Company NameInternational Global Limited
Company StatusDissolved
Company Number01452645
CategoryPrivate Limited Company
Incorporation Date5 October 1979(44 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(11 years, 5 months after company formation)
Appointment Duration30 years, 10 months (closed 11 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Neil Thornton
NationalityBritish
StatusClosed
Appointed21 January 2005(25 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(26 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(32 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Robert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(11 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Neville House 19 Page Street
Westminster
London
SW1P 4JX
Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusResigned
Appointed19 March 1991(11 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed05 September 2003(23 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Dorchester Court
139 Pavilion Road
London
SW1X 0BL
Director NameBarry James Long
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 2004)
RoleHead Of PR & Pensions
Correspondence AddressThe Old Post Office
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Kevin Patrick Coleman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(23 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 12 Dan Y Coed Road
Cyncoed
Cardiff
S Wales
CF23 6NA
Wales
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed05 September 2003(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(26 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW

Contact

Websiteglobal-group.co.uk
Email address[email protected]
Telephone020 86689344
Telephone regionLondon

Location

Registered Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

2 at £1Global Group Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 July 1990Delivered on: 7 July 1990
Satisfied on: 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the canterbury foods limited and/or the global group PLC and/or global meats midland limited and/or peakburgers limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
5 August 1988Delivered on: 18 August 1988
Satisfied on: 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the global group PLC and/or global refrigerated services limited and/or global meat company limited and/or global meats midlands limited and/or peakburgers limited and/or rep holdings limited and/or portsmouth meat company limited and/or global rawson limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
24 May 1988Delivered on: 4 June 1987
Satisfied on: 6 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the global group PLC, global refrigerated services limited, global meat company limited, peakburgers limited, global meats midland limited, rep holdings limited, portsmouth meat company limited, twinsnug limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account/s of the company in the bank's books.
Fully Satisfied
28 April 1987Delivered on: 6 May 1987
Satisfied on: 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from portsmouth meat company limited and/or the global group PLC and/or global meat company limited and/or rep holdings limited and/or peakburgers limited and/or global meats midlands limited and/or global refrigerated services limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account/s of the company in the bank's books.
Fully Satisfied
22 August 1985Delivered on: 30 August 1985
Satisfied on: 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of charge
Secured details: All monies due or to become due from peakburgers limited and/or the global group PLC and/or global meats midlands limited and/or global meat company limited and/or rep holdings limited and/or global refrigerated services limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
1 April 1985Delivered on: 17 April 1985
Satisfied on: 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
31 August 1982Delivered on: 10 September 1982
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 August 1982Delivered on: 10 August 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
21 July 1999Delivered on: 6 August 1999
Satisfied on: 2 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever and all monies and liabilities due or to become due from each other company (except as a guarantor for the chargor) 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. See the mortgage charge document for full details.
Fully Satisfied
5 September 1994Delivered on: 16 September 1994
Satisfied on: 27 June 1998
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. See the mortgage charge document for full details.
Fully Satisfied
12 October 1992Delivered on: 14 October 1992
Satisfied on: 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
11 June 1992Delivered on: 19 June 1992
Satisfied on: 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
28 December 1990Delivered on: 7 January 1991
Satisfied on: 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.
Fully Satisfied
26 May 1982Delivered on: 28 May 1982
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
15 January 2015Delivered on: 24 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
19 October 2021Application to strike the company off the register (1 page)
27 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
18 February 2021Director's details changed for Mr Colin George Copland on 4 January 2021 (2 pages)
15 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 January 2020Director's details changed for Mr Colin George Copland on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Colin George Copland on 28 January 2020 (2 pages)
28 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Director's details changed for Mr Neal Wakeham on 3 January 2018 (2 pages)
23 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
7 June 2017Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages)
7 June 2017Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page)
7 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
6 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(6 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(6 pages)
24 January 2015Registration of charge 014526450015, created on 15 January 2015 (43 pages)
24 January 2015Registration of charge 014526450015, created on 15 January 2015 (43 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
29 January 2014Termination of appointment of Jesper Edelmann as a director (1 page)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
29 January 2014Termination of appointment of Jesper Edelmann as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 April 2012Termination of appointment of Anthony Sperrin as a director (1 page)
13 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
13 April 2012Appointment of Mr Neal Wakeham as a director (2 pages)
13 April 2012Termination of appointment of Robert Mollison as a director (1 page)
13 April 2012Appointment of Mr Neal Wakeham as a director (2 pages)
13 April 2012Termination of appointment of Anthony Sperrin as a director (1 page)
13 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
13 April 2012Termination of appointment of Robert Mollison as a director (1 page)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 January 2011Director's details changed for Robert Mollison on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Robert Mollison on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 17 January 2011 (1 page)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
19 January 2010Director's details changed for Robert Mollison on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Robert Mollison on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
28 July 2007Accounts made up to 31 December 2006 (3 pages)
28 July 2007Accounts made up to 31 December 2006 (3 pages)
17 January 2007Return made up to 15/01/07; full list of members (3 pages)
17 January 2007Return made up to 15/01/07; full list of members (3 pages)
3 October 2006Accounts made up to 31 December 2005 (3 pages)
3 October 2006Accounts made up to 31 December 2005 (3 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (6 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (6 pages)
16 January 2006Return made up to 15/01/06; full list of members (3 pages)
16 January 2006Return made up to 15/01/06; full list of members (3 pages)
10 October 2005Accounts made up to 31 December 2004 (3 pages)
10 October 2005Accounts made up to 31 December 2004 (3 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
28 January 2005Return made up to 15/01/05; full list of members (8 pages)
28 January 2005Return made up to 15/01/05; full list of members (8 pages)
18 November 2004New director appointed (6 pages)
18 November 2004New director appointed (6 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
20 October 2004Accounts made up to 31 December 2003 (3 pages)
20 October 2004Accounts made up to 31 December 2003 (3 pages)
12 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2004Registered office changed on 24/09/04 from: 16 saint john's lane london EC1M 4AF (1 page)
24 September 2004Registered office changed on 24/09/04 from: 16 saint john's lane london EC1M 4AF (1 page)
2 September 2004Director's particulars changed (2 pages)
2 September 2004Director's particulars changed (2 pages)
18 January 2004Return made up to 15/01/04; full list of members (8 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
18 January 2004Return made up to 15/01/04; full list of members (8 pages)
27 October 2003New secretary appointed (6 pages)
27 October 2003Registered office changed on 27/10/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
27 October 2003New secretary appointed (6 pages)
27 October 2003Registered office changed on 27/10/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
1 October 2003New director appointed (5 pages)
1 October 2003New director appointed (5 pages)
1 October 2003New director appointed (5 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (5 pages)
1 October 2003New director appointed (5 pages)
1 October 2003New director appointed (5 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2003Accounts made up to 31 December 2002 (6 pages)
11 August 2003Accounts made up to 31 December 2002 (6 pages)
11 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (11 pages)
29 June 2002Full accounts made up to 31 December 2001 (11 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
20 January 2000Return made up to 15/01/00; full list of members (6 pages)
20 January 2000Return made up to 15/01/00; full list of members (6 pages)
6 August 1999Particulars of mortgage/charge (14 pages)
6 August 1999Particulars of mortgage/charge (14 pages)
3 June 1999Full accounts made up to 31 December 1998 (12 pages)
3 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 January 1999Return made up to 15/01/99; no change of members (4 pages)
15 January 1999Return made up to 15/01/99; no change of members (4 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
6 February 1998Return made up to 15/01/98; no change of members (4 pages)
6 February 1998Return made up to 15/01/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 December 1996 (11 pages)
9 September 1997Full accounts made up to 31 December 1996 (11 pages)
25 February 1997Return made up to 15/01/97; full list of members (6 pages)
25 February 1997Return made up to 15/01/97; full list of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
12 January 1996Return made up to 15/01/96; no change of members (4 pages)
12 January 1996Return made up to 15/01/96; no change of members (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)