Company NameStuart Tower Limited
Company StatusActive
Company Number01587235
CategoryPrivate Limited Company
Incorporation Date23 September 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Christine Sylvia Ohlenschlager Hutt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(21 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
29 Broadwater Down
Tunbridge Wells
Kent
TN2 5NL
Director NameHoward Anthony Jacobs
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(27 years after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Springfield Place
Bath
BA1 5RA
Secretary NameVictoria Christine Fordham
NationalityBritish
StatusCurrent
Appointed01 August 2009(27 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address44 Weel Road
Canvey Island
SS8 7NW
Director NameMr Christopher Richard Blakeley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(28 years, 6 months after company formation)
Appointment Duration14 years
RolePharmaceutical Medicine
Country of ResidenceEngland
Correspondence Address3e Stuart Tower 105 Maida Vale
London
W9 1UE
Director NameMr Jordan Gregory Gilbert
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1e Stuart Tower
105 Maida Vale
London
W9 1UD
Director NameHumma Ahmad
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(10 years after company formation)
Appointment Duration1 year (resigned 09 October 1992)
RoleJournalist
Correspondence Address14 Stuart Towers
London
W9 1UJ
Director NameRupert Alfred Withers
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1993)
RoleRetired
Correspondence Address11 Stuart Towers
London
W9 1UH
Director NameRichard Toby-Harley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 1993)
RoleProprietor-Engineering Company
Correspondence Address15 Stuart Towers
London
W9 1UL
Director NameMichael John Felton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 July 1992)
RoleDisplay Designer
Correspondence Address9 Stuart Tower
London
W9 1UB
Director NameGordon Alexander Robert Fordyce
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 1994)
RoleFinance Manager
Correspondence Address824 Livesey Branch Road
Blackburn
Lancashire
BB2 5EG
Director NameShirley Korn
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1994)
RoleBookseller
Country of ResidenceEngland
Correspondence Address1 H Stuart Tower
London
W9 1UB
Director NameDr Ghassan Hussain
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityKuwaiti
StatusResigned
Appointed25 August 1992(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 1994)
RoleMedical Doctor
Correspondence Address11h Stuart Towers
London
W9 1UH
Director NameMr George Lane
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1994)
RoleGroup Director Of Social Services
Correspondence Address10 Stuart Tower
London
W9 1UB
Director NameBeryl Patricia McDonald
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1994)
RoleExecutive Secretary
Correspondence Address12 Stuart Towers
London
W9 1UH
Director NameDr Amir Mansour Sarrafan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 1995)
RoleDoctor Of Computer Science-Prog Analyst
Correspondence Address13e Stuart Tower
105 Maida Vale
London
W9 1UJ
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1994)
RoleManaging Agent
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameMax Alder
Date of BirthMay 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1994)
RoleRetired Chairman And Managing
Correspondence Address13f Stuart Towers
105 Maida Vale
London
W9 1UJ
Director NameMichael Fletcher
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(11 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 March 2005)
RoleBusiness Consultant
Correspondence AddressThe Old Rectory
Aldwincle
Kettering
Northamptonshire
NN14 3EP
Secretary NameMargaret Edith Alder
NationalityBritish
StatusResigned
Appointed11 May 1994(12 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 November 2003)
RoleRetired Company Director
Correspondence Address13f Stuart Tower
105 Maida Vale
London
W9 1UJ
Director NameAdelina Pallanca
Date of BirthApril 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed12 October 1994(13 years after company formation)
Appointment Duration11 years, 7 months (resigned 11 May 2006)
RoleLegal Document Administrator
Correspondence AddressFlat 12 H Stuart Tower
105 Maida Vale
London
W9 1UJ
Director NameChristine Ohlenschlager-Hutt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 1996)
RoleBusiness Manager
Correspondence AddressFlat 12 G Stuart Tower
105 Maida Vale
London
W9 1UJ
Director NameStephen Cohen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(19 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressPenthouse 2 Stuart Tower
105 Maida Vale
London
W9 1UJ
Director NameMargaret Edith Alder
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2003)
RoleCompany Director
Correspondence Address13f Stuart Tower
105 Maida Vale
London
W9 1UJ
Director NameAndrew Stiff
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 July 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3j Stuart Tower
105 Maida Vale
London
W9 1UE
Secretary NameMrs Ann Marie Sullivan
NationalityBritish
StatusResigned
Appointed04 November 2003(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hertford Road
East Finchley
London
N2 9BX
Director NameAngelikt Vourlioti
Date of BirthJuly 1982 (Born 41 years ago)
NationalityHellenic
StatusResigned
Appointed30 March 2006(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 2011)
RoleQuantitative Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15b Stuart Tower 105 Maida Vale
London
W9 2UL
Director NameFarhan Yaghi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 2006(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2008)
RoleNumismatist Antiquarian
Correspondence Address105 Maida Vale
London
W9 1VJ
Secretary NameThe North British Housing Association Ltd (Corporation)
StatusResigned
Appointed21 February 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 1994)
Correspondence Address4 The Pavilions
Ashton On Ribble
Preston
Lancashire
PR2 2YB

Contact

Websitewww.stuarttower.co.uk

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£635,326
Net Worth£938,609
Cash£1,174,907
Current Liabilities£329,358

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Charges

20 January 1986Delivered on: 22 January 1986
Satisfied on: 26 September 2013
Persons entitled: South British Housing Association Limited

Classification: Deed of rectification
Secured details: Increases the moneys advanced under the terms of a debenture dated 28TH september, 1984 to £35,000.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Fully Satisfied
28 September 1984Delivered on: 9 October 1984
Satisfied on: 1 August 1995
Persons entitled: South British Housing Association Limited

Classification: Debenture
Secured details: £32,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge on all undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

21 November 2023Director's details changed for Howard Anthony Jacobs on 8 October 2023 (2 pages)
21 November 2023Confirmation statement made on 9 October 2023 with updates (16 pages)
21 June 2023Total exemption full accounts made up to 28 September 2022 (8 pages)
9 December 2022Confirmation statement made on 9 October 2022 with updates (17 pages)
7 June 2022Total exemption full accounts made up to 28 September 2021 (7 pages)
24 March 2022Secretary's details changed for Victoria Christine Fordham on 11 March 2022 (1 page)
10 November 2021Confirmation statement made on 9 October 2021 with updates (17 pages)
9 July 2021Appointment of Mr Jordan Gregory Gilbert as a director on 1 July 2021 (2 pages)
25 May 2021Total exemption full accounts made up to 28 September 2020 (7 pages)
18 November 2020Confirmation statement made on 9 October 2020 with updates (17 pages)
16 March 2020Total exemption full accounts made up to 28 September 2019 (9 pages)
30 October 2019Confirmation statement made on 9 October 2019 with updates (17 pages)
15 March 2019Total exemption full accounts made up to 28 September 2018 (10 pages)
2 November 2018Confirmation statement made on 9 October 2018 with updates (17 pages)
16 March 2018Total exemption full accounts made up to 28 September 2017 (9 pages)
19 October 2017Confirmation statement made on 9 October 2017 with updates (17 pages)
19 October 2017Confirmation statement made on 9 October 2017 with updates (17 pages)
29 March 2017Total exemption full accounts made up to 28 September 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 28 September 2016 (9 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (18 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (18 pages)
1 June 2016Total exemption small company accounts made up to 28 September 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 28 September 2015 (8 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 194
(21 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 194
(21 pages)
16 March 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
18 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 194
(22 pages)
18 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 194
(22 pages)
18 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 194
(22 pages)
1 April 2014Total exemption full accounts made up to 28 September 2013 (9 pages)
1 April 2014Total exemption full accounts made up to 28 September 2013 (9 pages)
21 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 194
(21 pages)
21 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 194
(21 pages)
21 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 194
(21 pages)
26 September 2013Satisfaction of charge 2 in full (4 pages)
26 September 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Total exemption full accounts made up to 28 September 2012 (10 pages)
29 May 2013Total exemption full accounts made up to 28 September 2012 (10 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (20 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (20 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (20 pages)
29 March 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
29 March 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
19 December 2011Termination of appointment of Angelikt Vourlioti as a director (1 page)
19 December 2011Termination of appointment of Angelikt Vourlioti as a director (1 page)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (24 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (24 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (24 pages)
20 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
24 March 2011Total exemption full accounts made up to 28 September 2010 (10 pages)
24 March 2011Total exemption full accounts made up to 28 September 2010 (10 pages)
10 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (24 pages)
10 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (24 pages)
10 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (24 pages)
27 September 2010Appointment of Dr Christopher Richard Blakeley as a director (3 pages)
27 September 2010Termination of appointment of Andrew Stiff as a director (2 pages)
27 September 2010Appointment of Dr Christopher Richard Blakeley as a director (3 pages)
27 September 2010Termination of appointment of Andrew Stiff as a director (2 pages)
17 June 2010Full accounts made up to 28 September 2009 (11 pages)
17 June 2010Full accounts made up to 28 September 2009 (11 pages)
20 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (77 pages)
20 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (77 pages)
20 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (77 pages)
19 January 2010Director's details changed for Angelikt Vourlioti on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Howard Anthony Jacobs on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Andrew Stiff on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Angelikt Vourlioti on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Howard Anthony Jacobs on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Andrew Stiff on 12 January 2010 (2 pages)
21 September 2009Secretary appointed victoria christine fordham (2 pages)
21 September 2009Secretary appointed victoria christine fordham (2 pages)
21 September 2009Appointment terminated secretary ann sullivan (1 page)
21 September 2009Appointment terminated secretary ann sullivan (1 page)
17 July 2009Full accounts made up to 28 September 2008 (11 pages)
17 July 2009Full accounts made up to 28 September 2008 (11 pages)
26 March 2009Director appointed howard anthony jacobs (2 pages)
26 March 2009Director appointed howard anthony jacobs (2 pages)
15 January 2009Return made up to 09/10/08; full list of members (31 pages)
15 January 2009Return made up to 09/10/08; full list of members (31 pages)
21 July 2008Appointment terminated director farhan yaghi (1 page)
21 July 2008Appointment terminated director farhan yaghi (1 page)
9 July 2008Full accounts made up to 28 September 2007 (11 pages)
9 July 2008Full accounts made up to 28 September 2007 (11 pages)
14 May 2008Director appointed angelikt vourlioti (1 page)
14 May 2008Director appointed angelikt vourlioti (1 page)
11 March 2008Return made up to 09/10/07; change of members (33 pages)
11 March 2008Return made up to 09/10/07; change of members (33 pages)
3 June 2007Full accounts made up to 28 September 2006 (12 pages)
3 June 2007Full accounts made up to 28 September 2006 (12 pages)
13 December 2006Return made up to 09/10/06; full list of members (23 pages)
13 December 2006Return made up to 09/10/06; full list of members (23 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
6 July 2006Full accounts made up to 28 September 2005 (12 pages)
6 July 2006Full accounts made up to 28 September 2005 (12 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
23 December 2005Return made up to 09/10/05; full list of members (23 pages)
23 December 2005Return made up to 09/10/05; full list of members (23 pages)
17 June 2005Full accounts made up to 28 September 2004 (11 pages)
17 June 2005Full accounts made up to 28 September 2004 (11 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
6 January 2005Return made up to 09/10/04; full list of members (22 pages)
6 January 2005Return made up to 09/10/04; full list of members (22 pages)
15 May 2004Full accounts made up to 28 September 2003 (12 pages)
15 May 2004Full accounts made up to 28 September 2003 (12 pages)
22 December 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
22 December 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned;director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned;director resigned (1 page)
20 June 2003Full accounts made up to 28 September 2002 (11 pages)
20 June 2003Full accounts made up to 28 September 2002 (11 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
6 December 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
6 December 2002Director resigned (1 page)
23 July 2002Full accounts made up to 28 September 2001 (10 pages)
23 July 2002Full accounts made up to 28 September 2001 (10 pages)
16 November 2001Return made up to 09/10/01; full list of members (51 pages)
16 November 2001Return made up to 09/10/01; full list of members (51 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
8 May 2001Full accounts made up to 28 September 2000 (10 pages)
8 May 2001Full accounts made up to 28 September 2000 (10 pages)
21 November 2000Return made up to 23/09/00; full list of members (51 pages)
21 November 2000Return made up to 23/09/00; full list of members (51 pages)
24 May 2000Full accounts made up to 28 September 1999 (13 pages)
24 May 2000Full accounts made up to 28 September 1999 (13 pages)
24 November 1999Return made up to 09/10/99; bulk list available separately (6 pages)
24 November 1999Return made up to 09/10/99; bulk list available separately (6 pages)
23 June 1999Full accounts made up to 28 September 1998 (14 pages)
23 June 1999Full accounts made up to 28 September 1998 (14 pages)
9 November 1998Return made up to 09/10/98; full list of members (18 pages)
9 November 1998Return made up to 09/10/98; full list of members (18 pages)
16 April 1998Full accounts made up to 28 September 1997 (13 pages)
16 April 1998Full accounts made up to 28 September 1997 (13 pages)
11 November 1997Return made up to 09/10/97; bulk list available separately (5 pages)
11 November 1997Return made up to 09/10/97; bulk list available separately (5 pages)
28 May 1997Full accounts made up to 28 September 1996 (14 pages)
28 May 1997Full accounts made up to 28 September 1996 (14 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
15 October 1996Return made up to 09/10/96; full list of members (16 pages)
15 October 1996Return made up to 09/10/96; full list of members (16 pages)
19 August 1996Full accounts made up to 28 September 1995 (14 pages)
19 August 1996Full accounts made up to 28 September 1995 (14 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
26 October 1995Return made up to 09/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(18 pages)
26 October 1995Return made up to 09/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(18 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Full accounts made up to 28 September 1994 (12 pages)
1 August 1995Full accounts made up to 28 September 1994 (12 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 August 1986Return made up to 11/08/86; full list of members (7 pages)
23 September 1981Incorporation (17 pages)
23 September 1981Incorporation (17 pages)