Company NameHunters Trustees Limited
DirectorsLucinda Jane Tite and John Stephen Morrall
Company StatusActive
Company Number01552357
CategoryPrivate Limited Company
Incorporation Date24 March 1981(43 years, 1 month ago)
Previous NamesAlexanders Solicitors Trustees Limited and Hunters Solicitors Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lucinda Jane Tite
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(30 years after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 New Square
Lincolns Inn
London
WC2A 3QN
Director NameMr John Stephen Morrall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(33 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincolns Inn
London
WC2A 3QN
Director NameElisabeth Anne Jupp
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 July 2001)
RoleSolicitor
Correspondence AddressBraddan House High Street
Duddington
Stamford
Lincolnshire
PE9 3QE
Director NameProf Anthony Roger Mellows
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Devereux Court
London
WC2R 3JJ
Director NameRichard David O'Halloran
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 9 months after company formation)
Appointment Duration23 years (resigned 15 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 New Square
Lincolns Inn
London
WC2A 3QN
Director NameGraham Drummond Ogilvie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 9 months after company formation)
Appointment Duration23 years (resigned 15 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 New Square
Lincolns Inn
London
WC2A 3QN
Secretary NameEdward Alun Price-Davies
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressDormers 13 Beechwood Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RL
Director NameMr Martyn John Daldorph
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(11 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Claremont Place Church Road
Claygate
Esher
Surrey
KT10 0JD
Director NameMr James Johnson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 1996)
RoleSolicitor
Correspondence AddressBorwick Fold
Outgate
Hawkshead
Cumbria
LA22 0PU
Secretary NameCaroline Moir
NationalityBritish
StatusResigned
Appointed21 March 1995(14 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1995)
RoleSecretary
Correspondence Address30 Heath Rise
Bromley
BR2 7PD
Secretary NameGillian Holloway
NationalityBritish
StatusResigned
Appointed01 December 1995(14 years, 8 months after company formation)
Appointment Duration21 years (resigned 16 December 2016)
RoleCompany Director
Correspondence Address9 New Square
Lincolns Inn
London
WC2A 3QN
Director NameMark Buzzoni
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2000)
RoleSolicitor
Correspondence Address39 Courts Hill Road
Haslemere
Surrey
GU27 2PN
Director NameMr Jonathan Reade Godwin-Austen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(33 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 New Square
Lincolns Inn
London
WC2A 3QN

Contact

Websitehunters-solicitors.co.uk
Telephone020 4120050
Telephone regionLondon

Location

Registered Address9 New Square
Lincolns Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Jonathan Reade Godwin-austen
50.00%
Ordinary
300 at £1Lucinda Jane Tite
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

10 October 1989Delivered on: 20 October 1989
Satisfied on: 9 December 1993
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge
Secured details: £400,000 due from the company and/or mr. Geoffrey george rolstone to the chargee under the terms of this charge.
Particulars: F/H land at hewitts farm, hewitts road chelsfield land on the north side of sevenoaks road land on west side of hewitts road land lying to the north east of court road chelsfield. (Please see form 395 for full details).
Fully Satisfied
30 July 1986Delivered on: 6 August 1986
Satisfied on: 14 March 2002
Persons entitled: Swift 160 Limited.

Classification: Mortgage deed.
Secured details: £400,000 due from the company to the chargee.
Particulars: F/Hold land on the west side of godstone hill, title no. Sy 549613.
Fully Satisfied
13 February 1986Delivered on: 17 February 1986
Satisfied on: 23 December 1993
Persons entitled: Chandleer Limited.

Classification: Mortgage deed
Secured details: £400,000 due from the company to the chargee.
Particulars: F/H property forming part of godstone corner wood, eastbourne road, godstone, surrey. T/n sy 323787.
Fully Satisfied
16 October 1985Delivered on: 25 October 1985
Satisfied on: 11 October 1989
Persons entitled: Prudential Assurance Company Limited

Classification: A registered charge
Secured details: £400,000 and all monies due or to become due from the company to the chargee under the terms of an offer letter dated 16.10.85.
Particulars: F/H land forming the bulk of hewitt farm chelsfield kent t/n sgl 88160, k 34487 k 477477, sgl 90443 full detals see doc M14.
Fully Satisfied
29 July 1985Delivered on: 9 August 1985
Satisfied on: 13 August 1986
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from frederick alan bevis to the chargee on any account whatsoever under the terms of a facility letter dated 26.6.85.
Particulars: F/H edgehill pastens road, limpsfield, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1985Delivered on: 6 March 1985
Satisfied on: 11 October 1989
Persons entitled: The Agricultural Mortgage Corporation PLC.

Classification: Legal charge
Secured details: £300,000 due from the company to the chargee.
Particulars: Hewitts farm, bromley, greater london. T/n sgl 88160.
Fully Satisfied
8 August 1983Delivered on: 11 August 1983
Persons entitled: Coutts Finance Co.

Classification: Legal charge
Secured details: All monies due or to become due from F.A. bevis M.E. bevis and st. Sylvan securities limited, M.E. bevis E.A. jupp as trustees for the F.A. bevis 1982 trust, V.fitzgerald and A.R. mellows on any account whatsoever under the terms of a facility letter dated 1 nov 82.
Particulars: Land at north park farm, north park lane, bletchingley, surrey title no: sy 503211. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1981Delivered on: 4 November 1981
Satisfied on: 14 March 2002
Persons entitled: Coutts Finance Company

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or elisabeth anne jupp to the chargee on any account whatsoever under the terms of a facility letter dated 3 sept 81.
Particulars: F/H property known as edgehill, pastens road, limpsfield surrey title no sy 209922.
Fully Satisfied
6 March 1992Delivered on: 20 March 1992
Satisfied on: 30 November 1993
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Deed of legal charge
Secured details: £700,000 and all other monies due from the company to the chargee under the terms of the business loan agreement of even date and this charge.
Particulars: Hewitts golf centre (part hewitts farm) chelsfield in the london borough of bromley comprising 189 acres t/n sgl 430299.
Fully Satisfied
10 October 1989Delivered on: 31 October 1989
Satisfied on: 30 November 1993
Persons entitled: Dumenil Limited.

Classification: Second legal charge
Secured details: All monies due or to become due from geoffrey george rolstone to the chargee on any account whatsoever.
Particulars: Land lying ne of court road, chelsfield, kent. T/n k 588423. fixed and moveable plant, machinery & fixtures, implements & utensils.
Fully Satisfied
10 October 1989Delivered on: 31 October 1989
Satisfied on: 30 November 1993
Persons entitled: Dumenil Limited.

Classification: Second legal charge
Secured details: All monies due or to become dur from geoffrey george rolstone to the chargee on any account whatsoever.
Particulars: Land north of seven oaks road, land west of hewitts rd, and land N.E. of court road, chelsfield, l/b bromley. T/n sgl 430298. hewitts farm, hewitts road, chelsfield, part t/n sgl 430299. land east of hewitts rd, chelsfield t/n sgl 478639. land sw of court road, chelsfield, t/n sgl 90443, fixed & moveable plant, machinery, fixtures implements & utensils.
Fully Satisfied
29 October 1981Delivered on: 4 November 1981
Satisfied on: 14 March 2002
Persons entitled: Coutts Finance Company

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or elisabeth anne jupp to the chargee on any account whatsoever under the terms of a facility letter dated 3 sept 81.
Particulars: F/H property known as edgehill, pastens road, limpsfield, surrey. Title no sy 209922.
Fully Satisfied
22 September 1993Delivered on: 24 September 1993
Persons entitled: Greene King PLC

Classification: Loan agreement and legal charge
Secured details: £100,000 due from broke hill golf club limited to the chargee under the terms of the first legal charge dated 10/10/89.
Particulars: Property k/a hewitts farm, chelsfield, orpington, kent t/no. SGL430299.
Outstanding
22 December 1989Delivered on: 27 December 1989
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal mortgage on any account whatsoever.
Particulars: F/H edgehill, pastens & road, limpsfield, surrey t/n sy 209922.
Outstanding

Filing History

19 December 2023Cessation of John Stephen Morrall as a person with significant control on 31 March 2023 (1 page)
18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
17 April 2023Termination of appointment of John Stephen Morrall as a director on 31 March 2023 (1 page)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
(3 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
4 January 2021Cessation of Jonathan Reade Godwin-Austen as a person with significant control on 24 December 2020 (1 page)
4 January 2021Termination of appointment of Jonathan Reade Godwin-Austen as a director on 25 December 2020 (1 page)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
30 December 2016Termination of appointment of Gillian Holloway as a secretary on 16 December 2016 (1 page)
30 December 2016Termination of appointment of Gillian Holloway as a secretary on 16 December 2016 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 600
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 600
(4 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 600
(5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 600
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Appointment of Mr John Stephen Morrall as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Graham Drummond Ogilvie as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Graham Drummond Ogilvie as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Jonathan Reade Godwin-Austen as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Richard David O'halloran as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Richard David O'halloran as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr John Stephen Morrall as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Jonathan Reade Godwin-Austen as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Graham Drummond Ogilvie as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Graham Drummond Ogilvie as a director on 15 December 2014 (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 600
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 600
(4 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 April 2012Director's details changed for Richard David Ohalloran on 31 March 2012 (2 pages)
10 April 2012Director's details changed for Graham Drummond Ogilvie on 31 March 2012 (2 pages)
10 April 2012Secretary's details changed for Gillian Holloway on 31 March 2012 (1 page)
10 April 2012Director's details changed for Richard David Ohalloran on 31 March 2012 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Gillian Holloway on 31 March 2012 (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Graham Drummond Ogilvie on 31 March 2012 (2 pages)
2 February 2012Director's details changed for Richard David Ohalloran on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Richard David Ohalloran on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Richard David Ohalloran on 2 February 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
8 April 2011Appointment of Lucinda Jane Tite as a director (3 pages)
8 April 2011Appointment of Lucinda Jane Tite as a director (3 pages)
4 April 2011Termination of appointment of Martyn Daldorph as a director (1 page)
4 April 2011Termination of appointment of Martyn Daldorph as a director (1 page)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Mr Martyn John Daldorph on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Graham Drummond Ogilvie on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Martyn John Daldorph on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Richard David Ohalloran on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Richard David Ohalloran on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Graham Drummond Ogilvie on 31 March 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 31/03/09; full list of members (4 pages)
4 June 2009Return made up to 31/03/09; full list of members (4 pages)
15 May 2009Director's change of particulars / martyn daldorph / 16/04/2007 (2 pages)
15 May 2009Director's change of particulars / martyn daldorph / 16/04/2007 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 July 2008Return made up to 31/03/08; no change of members (6 pages)
4 July 2008Return made up to 31/03/08; no change of members (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 31/03/07; full list of members (8 pages)
9 July 2007Return made up to 31/03/07; full list of members (8 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 31/03/06; full list of members (8 pages)
2 May 2006Return made up to 31/03/06; full list of members (8 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (8 pages)
18 April 2005Return made up to 31/03/05; full list of members (8 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (8 pages)
7 April 2004Return made up to 31/03/04; full list of members (8 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 April 2002Return made up to 31/03/02; full list of members (8 pages)
9 April 2002Return made up to 31/03/02; full list of members (8 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Full accounts made up to 31 March 2001 (6 pages)
10 January 2002Full accounts made up to 31 March 2001 (6 pages)
27 December 2001Company name changed alexanders solicitors trustees l imited\certificate issued on 27/12/01 (2 pages)
27 December 2001Company name changed alexanders solicitors trustees l imited\certificate issued on 27/12/01 (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 203 temple chambers temple avenue london EC4Y 0DB (1 page)
16 July 2001Registered office changed on 16/07/01 from: 203 temple chambers temple avenue london EC4Y 0DB (1 page)
9 April 2001Return made up to 31/03/01; full list of members (8 pages)
9 April 2001Return made up to 31/03/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
26 April 1999Return made up to 31/03/99; no change of members (6 pages)
26 April 1999Return made up to 31/03/99; no change of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
28 April 1997Return made up to 31/03/97; full list of members (8 pages)
28 April 1997Return made up to 31/03/97; full list of members (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
22 June 1996New director appointed (2 pages)
22 June 1996Director resigned (1 page)
22 June 1996Director resigned (1 page)
22 June 1996New director appointed (2 pages)
1 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/96
(6 pages)
1 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/96
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995New secretary appointed (2 pages)
21 April 1995Return made up to 31/03/95; no change of members (8 pages)
21 April 1995Return made up to 31/03/95; no change of members (8 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995Secretary resigned (2 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995Secretary resigned (2 pages)
30 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)
30 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)