Company NameInternational Computer Systems (London) Limited
DirectorsHala Esam Samara and Rami Esam Samara
Company StatusActive
Company Number01363450
CategoryPrivate Limited Company
Incorporation Date18 April 1978(46 years ago)
Previous NameFamelog Limited

Business Activity

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

Directors

Director NameHala Esam Samara
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9 29 Castle Street
Kingston Upon Thames
Surrey
KT1 1ST
Director NameMr Rami Esam Samara
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(38 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameEsam Fayez Mustafa Samara
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(14 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 10 September 2020)
RoleElectrical Engineer
Country of ResidenceJordan
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
CR0 2EE
Secretary NameHala Esam Samara
NationalityBritish
StatusResigned
Appointed22 May 1992(14 years, 1 month after company formation)
Appointment Duration26 years, 4 months (resigned 16 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard
14a Sydenham Road
Croydon
Cro
CR0 2EE
Director NameMr Fayez Esam Samara
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(20 years after company formation)
Appointment Duration17 years, 4 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
14a Sydenham Road
Croydon
Cro
CR0 2EE
Director NameMr Rami Esam Samara
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(24 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGate Lodge Woodcote Lane
Purley
Surrey
CR8 3HB
Director NameRobert Najib Hazboun
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityJordanian
StatusResigned
Appointed01 April 2006(27 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 April 2015)
RoleCompany Director C C S
Country of ResidenceJordan
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
Surrey
CR0 2EE

Contact

Websiteicslondon.com
Telephone020 86815421
Telephone regionLondon

Location

Registered Address30 Suite 11
30 Red Lion Street
Richmond
Surrey
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

689.9k at £1Featherstone Holdings LTD
68.99%
Ordinary
53k at £1Hala Samara
5.30%
Ordinary
127.5k at £1Dima E. Samara
12.75%
Ordinary
127.5k at £1Rami Samara
12.75%
Ordinary
2k at £1Esam Samara
0.20%
Ordinary

Financials

Year2014
Net Worth£2,113,347
Cash£62,039
Current Liabilities£673,638

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

31 August 2007Delivered on: 3 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 23 viceroy court 36 dingoall road croydon surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 December 2005Delivered on: 9 December 2005
Persons entitled: Lloyds Tsb 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.
Outstanding
7 December 2005Delivered on: 9 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 or being the courtyard 14A sydenham road croydon t/no SGL363793. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2004Delivered on: 5 June 2004
Persons entitled: Christian Vision

Classification: Rent deposit account agreement
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: All monies from time to time standing to the credit of the rent deposit account including all interest accruing thereto as provided in the rent deposit agreement.
Outstanding
14 September 1994Delivered on: 16 September 1994
Persons entitled: Lloyds 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: F/Hold property known as 1 iris close,shirley oaks village,croydon,surrey; t/no.sgl 516875 with all buildings/fixtures thereon.the goodwill of business and benefit of all guarantees or covenants.......all rentals payable. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 January 1986Delivered on: 5 February 1986
Persons entitled: Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The courtyard, sydenham road, croydon, surrey CR0 2EE t/n sgl 263793.
Outstanding
13 November 1989Delivered on: 23 November 1989
Satisfied on: 10 June 1992
Persons entitled: Lloyds 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 4 sutton close, anchorage park, portsmouth hants. T/n hp 330601. goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1986Delivered on: 14 March 1986
Satisfied on: 23 June 1992
Persons entitled: Lloyds 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: L/H 55 vicery court 36 dingwall road croydon surrey. T/n sgl 434681.
Fully Satisfied

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
31 March 2023Registered office address changed from Suite 9 29 Castle Street Kingston upon Thames Surrey KT1 1st England to 30 Suite 11 30 Red Lion Street Richmond Surrey TW9 1RB on 31 March 2023 (1 page)
10 March 2023Compulsory strike-off action has been suspended (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
30 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
15 October 2020Termination of appointment of Esam Fayez Mustafa Samara as a director on 10 September 2020 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
6 December 2018Registered office address changed from The Courtyard 14a Sydenham Road Croydon Cro CR0 2EE to Suite 9 29 Castle Street Kingston upon Thames Surrey KT1 1st on 6 December 2018 (1 page)
25 September 2018Termination of appointment of Hala Esam Samara as a secretary on 16 September 2018 (1 page)
31 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
23 November 2017Change of details for Mr Esam Samara as a person with significant control on 13 November 2017 (2 pages)
23 November 2017Change of details for Mr Esam Samara as a person with significant control on 13 November 2017 (2 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
3 August 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
11 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
23 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
12 July 2016Appointment of Mr Rami Esam Samara as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Rami Esam Samara as a director on 12 July 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Termination of appointment of Fayez Esam Samara as a director on 2 September 2015 (1 page)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000,000
(6 pages)
3 September 2015Termination of appointment of Fayez Esam Samara as a director on 2 September 2015 (1 page)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000,000
(6 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000,000
(6 pages)
3 September 2015Termination of appointment of Fayez Esam Samara as a director on 2 September 2015 (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000,000
(6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000,000
(6 pages)
23 July 2015Termination of appointment of Robert Najib Hazboun as a director on 1 April 2015 (1 page)
23 July 2015Termination of appointment of Robert Najib Hazboun as a director on 1 April 2015 (1 page)
23 July 2015Termination of appointment of Robert Najib Hazboun as a director on 1 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 March 2015Director's details changed for Esam Fayez Mustafa Samara on 1 January 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000,000
(7 pages)
9 March 2015Director's details changed for Esam Fayez Mustafa Samara on 1 January 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000,000
(7 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000,000
(7 pages)
9 March 2015Director's details changed for Esam Fayez Mustafa Samara on 1 January 2015 (2 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(7 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(7 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(7 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 May 2013Accounts for a small company made up to 31 March 2012 (8 pages)
19 March 2013Director's details changed for Robert Najib Hazboun on 17 March 2013 (2 pages)
19 March 2013Director's details changed for Robert Najib Hazboun on 17 March 2013 (2 pages)
8 March 2013Director's details changed for Robert Najib Hazboun on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Fayez Esam Samara on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Hala Esam Samara on 8 March 2013 (1 page)
8 March 2013Secretary's details changed for Hala Esam Samara on 8 March 2013 (1 page)
8 March 2013Secretary's details changed for Hala Esam Samara on 8 March 2013 (1 page)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
8 March 2013Director's details changed for Hala Esam Samara on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Hala Esam Samara on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Hala Esam Samara on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Fayez Esam Samara on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Robert Najib Hazboun on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Fayez Esam Samara on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Robert Najib Hazboun on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 July 2011Termination of appointment of Rami Samara as a director (1 page)
28 July 2011Termination of appointment of Rami Samara as a director (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Robert Najib Hazboun on 22 May 2010 (2 pages)
6 July 2010Director's details changed for Robert Najib Hazboun on 22 May 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 May 2009Return made up to 22/05/09; full list of members (5 pages)
26 May 2009Return made up to 22/05/09; full list of members (5 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
16 June 2008Return made up to 22/05/08; full list of members (5 pages)
16 June 2008Return made up to 22/05/08; full list of members (5 pages)
9 November 2007Full accounts made up to 31 March 2007 (15 pages)
9 November 2007Full accounts made up to 31 March 2007 (15 pages)
3 September 2007Particulars of mortgage/charge (4 pages)
3 September 2007Particulars of mortgage/charge (4 pages)
16 August 2007Return made up to 22/05/07; full list of members (9 pages)
16 August 2007Return made up to 22/05/07; full list of members (9 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
31 May 2006Return made up to 22/05/06; full list of members (9 pages)
31 May 2006Return made up to 22/05/06; full list of members (9 pages)
12 April 2006Full accounts made up to 31 March 2005 (12 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Full accounts made up to 31 March 2005 (12 pages)
12 April 2006New director appointed (2 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
9 December 2005Particulars of mortgage/charge (5 pages)
9 December 2005Particulars of mortgage/charge (7 pages)
9 December 2005Particulars of mortgage/charge (5 pages)
9 December 2005Particulars of mortgage/charge (7 pages)
9 June 2005Return made up to 22/05/05; full list of members (9 pages)
9 June 2005Return made up to 22/05/05; full list of members (9 pages)
14 December 2004Full accounts made up to 31 March 2004 (12 pages)
14 December 2004Full accounts made up to 31 March 2004 (12 pages)
21 June 2004Return made up to 22/05/04; full list of members (9 pages)
21 June 2004Return made up to 22/05/04; full list of members (9 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
24 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 February 2004Full accounts made up to 31 March 2003 (12 pages)
29 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
29 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 June 2003Return made up to 22/05/03; full list of members (9 pages)
4 June 2003Return made up to 22/05/03; full list of members (9 pages)
28 March 2003Full accounts made up to 31 March 2002 (12 pages)
28 March 2003Full accounts made up to 31 March 2002 (12 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
21 June 2002Return made up to 22/05/02; full list of members (8 pages)
21 June 2002Return made up to 22/05/02; full list of members (8 pages)
12 April 2002Full accounts made up to 31 March 2001 (12 pages)
12 April 2002Full accounts made up to 31 March 2001 (12 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
29 May 2001Return made up to 22/05/01; full list of members (8 pages)
29 May 2001Return made up to 22/05/01; full list of members (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 May 2000Return made up to 22/05/00; full list of members (8 pages)
30 May 2000Return made up to 22/05/00; full list of members (8 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
10 June 1999Return made up to 22/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1999Return made up to 22/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1999Auditor's resignation (1 page)
11 January 1999Auditor's resignation (1 page)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
1 June 1998Auditor's resignation (2 pages)
1 June 1998Auditor's resignation (2 pages)
31 May 1998Return made up to 22/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Return made up to 22/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
8 June 1997Return made up to 22/05/97; no change of members (4 pages)
8 June 1997Return made up to 22/05/97; no change of members (4 pages)
10 March 1997Full accounts made up to 31 March 1996 (17 pages)
10 March 1997Full accounts made up to 31 March 1996 (17 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
2 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
30 May 1996Return made up to 22/05/96; full list of members (5 pages)
30 May 1996Return made up to 22/05/96; full list of members (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (16 pages)
4 February 1996Full accounts made up to 31 March 1995 (16 pages)
20 June 1995Return made up to 22/05/95; full list of members (6 pages)
20 June 1995Return made up to 22/05/95; full list of members (6 pages)
20 June 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
21 September 1994Full accounts made up to 31 March 1994 (16 pages)
21 September 1994Full accounts made up to 31 March 1994 (16 pages)
16 September 1994Particulars of mortgage/charge (3 pages)
20 June 1994Return made up to 22/05/94; full list of members (6 pages)
20 June 1994Return made up to 22/05/94; full list of members (6 pages)
29 October 1993Full accounts made up to 31 March 1993 (16 pages)
29 October 1993Full accounts made up to 31 March 1993 (16 pages)
11 June 1993Return made up to 22/05/93; full list of members (6 pages)
11 June 1993Return made up to 22/05/93; full list of members (6 pages)
30 November 1992Full accounts made up to 31 March 1992 (18 pages)
30 November 1992Full accounts made up to 31 March 1992 (18 pages)
23 June 1992Declaration of satisfaction of mortgage/charge (1 page)
10 June 1992Declaration of satisfaction of mortgage/charge (1 page)
29 May 1992Return made up to 22/05/92; full list of members (10 pages)
29 May 1992Return made up to 22/05/92; full list of members (10 pages)
14 January 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 1992Declaration of shares redemption:auditor's report (2 pages)
24 December 1991Accounting reference date shortened from 31/12 to 31/03 (1 page)
24 December 1991Full accounts made up to 31 March 1991 (13 pages)
10 June 1991Location of register of members (1 page)
10 June 1991Return made up to 22/05/91; full list of members (11 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1990Ad 02/07/90--------- £ si 1500@1=1500 £ ic 1858360/1859860 (2 pages)
1 August 1990Ad 26/06/90--------- premium £ si 1000@1=1000 £ ic 1857360/1858360 (2 pages)
2 July 1990Return made up to 22/05/90; full list of members (10 pages)
2 July 1990Return made up to 22/05/90; full list of members (10 pages)
22 May 1990Full accounts made up to 31 December 1989 (15 pages)
22 May 1990Full accounts made up to 31 December 1989 (15 pages)
16 May 1990Location of register of members (1 page)
16 May 1990Return made up to 31/12/89; full list of members (10 pages)
23 November 1989Particulars of mortgage/charge (3 pages)
16 November 1989Ad 17/10/89--------- £ si 50000@1=50000 £ ic 1766850/1816850 (2 pages)
19 October 1989Wd 12/10/89 ad 27/07/89--------- £ si 311200@1=311200 £ ic 1455650/1766850 (2 pages)
23 August 1989Secretary resigned;new secretary appointed (1 page)
23 August 1989Full accounts made up to 31 December 1988 (15 pages)
23 August 1989Full accounts made up to 31 December 1988 (15 pages)
23 August 1989Return made up to 31/12/88; change of members (4 pages)
3 March 1989Full accounts made up to 31 December 1987 (15 pages)
3 March 1989Full accounts made up to 31 December 1987 (15 pages)
9 May 1988Return made up to 31/12/87; full list of members (6 pages)
9 May 1988Return made up to 31/12/87; full list of members (6 pages)
4 February 1988Wd 13/01/88 ad 11/12/87--------- premium £ si 8560@1=8560 £ ic 1392455/1401015 (2 pages)
27 January 1988Full accounts made up to 31 December 1986 (9 pages)
27 January 1988Full accounts made up to 31 December 1986 (9 pages)
13 April 1987Full accounts made up to 31 December 1985 (3 pages)
13 April 1987Full accounts made up to 31 December 1985 (3 pages)
28 March 1987Return made up to 31/12/86; full list of members (6 pages)
28 March 1987Return made up to 31/12/86; full list of members (6 pages)
5 February 1986Particulars of mortgage/charge (3 pages)
5 February 1986Particulars of mortgage/charge (3 pages)
12 May 1978New secretary appointed (1 page)
12 May 1978New secretary appointed (1 page)
11 May 1978New secretary appointed (1 page)
11 May 1978New secretary appointed (1 page)
18 April 1978Certificate of incorporation (1 page)
18 April 1978Incorporation (12 pages)
18 April 1978Certificate of incorporation (1 page)