Company NamePeel Mount Contract Furnishings Limited
DirectorNicholas Charles Ronald Gill
Company StatusActive
Company Number01421081
CategoryPrivate Limited Company
Incorporation Date18 May 1979(44 years, 11 months ago)
Previous NameBontace Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(34 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Imperial House 15 Kingsway
London
WC2B 6UN
Director NameMr Derek Worthington
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(12 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 August 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address27 Ellesmere Street
St Georges Hulme
Manchester
M15 4LZ
Director NameFreda Worthington
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1993)
RoleSecretary/Bookkeeper
Correspondence Address5 Brookfield Road
Walmersley
Bury
Lancashire
BL9 5LA
Secretary NameFreda Worthington
NationalityBritish
StatusResigned
Appointed19 September 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address5 Brookfield Road
Walmersley
Bury
Lancashire
BL9 5LA
Director NameMr Martin John Bartlett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(14 years, 3 months after company formation)
Appointment Duration20 years (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ellesmere Street
St Georges Hulme
Manchester
M15 4LZ
Secretary NameMr Martin John Bartlett
NationalityBritish
StatusResigned
Appointed08 September 1993(14 years, 3 months after company formation)
Appointment Duration20 years (resigned 06 September 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Ellesmere Street
St Georges Hulme
Manchester
M15 4LZ
Director NameMr Malcolm Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(19 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 August 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address27 Ellesmere Street
St Georges Hulme
Manchester
M15 4LZ
Director NameMr Jamie Adam Beaumont
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(34 years, 4 months after company formation)
Appointment Duration5 months (resigned 06 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor
Imperial House 15 Kingsway
London
WC2B 6UN
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameMr Richard Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(37 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN

Contact

Websitepeelmount.co.uk
Email address[email protected]
Telephone0161 8172500
Telephone regionManchester

Location

Registered Address24-32 Eastbury Road
Beckton
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Occam Wile LTD
99.98%
Ordinary
2 at £1Occam Wile LTD
0.02%
Ordinary A

Financials

Year2014
Turnover£6,391,092
Gross Profit£1,112,985
Net Worth£862,816
Cash£15,006
Current Liabilities£816,914

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

18 December 2017Delivered on: 19 December 2017
Persons entitled: Epic Private Equity Limited

Classification: A registered charge
Outstanding
6 September 2013Delivered 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 1996Delivered 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 1994Delivered 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 1989Delivered 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 1985Delivered 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

Filing History

1 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
20 September 2019Confirmation statement made on 10 September 2019 with updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
6 March 2018Registered 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 2018Full accounts made up to 31 March 2017 (10 pages)
19 December 2017Registration of charge 014210810006, created on 18 December 2017 (76 pages)
19 December 2017Registration of charge 014210810006, created on 18 December 2017 (76 pages)
4 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
2 May 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages)
2 May 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (2 pages)
28 March 2017Accounts for a small company made up to 31 March 2016 (11 pages)
28 March 2017Accounts for a small company made up to 31 March 2016 (11 pages)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
25 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,002
(4 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,002
(4 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,002
(4 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,002
(4 pages)
3 September 2014Full accounts made up to 31 March 2014 (15 pages)
3 September 2014Full accounts made up to 31 March 2014 (15 pages)
13 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
13 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
13 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
13 March 2014Registered office address changed from 27 Ellesmere Street St Georges Hulme Manchester M15 4LZ on 13 March 2014 (1 page)
13 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
13 March 2014Registered office address changed from 27 Ellesmere Street St Georges Hulme Manchester M15 4LZ on 13 March 2014 (1 page)
11 February 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
11 February 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,002
(6 pages)
30 September 2013Register(s) moved to registered inspection location (1 page)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,002
(6 pages)
30 September 2013Register inspection address has been changed (1 page)
30 September 2013Register(s) moved to registered inspection location (1 page)
30 September 2013Register inspection address has been changed (1 page)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2013Memorandum and Articles of Association (4 pages)
25 September 2013Memorandum and Articles of Association (4 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2013Termination of appointment of Martin Bartlett as a director (1 page)
18 September 2013Termination of appointment of Martin Bartlett as a secretary (1 page)
18 September 2013Termination of appointment of Martin Bartlett as a secretary (1 page)
18 September 2013Termination of appointment of Martin Bartlett as a director (1 page)
17 September 2013Appointment of Mr Jamie Beaumont as a director (2 pages)
17 September 2013Registration of charge 014210810005 (47 pages)
17 September 2013Appointment of Mr Nicholas Charles Ronald Gill as a director (2 pages)
17 September 2013Registration of charge 014210810005 (47 pages)
17 September 2013Appointment of Mr Jamie Beaumont as a director (2 pages)
17 September 2013Appointment of Mr Nicholas Charles Ronald Gill as a director (2 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
8 August 2013Termination of appointment of Derek Worthington as a director (1 page)
8 August 2013Termination of appointment of Malcolm Edwards as a director (1 page)
8 August 2013Termination of appointment of Malcolm Edwards as a director (1 page)
8 August 2013Termination of appointment of Derek Worthington as a director (1 page)
6 August 2013Satisfaction of charge 3 in full (2 pages)
6 August 2013Satisfaction of charge 3 in full (2 pages)
6 August 2013Satisfaction of charge 1 in full (1 page)
6 August 2013Satisfaction of charge 1 in full (1 page)
6 August 2013Satisfaction of charge 4 in full (1 page)
6 August 2013Satisfaction of charge 2 in full (1 page)
6 August 2013Satisfaction of charge 4 in full (1 page)
6 August 2013Satisfaction of charge 2 in full (1 page)
20 July 2013All of the property or undertaking has been released from charge 1 (3 pages)
20 July 2013All of the property or undertaking has been released from charge 2 (3 pages)
20 July 2013All of the property or undertaking has been released from charge 4 (3 pages)
20 July 2013All of the property or undertaking has been released from charge 4 (3 pages)
20 July 2013All of the property or undertaking has been released from charge 3 (4 pages)
20 July 2013All of the property or undertaking has been released from charge 3 (4 pages)
20 July 2013All of the property or undertaking has been released from charge 2 (3 pages)
20 July 2013All of the property or undertaking has been released from charge 1 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 October 2011Director's details changed for Mr Martin John Bartlett on 19 September 2011 (2 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Mr Martin John Bartlett on 19 September 2011 (2 pages)
17 November 2010Director's details changed for Malcolm Edwards on 19 September 2010 (2 pages)
17 November 2010Director's details changed for Martin Bartlett on 19 September 2010 (2 pages)
17 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Malcolm Edwards on 19 September 2010 (2 pages)
17 November 2010Secretary's details changed for Mr Martin John Bartlett on 19 September 2010 (1 page)
17 November 2010Secretary's details changed for Mr Martin John Bartlett on 19 September 2010 (1 page)
17 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Derek Worthington on 19 September 2010 (2 pages)
17 November 2010Director's details changed for Derek Worthington on 19 September 2010 (2 pages)
17 November 2010Director's details changed for Martin Bartlett on 19 September 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
25 November 2008Director's change of particulars / malcolm edwards / 20/10/1998 (1 page)
25 November 2008Return made up to 19/09/08; full list of members (4 pages)
25 November 2008Return made up to 19/09/08; full list of members (4 pages)
25 November 2008Director's change of particulars / malcolm edwards / 20/10/1998 (1 page)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 October 2007Return made up to 19/09/07; full list of members (3 pages)
18 October 2007Return made up to 19/09/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 December 2006Return made up to 19/09/06; full list of members (3 pages)
15 December 2006Return made up to 19/09/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
17 October 2005Return made up to 19/09/05; full list of members (8 pages)
17 October 2005Return made up to 19/09/05; full list of members (8 pages)
31 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
31 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
29 September 2004Return made up to 19/09/04; full list of members (8 pages)
29 September 2004Return made up to 19/09/04; full list of members (8 pages)
27 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
27 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
18 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2003Nc inc already adjusted 11/04/03 (1 page)
1 August 2003Nc inc already adjusted 11/04/03 (1 page)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2003Ad 11/04/03--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
1 August 2003Ad 11/04/03--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
4 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
18 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
2 October 2001Return made up to 19/09/01; full list of members (7 pages)
2 October 2001Return made up to 19/09/01; full list of members (7 pages)
19 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
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 2000Accounts for a small company made up to 31 May 2000 (8 pages)
31 August 2000Accounts for a small company made up to 31 May 2000 (8 pages)
8 December 1999Return made up to 19/09/99; full list of members (7 pages)
8 December 1999Return made up to 19/09/99; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 May 1999 (8 pages)
1 September 1999Accounts 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 1999Return made up to 19/09/98; change of members; amend (6 pages)
5 May 1999Return made up to 19/09/98; change of members; amend (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Return made up to 19/09/98; full list of members (6 pages)
13 November 1998Return made up to 19/09/98; full list of members (6 pages)
13 November 1998New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
3 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
14 November 1997Ad 15/10/97--------- £ si 70000@1=70000 £ ic 10000/80000 (2 pages)
14 November 1997Ad 15/10/97--------- £ si 70000@1=70000 £ ic 10000/80000 (2 pages)
3 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
3 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
31 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 October 1997£ nc 10000/110000 15/10/97 (1 page)
31 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Memorandum and Articles of Association (8 pages)
31 October 1997Memorandum and Articles of Association (8 pages)
31 October 1997£ nc 10000/110000 15/10/97 (1 page)
31 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1997Return made up to 19/09/97; full list of members (6 pages)
1 October 1997Return made up to 19/09/97; full list of members (6 pages)
1 November 1996Return made up to 19/09/96; no change of members (4 pages)
1 November 1996Return made up to 19/09/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
2 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 19/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1995Return made up to 19/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 September 1994Particulars of mortgage/charge (3 pages)
26 September 1994Particulars of mortgage/charge (3 pages)
14 September 1994Return made up to 19/09/94; full list of members (5 pages)
14 September 1994Return made up to 19/09/94; full list of members (5 pages)
28 September 1993Return made up to 19/09/93; no change of members (4 pages)
28 September 1993Return made up to 19/09/93; no change of members (4 pages)
13 October 1992Return made up to 19/09/92; no change of members (4 pages)
13 October 1992Return made up to 19/09/92; no change of members (4 pages)
30 September 1991Return made up to 19/09/91; full list of members (5 pages)
30 September 1991Return made up to 19/09/91; full list of members (5 pages)
30 November 1990Return made up to 03/10/90; full list of members (4 pages)
30 November 1990Return made up to 03/10/90; full list of members (4 pages)
3 January 1990Return made up to 19/09/89; full list of members (4 pages)
3 January 1990Return made up to 19/09/89; full list of members (4 pages)
8 March 1989Particulars of mortgage/charge (3 pages)
8 March 1989Particulars of mortgage/charge (3 pages)
9 November 1988Return made up to 22/09/88; full list of members (4 pages)
9 November 1988Return made up to 22/09/88; full list of members (4 pages)
26 January 1988Return made up to 24/12/87; full list of members (4 pages)
26 January 1988Return made up to 24/12/87; full list of members (4 pages)
9 July 1987Return made up to 06/11/86; full list of members (4 pages)
9 July 1987Return made up to 06/11/86; full list of members (4 pages)
11 June 1987Annual return made up to 06/11/86 (4 pages)
11 June 1987Annual return made up to 06/11/86 (4 pages)
7 November 1985Annual return made up to 25/10/85 (3 pages)
7 November 1985Annual return made up to 25/10/85 (3 pages)
18 October 1985Annual return made up to 06/11/84 (3 pages)
18 October 1985Annual return made up to 06/11/84 (3 pages)
6 March 1985Particulars of mortgage/charge (3 pages)
6 March 1985Particulars of mortgage/charge (3 pages)
12 January 1985Annual return made up to 27/10/83 (3 pages)
12 January 1985Annual return made up to 27/10/83 (3 pages)
25 March 1983Annual return made up to 27/10/82 (4 pages)
25 March 1983Annual return made up to 27/10/82 (4 pages)
10 August 1982Annual return made up to 28/08/81 (7 pages)
10 August 1982Annual return made up to 28/08/81 (7 pages)
9 August 1982Annual return made up to 20/11/80 (7 pages)
9 August 1982Annual return made up to 20/11/80 (7 pages)
4 June 1979Company name changed\certificate issued on 04/06/79 (2 pages)
4 June 1979Company name changed\certificate issued on 04/06/79 (2 pages)
18 May 1979Certificate of incorporation (1 page)
18 May 1979Certificate of incorporation (1 page)