Company NameFort Knight Limited
DirectorGary Alan Horton
Company StatusActive
Company Number01585304
CategoryPrivate Limited Company
Incorporation Date11 September 1981(42 years, 7 months ago)
Previous NamesCannonway Limited and Horton Building Contractors Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameLarry Alexander Leonidas Stanley
NationalityBritish
StatusCurrent
Appointed23 December 1998(17 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressPO Box 432 Dartford
Dartford
DA1 9NB
Director NameMr Gary Alan Horton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 432 Dartford
Dartford
Kent
DA1 9NB
Director NamePeter Alan Horton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressVictoria House Victoria Industrial Park
Victoria Road
Dartford
Kent
DA1 5AJ
Director NameRaymond Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 432 Dartford
Dartford
DA1 9NB
Secretary NameRaymond Butler
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Dartford
Kent
DA1 5AJ
Director NameGary Horton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2006)
RoleCompany Director
Correspondence AddressThe Laurels
Beechway
Meopham
Kent
DA13 0HQ

Contact

Websitefortknight.com

Location

Registered AddressVictoria House
Victoria Road
Dartford
Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Fort Knight Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£68,336

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

24 March 1983Delivered on: 14 April 1983
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: Land at the back of 2-8 (even) cambridge row and passage, greenwich london title no 112728 and/or the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1983Delivered on: 14 April 1983
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: Land and buildings on the south side of cambridge row, greenwich london title no 114105 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1983Delivered on: 14 April 1983
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: Land and buildings on the west side of bloomfield road, greenwich london title no 198867 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1983Delivered on: 14 April 1983
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: 9 cambridge row, greenwich, london title no 116382 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1983Delivered on: 14 April 1983
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: 7 cambridge row, greenwich london title no 240084 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1983Delivered on: 14 April 1983
Satisfied on: 15 January 2014
Persons entitled: National Westminster 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: 5 cambridge row, greenwich, london title no 114903 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1983Delivered on: 14 April 1983
Satisfied on: 15 January 2014
Persons entitled: National Westminster 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: 3 cambridge row, greenwich, london title no 114733 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1990Delivered on: 26 July 1990
Satisfied on: 20 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from fort knight group PLC to the chrgee on any account whatsoever.
Particulars: Land to north est of ingoldsby road chalk kent title no k 457389 and/or the proceeds of sale.
Fully Satisfied
5 July 1990Delivered on: 26 July 1990
Satisfied on: 20 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monis due or to become due from fort knight group PLC to the chargee on any account whatsoever.
Particulars: 6 and 7 congress road, and 18,35,63 and 69 greening street abbey wood, london borough of greenwich title no sgl 411852 and/or the proceeds of sale.
Fully Satisfied
24 March 1983Delivered on: 14 April 1983
Satisfied on: 15 January 2014
Persons entitled: National Westminster 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: 1 cambridge row, greenwich, london title no 261853 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1990Delivered on: 26 July 1990
Satisfied on: 20 January 2014
Persons entitled: National Westminster 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: Land and buildings on north west side of kennet road london borough of bexley title no sgl 499793 and/or the proceeds of sale.
Fully Satisfied
5 July 1990Delivered on: 26 July 1990
Satisfied on: 20 January 2014
Persons entitled: National Westminster 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: Land at back of 2-8 (even) cambridge row and passage leading into cambridge row london borough of greenwich title no 112728 and/or the proceeds of sale.
Fully Satisfied
5 July 1990Delivered on: 26 July 1990
Satisfied on: 20 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monis due or to become due from fort knight group PLC to the chargee on any account whatsoever.
Particulars: Land at back of 2-8 (even) cambridge row together with passage leading into cambridge row london borough of greenwich title no 226839 and/or the proceeds of sale.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 20 January 2014
Persons entitled: National Westminster 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: Land & buildings north west side of kennet road crayford t/no sgl 499793 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1989Delivered on: 27 June 1989
Satisfied on: 17 January 2014
Persons entitled: National Westminster 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: Land to the north east of ingoldsby road chalk kent title no k 457389 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1985Delivered on: 25 September 1985
Satisfied on: 17 January 2014
Persons entitled: National Westminster 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: 460 st albans road watford hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1984Delivered on: 4 December 1984
Satisfied on: 17 January 2014
Persons entitled: National Westminster 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: 65 and 67 woolwich road, l/b of bexley tn: sgl 141379 and/or the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1984Delivered on: 4 December 1984
Satisfied on: 17 January 2014
Persons entitled: National Westminster 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: 6 & 7 congress road, and 18, 35,63 and 69 greening street, abbey wood, l/b of greenwich tn: sgl 411852 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1983Delivered on: 3 January 1984
Satisfied on: 17 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140-145 the esplanade thorpe bay, southend-on-sea county borough title noex 155756 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1983Delivered on: 15 November 1983
Satisfied on: 17 January 2014
Persons entitled: National Westminster 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: F/H property 182/182A bexley rd, erith kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1983Delivered on: 14 April 1983
Satisfied on: 15 January 2014
Persons entitled: National Westminster 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: Land at the back of 2-8 (even) cambridge row and passage, greenwich, london title no 226839 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
27 July 2023Change of details for Fort Knight Group Plc as a person with significant control on 26 July 2023 (2 pages)
26 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
25 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
16 July 2021Appointment of Mr Gary Alan Horton as a director on 16 July 2021 (2 pages)
16 July 2021Termination of appointment of Raymond Butler as a director on 16 July 2021 (1 page)
28 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 February 2016Director's details changed for Raymond Butler on 10 February 2016 (2 pages)
10 February 2016Secretary's details changed for Larry Alexander Leonidas Stanley on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Larry Alexander Leonidas Stanley on 10 February 2016 (1 page)
10 February 2016Director's details changed for Raymond Butler on 10 February 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
20 January 2014Satisfaction of charge 21 in full (1 page)
20 January 2014Satisfaction of charge 18 in full (1 page)
20 January 2014Satisfaction of charge 20 in full (1 page)
20 January 2014Satisfaction of charge 17 in full (1 page)
20 January 2014Satisfaction of charge 16 in full (1 page)
20 January 2014Satisfaction of charge 16 in full (1 page)
20 January 2014Satisfaction of charge 18 in full (1 page)
20 January 2014Satisfaction of charge 19 in full (1 page)
20 January 2014Satisfaction of charge 20 in full (1 page)
20 January 2014Satisfaction of charge 21 in full (1 page)
20 January 2014Satisfaction of charge 17 in full (1 page)
20 January 2014Satisfaction of charge 19 in full (1 page)
17 January 2014Satisfaction of charge 14 in full (1 page)
17 January 2014Satisfaction of charge 13 in full (1 page)
17 January 2014Satisfaction of charge 11 in full (1 page)
17 January 2014Satisfaction of charge 14 in full (1 page)
17 January 2014Satisfaction of charge 13 in full (1 page)
17 January 2014Satisfaction of charge 12 in full (1 page)
17 January 2014Satisfaction of charge 15 in full (1 page)
17 January 2014Satisfaction of charge 11 in full (1 page)
17 January 2014Satisfaction of charge 12 in full (1 page)
17 January 2014Satisfaction of charge 10 in full (1 page)
17 January 2014Satisfaction of charge 15 in full (1 page)
17 January 2014Satisfaction of charge 10 in full (1 page)
16 January 2014Satisfaction of charge 6 in full (1 page)
16 January 2014Satisfaction of charge 8 in full (1 page)
16 January 2014Satisfaction of charge 6 in full (1 page)
16 January 2014Satisfaction of charge 9 in full (1 page)
16 January 2014Satisfaction of charge 8 in full (1 page)
16 January 2014Satisfaction of charge 5 in full (1 page)
16 January 2014Satisfaction of charge 7 in full (1 page)
16 January 2014Satisfaction of charge 7 in full (1 page)
16 January 2014Satisfaction of charge 5 in full (1 page)
16 January 2014Satisfaction of charge 9 in full (1 page)
15 January 2014Satisfaction of charge 4 in full (1 page)
15 January 2014Satisfaction of charge 3 in full (1 page)
15 January 2014Satisfaction of charge 2 in full (1 page)
15 January 2014Satisfaction of charge 3 in full (1 page)
15 January 2014Satisfaction of charge 2 in full (1 page)
15 January 2014Satisfaction of charge 4 in full (1 page)
15 January 2014Satisfaction of charge 1 in full (1 page)
15 January 2014Satisfaction of charge 1 in full (1 page)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
12 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 August 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
10 August 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
6 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page)
5 October 2009Annual return made up to 19 July 2009 (4 pages)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2008 (1 page)
5 October 2009Annual return made up to 19 July 2009 (4 pages)
22 October 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
22 October 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
22 September 2008Return made up to 19/07/08; no change of members (6 pages)
22 September 2008Return made up to 19/07/08; no change of members (6 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
19 August 2007Return made up to 19/07/07; full list of members (6 pages)
19 August 2007Return made up to 19/07/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
24 August 2006Return made up to 19/07/06; full list of members (7 pages)
24 August 2006Return made up to 19/07/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
4 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
12 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
31 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
17 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
24 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
27 November 2002Return made up to 31/10/02; full list of members (6 pages)
27 November 2002Return made up to 31/10/02; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
17 November 2000Return made up to 31/10/00; full list of members (6 pages)
17 November 2000Return made up to 31/10/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
20 November 1998Return made up to 31/10/98; full list of members (6 pages)
20 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
10 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(6 pages)
10 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(6 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 January 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
21 January 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
10 January 1997Return made up to 31/10/96; full list of members (7 pages)
10 January 1997Return made up to 31/10/96; full list of members (7 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 10/11/95
(8 pages)
10 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 10/11/95
(8 pages)