Company NameLondon & West Limited
DirectorSamuel Richard Allpass
Company StatusActive
Company Number01624661
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Previous NameAnglebeat Limited

Business Activity

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

Directors

Director NameMr Samuel Richard Allpass
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(14 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameEleanor Allpass
StatusCurrent
Appointed24 January 2014(31 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameJohn Derek Allpass
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 October 2004)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Heights
Henley Road
Marlow
Buckinghamshire
SL7 2DQ
Secretary NameJames Rodney Allpass
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address8 Beaumont Rise
Marlow
Buckinghamshire
SL7 1EB
Secretary NameSamuel Richard Allpass
NationalityBritish
StatusResigned
Appointed22 September 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address95 White Hart Lane
London
SW13 0PW
Secretary NameJames Rodney Allpass
NationalityBritish
StatusResigned
Appointed31 January 1997(14 years, 10 months after company formation)
Appointment Duration16 years, 12 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Henley Road
Marlow
Buckinghamshire
SL7 2BZ

Contact

Websitelondonandwest.com

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35.3k at £1Sam Richard Allpass
60.00%
Ordinary
23.5k at £1Eleanor Scott Truscott Allpass
40.00%
Ordinary

Financials

Year2014
Net Worth£1,365,003
Cash£28,806
Current Liabilities£252,947

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

21 December 2004Delivered on: 22 December 2004
Satisfied on: 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 153 battersea rise, london, t/n SGL166441. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 December 2004Delivered on: 18 December 2004
Satisfied on: 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 2000Delivered on: 14 October 2000
Satisfied on: 27 March 2009
Persons entitled: Lloyds Tsb 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 k/a millennium house 3/4 stonehill road chiswick london W4 3AH t/n NGL73306.
Fully Satisfied
27 August 1998Delivered on: 4 September 1998
Satisfied on: 16 January 2013
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Railway cottage south worple way mortlake london-SGL74487 and all fixtures fixed plant and machinery..assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 July 1988Delivered on: 3 August 1988
Satisfied on: 16 May 1998
Persons entitled: Midland 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 60 thornfield road london l/h second floor flat at 60 thornfield road aforesaid.
Fully Satisfied
7 August 1984Delivered on: 15 August 1984
Satisfied on: 16 May 1998
Persons entitled: Midland 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 & garages lying to the south east of longford road, coventry title no wm 237187 and/or the proceeds of sale thereof.
Fully Satisfied
6 April 1983Delivered on: 18 April 1983
Satisfied on: 16 May 1998
Persons entitled: Midland 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 32 victoria road, brighton, east sussex.
Fully Satisfied
30 July 2008Delivered on: 1 August 2008
Satisfied on: 16 January 2013
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: 91 east hill london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 2006Delivered on: 10 March 2006
Satisfied on: 12 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 91 east hill london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 May 1982Delivered on: 24 May 1982
Satisfied on: 16 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 lover rock gardens, brighton. T.N. esx 67708.
Fully Satisfied
3 September 2004Delivered on: 24 September 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £180,000.00 due or to become due from the company to the chargee.
Particulars: Flat a 336 old york road london.
Outstanding
15 November 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 91 east hill london sgl 180556. notification of addition to or amendment of charge.
Outstanding
26 March 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as railway cottage south worple way mortlake title no sgl 74487 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 February 2006Delivered on: 24 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £229,000 and all other monies due or to become due.
Particulars: Flat 2, 153 battersea rise, london and a fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
22 February 2006Delivered on: 24 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £210,000 and all other monies due or to become due.
Particulars: Flat 1, 153 battersea rise, london. Fixed charge over all rental income and.
Outstanding
23 September 2005Delivered on: 29 September 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £182,750.00 and all other monies due or to become due.
Particulars: Flat 2 336 old york road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 November 2019Satisfaction of charge 10 in full (1 page)
26 November 2019Satisfaction of charge 016246610016 in full (1 page)
26 November 2019Satisfaction of charge 7 in full (1 page)
26 November 2019Satisfaction of charge 15 in full (2 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2019Change of details for Eleanor Scott Truscott Allpass as a person with significant control on 8 January 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 January 2019Change of details for Sam Allpass as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Change of details for Sam Allpass as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Change of details for Eleanor Scott Truscott Allpass as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Samuel Richard Allpass on 8 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Samuel Richard Allpass on 8 January 2019 (2 pages)
9 January 2019Secretary's details changed for Eleanor Allpass on 8 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Registered office address changed from A C Photi & Co East House 109 South Worple Way Mortlake London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 July 2016Satisfaction of charge 12 in full (1 page)
19 July 2016Satisfaction of charge 12 in full (1 page)
19 July 2016Satisfaction of charge 11 in full (1 page)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Satisfaction of charge 11 in full (1 page)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 58,852
(4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 58,852
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 58,852
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 58,852
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Appointment of Eleanor Allpass as a secretary (2 pages)
7 February 2014Appointment of Eleanor Allpass as a secretary (2 pages)
7 February 2014Termination of appointment of James Allpass as a secretary (1 page)
7 February 2014Termination of appointment of James Allpass as a secretary (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 58,852
(4 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 58,852
(4 pages)
23 November 2013Registration of charge 016246610016 (42 pages)
23 November 2013Registration of charge 016246610016 (42 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (4 pages)
24 February 2006Particulars of mortgage/charge (4 pages)
24 February 2006Particulars of mortgage/charge (4 pages)
24 February 2006Particulars of mortgage/charge (4 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
29 September 2005Particulars of mortgage/charge (4 pages)
29 September 2005Particulars of mortgage/charge (4 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
18 December 2004Particulars of mortgage/charge (7 pages)
18 December 2004Particulars of mortgage/charge (7 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 January 2003Return made up to 31/12/02; no change of members (4 pages)
26 January 2003Return made up to 31/12/02; no change of members (4 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 April 2002Director's particulars changed (1 page)
8 April 2002Return made up to 31/12/01; full list of members (6 pages)
8 April 2002Return made up to 31/12/01; full list of members (6 pages)
8 April 2002Director's particulars changed (1 page)
10 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2001Return made up to 31/12/00; no change of members (4 pages)
1 February 2001Return made up to 31/12/00; no change of members (4 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
8 June 2000Full accounts made up to 31 March 2000 (13 pages)
8 June 2000Full accounts made up to 31 March 2000 (13 pages)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
24 March 2000Return made up to 31/12/99; full list of members (5 pages)
24 March 2000Return made up to 31/12/99; full list of members (5 pages)
2 March 2000Company name changed anglebeat LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Company name changed anglebeat LIMITED\certificate issued on 03/03/00 (2 pages)
19 May 1999Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Full accounts made up to 31 March 1999 (12 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 September 1998Particulars of mortgage/charge (9 pages)
4 September 1998Particulars of mortgage/charge (9 pages)
30 May 1998Full accounts made up to 31 March 1998 (9 pages)
30 May 1998Full accounts made up to 31 March 1998 (9 pages)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Registered office changed on 28/04/98 from: westcott house westcott chagford devon TQ13 8JF (1 page)
28 April 1998Registered office changed on 28/04/98 from: westcott house westcott chagford devon TQ13 8JF (1 page)
17 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 June 1995Registered office changed on 07/06/95 from: the courtyard 15 abbey road malvern worcestershire WR14 3ES (1 page)
7 June 1995Registered office changed on 07/06/95 from: the courtyard 15 abbey road malvern worcestershire WR14 3ES (1 page)
24 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1995Full accounts made up to 31 March 1994 (5 pages)
9 February 1995Full accounts made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 March 1982Certificate of incorporation (1 page)
25 March 1982Certificate of incorporation (1 page)