Company NameDowntown Leisure Limited
DirectorsDavid Matthew Cox and Valerie Anne Cox
Company StatusActive
Company Number01601884
CategoryPrivate Limited Company
Incorporation Date3 December 1981(42 years, 5 months ago)
Previous NameRegency Wholesale Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Matthew Cox
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Director NameMiss Valerie Anne Cox
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Director NameMr Alan William James
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration25 years, 6 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Somerville Point
305 Rotherhithe Street
London
SE16 5EQ
Director NameMrs Eileen Janet James
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration25 years, 6 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Somerville Point
305 Rotherhithe Street
London
SE16 5EQ
Secretary NameMrs Eileen Janet James
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration25 years, 6 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Somerville Point
305 Rotherhithe Street
London
SE16 5EQ

Contact

Websitevictoriascabaretclub.com

Location

Registered Address19 Queen Elizabeth Street
London
SE1 2LP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

650 at £1Alan William James
65.00%
Ordinary
350 at £1Eileen Janet James
35.00%
Ordinary

Financials

Year2014
Net Worth£570,902
Cash£34,160
Current Liabilities£192,390

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

1 August 2017Delivered on: 2 August 2017
Persons entitled: Heritable Development Finance Limited (Company Number 08606584)

Classification: A registered charge
Particulars: All that freehold land and buildings at 5 odessa street, bermondsey as the same is registered at the land registry under title number SGL265667 with title absolute. All that freehold land and building known as garage 7, custom reach house, 5 odessa street, london (SE16 5EQ) as the same is registered at the land registry under title number TGL276242 with title absolute. All that freehold land being the site of a river wall at 5 odessa street, rotherhithe as the same is registered at the land registry under title number SGL265668 with title absolute. Title numbers SGL265667, TGL276242 and SGL265668.
Outstanding
22 March 2019Delivered on: 27 March 2019
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: 1. all that freehold land known as land on the east side of odessa street, london as the same is registered at the land registry under title number TGL480577 with title absolute. 2. all that freehold land being custom house reach and 4 and 5 odessa street, london (SE16 7LX) as the same is registered at the land registry under title number SGL265667 with title absolute. 3. all that freehold land being garage 7, custom reach house, 5 odessa street, london (SE16 1LX) as the same is registered at the land registry under title number TGL276242 with title absolute. 4. all that freehold land being the site of a river wall at 5 odessa street, rotherhithe as the same is registered at the land registry under title number SGL265668 with title absolute. Title numbers: TGL480577, SGL265667, TGL276242 and SGL265668.
Outstanding
22 March 2019Delivered on: 27 March 2019
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: 1. all that freehold land known as land on the east side of odessa street, london as the same is registered at the land registry under title number TGL480577 with title absolute. 2. all that freehold land being custom house reach and 4 and 5 odessa street, london (SE16 7LX) as the same is registered at the land registry under title number SGL265667 with title absolute. 3. all that freehold land being garage 7, custom reach house, 5 odessa street, london (SE16 1LX) as the same is registered at the land registry under title number TGL276242 with title absolute. 4. all that freehold land being the site of a river wall at 5 odessa street, rotherhithe as the same is registered at the land registry under title number SGL265668 with title absolute. Title numbers: TGL480577, SGL265667, TGL276242 and SGL265668.
Outstanding
22 March 2019Delivered on: 27 March 2019
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: 1. all that freehold land known as land on the east side of odessa street, london as the same is registered at the land registry under title number TGL480577 with title absolute. 2. all that freehold land being custom house reach and 4 and 5 odessa street, london (SE16 7LX) as the same is registered at the land registry under title number SGL265667 with title absolute. 3. all that freehold land being garage 7, custom reach house, 5 odessa street, london (SE16 1LX) as the same is registered at the land registry under title number TGL276242 with title absolute. 4. all that freehold land being the site of a river wall at 5 odessa street, rotherhithe as the same is registered at the land registry under title number SGL265668 with title absolute. Title numbers: TGL480577, SGL265667, TGL276242 and SGL265668.
Outstanding
21 February 2018Delivered on: 27 February 2018
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2017Delivered on: 2 August 2017
Persons entitled: The Mayor and Burgesses of the London Borough of Southwark

Classification: A registered charge
Particulars: All that land shown edged red on the plan attached to the charge marked “plan 1” and known as 1-3 odessa street london SE1 7LU being part of the freehold land registered at the land registry under title number SGL184050. For more details please refer to the charge.
Outstanding
1 August 2017Delivered on: 2 August 2017
Persons entitled: Heritable Development Finance Limited (Company Number 08606584)

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2017Delivered on: 2 August 2017
Persons entitled: Heritable Development Finance Limited (Company Number 08606584)

Classification: A registered charge
Particulars: 1. all that freehold land and buildings at 1-3 odessa street, london SE16 7LU currently registered at the land registry under title number SGL184050 with title absolute and comprised within a transfer of even date herewith made between (1) the mayor and burgesses of the london borough of southwark and (2) the mortgagor. 2. all that freehold land and buildings at 5 odessa street, bermondsey as the same is registered at the land registry under title number SGL265667 with title absolute. 3. all that freehold land and building known as garage 7, custom reach house, 5 odessa street, london (SE16 5EQ) as the same is registered at the land registry under title number TGL276242 with title absolute. 4. all that freehold land being the site of a river wall at 5 odessa street, rotherhithe as the same is registered at the land registry under title number SGL265668 with title absolute. Title numbers SGL184050, SGL265667, TGL276242 and SGL265668.
Outstanding
1 August 2017Delivered on: 2 August 2017
Persons entitled: Heritable Development Finance Limited (Company Number 08606584)

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2017Delivered on: 2 August 2017
Persons entitled: Heritable Development Finance Limited (Company Number 08606584)

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2017Delivered on: 2 August 2017
Persons entitled: Heritable Development Finance Limited (Company Number 08606584)

Classification: A registered charge
Particulars: All that freehold land and buildings at 1-3 odessa street, london SE16 7LU currently registered at the land registry under title number SGL184050 with title absolute and comprised within a transfer of even date herewith made between (1) the mayor and burgesses of the london borough of southwark and (2) the mortgagor. Title number SGL184050.
Outstanding
20 April 1993Delivered on: 28 April 1993
Satisfied on: 16 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or downtown investments limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 November 1991Delivered on: 15 November 1991
Satisfied on: 16 September 2006
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a victoria's restaurant ashford road maidstone kent t/n k 473323.
Fully Satisfied
19 January 1990Delivered on: 25 January 1990
Satisfied on: 16 September 2006
Persons entitled: Barclays 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: 137 ormside street, london borough of southwark. Title number ln 115231.
Fully Satisfied
19 January 1990Delivered on: 25 January 1990
Satisfied on: 16 September 2006
Persons entitled: Barclays 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: 5 to 11 woodland cottages london borough of southwark title number ln 87592.
Fully Satisfied
19 January 1990Delivered on: 25 January 1990
Satisfied on: 16 September 2006
Persons entitled: Barclays 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: Land & buildings on the west side of ormside street. London borough of southwark. Title no: ln 210434.
Fully Satisfied
27 May 1988Delivered on: 7 June 1988
Satisfied on: 16 September 2006
Persons entitled: Barclays 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: Office no 6 russia court (plot no 53) l/b of southwark.
Fully Satisfied
11 September 1987Delivered on: 23 September 1987
Satisfied on: 16 September 2006
Persons entitled: Barclays 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: 10, bray crescent, rotherhithe l/b of southwark.
Fully Satisfied
5 September 1985Delivered on: 10 June 1986
Satisfied on: 16 September 2006
Persons entitled: Barclays 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: F/H property k/a 5, odessa street, bermondsey london SE16 title nos:- sgl 265667 sgl 265668.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
24 July 2023Registration of charge 016018840020, created on 21 July 2023 (24 pages)
10 July 2023Accounts for a small company made up to 30 September 2022 (15 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 30 September 2021 (9 pages)
25 May 2022Satisfaction of charge 016018840012 in full (1 page)
25 May 2022Satisfaction of charge 016018840017 in full (1 page)
25 May 2022Satisfaction of charge 016018840009 in full (1 page)
25 May 2022Satisfaction of charge 016018840018 in full (1 page)
25 May 2022Satisfaction of charge 016018840011 in full (1 page)
25 May 2022Satisfaction of charge 016018840019 in full (1 page)
25 May 2022Satisfaction of charge 016018840016 in full (1 page)
25 May 2022Satisfaction of charge 016018840010 in full (1 page)
25 May 2022Satisfaction of charge 016018840014 in full (1 page)
25 May 2022Satisfaction of charge 016018840013 in full (1 page)
11 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
15 April 2021Accounts for a small company made up to 31 March 2020 (13 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
18 April 2019Satisfaction of charge 016018840015 in full (1 page)
27 March 2019Registration of charge 016018840017, created on 22 March 2019 (34 pages)
27 March 2019Registration of charge 016018840019, created on 22 March 2019 (34 pages)
27 March 2019Registration of charge 016018840018, created on 22 March 2019 (34 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
27 February 2018Registration of charge 016018840016, created on 21 February 2018 (23 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Cessation of Alan William James as a person with significant control on 7 July 2017 (1 page)
4 January 2018Notification of Hollybrook (Odessa Wharf) Limited as a person with significant control on 7 July 2017 (2 pages)
2 August 2017Registration of charge 016018840014, created on 1 August 2017 (20 pages)
2 August 2017Registration of charge 016018840015, created on 1 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
2 August 2017Registration of charge 016018840009, created on 1 August 2017 (28 pages)
2 August 2017Registration of charge 016018840009, created on 1 August 2017 (28 pages)
2 August 2017Registration of charge 016018840011, created on 1 August 2017 (34 pages)
2 August 2017Registration of charge 016018840012, created on 1 August 2017 (21 pages)
2 August 2017Registration of charge 016018840015, created on 1 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
2 August 2017Registration of charge 016018840010, created on 1 August 2017 (28 pages)
2 August 2017Registration of charge 016018840013, created on 1 August 2017 (33 pages)
2 August 2017Registration of charge 016018840010, created on 1 August 2017 (28 pages)
2 August 2017Registration of charge 016018840014, created on 1 August 2017 (20 pages)
2 August 2017Registration of charge 016018840012, created on 1 August 2017 (21 pages)
2 August 2017Registration of charge 016018840011, created on 1 August 2017 (34 pages)
2 August 2017Registration of charge 016018840013, created on 1 August 2017 (33 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Termination of appointment of Eileen Janet James as a director on 7 July 2017 (1 page)
11 July 2017Termination of appointment of Eileen Janet James as a secretary on 7 July 2017 (1 page)
11 July 2017Termination of appointment of Eileen Janet James as a secretary on 7 July 2017 (1 page)
11 July 2017Termination of appointment of Alan William James as a director on 7 July 2017 (1 page)
11 July 2017Termination of appointment of Alan William James as a director on 7 July 2017 (1 page)
11 July 2017Termination of appointment of Eileen Janet James as a director on 7 July 2017 (1 page)
10 July 2017Registered office address changed from 33 Somerville Point 305 Rotherhithe Street London SE16 5EQ to 19 Queen Elizabeth Street London SE1 2LP on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 33 Somerville Point 305 Rotherhithe Street London SE16 5EQ to 19 Queen Elizabeth Street London SE1 2LP on 10 July 2017 (1 page)
10 July 2017Appointment of Mr David Matthew Cox as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Miss Valerie Anne Cox as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr David Matthew Cox as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Miss Valerie Anne Cox as a director on 7 July 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Registered office address changed from 17 Mill Street East Malling West Malling Kent ME19 6DA on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 17 Mill Street East Malling West Malling Kent ME19 6DA on 27 September 2010 (1 page)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Alan William James on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alan William James on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Eileen Janet James on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Eileen Janet James on 25 January 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
22 November 2005Registered office changed on 22/11/05 from: 16-18 upland road dulwich london SE22 9EE (1 page)
22 November 2005Registered office changed on 22/11/05 from: 16-18 upland road dulwich london SE22 9EE (1 page)
8 September 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
8 September 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 February 2004Full accounts made up to 31 March 2003 (16 pages)
7 February 2004Full accounts made up to 31 March 2003 (16 pages)
10 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
15 March 2002Return made up to 31/12/01; full list of members (7 pages)
15 March 2002Return made up to 31/12/01; full list of members (7 pages)
15 March 2002Full accounts made up to 31 March 2001 (17 pages)
15 March 2002Full accounts made up to 31 March 2001 (17 pages)
6 June 2001Return made up to 31/12/00; full list of members (7 pages)
6 June 2001Return made up to 31/12/00; full list of members (7 pages)
2 May 2001Full accounts made up to 31 March 2000 (13 pages)
2 May 2001Full accounts made up to 31 March 2000 (13 pages)
26 October 2000Return made up to 31/12/99; full list of members (7 pages)
26 October 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/98; no change of members (4 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Return made up to 31/12/98; no change of members (4 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 February 1999Full accounts made up to 31 March 1998 (10 pages)
10 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Return made up to 31/12/97; no change of members (4 pages)
1 February 1999Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Return made up to 31/12/95; full list of members (6 pages)
31 January 1997Return made up to 31/12/95; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 January 1996Full accounts made up to 31 March 1995 (11 pages)
15 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 June 1995Return made up to 31/12/94; full list of members (6 pages)
1 June 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
27 May 1988Company name changed\certificate issued on 27/05/88 (2 pages)
27 May 1988Company name changed\certificate issued on 27/05/88 (2 pages)
21 January 1986Memorandum and Articles of Association (14 pages)
21 January 1986Memorandum and Articles of Association (14 pages)