/02; full list of members (7 pages)
12 February 2002Registered office changed on 12/02/02 from: denham place village road denham buckinghamshire UB9 5BL (1 page)
12 February 2002Registered office changed on 12/02/02 from: denham place village road denham buckinghamshire UB9 5BL (1 page)
27 November 2001Registered office changed on 27/11/01 from: lornamead house 1/5 newington causeway kings place london SE1 6ED (1 page)
27 November 2001Registered office changed on 27/11/01 from: lornamead house 1/5 newington causeway kings place london SE1 6ED (1 page)
24 October 2001Group of companies' accounts made up to 31 March 2000 (24 pages)
24 October 2001Group of companies' accounts made up to 31 March 2000 (24 pages)
24 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
24 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
19 January 2001Return made up to 03/01/01; full list of members (7 pages)
19 January 2001Return made up to 03/01/01; full list of members (7 pages)
29 November 2000Full group accounts made up to 31 March 1999 (23 pages)
29 November 2000Full group accounts made up to 31 March 1999 (23 pages)
29 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
29 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
5 February 1999Return made up to 03/01/99; no change of members (7 pages)
5 February 1999Return made up to 03/01/99; no change of members (7 pages)
7 December 1998Full group accounts made up to 31 March 1998 (23 pages)
7 December 1998Full group accounts made up to 31 March 1998 (23 pages)
20 February 1998Full group accounts made up to 31 March 1997 (24 pages)
20 February 1998Full group accounts made up to 31 March 1997 (24 pages)
31 December 1997Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
31 December 1997Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
11 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 February 1997Full group accounts made up to 31 March 1996 (24 pages)
2 February 1997Full group accounts made up to 31 March 1996 (24 pages)
31 January 1996Return made up to 03/01/96; no change of members (7 pages)
31 January 1996Return made up to 03/01/96; no change of members (7 pages)
29 November 1995Full group accounts made up to 31 March 1995 (28 pages)
29 November 1995Full group accounts made up to 31 March 1995 (28 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 December 1994Director resigned (2 pages)
22 December 1994Director resigned (2 pages)
20 July 1994Full group accounts made up to 31 March 1994 (30 pages)
20 July 1994Full group accounts made up to 31 March 1994 (30 pages)
10 January 1994New director appointed (2 pages)
10 January 1994New director appointed (2 pages)
1 July 1993Full group accounts made up to 31 March 1992 (55 pages)
1 July 1993Full group accounts made up to 31 March 1992 (55 pages)
29 January 1992Full group accounts made up to 31 March 1991 (21 pages)
29 January 1992Full group accounts made up to 31 March 1991 (21 pages)
28 January 1992New director appointed (2 pages)
28 January 1992New director appointed (2 pages)
21 November 1991New director appointed (2 pages)
21 November 1991New director appointed (2 pages)
1 March 1991Full group accounts made up to 31 March 1990 (18 pages)
1 March 1991Full group accounts made up to 31 March 1990 (18 pages)
23 April 1990Director resigned (2 pages)
23 April 1990Director resigned (2 pages)
10 January 1990Full group accounts made up to 31 March 1989 (15 pages)
10 January 1990Full group accounts made up to 31 March 1989 (15 pages)
10 January 1989Full group accounts made up to 31 March 1988 (15 pages)
10 January 1989Full group accounts made up to 31 March 1988 (15 pages)
29 June 1988Accounts for a small company made up to 31 March 1987 (6 pages)
29 June 1988Accounts for a small company made up to 31 March 1987 (6 pages)
8 September 1986Accounts for a small company made up to 31 March 1986 (20 pages)
8 September 1986Accounts for a small company made up to 31 March 1986 (20 pages)
24 December 1984Accounts made up to 31 March 1983 (15 pages)
24 December 1984Accounts made up to 31 March 1983 (15 pages)
6 April 1983Accounts made up to 31 March 1982 (10 pages)
6 April 1983Accounts made up to 31 March 1982 (10 pages)
28 April 1982Accounts made up to 31 March 1981 (10 pages)
28 April 1982Accounts made up to 31 March 1981 (10 pages)
16 January 1978Certificate of incorporation (1 page)
16 January 1978Certificate of incorporation (1 page)