Company NameSouthern Monitoring Services Limited
Company StatusActive
Company Number01711464
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Andrew Stephen Lord
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(33 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMrs Helen Teresa Wheeler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berks
SL1 4DX
Director NameMr Shaun William Kennedy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressCobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
Director NameMr Mark Andrew Coleman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
Director NameMr Adam John Norris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(40 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Waltham Road
Bournemouth
BH7 6PE
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed22 July 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address20 Red Lion St
London
WC1R 4PS
Director NameMr Barrie Michael Christie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(7 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212-216 London Road
Waterlooville
Hampshire
PO7 7AJ
Director NameJanet Christie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(7 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212-216 London Road
Waterlooville
Hampshire
PO7 7AJ
Director NameMr Steven Brian Kimber
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(7 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212/218 London Road
Waterlooville
Hants
PO7 7AJ
Secretary NameJanet Christie
NationalityBritish
StatusResigned
Appointed14 March 1991(7 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212-216 London Road
Waterlooville
Hampshire
PO7 7AJ
Director NameMrs Gail Alison Gardner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(26 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address212/218 London Road
Waterlooville
Hants
PO7 7AJ
Director NameMr Antony Peter Christie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(26 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address212/218 London Road
Waterlooville
Hants
PO7 7AJ
Director NameMs Stephanie Irene Merrifield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(33 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr John Peter Helas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(33 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Secretary NameMr Steven John Costello
StatusResigned
Appointed23 January 2017(33 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
England And Wales
S9 1XE
Director NameJason James Thomas Unsworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(36 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Bramble Road
Swindon
SN2 8ER
Director NameMr Rishabh Asit Adalja
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2020(37 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Gboyega Obafemi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(37 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX

Contact

Websitewww.smon.co.uk/
Telephone08448712223
Telephone regionUnknown

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11 at £1Anthony Christie
9.91%
Ordinary
11 at £1Gail Gardner
9.91%
Ordinary
11 at £1Janet Christie
9.91%
Ordinary
11 at £1Steven Kimber
9.91%
Ordinary
67 at £1Barrie Christie
60.36%
Ordinary

Financials

Year2014
Turnover£9,174,695
Gross Profit£1,931,527
Net Worth£446,081
Cash£318,235
Current Liabilities£2,937,261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

14 August 2023Appointment of Mr Adam John Norris as a director on 21 July 2023 (2 pages)
29 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
29 March 2023Change of details for Stanley Security Solutions Limited as a person with significant control on 15 March 2023 (2 pages)
15 March 2023Registered office address changed from 212/218 London Road Waterlooville Hants PO7 7AJ to 24 Old Queen Street London SW1H 9HP on 15 March 2023 (1 page)
20 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
3 February 2023Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023 (2 pages)
3 February 2023Appointment of Mr Shaun William Kennedy as a director on 1 February 2023 (2 pages)
27 July 2022Full accounts made up to 31 December 2021 (32 pages)
26 July 2022Termination of appointment of Steven John Costello as a secretary on 22 July 2022 (1 page)
26 July 2022Appointment of Goodwille Limited as a secretary on 22 July 2022 (2 pages)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
3 March 2022Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page)
23 November 2021Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages)
22 November 2021Director's details changed for Mr Andrew Stephen Lord on 19 November 2021 (2 pages)
22 November 2021Change of details for Stanley Security Solutions Limited as a person with significant control on 19 November 2021 (2 pages)
14 September 2021Full accounts made up to 31 December 2020 (32 pages)
30 July 2021Termination of appointment of Rishabh Asit Adalja as a director on 30 July 2021 (1 page)
21 July 2021Termination of appointment of Gboyega Obafemi as a director on 15 July 2021 (1 page)
9 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 December 2020Appointment of Mr Gboyega Obafemi as a director on 8 December 2020 (2 pages)
11 November 2020Director's details changed for Mr Rishabh Asit Adalja on 1 October 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (29 pages)
15 April 2020Appointment of Mr Rishabh Asit Adalja as a director on 1 April 2020 (2 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 November 2019Termination of appointment of Jason James Thomas Unsworth as a director on 19 November 2019 (1 page)
28 October 2019Withdrawal of a person with significant control statement on 28 October 2019 (2 pages)
5 August 2019Full accounts made up to 31 December 2018 (26 pages)
3 June 2019Appointment of Jason James Thomas Unsworth as a director on 1 June 2019 (2 pages)
27 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (27 pages)
23 April 2018Second filing for the notification of Stanley Security Solutions Limited as a person with significant control (7 pages)
23 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
10 July 2017Accounts for a small company made up to 30 September 2016 (17 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (17 pages)
6 April 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
6 April 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
20 March 2017Confirmation statement made on 14 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control change) was registered on 23/04/2018.
(8 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
16 March 2017Termination of appointment of Janet Christie as a director on 23 January 2017 (1 page)
16 March 2017Termination of appointment of Janet Christie as a director on 23 January 2017 (1 page)
14 March 2017Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page)
14 March 2017Appointment of Ms Stephanie Irene Merrifield as a director on 23 January 2017 (2 pages)
14 March 2017Termination of appointment of Steven Brian Kimber as a director on 23 January 2017 (1 page)
14 March 2017Termination of appointment of Gail Alison Gardner as a director on 23 January 2017 (1 page)
14 March 2017Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page)
14 March 2017Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page)
14 March 2017Appointment of Mr John Peter Helas as a director on 23 January 2017 (2 pages)
14 March 2017Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page)
14 March 2017Termination of appointment of Barrie Michael Christie as a director on 23 January 2017 (1 page)
14 March 2017Termination of appointment of Janet Christie as a secretary on 23 January 2017 (1 page)
14 March 2017Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page)
14 March 2017Appointment of Mr John Peter Helas as a director on 23 January 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Stephen Lord as a director on 23 January 2017 (2 pages)
14 March 2017Termination of appointment of Steven Brian Kimber as a director on 23 January 2017 (1 page)
14 March 2017Termination of appointment of Janet Christie as a secretary on 23 January 2017 (1 page)
14 March 2017Termination of appointment of Gail Alison Gardner as a director on 23 January 2017 (1 page)
14 March 2017Appointment of Mr Steven John Costello as a secretary on 23 January 2017 (2 pages)
14 March 2017Termination of appointment of Barrie Michael Christie as a director on 23 January 2017 (1 page)
14 March 2017Appointment of Mr Steven John Costello as a secretary on 23 January 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Stephen Lord as a director on 23 January 2017 (2 pages)
14 March 2017Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page)
14 March 2017Appointment of Ms Stephanie Irene Merrifield as a director on 23 January 2017 (2 pages)
9 May 2016Full accounts made up to 30 September 2015 (14 pages)
9 May 2016Full accounts made up to 30 September 2015 (14 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 111
(7 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 111
(7 pages)
19 April 2015Full accounts made up to 30 September 2014 (15 pages)
19 April 2015Full accounts made up to 30 September 2014 (15 pages)
19 March 2015Director's details changed for Antony Peter Christie on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Antony Peter Christie on 1 March 2015 (2 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 111
(7 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 111
(7 pages)
19 March 2015Director's details changed for Mrs Gail Alison Gardner on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mrs Gail Alison Gardner on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Antony Peter Christie on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mrs Gail Alison Gardner on 1 March 2015 (2 pages)
14 April 2014Auditor's resignation (1 page)
14 April 2014Auditor's resignation (1 page)
25 March 2014Full accounts made up to 30 September 2013 (14 pages)
25 March 2014Full accounts made up to 30 September 2013 (14 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 111
(9 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 111
(9 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
13 March 2013Full accounts made up to 30 September 2012 (14 pages)
13 March 2013Full accounts made up to 30 September 2012 (14 pages)
9 May 2012Full accounts made up to 30 September 2011 (14 pages)
9 May 2012Full accounts made up to 30 September 2011 (14 pages)
19 March 2012Director's details changed for Mr Steven Brian Kimber on 1 April 2011 (2 pages)
19 March 2012Director's details changed for Mr Steven Brian Kimber on 1 April 2011 (2 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
19 March 2012Director's details changed for Mr Steven Brian Kimber on 1 April 2011 (2 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
9 May 2011Full accounts made up to 30 September 2010 (12 pages)
9 May 2011Full accounts made up to 30 September 2010 (12 pages)
28 March 2011Director's details changed for Mr Steven Brian Kimber on 1 April 2010 (2 pages)
28 March 2011Director's details changed for Mr Steven Brian Kimber on 1 April 2010 (2 pages)
28 March 2011Director's details changed for Mr Steven Brian Kimber on 1 April 2010 (2 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
21 June 2010Full accounts made up to 30 September 2009 (12 pages)
21 June 2010Full accounts made up to 30 September 2009 (12 pages)
17 March 2010Director's details changed for Anthony Christie on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Gail Gardner on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Steven Brian Kimber on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Janet Christie on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Steven Brian Kimber on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Gail Gardner on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Janet Christie on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Anthony Christie on 17 March 2010 (2 pages)
8 July 2009Director appointed antony christie (1 page)
8 July 2009Director appointed antony christie (1 page)
3 July 2009Director appointed gail gardner (1 page)
3 July 2009Director appointed gail gardner (1 page)
30 June 2009Full accounts made up to 30 September 2008 (14 pages)
30 June 2009Full accounts made up to 30 September 2008 (14 pages)
23 March 2009Return made up to 14/03/09; full list of members (5 pages)
23 March 2009Return made up to 14/03/09; full list of members (5 pages)
10 July 2008Full accounts made up to 30 September 2007 (14 pages)
10 July 2008Full accounts made up to 30 September 2007 (14 pages)
23 March 2008Return made up to 14/03/08; full list of members (5 pages)
23 March 2008Return made up to 14/03/08; full list of members (5 pages)
3 July 2007Full accounts made up to 30 September 2006 (14 pages)
3 July 2007Full accounts made up to 30 September 2006 (14 pages)
30 March 2007Return made up to 14/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2007Return made up to 14/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 2006Full accounts made up to 30 September 2005 (14 pages)
7 July 2006Full accounts made up to 30 September 2005 (14 pages)
10 May 2006Return made up to 14/03/06; full list of members (8 pages)
10 May 2006Return made up to 14/03/06; full list of members (8 pages)
25 July 2005Full accounts made up to 30 September 2004 (13 pages)
25 July 2005Full accounts made up to 30 September 2004 (13 pages)
31 March 2005Return made up to 14/03/05; full list of members (8 pages)
31 March 2005Return made up to 14/03/05; full list of members (8 pages)
21 June 2004Full accounts made up to 30 September 2003 (13 pages)
21 June 2004Full accounts made up to 30 September 2003 (13 pages)
20 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003Full accounts made up to 30 September 2002 (12 pages)
13 June 2003Full accounts made up to 30 September 2002 (12 pages)
22 March 2003Return made up to 14/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2003Return made up to 14/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2002Full accounts made up to 30 September 2001 (12 pages)
29 May 2002Full accounts made up to 30 September 2001 (12 pages)
28 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2001Return made up to 14/03/01; full list of members (8 pages)
2 April 2001Return made up to 14/03/01; full list of members (8 pages)
14 March 2001Full accounts made up to 30 September 2000 (16 pages)
14 March 2001Full accounts made up to 30 September 2000 (16 pages)
28 June 2000Director's particulars changed (2 pages)
28 June 2000Director's particulars changed (2 pages)
28 June 2000Secretary's particulars changed;director's particulars changed (2 pages)
28 June 2000Secretary's particulars changed;director's particulars changed (2 pages)
24 May 2000Full accounts made up to 30 September 1999 (16 pages)
24 May 2000Full accounts made up to 30 September 1999 (16 pages)
9 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Full accounts made up to 30 September 1998 (15 pages)
8 March 1999Full accounts made up to 30 September 1998 (15 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
9 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
9 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
12 May 1998Full accounts made up to 30 September 1997 (15 pages)
12 May 1998Full accounts made up to 30 September 1997 (15 pages)
21 April 1997Full accounts made up to 30 September 1996 (12 pages)
21 April 1997Full accounts made up to 30 September 1996 (12 pages)
10 April 1997Return made up to 14/03/97; no change of members (4 pages)
10 April 1997Return made up to 14/03/97; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 March 1996Return made up to 14/03/96; full list of members (6 pages)
31 March 1996Return made up to 14/03/96; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
8 March 1995Return made up to 14/03/95; no change of members (4 pages)
8 March 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 October 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 October 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 January 1988Return made up to 25/12/87; full list of members (4 pages)
11 January 1988Return made up to 25/12/87; full list of members (4 pages)
11 January 1988Full accounts made up to 30 September 1987 (11 pages)
11 January 1988Full accounts made up to 30 September 1987 (11 pages)
10 March 1987Full accounts made up to 30 September 1986 (11 pages)
10 March 1987Full accounts made up to 30 September 1986 (11 pages)
3 February 1987Return made up to 05/12/86; full list of members (4 pages)
3 February 1987Return made up to 05/12/86; full list of members (4 pages)
31 March 1983Incorporation (15 pages)
31 March 1983Incorporation (15 pages)