Company NameInterport Limited
DirectorsHarshadrai Ishwarbhai Ashabhai Patel and Natasha Harshad Patel
Company StatusActive
Company Number01553012
CategoryPrivate Limited Company
Incorporation Date26 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Harshadrai Ishwarbhai Ashabhai Patel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1993(12 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleChemist
Country of ResidenceEngland
Correspondence AddressBrandon House Marlowe Way
Croydon
CR0 4XS
Director NameDr Natasha Harshad Patel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(27 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleDoctor/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Arvindray Patel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address3 Cedarland Terrace
Copse Hill Wimbledon
London
SW20 0NB
Director NameMr Jagdish Ishwarbhai Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 1995)
RoleCompany Sales Director
Correspondence Address4 Deepdale
Wimbledon
London
SW19 5EZ
Secretary NameMr Arvindray Patel
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address3 Cedarland Terrace
Copse Hill Wimbledon
London
SW20 0NB
Secretary NameSnehlata Satish Patel
NationalityBritish
StatusResigned
Appointed12 February 1999(17 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 10 May 2021)
RoleCompany Director
Correspondence Address23 Elm Quay Court
Nine Elms Lane
London
SW8 5DE
Director NameIan David Glass
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(18 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 February 2000)
RolePharmacist
Correspondence Address6 Southdown Terrace
Steyning
West Sussex
BN44 3YJ
Director NameDale Arthur Skidmore
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2002)
RolePharmacist
Correspondence Address4294 South Wander Lane
Saltlake City
Utah 84124
America
Director NameDr Natasha Harshad Patel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(19 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Thomas Charles Catton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLarkhill
5 Farleton Close
Weybridge
Surrey
KT13 0JD
Director NameGail Friend
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2005)
RoleManagement Consultant
Correspondence Address221 Hullbridge Road
Chelmsford
Essex
CM3 5LW
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(22 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2004)
RoleConsultant Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT

Contact

Websiteinterportltd.com

Location

Registered AddressUnit 13 Redlands Business Centre
Coulsdon
Surrey
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Harshadrai Ishwarbhai Ashabhai Patel
100.00%
Ordinary

Financials

Year2014
Turnover£113,056,849
Gross Profit£1,518,811
Net Worth£14,732,469
Cash£2,496,022
Current Liabilities£18,343,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

26 February 2001Delivered on: 27 February 2001
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under an agreement for the purchase of debts or otherwise.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above.
Outstanding
25 September 2007Delivered on: 26 September 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H tandem house marlowe way croydon surrey t/no sgl 631944.
Outstanding
23 May 2006Delivered on: 27 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts (the contract monies). See the mortgage charge document for full details.
Outstanding
26 July 1999Delivered on: 31 July 1999
Satisfied on: 14 September 2015
Persons entitled: Midland 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: Brandon house 1 balham new road balham london SW12. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 June 1999Delivered on: 3 July 1999
Satisfied on: 14 September 2015
Persons entitled: Midland 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.
Fully Satisfied
17 May 1999Delivered on: 1 June 1999
Satisfied on: 13 May 2006
Persons entitled: Nmb Heller Limited

Classification: Fixed and floating charge over assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 October 1996Delivered on: 31 October 1996
Satisfied on: 22 March 2001
Persons entitled: Ucb Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the f/h and l/h properties of the company together with fixtures plant and machinery both present and future all book debts both present and future together with any other monetary debts and claims stocks right and loan capital and the goodwill and uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1995Delivered on: 24 November 1995
Satisfied on: 22 March 2001
Persons entitled: Lloyds 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: 1 balham new road london t/n sgl 229312 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 September 1994Delivered on: 10 September 1994
Satisfied on: 22 March 2001
Persons entitled: Ucb Invoice Discounting Limited

Classification: Fixed charge on bok debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all bookdebts including invoice debts accounts notes bill a cceptance and other forms of obligations. See the mortgage charge document for full details.
Fully Satisfied
23 May 1994Delivered on: 2 June 1994
Satisfied on: 22 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
23 January 1986Delivered on: 13 February 1986
Satisfied on: 22 March 2001
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 f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 July 2020Registered office address changed from Brandon House Marlowe Way Croydon CR0 4XS to Unit 13 Redlands Redlands Business Centre Coulsdon CR5 2HT on 28 July 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
11 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
1 May 2018Group of companies' accounts made up to 31 March 2017 (39 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
7 April 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
7 April 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,100,099
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,100,099
(5 pages)
14 September 2015Satisfaction of charge 8 in full (2 pages)
14 September 2015Satisfaction of charge 8 in full (2 pages)
14 September 2015Satisfaction of charge 7 in full (1 page)
14 September 2015Satisfaction of charge 7 in full (1 page)
6 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,100,099
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,100,099
(5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,100,099
(5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,100,099
(5 pages)
21 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
21 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
10 January 2013Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 October 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
30 October 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
14 November 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
14 November 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
24 August 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
24 August 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Dr Natasha Patel on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Dr Natasha Patel on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 October 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
21 October 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
26 March 2009Director appointed dr natasha patel (2 pages)
26 March 2009Director appointed dr natasha patel (2 pages)
12 March 2009Resolutions
  • RES13 ‐ Appoint secretary & director and file form 287 05/03/2009
(1 page)
12 March 2009Resolutions
  • RES13 ‐ Appoint secretary & director and file form 287 05/03/2009
(1 page)
24 December 2008Return made up to 30/11/08; full list of members (3 pages)
24 December 2008Return made up to 30/11/08; full list of members (3 pages)
11 August 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
11 August 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
31 March 2008Appointment terminated director natasha patel (1 page)
31 March 2008Appointment terminated director natasha patel (1 page)
15 January 2008Registered office changed on 15/01/08 from: brandon house 1 balham new road london SW12 9PH (1 page)
15 January 2008Registered office changed on 15/01/08 from: brandon house 1 balham new road london SW12 9PH (1 page)
28 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 30/11/07; full list of members (2 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
14 July 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
14 July 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
18 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
18 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
30 November 2006Return made up to 30/11/06; full list of members (2 pages)
30 November 2006Return made up to 30/11/06; full list of members (2 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
20 December 2005Return made up to 30/11/05; full list of members (2 pages)
7 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
7 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
11 April 2005Auditor's resignation (1 page)
11 April 2005Auditor's resignation (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
7 January 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
7 January 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
13 December 2004Return made up to 30/11/04; full list of members (8 pages)
13 December 2004Return made up to 30/11/04; full list of members (8 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
15 December 2003Return made up to 30/11/03; full list of members (8 pages)
15 December 2003Return made up to 30/11/03; full list of members (8 pages)
21 September 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
21 September 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
12 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
7 February 2002Return made up to 30/11/01; full list of members (7 pages)
7 February 2002Return made up to 30/11/01; full list of members (7 pages)
8 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
8 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
29 December 2000Return made up to 30/11/00; full list of members (6 pages)
29 December 2000Return made up to 30/11/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 March 2000 (18 pages)
30 May 2000Full accounts made up to 31 March 2000 (18 pages)
8 March 2000Return made up to 30/11/99; full list of members (6 pages)
8 March 2000Return made up to 30/11/99; full list of members (6 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
21 October 1999Full accounts made up to 31 March 1999 (12 pages)
21 October 1999Full accounts made up to 31 March 1999 (12 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (4 pages)
1 June 1999Particulars of mortgage/charge (4 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
22 December 1998Return made up to 30/11/98; no change of members (4 pages)
22 December 1998Return made up to 30/11/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (11 pages)
12 August 1998Full accounts made up to 31 March 1998 (11 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
13 June 1997Full accounts made up to 31 March 1997 (10 pages)
13 June 1997Full accounts made up to 31 March 1997 (10 pages)
6 January 1997Ad 30/12/96--------- £ si 200000@1=200000 £ ic 900099/1100099 (2 pages)
6 January 1997Ad 30/12/96--------- £ si 200000@1=200000 £ ic 900099/1100099 (2 pages)
6 January 1997Particulars of contract relating to shares (4 pages)
6 January 1997Particulars of contract relating to shares (4 pages)
19 December 1996Return made up to 30/11/96; no change of members (6 pages)
19 December 1996Return made up to 30/11/96; no change of members (6 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
30 May 1996Full accounts made up to 31 March 1996 (8 pages)
30 May 1996Full accounts made up to 31 March 1996 (8 pages)
6 February 1996Return made up to 30/11/95; full list of members (6 pages)
6 February 1996Return made up to 30/11/95; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
4 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
4 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
4 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 December 1995Particulars of contract relating to shares (3 pages)
4 December 1995Particulars of contract relating to shares (3 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 December 1995Ad 27/11/95--------- £ si 900000@1=900000 £ ic 99/900099 (2 pages)
4 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
4 December 1995Ad 27/11/95--------- £ si 900000@1=900000 £ ic 99/900099 (2 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
17 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
17 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1995£ nc 100/2000000 06/03/95 (1 page)
17 March 1995£ nc 100/2000000 06/03/95 (1 page)
1 December 1994Full accounts made up to 31 March 1994 (11 pages)
1 December 1994Full accounts made up to 31 March 1994 (11 pages)
9 December 1993Full accounts made up to 31 January 1993 (10 pages)
9 December 1993Full accounts made up to 31 January 1993 (10 pages)
5 March 1993Full accounts made up to 31 January 1992 (10 pages)
5 March 1993Full accounts made up to 31 January 1992 (10 pages)
26 March 1981Incorporation (18 pages)
26 March 1981Incorporation (18 pages)