Company NameGoldcrest Distributors Limited
Company StatusActive
Company Number01670264
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Quested
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Nicholas Quested
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(12 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Christopher John Quested
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameStephen Robert Johnston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed11 July 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 1995)
RoleFilm Executive
Correspondence Address3514 Multiview Drive
Los Angeles
Ca 90068
United States
Director NameSelena Tan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed11 July 1992(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 14 September 1992)
RoleAccountant
Correspondence Address41 Marius Road
Balham
London
SW17 7QU
Secretary NameSelena Tan
NationalityMalaysian
StatusResigned
Appointed11 July 1992(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 14 September 1992)
RoleCompany Director
Correspondence Address41 Marius Road
Balham
London
SW17 7QU
Secretary NameJohn Quested
NationalityBritish
StatusResigned
Appointed14 September 1992(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 September 1995)
RoleCompany Director
Correspondence Address799 Washington Street
New York
Ny 10014
Director NameMrs Barbara Quested
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1995)
RoleActress
Correspondence Address25 Gilston Road
London
SW10 9SJ
Secretary NameSelena Tan
NationalityBritish
StatusResigned
Appointed28 September 1995(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address64 Titchfield Road
Carshalton
Surrey
SM5 1PX
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed07 February 2000(17 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2015)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.goldcrestpost.co.uk
Telephone020 74377972
Telephone regionLondon

Location

Registered Address1 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Goldcrest Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

10 October 1985Delivered on: 18 October 1985
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Second supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17 may 1985.
Particulars: Fixed charge are all debts and rights in relation to the contracts and agreements more fully described in the schedule hereto. See doc M16 for details.
Fully Satisfied
27 September 1985Delivered on: 9 October 1985
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Supplemental charge to the principal charge dated 17.5.85
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 17 may 1985.
Particulars: Fixed charge area all the debts and rights in relation to the contracts and agreements more fully described in the schedule hereto. See doc M15 for details.
Fully Satisfied
23 December 1983Delivered on: 7 January 1984
Satisfied on: 21 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: Securing £500,000 and all other monies due or to become due from the comapny to the chargee pursuant to an agreement dated 15 decemger 19829.
Particulars: All sums retainable by or payable to the charge or pursuant to the set off agreement and the distribution agreement. (For full details see form 47, doc 18).
Fully Satisfied
6 October 1983Delivered on: 27 October 1983
Satisfied on: 21 February 1990
Persons entitled:
Goldcrest Television Limited
Goldcrest Partnership Finance Limited

Classification: Charge
Secured details: The secured sums due from the company to the chargees pursuant to the loan agreement dated 6 oct 83.
Particulars: 1) distrbution rights in the film "p" tang yang kipperbang" pursuant to a contract of 3RD november, 1982. 2) benefit of the distribution AGREEMENT3) all monies derived from exploation under the distribution agreement.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Thirteenth supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the capital charge dated 17.5.85.
Particulars: Fixed charge overalll the debts and rights in relation to the contracts and agreements more fully described below. "White mischief" goldcrest contract ref no* 11363 - licencee vestron video international date 24.11.87.
Fully Satisfied
6 October 1987Delivered on: 15 October 1987
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Eleventh supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a principal charge dated 17/5/87.
Particulars: Fixed charge over all the debts and rights in relation to the contracts and agreements. (See form 395 ref: M146/15OUT/ln for full details).
Fully Satisfied
20 August 1986Delivered on: 2 September 1986
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Ninth supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17-5-85.
Particulars: Fixed charge over all the debts & rights in relation to the contracts and agreements more fully described in the scheduls (please see doc form 395 for full details).
Fully Satisfied
28 February 1991Delivered on: 1 March 1991
Satisfied on: 23 June 1995
Persons entitled: Midland Bank PLC

Classification: Flawed assett agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 1-4-86 and/or this charge.
Particulars: All right, title and interest in all monies standing to the credit with the bank.
Fully Satisfied
21 November 1990Delivered on: 26 November 1990
Satisfied on: 3 August 1996
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from goldcrest group limited and/or all or any of the other companies named therein pursuant to the facility agreement and certain guarantees and to any other agreement or arrangement made or to bec made between the asignee and the assigness or any of them (as define in theis deed) to the charges.
Particulars: The assignor's right, title and interest in the benefit of the acquistion agreement and othe agreements see doc 7128 for further details.
Fully Satisfied
18 June 1986Delivered on: 25 June 1986
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Eighth supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17-5-85.
Particulars: Fixed charge over all the debts and rights in relation to the contracts and agreements more fully described in the schedule. (See doc M25 for full details).
Fully Satisfied
21 November 1990Delivered on: 23 November 1990
Satisfied on: 19 August 1992
Persons entitled: Coutts & Company

Classification: Mortgage 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
30 November 1987Delivered on: 9 December 1987
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.05.85.
Particulars: Fixed charge over all the debts & rights in relation to the contracts & agreements. Described in the schedule attatched to form 395.
Fully Satisfied
22 October 1986Delivered on: 3 November 1986
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Tenth supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the princiapl charge dated 17TH may, 1985.
Particulars: Fixed charge over all the debts and rights in relation to the contracts and agreements.
Fully Satisfied
29 April 1986Delivered on: 30 April 1986
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Seventh supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.5.85.
Particulars: Fixed charge over all the debts and rights in relation to the contracts and agreements more fully described in the schedule. (See doc M24 for full details).
Fully Satisfied
1 April 1986Delivered on: 4 April 1986
Satisfied on: 23 June 1995
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment absolutely to the bank over all rights and interest in and to the gdl mission cash collateral account held by midlands bank PLC.
Fully Satisfied
30 January 1986Delivered on: 10 February 1986
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Six supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.5.85.
Particulars: Fixed over all the debts and rights in relation to the contracts and agreements more fully described on the document M20.
Fully Satisfied
7 January 1986Delivered on: 13 January 1986
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Fifith supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.5.85 and this charge.
Particulars: Fixed charge over all the debts and rights in relation to the contracts and agreements (more fully described in the schedule (see doc M19 for details).
Fully Satisfied
10 December 1985Delivered on: 12 December 1985
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Forth supplemental charge
Secured details: For securing all monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.5.85.
Particulars: Fixed charge over all the debts and right in relaion to the contracts and agreements (more fully described in the schedule - please see doc m 18, for details).
Fully Satisfied
1 November 1985Delivered on: 12 November 1985
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Third supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17 may 1985.
Particulars: Fixed charge are all the debts and rights in relation to the contracts and agreements more fully described in the schedule hereto. See doc M17 for details.
Fully Satisfied
17 May 1985Delivered on: 24 May 1985
Satisfied on: 3 April 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. first fixed kcharge on all book debts and other debts both present and future (the debts as defined) 2. all copyrights, manic rights, publicity rights (the rights as defined) 3. the contracts as defined in the schedule. Floating charge on all other the undertaking and all other property both present and future including it uncalled capital see doc M14 for full details.
Fully Satisfied
1 April 1986Delivered on: 3 April 1986
Persons entitled: Kingsmere Productions Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under both a distribuion agreement dated 31/3/36 and/or this charge.
Particulars: All right title and interest of the company in the distribution licence agreements in respect of the film "the mission" between the company and the licensees specified in the schedule (see doc m 23 for full details).
Outstanding

Filing History

31 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 December 2021Appointment of Mr Christopher John Quested as a director on 24 November 2021 (2 pages)
12 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 October 2015Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page)
7 October 2015Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page)
7 October 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 7 October 2015 (1 page)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
3 March 2009Director's change of particulars / john quested / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / john quested / 03/03/2009 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 August 2008Return made up to 11/07/08; full list of members (3 pages)
19 August 2008Return made up to 11/07/08; full list of members (3 pages)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 September 2004Return made up to 11/07/04; full list of members (2 pages)
7 September 2004Return made up to 11/07/04; full list of members (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 July 2003Return made up to 11/07/03; full list of members (2 pages)
11 July 2003Return made up to 11/07/03; full list of members (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
15 July 2002Return made up to 11/07/02; full list of members (2 pages)
15 July 2002Return made up to 11/07/02; full list of members (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
26 July 2001Return made up to 11/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001Return made up to 11/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2001Full accounts made up to 31 December 1999 (10 pages)
3 January 2001Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
18 May 2000Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP (1 page)
18 May 2000Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP (1 page)
11 May 2000Full accounts made up to 31 December 1998 (10 pages)
11 May 2000Full accounts made up to 31 December 1998 (10 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
7 September 1999Return made up to 11/07/99; no change of members (4 pages)
7 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 September 1999Return made up to 11/07/99; no change of members (4 pages)
7 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 December 1998Full accounts made up to 31 December 1997 (9 pages)
17 December 1998Full accounts made up to 31 December 1997 (9 pages)
17 July 1998Return made up to 11/07/98; full list of members (5 pages)
17 July 1998Return made up to 11/07/98; full list of members (5 pages)
3 November 1997Full accounts made up to 31 December 1995 (10 pages)
3 November 1997Full accounts made up to 31 December 1995 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 August 1997Return made up to 11/07/97; no change of members (4 pages)
3 August 1997Return made up to 11/07/97; no change of members (4 pages)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 September 1996Return made up to 11/07/95; full list of members; amend (8 pages)
4 September 1996Return made up to 11/07/95; full list of members; amend (8 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1996Return made up to 11/07/96; no change of members (4 pages)
30 July 1996Return made up to 11/07/96; no change of members (4 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
21 July 1995Return made up to 11/07/95; full list of members (12 pages)
21 July 1995Return made up to 11/07/95; full list of members (12 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)