Imperial House 15 Kingsway
London
WC2B 6UN
Director Name | Mr Derek Worthington |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 08 August 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 27 Ellesmere Street St Georges Hulme Manchester M15 4LZ |
Director Name | Freda Worthington |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1993) |
Role | Secretary/Bookkeeper |
Correspondence Address | 5 Brookfield Road Walmersley Bury Lancashire BL9 5LA |
Secretary Name | Freda Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 5 Brookfield Road Walmersley Bury Lancashire BL9 5LA |
Director Name | Mr Martin John Bartlett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(14 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ellesmere Street St Georges Hulme Manchester M15 4LZ |
Secretary Name | Mr Martin John Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(14 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 06 September 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ellesmere Street St Georges Hulme Manchester M15 4LZ |
Director Name | Mr Malcolm Edwards |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 August 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 27 Ellesmere Street St Georges Hulme Manchester M15 4LZ |
Director Name | Mr Jamie Adam Beaumont |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(34 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 06 February 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Richard Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(37 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Website | peelmount.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8172500 |
Telephone region | Manchester |
Registered Address | 24-32 Eastbury Road Beckton E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Occam Wile LTD 99.98% Ordinary |
---|---|
2 at £1 | Occam Wile LTD 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,391,092 |
Gross Profit | £1,112,985 |
Net Worth | £862,816 |
Cash | £15,006 |
Current Liabilities | £816,914 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Epic Private Equity Limited Classification: A registered charge Outstanding |
---|---|
6 September 2013 | Delivered on: 17 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 1996 | Delivered on: 3 July 1996 Satisfied on: 6 August 2013 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 |
22 September 1994 | Delivered on: 26 September 1994 Satisfied on: 6 August 2013 Persons entitled: Trade Indemnity-Heller Commercial Finance LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement and/or leasing agreement or otherwise on any account whatsoever. Particulars: First the ultimate balance due or owing to the company by tih under any present or future agreement providing for the purchase by tih of book debts of the company and without limitation to the foregoing the ulimate balance. See the mortgage charge document for full details. Fully Satisfied |
3 March 1989 | Delivered on: 8 March 1989 Satisfied on: 6 August 2013 Persons entitled: The Royal Bank of Scotland 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 land on the south side of ellesmere street, hulme manchester greater manchester title no gm 223763 fixed charge over all plant machinery implements utensils furniture, and equipment. Fixtures & fittings. Fully Satisfied |
1 March 1985 | Delivered on: 6 March 1985 Satisfied on: 6 August 2013 Persons entitled: Williams & Glyns 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 fixtures & fittings fixed plant and machinery. Fully Satisfied |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
16 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
20 September 2019 | Confirmation statement made on 10 September 2019 with updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 24-32 Eastbury Road Beckton E6 6LP on 6 March 2018 (1 page) |
8 January 2018 | Full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Registration of charge 014210810006, created on 18 December 2017 (76 pages) |
19 December 2017 | Registration of charge 014210810006, created on 18 December 2017 (76 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
2 May 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages) |
2 May 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages) |
28 March 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
28 March 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
25 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
13 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
13 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
13 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
13 March 2014 | Registered office address changed from 27 Ellesmere Street St Georges Hulme Manchester M15 4LZ on 13 March 2014 (1 page) |
13 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
13 March 2014 | Registered office address changed from 27 Ellesmere Street St Georges Hulme Manchester M15 4LZ on 13 March 2014 (1 page) |
11 February 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
11 February 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Register(s) moved to registered inspection location (1 page) |
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Register inspection address has been changed (1 page) |
30 September 2013 | Register(s) moved to registered inspection location (1 page) |
30 September 2013 | Register inspection address has been changed (1 page) |
25 September 2013 | Resolutions
|
25 September 2013 | Memorandum and Articles of Association (4 pages) |
25 September 2013 | Memorandum and Articles of Association (4 pages) |
25 September 2013 | Resolutions
|
18 September 2013 | Termination of appointment of Martin Bartlett as a director (1 page) |
18 September 2013 | Termination of appointment of Martin Bartlett as a secretary (1 page) |
18 September 2013 | Termination of appointment of Martin Bartlett as a secretary (1 page) |
18 September 2013 | Termination of appointment of Martin Bartlett as a director (1 page) |
17 September 2013 | Appointment of Mr Jamie Beaumont as a director (2 pages) |
17 September 2013 | Registration of charge 014210810005 (47 pages) |
17 September 2013 | Appointment of Mr Nicholas Charles Ronald Gill as a director (2 pages) |
17 September 2013 | Registration of charge 014210810005 (47 pages) |
17 September 2013 | Appointment of Mr Jamie Beaumont as a director (2 pages) |
17 September 2013 | Appointment of Mr Nicholas Charles Ronald Gill as a director (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
8 August 2013 | Termination of appointment of Derek Worthington as a director (1 page) |
8 August 2013 | Termination of appointment of Malcolm Edwards as a director (1 page) |
8 August 2013 | Termination of appointment of Malcolm Edwards as a director (1 page) |
8 August 2013 | Termination of appointment of Derek Worthington as a director (1 page) |
6 August 2013 | Satisfaction of charge 3 in full (2 pages) |
6 August 2013 | Satisfaction of charge 3 in full (2 pages) |
6 August 2013 | Satisfaction of charge 1 in full (1 page) |
6 August 2013 | Satisfaction of charge 1 in full (1 page) |
6 August 2013 | Satisfaction of charge 4 in full (1 page) |
6 August 2013 | Satisfaction of charge 2 in full (1 page) |
6 August 2013 | Satisfaction of charge 4 in full (1 page) |
6 August 2013 | Satisfaction of charge 2 in full (1 page) |
20 July 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 4 (3 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 4 (3 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 3 (4 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 3 (4 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
30 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 October 2011 | Director's details changed for Mr Martin John Bartlett on 19 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Mr Martin John Bartlett on 19 September 2011 (2 pages) |
17 November 2010 | Director's details changed for Malcolm Edwards on 19 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Martin Bartlett on 19 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for Malcolm Edwards on 19 September 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Mr Martin John Bartlett on 19 September 2010 (1 page) |
17 November 2010 | Secretary's details changed for Mr Martin John Bartlett on 19 September 2010 (1 page) |
17 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for Derek Worthington on 19 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Derek Worthington on 19 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Martin Bartlett on 19 September 2010 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
25 November 2008 | Director's change of particulars / malcolm edwards / 20/10/1998 (1 page) |
25 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / malcolm edwards / 20/10/1998 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
18 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 December 2006 | Return made up to 19/09/06; full list of members (3 pages) |
15 December 2006 | Return made up to 19/09/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
17 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
17 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
31 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
29 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
27 November 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
27 November 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
18 October 2003 | Return made up to 19/09/03; full list of members
|
18 October 2003 | Return made up to 19/09/03; full list of members
|
1 August 2003 | Resolutions
|
1 August 2003 | Nc inc already adjusted 11/04/03 (1 page) |
1 August 2003 | Nc inc already adjusted 11/04/03 (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Ad 11/04/03--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
1 August 2003 | Ad 11/04/03--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
4 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 November 2002 | Return made up to 19/09/02; full list of members
|
18 November 2002 | Return made up to 19/09/02; full list of members
|
2 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
19 October 2000 | Return made up to 19/09/00; full list of members
|
19 October 2000 | Return made up to 19/09/00; full list of members
|
9 October 2000 | £ ic 70000/10000 07/04/00 £ sr 60000@1=60000 (1 page) |
9 October 2000 | £ ic 70000/10000 07/04/00 £ sr 60000@1=60000 (1 page) |
31 August 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
8 December 1999 | Return made up to 19/09/99; full list of members (7 pages) |
8 December 1999 | Return made up to 19/09/99; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
17 May 1999 | £ sr 10000@1 03/08/98 (1 page) |
17 May 1999 | £ sr 10000@1 03/08/98 (1 page) |
5 May 1999 | Return made up to 19/09/98; change of members; amend (6 pages) |
5 May 1999 | Return made up to 19/09/98; change of members; amend (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Return made up to 19/09/98; full list of members (6 pages) |
13 November 1998 | Return made up to 19/09/98; full list of members (6 pages) |
13 November 1998 | New director appointed (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
14 November 1997 | Ad 15/10/97--------- £ si 70000@1=70000 £ ic 10000/80000 (2 pages) |
14 November 1997 | Ad 15/10/97--------- £ si 70000@1=70000 £ ic 10000/80000 (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | £ nc 10000/110000 15/10/97 (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Memorandum and Articles of Association (8 pages) |
31 October 1997 | Memorandum and Articles of Association (8 pages) |
31 October 1997 | £ nc 10000/110000 15/10/97 (1 page) |
31 October 1997 | Resolutions
|
1 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
1 November 1996 | Return made up to 19/09/96; no change of members (4 pages) |
1 November 1996 | Return made up to 19/09/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 19/09/95; change of members
|
15 November 1995 | Return made up to 19/09/95; change of members
|
6 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 September 1994 | Particulars of mortgage/charge (3 pages) |
26 September 1994 | Particulars of mortgage/charge (3 pages) |
14 September 1994 | Return made up to 19/09/94; full list of members (5 pages) |
14 September 1994 | Return made up to 19/09/94; full list of members (5 pages) |
28 September 1993 | Return made up to 19/09/93; no change of members (4 pages) |
28 September 1993 | Return made up to 19/09/93; no change of members (4 pages) |
13 October 1992 | Return made up to 19/09/92; no change of members (4 pages) |
13 October 1992 | Return made up to 19/09/92; no change of members (4 pages) |
30 September 1991 | Return made up to 19/09/91; full list of members (5 pages) |
30 September 1991 | Return made up to 19/09/91; full list of members (5 pages) |
30 November 1990 | Return made up to 03/10/90; full list of members (4 pages) |
30 November 1990 | Return made up to 03/10/90; full list of members (4 pages) |
3 January 1990 | Return made up to 19/09/89; full list of members (4 pages) |
3 January 1990 | Return made up to 19/09/89; full list of members (4 pages) |
8 March 1989 | Particulars of mortgage/charge (3 pages) |
8 March 1989 | Particulars of mortgage/charge (3 pages) |
9 November 1988 | Return made up to 22/09/88; full list of members (4 pages) |
9 November 1988 | Return made up to 22/09/88; full list of members (4 pages) |
26 January 1988 | Return made up to 24/12/87; full list of members (4 pages) |
26 January 1988 | Return made up to 24/12/87; full list of members (4 pages) |
9 July 1987 | Return made up to 06/11/86; full list of members (4 pages) |
9 July 1987 | Return made up to 06/11/86; full list of members (4 pages) |
11 June 1987 | Annual return made up to 06/11/86 (4 pages) |
11 June 1987 | Annual return made up to 06/11/86 (4 pages) |
7 November 1985 | Annual return made up to 25/10/85 (3 pages) |
7 November 1985 | Annual return made up to 25/10/85 (3 pages) |
18 October 1985 | Annual return made up to 06/11/84 (3 pages) |
18 October 1985 | Annual return made up to 06/11/84 (3 pages) |
6 March 1985 | Particulars of mortgage/charge (3 pages) |
6 March 1985 | Particulars of mortgage/charge (3 pages) |
12 January 1985 | Annual return made up to 27/10/83 (3 pages) |
12 January 1985 | Annual return made up to 27/10/83 (3 pages) |
25 March 1983 | Annual return made up to 27/10/82 (4 pages) |
25 March 1983 | Annual return made up to 27/10/82 (4 pages) |
10 August 1982 | Annual return made up to 28/08/81 (7 pages) |
10 August 1982 | Annual return made up to 28/08/81 (7 pages) |
9 August 1982 | Annual return made up to 20/11/80 (7 pages) |
9 August 1982 | Annual return made up to 20/11/80 (7 pages) |
4 June 1979 | Company name changed\certificate issued on 04/06/79 (2 pages) |
4 June 1979 | Company name changed\certificate issued on 04/06/79 (2 pages) |
18 May 1979 | Certificate of incorporation (1 page) |
18 May 1979 | Certificate of incorporation (1 page) |