Company NameBoon & Sons (Holdings) Limited
DirectorsRichard James Roper Mead and Graham Andrew Houldershaw
Company StatusActive
Company Number01527755
CategoryPrivate Limited Company
Incorporation Date12 November 1980(43 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Richard James Roper Mead
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(17 years, 12 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House
468 Church Lane
Kingsbury
London
NW9 8UA
Secretary NameMr Richard James Roper Mead
NationalityBritish
StatusCurrent
Appointed04 January 2006(25 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House
468 Church Lane
Kingsbury
London
NW9 8UA
Director NameMr Graham Andrew Houldershaw
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(29 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressKingsbury House Church Lane
London
NW9 8UA
Director NameHarold Leslie Boon
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address83 Langbourne Mansions
Highgate
London
N6 6PU
Director NameMr John George Boon
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressHill View House Laxfield Road
Fressingfield
Eye
Suffolk
IP21 5PY
Director NameRichard John Boon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sell Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XE
Director NameRoger Boon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 11 months after company formation)
Appointment Duration14 years (resigned 15 November 2005)
RoleFinancial Director
Correspondence Address11 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameMr Stephen George Boon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tilekiln Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 5RE
Secretary NameRoger Boon
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 11 months after company formation)
Appointment Duration14 years (resigned 15 November 2005)
RoleJoint Managing Director
Correspondence Address11 Kingswood Close
Surbiton
Surrey
KT6 6DZ

Contact

Websitewww.boonandsonsholdings.co.uk

Location

Registered AddressKingsbury House
468 Church Lane
Kingsbury
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

232 at £1Sarah E. Barber
7.73%
Ordinary
225 at £1Mrs Mabel Boon
7.50%
Ordinary
222 at £1Sidney Boon
7.40%
Ordinary
220 at £1Mr Peter G. Stern
7.33%
Ordinary
147 at £1Mrs Marion Mead
4.90%
Ordinary
129 at £1Mrs Patricia Collins
4.30%
Ordinary
122 at £1Mr John G. Boon
4.07%
Ordinary
119 at £1Mrs Josephine Charlton
3.97%
Ordinary
114 at £1Mr Alan G. Boon
3.80%
Ordinary
107 at £1Irene D. Evans
3.57%
Ordinary
107 at £1Iris D. Calamassi
3.57%
Ordinary
88 at £1Richard Boon
2.93%
Ordinary
77 at £1Mr Peter Buck
2.57%
Ordinary
73 at £1Mrs Moira Buck
2.43%
Ordinary
60 at £1Stella Gough
2.00%
Ordinary
-OTHER
13.47%
-
330 at £1Mrs Pamela Bell
11.00%
Ordinary
59 at £1Mrs Jeanette Rogers
1.97%
Ordinary
59 at £1Mrs Marjorie Pasley
1.97%
Ordinary
56 at £1Gaynor Gough
1.87%
Ordinary
50 at £1Mrs Karen Marshall
1.67%
Ordinary

Financials

Year2014
Turnover£1,504,836
Gross Profit£1,336,229
Net Worth£1,700,861
Cash£60,996
Current Liabilities£893,222

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

27 June 1994Delivered on: 5 July 1994
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. See the mortgage charge document for full details.
Outstanding
27 June 1994Delivered on: 5 July 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: Land and buildings on the north side of gordon house road,and on the north east side of lissenden gardens,london borough of camden.t/no.367762.
Outstanding
13 April 1988Delivered on: 21 April 1988
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: 'Attewells' 33 marleybone lane london borough of city of westminister t/n 282937.
Outstanding
26 September 1986Delivered on: 14 October 1986
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: 10 warrington crescent london borough of city of westminster tn: ngl 452704.
Outstanding
15 March 1983Delivered on: 24 March 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: F/H 36 camden high street and 19 kings terrace camden NW1 title no- 241192.
Outstanding
9 November 2011Delivered on: 30 November 2011
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 August 2009Delivered on: 8 September 2009
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 January 2005Delivered on: 26 January 2005
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: Freehold property known as kingsbury business centre 486 church street kingsbury london.
Outstanding
24 August 2001Delivered on: 31 August 2001
Persons entitled: Boon and Sons (Holdings) Limited

Classification: Legal charge
Secured details: £25,000.00 due from the company to the chargee.
Particulars: F/Hold land and premises known as no 16 seabourne ave,blackpool,lancashire FY4 1EH; la 439913.
Outstanding
15 February 2001Delivered on: 5 March 2001
Persons entitled: Minmar (288) Limited

Classification: Deposit deed
Secured details: £45,000 due from the company to the chargee together with additional money paid pursuant to the provisions of the deed and any interest thereon for the time being standing to the credit of the account.
Particulars: The deposit held by bowling & company on behalf of the chargee under the terms of the rent deposit deed.
Outstanding
6 August 1999Delivered on: 18 August 1999
Persons entitled: Embleton Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined) relating to units 7,8 and 9 spectrum house,32/34 gordon house road,london NW5.
Particulars: Deposit of £10,000 plus vat thereon or other sums deposited.
Outstanding
15 March 1983Delivered on: 24 March 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: F/H. 34 camden high street camden 17 kings terrace camden. Title no 244074.
Outstanding
31 January 1989Delivered on: 9 February 1989
Satisfied on: 13 March 2001
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: 20 market road, l/b of camden, title no. 66876.
Fully Satisfied
30 January 1989Delivered on: 9 February 1989
Satisfied on: 12 May 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: 122,124,126, and 128 arlington road, l/b of camden. Title no. 437078.
Fully Satisfied
24 September 1986Delivered on: 14 October 1986
Satisfied on: 17 June 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: 6 lissenden gardens, london borough of camden. Tn: ln 367762.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
22 December 2022Confirmation statement made on 6 December 2022 with updates (6 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
27 May 2022Satisfaction of charge 11 in full (1 page)
27 May 2022Satisfaction of charge 10 in full (1 page)
5 January 2022Total exemption full accounts made up to 31 December 2020 (17 pages)
4 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
3 March 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
28 August 2020Director's details changed for Mr Richard James Roper Mead on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Mr Richard James Roper Mead on 28 August 2020 (2 pages)
28 August 2020Secretary's details changed for Mr Richard James Roper Mead on 28 August 2020 (1 page)
24 June 2020Director's details changed for Mr Graham Andrew Houldershaw on 24 June 2020 (2 pages)
24 June 2020All of the property or undertaking has been released from charge 13 (1 page)
24 June 2020Director's details changed for Mr Richard James Roper Mead on 25 October 2019 (2 pages)
24 June 2020Secretary's details changed for Mr Richard James Roper Mead on 25 October 2019 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with updates (6 pages)
22 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
14 November 2019Amended total exemption full accounts made up to 31 December 2018 (19 pages)
4 November 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
5 December 2018Total exemption full accounts made up to 31 December 2017 (27 pages)
31 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
17 November 2016Total exemption full accounts made up to 31 December 2015 (27 pages)
17 November 2016Total exemption full accounts made up to 31 December 2015 (27 pages)
9 November 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
14 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,000
(8 pages)
14 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,000
(8 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
2 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(8 pages)
2 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(8 pages)
20 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
20 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,000
(8 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,000
(8 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
12 July 2012Resolutions
  • RES13 ‐ Company business 08/06/2012
(29 pages)
12 July 2012Resolutions
  • RES13 ‐ Company business 08/06/2012
(29 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
4 November 2011Director's details changed for Mr Richard James Roper Mead on 1 February 2011 (2 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
4 November 2011Director's details changed for Mr Richard James Roper Mead on 1 February 2011 (2 pages)
4 November 2011Director's details changed for Mr Richard James Roper Mead on 1 February 2011 (2 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
15 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (8 pages)
24 November 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
24 November 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
5 July 2010Termination of appointment of Richard Boon as a director (1 page)
5 July 2010Termination of appointment of Richard Boon as a director (1 page)
5 July 2010Termination of appointment of Stephen Boon as a director (1 page)
5 July 2010Termination of appointment of Stephen Boon as a director (1 page)
5 July 2010Appointment of Mr Graham Andrew Houldershaw as a director (2 pages)
5 July 2010Appointment of Mr Graham Andrew Houldershaw as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (16 pages)
21 October 2009Director's details changed for Mr Stephen George Boon on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Richard John Boon on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Stephen George Boon on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Richard John Boon on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (16 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
16 December 2008Return made up to 21/10/08; full list of members (15 pages)
16 December 2008Return made up to 21/10/08; full list of members (15 pages)
15 December 2008Director's change of particulars / richard boon / 01/01/2006 (1 page)
15 December 2008Director's change of particulars / richard boon / 01/01/2006 (1 page)
30 July 2008Full accounts made up to 31 December 2007 (21 pages)
30 July 2008Full accounts made up to 31 December 2007 (21 pages)
23 October 2007Return made up to 21/10/07; full list of members (8 pages)
23 October 2007Return made up to 21/10/07; full list of members (8 pages)
14 September 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
14 September 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
26 June 2007Registered office changed on 26/06/07 from: gordon house business centre 6 lissenden gardens london NW5 1LX (1 page)
26 June 2007Registered office changed on 26/06/07 from: gordon house business centre 6 lissenden gardens london NW5 1LX (1 page)
15 November 2006Return made up to 21/10/06; full list of members (9 pages)
15 November 2006Return made up to 21/10/06; full list of members (9 pages)
25 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
25 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
16 January 2006New secretary appointed (3 pages)
16 January 2006New secretary appointed (3 pages)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006Secretary resigned;director resigned (1 page)
16 December 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
23 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
25 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
25 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
1 November 2004Return made up to 21/10/04; full list of members (8 pages)
1 November 2004Return made up to 21/10/04; full list of members (8 pages)
4 December 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
4 December 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
22 October 2003Return made up to 21/10/03; full list of members (9 pages)
22 October 2003Return made up to 21/10/03; full list of members (9 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
25 October 2002Return made up to 21/10/02; no change of members (8 pages)
25 October 2002Return made up to 21/10/02; no change of members (8 pages)
1 November 2001Return made up to 21/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Return made up to 21/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
11 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
20 March 2001Registered office changed on 20/03/01 from: 20-26 market road islington N7 9PW (1 page)
20 March 2001Registered office changed on 20/03/01 from: 20-26 market road islington N7 9PW (1 page)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 21/10/00; full list of members (8 pages)
8 November 2000Return made up to 21/10/00; full list of members (8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
2 November 1999Full group accounts made up to 31 December 1998 (25 pages)
2 November 1999Full group accounts made up to 31 December 1998 (25 pages)
26 October 1999Return made up to 21/10/99; no change of members (7 pages)
26 October 1999Return made up to 21/10/99; no change of members (7 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
26 October 1998Return made up to 21/10/98; no change of members (6 pages)
26 October 1998Return made up to 21/10/98; no change of members (6 pages)
23 October 1998Full group accounts made up to 31 December 1997 (25 pages)
23 October 1998Full group accounts made up to 31 December 1997 (25 pages)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
3 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Full group accounts made up to 31 December 1996 (20 pages)
3 November 1997Full group accounts made up to 31 December 1996 (20 pages)
3 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1996Full group accounts made up to 31 December 1995 (21 pages)
17 December 1996Full group accounts made up to 31 December 1995 (21 pages)
25 October 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
7 December 1994Full group accounts made up to 31 December 1993 (18 pages)
12 January 1994Full group accounts made up to 31 December 1992 (19 pages)
20 January 1992Full group accounts made up to 31 December 1990 (19 pages)
23 November 1990Full group accounts made up to 31 December 1989 (18 pages)
3 November 1989Full group accounts made up to 31 December 1988 (18 pages)
9 February 1989Full group accounts made up to 31 December 1987 (16 pages)
13 April 1988Full group accounts made up to 31 December 1986 (18 pages)
19 November 1986Full accounts made up to 31 December 1985 (18 pages)
12 November 1980Incorporation (21 pages)
12 November 1980Incorporation (21 pages)