Lund House Green
Harrogate
HG3 1QG
Director Name | Mr Graham Turner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Crag Pecket Well Hebden Bridge HX7 8QJ |
Secretary Name | Michael Anthony Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Hill Top Cottage Hill Top Lane Lund House Green Harrogate HG3 1QG |
Director Name | Mrs Janet Turner |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | Nab Scar Hurst Road Hebden Bridge West Yorkshire HX7 8HR |
Director Name | Mr Derek Parker |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 06 January 2015) |
Role | Textile Agent |
Correspondence Address | Owler Bank House Hurst Road Hebden Bridge West Yorkshire HX7 8HR |
Director Name | Deborah Michele Parker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(13 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 December 2010) |
Role | Company Director |
Correspondence Address | Lowfield Park Burton In Lonsdale Carnforth LA6 3LB |
Registered Address | 330 Kingsland Road London E8 4DA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £716,156 |
Net Worth | £6,995,684 |
Cash | £269,923 |
Current Liabilities | £322,104 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
15 August 1989 | Delivered on: 22 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of bond street, hebden bridge, west yorkshire t/n wyk 172549. Outstanding |
---|---|
15 August 1989 | Delivered on: 22 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of hangingroyd lane, hebden bridge, west yorkshire t/n wyk 407703. Outstanding |
28 July 1987 | Delivered on: 3 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land at valley rd, hebden bridge and also all that textile mill and other buildings erected thereon or on some part thereof, west yorkshire. Outstanding |
1 February 1984 | Delivered on: 17 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of crown st hebden bridge, w yorkshire, tn wyk 209347. Outstanding |
1 February 1984 | Delivered on: 17 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 crown street, hebden bridge, w yorkshire tn: wyk 226375. Outstanding |
11 September 2019 | Delivered on: 12 September 2019 Persons entitled: Barclays Bank UK PLC Barclays Bank PLC Barclays Mercantile Business Finance Limited Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 March 1998 | Delivered on: 27 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Edmonsons valley road hebden bridge west yorkshire t/n WYK424395. Outstanding |
1 February 1984 | Delivered on: 17 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 crown st hebden bridge, w yorkshire tn: wyk 239078. Outstanding |
19 March 1998 | Delivered on: 27 March 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. Outstanding |
30 June 1995 | Delivered on: 12 July 1995 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
17 May 1994 | Delivered on: 23 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Valley works valley road hebden bridge west yorkshire t/n wyk 30823. Outstanding |
8 May 1991 | Delivered on: 22 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at or near to valley road hebden bridge west yorkshire t/n wyk 283475. Outstanding |
8 May 1991 | Delivered on: 22 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at or near to valley road hebden bridge west yorkshire. Outstanding |
8 May 1991 | Delivered on: 22 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at or near to valley road hebden bridge west yorkshire t/n wyk 215812. Outstanding |
8 May 1991 | Delivered on: 17 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings near valley road hebden bridge west yorkshire title number wyk 349562. Outstanding |
28 February 1991 | Delivered on: 14 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of valley road hebden bridge west yorkshire t/no wyk 344639. Outstanding |
4 March 1987 | Delivered on: 11 March 1987 Satisfied on: 12 June 1999 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £70,000 and all other moneys due or to become due from carlton hotel (hebden bridge) limited to the chargee under the terms of a mortgage dated 04/03/87. Particulars: F/H property situated at and k/as carlton buildings albert street hebden bridge west yorkshire t/no WYK285310. Fully Satisfied |
10 September 1985 | Delivered on: 19 September 1985 Satisfied on: 12 June 1999 Persons entitled: Privatbank & Verwaltungsgesellschaft Classification: Legal charge Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company to privatbank & verwaltungsgesellshaft on any account whatsoevver. Particulars: Fixed charge on carlton buildings crown st hebden bridge w yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1999 | Delivered on: 21 May 1999 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank UK PLC Barclays Bank PLC Barclays Mercantile Business Finance Limited Barclays Security Trustee Limited David Andrew Wild Cheng Poo Wild Classification: Legal charge Secured details: £40,000 due or to become due from the company to the chargees. Particulars: 6 hollins place,hebden bridge,west yorkshire. Fully Satisfied |
11 October 1994 | Delivered on: 14 October 1994 Satisfied on: 12 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from lee farm eggs (yorks) limited to the chargee provided that the total amount recoverable in relation thereto shall not exceed £500,000.00. Particulars: The f/h property k/a windsor works victoria road hebden bridge and land and buildings on the south east side of grove road hebden bridge west yorkshire t/n WYK303113 and wyk 309436 and WYK343929 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. Fully Satisfied |
11 November 1992 | Delivered on: 12 November 1992 Satisfied on: 12 June 1999 Persons entitled: G. Dunkley & Son Limited Classification: Legal charge Secured details: £67,500.00 due from the company to the chargee. Particulars: Factory warehouse k/a 11 albert street hebden bridge west yorkshire. Fully Satisfied |
5 April 1983 | Delivered on: 13 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carlton buildings st georges square, carlton street, victoria street and crown street, hebden bridge, west yorkshire. Fully Satisfied |
12 February 2021 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
---|---|
4 December 2020 | Unaudited abridged accounts made up to 30 September 2020 (14 pages) |
21 January 2020 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
3 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (15 pages) |
12 September 2019 | Registration of charge 015088130022, created on 11 September 2019 (60 pages) |
2 January 2019 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
31 December 2018 | Unaudited abridged accounts made up to 30 September 2018 (12 pages) |
15 March 2018 | Satisfaction of charge 10 in full (4 pages) |
15 March 2018 | Satisfaction of charge 9 in full (4 pages) |
15 March 2018 | Satisfaction of charge 11 in full (4 pages) |
15 March 2018 | Satisfaction of charge 18 in full (4 pages) |
15 March 2018 | Satisfaction of charge 7 in full (4 pages) |
15 March 2018 | Satisfaction of charge 8 in full (4 pages) |
15 March 2018 | Satisfaction of charge 2 in full (4 pages) |
15 March 2018 | Satisfaction of charge 14 in full (4 pages) |
15 March 2018 | Satisfaction of charge 20 in full (4 pages) |
15 March 2018 | Satisfaction of charge 19 in full (4 pages) |
15 March 2018 | Satisfaction of charge 4 in full (4 pages) |
15 March 2018 | Satisfaction of charge 13 in full (4 pages) |
15 March 2018 | Satisfaction of charge 3 in full (4 pages) |
15 March 2018 | Satisfaction of charge 16 in full (4 pages) |
15 March 2018 | Satisfaction of charge 12 in full (4 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
10 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 May 2016 | Director's details changed for Mr Graham Turner on 23 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Graham Turner on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Michael Anthony Parker on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Michael Anthony Parker on 23 May 2016 (2 pages) |
23 May 2016 | Secretary's details changed for Michael Anthony Parker on 23 May 2016 (1 page) |
23 May 2016 | Secretary's details changed for Michael Anthony Parker on 23 May 2016 (1 page) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
21 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 January 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
27 January 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
8 January 2015 | Termination of appointment of Derek Parker as a director on 6 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Derek Parker as a director on 6 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Derek Parker as a director on 6 January 2015 (1 page) |
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 December 2013 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
17 December 2013 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption full accounts made up to 1 October 2012 (13 pages) |
21 December 2012 | Total exemption full accounts made up to 1 October 2012 (13 pages) |
21 December 2012 | Total exemption full accounts made up to 1 October 2012 (13 pages) |
13 December 2012 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
13 December 2012 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
17 January 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
17 January 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Termination of appointment of Deborah Parker as a director (1 page) |
25 January 2011 | Termination of appointment of Deborah Parker as a director (1 page) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
19 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
17 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
16 November 2009 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
12 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
12 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
26 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
26 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
12 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
19 November 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
13 March 2007 | Return made up to 10/12/06; full list of members (4 pages) |
13 March 2007 | Return made up to 10/12/06; full list of members (4 pages) |
28 November 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
28 November 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
10 April 2006 | Return made up to 10/12/05; full list of members (4 pages) |
10 April 2006 | Return made up to 10/12/05; full list of members (4 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
23 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
11 December 2004 | Return made up to 10/12/04; full list of members
|
11 December 2004 | Return made up to 10/12/04; full list of members
|
8 December 2004 | Full accounts made up to 31 August 2004 (13 pages) |
8 December 2004 | Full accounts made up to 31 August 2004 (13 pages) |
18 December 2003 | Return made up to 10/12/03; full list of members (9 pages) |
18 December 2003 | Return made up to 10/12/03; full list of members (9 pages) |
3 December 2003 | Full accounts made up to 31 August 2003 (13 pages) |
3 December 2003 | Full accounts made up to 31 August 2003 (13 pages) |
15 May 2003 | Return made up to 10/12/02; full list of members (9 pages) |
15 May 2003 | Return made up to 10/12/02; full list of members (9 pages) |
8 February 2003 | Full accounts made up to 31 August 2002 (13 pages) |
8 February 2003 | Full accounts made up to 31 August 2002 (13 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
3 December 2001 | Full accounts made up to 31 August 2001 (12 pages) |
3 December 2001 | Full accounts made up to 31 August 2001 (12 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Full accounts made up to 31 August 2000 (13 pages) |
22 January 2001 | Full accounts made up to 31 August 2000 (13 pages) |
22 January 2001 | Return made up to 10/12/00; full list of members
|
22 January 2001 | Return made up to 10/12/00; full list of members
|
20 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
1 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
1 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 10/12/98; full list of members (8 pages) |
9 December 1998 | Return made up to 10/12/98; full list of members (8 pages) |
21 October 1998 | Full accounts made up to 31 August 1998 (14 pages) |
21 October 1998 | Full accounts made up to 31 August 1998 (14 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Return made up to 10/12/97; no change of members (6 pages) |
19 January 1998 | Return made up to 10/12/97; no change of members (6 pages) |
14 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
14 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
2 February 1997 | Return made up to 10/12/96; no change of members (6 pages) |
2 February 1997 | Return made up to 10/12/96; no change of members (6 pages) |
9 December 1996 | Full accounts made up to 31 August 1996 (12 pages) |
9 December 1996 | Full accounts made up to 31 August 1996 (12 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 10A buckland crescent london NW3 5DX (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 10A buckland crescent london NW3 5DX (1 page) |
13 December 1995 | Return made up to 10/12/95; full list of members
|
13 December 1995 | Return made up to 10/12/95; full list of members
|
28 November 1995 | Accounts for a small company made up to 31 August 1995 (9 pages) |
28 November 1995 | Accounts for a small company made up to 31 August 1995 (9 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 December 1994 | Return made up to 10/12/94; no change of members (7 pages) |
13 December 1994 | Return made up to 10/12/94; no change of members (7 pages) |
7 January 1994 | Return made up to 10/12/93; full list of members
|
7 January 1994 | Return made up to 10/12/93; full list of members
|
14 December 1992 | Return made up to 10/12/92; full list of members (6 pages) |
14 December 1992 | Return made up to 10/12/92; full list of members (6 pages) |
23 December 1991 | Return made up to 10/12/91; no change of members (6 pages) |
23 December 1991 | Return made up to 10/12/91; no change of members (6 pages) |
17 December 1990 | Return made up to 10/12/90; no change of members (6 pages) |
17 December 1990 | Return made up to 10/12/90; no change of members (6 pages) |
12 January 1990 | Return made up to 28/12/89; full list of members (4 pages) |
12 January 1990 | Return made up to 28/12/89; full list of members (4 pages) |
7 February 1989 | Return made up to 28/12/88; full list of members (4 pages) |
7 February 1989 | Return made up to 28/12/88; full list of members (4 pages) |
28 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
28 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
2 January 1987 | Return made up to 24/12/86; full list of members (4 pages) |
2 January 1987 | Return made up to 24/12/86; full list of members (4 pages) |
9 January 1986 | Annual return made up to 14/12/85 (3 pages) |
9 January 1986 | Annual return made up to 14/12/85 (3 pages) |
21 January 1985 | Annual return made up to 21/01/85 (4 pages) |
21 January 1985 | Annual return made up to 21/01/85 (4 pages) |
31 January 1984 | Annual return made up to 29/12/93 (4 pages) |
31 January 1984 | Annual return made up to 29/12/93 (4 pages) |
17 January 1983 | Annual return made up to 30/12/82 (3 pages) |
17 January 1983 | Annual return made up to 30/12/82 (3 pages) |
7 January 1982 | Annual return made up to 29/12/81 (4 pages) |
7 January 1982 | Annual return made up to 29/12/81 (4 pages) |
10 July 1981 | Annual return made up to 31/08/81 (1 page) |
10 July 1981 | Annual return made up to 31/08/81 (1 page) |
23 July 1980 | Incorporation (18 pages) |