Company NameWhitestar Securities Limited
Company StatusDissolved
Company Number01579897
CategoryPrivate Limited Company
Incorporation Date13 August 1981(42 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(31 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 13 February 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 2016(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 13 February 2018)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMalcolm Courtney Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressOaktree Cottage
11 Ashley Green Road
Chesham
Buckinghamshire
HP5 3PE
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 1996)
RoleAccountant
Correspondence AddressBirches 85 St Georges Road West
Bickley
Kent
BR1 2NR
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 1996)
RoleBanker
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleDeputy Group Chief Executive
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed02 August 1996(14 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1997)
RoleCompany Director
Correspondence Address85 Roman Road
Ilford
Essex
IG1 2NZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 March 1997(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 May 2003)
RoleBank Director
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameRoger Russell Seggins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2003)
RoleBanker
Correspondence AddressMarronwood 4 Kelvedon Avenue
Walton On Thames
Surrey
KT12 5ED
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleBanker
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(18 years, 9 months after company formation)
Appointment Duration10 months (resigned 05 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(19 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2003)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr George Truett Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2003(22 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 2008)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(26 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(30 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Jonathan Scott Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(31 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed22 May 2013(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed20 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1996)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Contact

Websitelloydsbankinggroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £0.2Lloyds Bank Leasing LTD
50.00%
Ordinary
200 at £0.2Lloyds Bank Leasing LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,128,000
Cash£7,117,000

Accounts

Latest Accounts6 July 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End06 July

Charges

15 April 2003Delivered on: 16 April 2003
Persons entitled: Lloyds Tsb Bank PLC (The Assignee)

Classification: Supplemental deed of general assignment and covenant
Secured details: All monies due or to become due from any of the security parties to the chargee and any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefits and interests in, to, under and in respect of the new bareboat charterer assignment and all claims rights and remedies of that assignor arising therefrom.. See the mortgage charge document for full details.
Outstanding
20 June 2001Delivered on: 3 July 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of general assignment and covenant
Secured details: Any and all monies liabilities and obligations due or to become due by any of the security parties to the chargee (the security trustee) and the beneficiaries under the transaction documents and the other transaction documents (all terms as defined).
Particulars: All of the right title and interest present and future actual or contingent of the company in to and under the insurances, any requisition compensation, all sums of money which may on 20.06.2001 or in future be standing in the name of the company to the credit of an account. See the mortgage charge document for full details.
Outstanding
20 June 2001Delivered on: 27 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental agreement
Secured details: Any and all moneys liabilities and obligations due or to become due from any of the security parties to the chargee as security trustee for and on behalf of the beneficiaries (the security trustee) and any of the beneficiaries under or in connection with the transaction documents and the other transaction documents (all terms as defined).
Particulars: All of the right title and interest present in to and under the charterer's assignment (including its right title and interest by virtue of the charterer's assignment of the bareboat charterer's right title and interest in the alternative put option agreement). See the mortgage charge document for full details.
Outstanding
30 May 2001Delivered on: 5 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of general assignment and covenant
Secured details: All moneys liabilities and obligations due or to become due from the company to the chargee under or in connection with the transaction documents and the other transaction documents (as defined).
Particulars: All right title and interest under the insurances, all sums of money standing in the name of the company to the credit of an account, any requisition compensation, the charterparty and the solstad guarantee of charter, the charterer's assignment, the novated shipbuilding contract and the novation agreement and all right title and interest in the vessel.. See the mortgage charge document for full details.
Outstanding
7 July 2008Delivered on: 14 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An account charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing sterling account of the company with lloyds tsb bank PLC sort code 30-00-02 and account number 00439245 all moneys from time to time credited to the charged account see image for full details.
Outstanding
7 July 2008Delivered on: 14 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An account charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing sterling account of the company with lloyds tsb bank PLC sort code 30-00-02 and account number 00439245 all moneys from time to time credited to the charged account see image for full details.
Outstanding
26 April 2005Delivered on: 10 May 2005
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for and on Behalf of Itself and the Beneficiaries

Classification: Supplemental deed of general assignment and covenant
Secured details: All moneys due or to become due from any of the security parties to the chargee and any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest present and future, in the insurances, any requisition compensation, all sums standing to the credit of an account, the charterer's assignment,. See the mortgage charge document for full details.
Outstanding
23 December 2003Delivered on: 9 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A supplemental deed of general assignment & covenant
Secured details: All monies due or to become due from any of the security parties to the security trustee and any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest present and future actual or contingent of the whitestar in to and under the insurances, any requisition compensation, all sums of money which may now or in the future be standing in the name of whitestar to the credit of an account. See the mortgage charge document for full details.
Outstanding
15 April 2003Delivered on: 16 April 2003
Persons entitled: Lloyds Tsb Bank PLC (The Assignee)

Classification: Supplemental deed of general assignment and covenant
Secured details: All monies due or to become due from any of the security parties to the chargee and any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefits and interests in, to, under and in respect of the new bareboat charterer assignment and all claims rights and remedies of that assignor arising therefrom.. See the mortgage charge document for full details.
Outstanding
11 February 1999Delivered on: 3 March 1999
Satisfied on: 2 May 2001
Persons entitled: Lloyds Bank Plcas Security Trustee for Itself and the Beneficiaries

Classification: Security over shares agreement
Secured details: All obligations owing to the chargee by allco finance (UK) limited (the "obligor") under or pursuant to the counter-indemnity, whether present or future, actual or contingent (and whether incurred by the obligor alone or jointly, and whether as principal or surety or in some other capacity).
Particulars: Two ordinary shares in the share capital of pioneer offshore limited issued and held by, to the order or on behalf of the chargor at any time; the chargor shall be entitled to receive all dividends, interest and other monies arising from the shares.. See the mortgage charge document for full details.
Fully Satisfied
11 February 1999Delivered on: 3 March 1999
Satisfied on: 2 May 2001
Persons entitled: Lloyds Bank Plcas Security Trustee for Itself and the Beneficiaries

Classification: Security over shares agreement
Secured details: All obligations owing to the chargee by allco finance (UK) limited (the "obligor") under or pursuant to the counter-indemnity, whether present or future, actual or contingent (and whether incurred by the obligor alone or jointly, and whether as principal or surety or in some other capacity).
Particulars: Two ordinary shares in the share capital of progress offshore limited issued and held by, to the order or on behalf of the chargor at any time; the chargor shall be entitled to receive all dividends, interest and other monies arising from the shares.. See the mortgage charge document for full details.
Fully Satisfied
12 February 1999Delivered on: 2 March 1999
Satisfied on: 26 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Deed of general assignment and covenant
Secured details: Any and all monies liabilities and obligations due or to become due from or by any of the security parties (as defined) to lloyds bank PLC as security trustee for itself and the beneficiaries (the "assignee") and any of the beneficiaries (as defined) under the transaction documents and/or other transaction documents (both as defined) whether or not the relevant security party is personally liable for the same and whether or not any recourse may be had with respect thereto against the relevant security party or any of its assets.
Particulars: All of the right,title and interest,present and future of the assignor in,to and under (a) the insurances.(b) any requisition compensation.(c) all sums of money standing in the name of the assignor to the credit of an account.(d) the charterparty,the solstad guarantee of charter and the secondary put option agreement.(e) the novated shipbuilding contract and the novation agreement.the vessel to be named "normand pioneer".. See the mortgage charge document for full details.
Fully Satisfied
12 February 1999Delivered on: 2 March 1999
Satisfied on: 26 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Deed of general assignment and covenant
Secured details: Any and all monies liabilities and obligations due or to become due from or by any of the security parties (as defined) to lloyds bank PLC as security trustee for itself and the beneficiaries (the "assignee") and any of the beneficiaries (as defined) under the transaction documents and/or other transaction documents (both as defined) whether or not the relevant security party is personally liable for the same and whether or not any recourse may be had with respect thereto against the relevant security party or any of its assets.
Particulars: All of the right,title and interest,present and future of the assignor in,to and under (a) the insurances.(b) any requisition compensation.(c) all sums of money standing in the name of the assignor to the credit of an account.(d) the charterparty,the solstad guarantee of charter and the secondary put option agreement.(e) the novated shipbuilding contract and the novation agreement.the vessel to be named "normand progress".. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved following liquidation (1 page)
13 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
1 February 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
1 February 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
23 January 2017Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 (2 pages)
22 January 2017Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
22 January 2017Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
17 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
17 January 2017Appointment of a voluntary liquidator (2 pages)
17 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
17 January 2017Appointment of a voluntary liquidator (2 pages)
17 January 2017Declaration of solvency (3 pages)
17 January 2017Declaration of solvency (3 pages)
17 November 2016Termination of appointment of Colin Graham Dowsett as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Colin Graham Dowsett as a director on 16 November 2016 (1 page)
16 November 2016Satisfaction of charge 7 in full (2 pages)
16 November 2016Satisfaction of charge 13 in full (1 page)
16 November 2016Satisfaction of charge 8 in full (2 pages)
16 November 2016Satisfaction of charge 6 in full (2 pages)
16 November 2016Satisfaction of charge 11 in full (2 pages)
16 November 2016Satisfaction of charge 9 in full (1 page)
16 November 2016Satisfaction of charge 12 in full (1 page)
16 November 2016Satisfaction of charge 14 in full (1 page)
16 November 2016Satisfaction of charge 10 in full (1 page)
16 November 2016Satisfaction of charge 8 in full (2 pages)
16 November 2016Satisfaction of charge 13 in full (1 page)
16 November 2016Satisfaction of charge 14 in full (1 page)
16 November 2016Satisfaction of charge 7 in full (2 pages)
16 November 2016Satisfaction of charge 11 in full (2 pages)
16 November 2016Satisfaction of charge 10 in full (1 page)
16 November 2016Satisfaction of charge 9 in full (1 page)
16 November 2016Satisfaction of charge 12 in full (1 page)
16 November 2016Satisfaction of charge 6 in full (2 pages)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
4 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
4 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
4 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
4 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
3 January 2016Full accounts made up to 6 July 2015 (17 pages)
3 January 2016Full accounts made up to 6 July 2015 (17 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 November 2015Statement of company's objects (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 November 2015Statement of company's objects (2 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(7 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(7 pages)
2 April 2015Full accounts made up to 6 July 2014 (18 pages)
2 April 2015Full accounts made up to 6 July 2014 (18 pages)
2 April 2015Full accounts made up to 6 July 2014 (18 pages)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(8 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(8 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
19 August 2014Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 (2 pages)
6 March 2014Full accounts made up to 6 July 2013 (17 pages)
6 March 2014Full accounts made up to 6 July 2013 (17 pages)
6 March 2014Full accounts made up to 6 July 2013 (17 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(8 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(8 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
14 March 2013Appointment of Mr Jonathan Scott Foster as a director (2 pages)
14 March 2013Appointment of Mr Jonathan Scott Foster as a director (2 pages)
21 December 2012Full accounts made up to 6 July 2012 (18 pages)
21 December 2012Full accounts made up to 6 July 2012 (18 pages)
21 December 2012Full accounts made up to 6 July 2012 (18 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 June 2012Appointment of Mr Richard Owen Williams as a director (2 pages)
20 June 2012Appointment of Mr Richard Owen Williams as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
30 March 2012Full accounts made up to 6 July 2011 (17 pages)
30 March 2012Full accounts made up to 6 July 2011 (17 pages)
30 March 2012Full accounts made up to 6 July 2011 (17 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
28 March 2011Group of companies' accounts made up to 6 July 2010 (22 pages)
28 March 2011Group of companies' accounts made up to 6 July 2010 (22 pages)
28 March 2011Group of companies' accounts made up to 6 July 2010 (22 pages)
21 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
21 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
7 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
25 June 2010Group of companies' accounts made up to 6 July 2009 (22 pages)
25 June 2010Group of companies' accounts made up to 6 July 2009 (22 pages)
25 June 2010Group of companies' accounts made up to 6 July 2009 (22 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
25 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
25 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
25 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
15 June 2009Group of companies' accounts made up to 7 July 2008 (24 pages)
15 June 2009Group of companies' accounts made up to 7 July 2008 (24 pages)
15 June 2009Group of companies' accounts made up to 7 July 2008 (24 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
25 September 2008Return made up to 20/09/08; full list of members (5 pages)
25 September 2008Return made up to 20/09/08; full list of members (5 pages)
1 August 2008Accounting reference date shortened from 31/12/2008 to 07/07/2008 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2008 to 07/07/2008 (1 page)
14 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
27 September 2007Return made up to 20/09/07; full list of members (3 pages)
27 September 2007Return made up to 20/09/07; full list of members (3 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director's particulars changed (1 page)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
28 September 2006Return made up to 20/09/06; full list of members (8 pages)
28 September 2006Return made up to 20/09/06; full list of members (8 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
7 October 2005Return made up to 20/09/05; full list of members (8 pages)
7 October 2005Return made up to 20/09/05; full list of members (8 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
1 July 2005Full accounts made up to 31 December 2004 (11 pages)
1 July 2005Full accounts made up to 31 December 2004 (11 pages)
10 May 2005Particulars of mortgage/charge (19 pages)
10 May 2005Particulars of mortgage/charge (19 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Return made up to 20/09/04; full list of members (8 pages)
30 September 2004Return made up to 20/09/04; full list of members (8 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
7 July 2004Director's particulars changed (4 pages)
7 July 2004Director's particulars changed (4 pages)
6 July 2004Full accounts made up to 31 December 2003 (10 pages)
6 July 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
7 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (2 pages)
11 May 2004Director resigned (2 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
21 January 2004Director's particulars changed (2 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
9 January 2004Particulars of mortgage/charge (8 pages)
9 January 2004Particulars of mortgage/charge (8 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
14 October 2003Location of register of members (1 page)
14 October 2003Return made up to 20/09/03; full list of members (7 pages)
14 October 2003Location of register of members (1 page)
14 October 2003Return made up to 20/09/03; full list of members (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
16 April 2003Particulars of mortgage/charge (9 pages)
16 April 2003Particulars of mortgage/charge (9 pages)
16 April 2003Particulars of mortgage/charge (9 pages)
16 April 2003Particulars of mortgage/charge (9 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
7 April 2003Full accounts made up to 31 December 2002 (10 pages)
7 April 2003Full accounts made up to 31 December 2002 (10 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
5 February 2003Auditor's resignation (2 pages)
5 February 2003Auditor's resignation (2 pages)
30 September 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(10 pages)
30 September 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(10 pages)
27 June 2002Full accounts made up to 31 December 2001 (14 pages)
27 June 2002Full accounts made up to 31 December 2001 (14 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (2 pages)
21 January 2002Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
11 October 2001Return made up to 20/09/01; full list of members (8 pages)
11 October 2001Return made up to 20/09/01; full list of members (8 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
3 July 2001Particulars of mortgage/charge (12 pages)
3 July 2001Particulars of mortgage/charge (12 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
5 June 2001Particulars of mortgage/charge (11 pages)
5 June 2001Particulars of mortgage/charge (11 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
19 October 2000Return made up to 20/09/00; full list of members (8 pages)
19 October 2000Return made up to 20/09/00; full list of members (8 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Director's particulars changed (2 pages)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
4 October 1999Return made up to 20/09/99; full list of members (7 pages)
4 October 1999Return made up to 20/09/99; full list of members (7 pages)
13 April 1999Full accounts made up to 31 October 1998 (11 pages)
13 April 1999Full accounts made up to 31 October 1998 (11 pages)
2 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
2 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 March 1999Particulars of mortgage/charge (11 pages)
3 March 1999Particulars of mortgage/charge (11 pages)
3 March 1999Particulars of mortgage/charge (11 pages)
3 March 1999Particulars of mortgage/charge (11 pages)
2 March 1999Particulars of mortgage/charge (15 pages)
2 March 1999Particulars of mortgage/charge (16 pages)
2 March 1999Particulars of mortgage/charge (15 pages)
2 March 1999Particulars of mortgage/charge (16 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
25 September 1998Return made up to 20/09/98; full list of members (26 pages)
25 September 1998Return made up to 20/09/98; full list of members (26 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
25 March 1998Full accounts made up to 31 October 1997 (11 pages)
25 March 1998Full accounts made up to 31 October 1997 (11 pages)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
25 September 1997Return made up to 20/09/97; full list of members (18 pages)
25 September 1997Return made up to 20/09/97; full list of members (18 pages)
21 May 1997Full accounts made up to 31 October 1996 (11 pages)
21 May 1997Full accounts made up to 31 October 1996 (11 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
26 September 1996Return made up to 20/09/96; full list of members (12 pages)
26 September 1996Return made up to 20/09/96; full list of members (12 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
16 August 1996Auditor's resignation (2 pages)
16 August 1996Auditor's resignation (2 pages)
13 August 1996Location of register of directors' interests (1 page)
13 August 1996Location of register of directors' interests (1 page)
13 August 1996Location of register of members (1 page)
13 August 1996New secretary appointed (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996Location of register of members (1 page)
11 August 1996Registered office changed on 11/08/96 from: 100 word street london EC2P 2AJ (1 page)
11 August 1996Registered office changed on 11/08/96 from: 100 word street london EC2P 2AJ (1 page)
31 May 1996Full accounts made up to 31 October 1995 (14 pages)
31 May 1996Full accounts made up to 31 October 1995 (14 pages)
27 February 1996New director appointed (4 pages)
27 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
27 September 1995Return made up to 20/09/95; change of members (16 pages)
27 September 1995Return made up to 20/09/95; change of members (16 pages)
7 July 1995Full accounts made up to 31 October 1994 (14 pages)
7 July 1995Full accounts made up to 31 October 1994 (14 pages)
9 July 1993Full accounts made up to 31 October 1992 (12 pages)
9 July 1993Full accounts made up to 31 October 1992 (12 pages)
10 April 1992Full accounts made up to 31 October 1991 (12 pages)
10 April 1992Full accounts made up to 31 October 1991 (12 pages)
23 October 1991Full accounts made up to 31 October 1990 (10 pages)
23 October 1991Full accounts made up to 31 October 1990 (10 pages)
23 November 1990Full accounts made up to 31 October 1989 (11 pages)
23 November 1990Full accounts made up to 31 October 1989 (11 pages)
14 August 1989Full accounts made up to 31 October 1988 (11 pages)
14 August 1989Full accounts made up to 31 October 1988 (11 pages)
26 April 1988Full accounts made up to 31 October 1987 (11 pages)
26 April 1988Full accounts made up to 31 October 1987 (11 pages)
22 May 1987Full accounts made up to 20 November 1986 (5 pages)
22 May 1987Full accounts made up to 20 November 1986 (5 pages)
13 August 1981Incorporation (19 pages)
13 August 1981Incorporation (19 pages)