Company NameTannegate Limited
Company StatusActive
Company Number01484874
CategoryPrivate Limited Company
Incorporation Date12 March 1980(44 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Kiren Virendrabhai Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(24 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr Rajan Virendrabhai Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(24 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr Dipesh Virendrabhai Patel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(24 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Ullswater Crescent
Coulsdon
CR5 2HR
Secretary NameMr Rajan Virendrabhai Patel
StatusCurrent
Appointed15 September 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit B2 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr Anil Bhola
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(11 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhall Drive
London
SE21 7HJ
Director NameVirendra Chhotabhai Patel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(11 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Ullswater Crescent
Coulsdon
CR5 2HR
Secretary NameMr Anil Bhola
NationalityBritish
StatusResigned
Appointed30 December 1991(11 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhall Drive
London
SE21 7HJ
Secretary NameBeena Kirenbhai Patel
NationalityBritish
StatusResigned
Appointed21 December 2004(24 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressUnit B2 Ullswater Crescent
Coulsdon
CR5 2HR

Contact

Websiteclarkesofficesupplies.co.uk/storefront/home
Email address[email protected]
Telephone01444 457551
Telephone regionHaywards Heath

Location

Registered AddressUnit B2
Ullswater Crescent
Coulsdon
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

87.3k at £1Goldarch LTD
87.30%
Ordinary
3.8k at £1Kiren Virendrabhai Patel
3.75%
Ordinary
3.8k at £1Rajan Virendrabhai Patel
3.75%
Ordinary
3.3k at £1Dipesh Virendrabhai Patel
3.25%
Ordinary
650 at £1Beena Patel
0.65%
Ordinary
650 at £1Pina Patel
0.65%
Ordinary
650 at £1Upma Patel
0.65%
Ordinary

Financials

Year2014
Net Worth£2,140,918
Cash£1,109,226
Current Liabilities£637,952

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

23 September 1991Delivered on: 12 October 1991
Persons entitled: National Westminster Bank PLC

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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 September 1991Delivered on: 12 October 1991
Persons entitled: National Westminster 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 property k/a 106/108 south road, haywards heath W.sussex.
Outstanding
25 February 2022Delivered on: 3 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 106-108 south road. Haywards heath. West sussex. RH16 4LL.
Outstanding
21 February 2022Delivered on: 21 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 January 2022Delivered on: 27 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 January 2017Delivered on: 18 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground and first floor premises 106-108 south road haywards heath west sussex.
Outstanding
28 March 2001Delivered on: 12 April 2001
Persons entitled: National Westminster 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/Hold property known as 4 bond street cottages and 11 bond st,brighton east sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 September 1991Delivered on: 12 October 1991
Satisfied on: 11 March 2009
Persons entitled: National Westminster 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 property k/a 12 the broadway crawley, west sussex.
Fully Satisfied
16 May 1991Delivered on: 21 May 1991
Satisfied on: 1 April 1992
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold properties situate and known as 106/108 south road, haywards heath, west sussex, book debts, fittings, fixtures fixed charge movable plant machinery implements utensils furniture and equipment and the goodwill of the business (if any).
Fully Satisfied
7 December 1990Delivered on: 12 December 1990
Satisfied on: 1 April 1992
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being shop premises & upper storeys k/a 12 the broadway crawley county of sussex, the benefit of all covenants & rights, fixed & movable plant machinery implements utensils furniture and equipment. & goodwill all book debts, the full benefit of all contracts.
Fully Satisfied
21 January 1983Delivered on: 22 January 1983
Satisfied on: 20 July 1991
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 the martlets burgess hill west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1983Delivered on: 22 January 1983
Satisfied on: 10 December 2015
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 high street browley west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1983Delivered on: 22 January 1983
Satisfied on: 1 April 1992
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 and 108 south road haywards heath west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1982Delivered on: 5 October 1982
Satisfied on: 1 April 1992
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital goodwill tog. With all buildings & fixed plant & machinery (see doc M15).
Fully Satisfied

Filing History

1 December 2023Cessation of Kiren Virendrabhai Patel as a person with significant control on 19 November 2023 (1 page)
1 December 2023Director's details changed for Mr Dipesh Virendrabhai Patel on 19 November 2023 (2 pages)
1 December 2023Change of details for Mr Kiren Virendra Patel as a person with significant control on 21 November 2023 (2 pages)
7 November 2023Notification of Kiren Virendrabhai Patel as a person with significant control on 7 October 2023 (2 pages)
19 September 2023Satisfaction of charge 9 in full (1 page)
19 September 2023Satisfaction of charge 7 in full (1 page)
19 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
19 September 2023Satisfaction of charge 10 in full (1 page)
27 June 2023Accounts for a small company made up to 31 December 2022 (12 pages)
20 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
27 July 2022Termination of appointment of Virendra Chhotabhai Patel as a director on 13 July 2022 (1 page)
13 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
3 March 2022Registration of charge 014848740014, created on 25 February 2022 (37 pages)
1 March 2022Satisfaction of charge 014848740011 in full (1 page)
21 February 2022Registration of charge 014848740013, created on 21 February 2022 (30 pages)
27 January 2022Registration of charge 014848740012, created on 26 January 2022 (40 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
20 May 2021Accounts for a small company made up to 31 December 2020 (11 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
5 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
18 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
3 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
21 September 2018Termination of appointment of Beena Kirenbhai Patel as a secretary on 14 September 2018 (1 page)
21 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
21 September 2018Appointment of Mr Rajan Virendrabhai Patel as a secretary on 15 September 2018 (2 pages)
23 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 January 2017Registration of charge 014848740011, created on 17 January 2017 (9 pages)
18 January 2017Registration of charge 014848740011, created on 17 January 2017 (9 pages)
24 October 2016Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL to Unit B2 Ullswater Crescent Coulsdon CR5 2HR on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL to Unit B2 Ullswater Crescent Coulsdon CR5 2HR on 24 October 2016 (1 page)
15 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
8 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100,000
(6 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100,000
(6 pages)
10 December 2015Satisfaction of charge 3 in full (4 pages)
10 December 2015Satisfaction of charge 3 in full (4 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100,000
(6 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100,000
(6 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(6 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(6 pages)
29 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 January 2013Director's details changed for Mr Dipesh Virendrabhai Patel on 10 June 2012 (2 pages)
10 January 2013Director's details changed for Mr Rajan Virendrabhai Patel on 15 March 2012 (2 pages)
10 January 2013Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Virendra Chhotabhai Patel on 15 March 2012 (2 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages)
10 January 2013Director's details changed for Mr Dipesh Virendrabhai Patel on 10 June 2012 (2 pages)
10 January 2013Director's details changed for Virendra Chhotabhai Patel on 15 March 2012 (2 pages)
10 January 2013Director's details changed for Mr Rajan Virendrabhai Patel on 15 March 2012 (2 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
14 January 2012Secretary's details changed for Beena Kirenbhai Patel on 20 September 2011 (1 page)
14 January 2012Director's details changed for Mr Dipesh Virendrabhai Patel on 20 September 2011 (2 pages)
14 January 2012Director's details changed for Rajan Virendrabhai Patel on 23 December 2011 (2 pages)
14 January 2012Director's details changed for Virendra Chhotabhai Patel on 20 September 2011 (2 pages)
14 January 2012Director's details changed for Kiren Virendrabhai Patel on 20 September 2011 (2 pages)
14 January 2012Director's details changed for Rajan Virendrabhai Patel on 23 December 2011 (2 pages)
14 January 2012Director's details changed for Mr Dipesh Virendrabhai Patel on 20 September 2011 (2 pages)
14 January 2012Director's details changed for Kiren Virendrabhai Patel on 20 September 2011 (2 pages)
14 January 2012Secretary's details changed for Beena Kirenbhai Patel on 20 September 2011 (1 page)
14 January 2012Director's details changed for Virendra Chhotabhai Patel on 20 September 2011 (2 pages)
14 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
31 December 2008Return made up to 30/12/08; full list of members (5 pages)
31 December 2008Return made up to 30/12/08; full list of members (5 pages)
30 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 January 2008Return made up to 30/12/07; full list of members (3 pages)
4 January 2008Return made up to 30/12/07; full list of members (3 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 January 2007Return made up to 30/12/06; full list of members (3 pages)
11 January 2007Return made up to 30/12/06; full list of members (3 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 January 2006Return made up to 30/12/05; full list of members (3 pages)
6 January 2006Return made up to 30/12/05; full list of members (3 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 February 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 February 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 January 2005£ ic 150000/100000 21/12/04 £ sr 50000@1=50000 (1 page)
25 January 2005£ ic 150000/100000 21/12/04 £ sr 50000@1=50000 (1 page)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a small company made up to 31 December 2002 (6 pages)
13 September 2004Accounts for a small company made up to 31 December 2002 (6 pages)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 31 December 2001 (6 pages)
22 July 2003Accounts for a small company made up to 31 December 2001 (6 pages)
8 January 2003Return made up to 30/12/02; full list of members (7 pages)
8 January 2003Return made up to 30/12/02; full list of members (7 pages)
19 December 2001Return made up to 30/12/01; full list of members (6 pages)
19 December 2001Return made up to 30/12/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
30 December 1998Return made up to 30/12/98; no change of members (4 pages)
30 December 1998Return made up to 30/12/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (13 pages)
11 September 1998Full accounts made up to 31 December 1997 (13 pages)
15 January 1998Return made up to 30/12/97; no change of members (4 pages)
15 January 1998Return made up to 30/12/97; no change of members (4 pages)
17 July 1997Full accounts made up to 31 December 1996 (13 pages)
17 July 1997Full accounts made up to 31 December 1996 (13 pages)
3 January 1997Return made up to 30/12/96; full list of members (6 pages)
3 January 1997Return made up to 30/12/96; full list of members (6 pages)
2 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 October 1996Full accounts made up to 31 December 1995 (13 pages)
18 March 1996Return made up to 30/12/95; no change of members (4 pages)
18 March 1996Return made up to 30/12/95; no change of members (4 pages)
18 August 1995Full accounts made up to 31 December 1994 (15 pages)
18 August 1995Full accounts made up to 31 December 1994 (15 pages)
6 January 1995Return made up to 30/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1995Return made up to 30/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
25 January 1994Return made up to 30/12/93; full list of members (5 pages)
25 January 1994Return made up to 30/12/93; full list of members (5 pages)
21 April 1993Return made up to 30/12/92; no change of members (4 pages)
21 April 1993Return made up to 30/12/92; no change of members (4 pages)
3 July 1992Return made up to 30/12/91; no change of members (5 pages)
3 July 1992Return made up to 30/12/91; no change of members (5 pages)
11 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1991Return made up to 29/12/89; full list of members (6 pages)
29 May 1991Return made up to 29/12/89; full list of members (6 pages)
18 January 1989Return made up to 31/12/87; full list of members (4 pages)
18 January 1989Return made up to 31/12/87; full list of members (4 pages)
27 November 1987Return made up to 22/12/86; full list of members (4 pages)
27 November 1987Return made up to 22/12/86; full list of members (4 pages)
28 March 1987Accounts for a small company made up to 31 December 1985 (3 pages)
28 March 1987Accounts for a small company made up to 31 December 1985 (3 pages)
18 December 1985Annual return made up to 25/10/85 (3 pages)
18 December 1985Annual return made up to 25/10/85 (3 pages)
27 June 1985Annual return made up to 24/07/83 (3 pages)
27 June 1985Annual return made up to 24/07/83 (3 pages)
26 June 1985Annual return made up to 24/07/82 (3 pages)
26 June 1985Annual return made up to 24/07/82 (3 pages)
26 June 1985Annual return made up to 24/07/81 (3 pages)
26 June 1985Annual return made up to 24/07/81 (3 pages)
26 June 1985Annual return made up to 24/07/82 (4 pages)
10 September 1984Annual return made up to 24/07/84 (3 pages)
10 September 1984Annual return made up to 24/07/84 (3 pages)
22 December 1983Allotment of shares (2 pages)
22 December 1983Increase in nominal capital (2 pages)
22 December 1983Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1983Increase in nominal capital (2 pages)
22 December 1983Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1983Allotment of shares (2 pages)
9 October 1980Allotment of shares (2 pages)
9 October 1980Allotment of shares (2 pages)
12 March 1980Incorporation (16 pages)
12 March 1980Incorporation (16 pages)