London
W2 1DL
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Dr Nigel Hugh Mosman Chancellor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Hall Trinity Lane Cambridge Cambridgeshire CB3 1TJ |
Director Name | Peter Glyn Lock |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | Charnwood Vyse Road Boughton Northampton NN2 8RR |
Director Name | David Francis Rings |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | The Limes High Street Croughton Brackley Northants NN13 5LT |
Secretary Name | David Francis Rings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | The Limes High Street Croughton Brackley Northants NN13 5LT |
Director Name | Susan Mandy Capey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2003) |
Role | Manager |
Correspondence Address | Brock Bank Winnothdale Tean Stoke On Trent Staffordshire ST10 4HB |
Director Name | Mr Alexander Manisty |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Standish Road London W6 9AL |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(27 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(29 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | www.priory-packaging.co.uk |
---|
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
18 August 1997 | Delivered on: 20 August 1997 Satisfied on: 15 June 2005 Persons entitled: Royscot Spa Leasing Limited Royscot Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x isb strapper squarer machine, serial no. 97 27 65 and the proceeds and products thereof and the benefit of all policies of insurance, warranties, guarantees and other contracts in respect of the property. Fully Satisfied |
---|---|
20 June 1997 | Delivered on: 21 June 1997 Satisfied on: 15 June 2005 Persons entitled: Royscot Spa Leasing Limited Royscot Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Commercial Leasing Limited Royscot Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x klett curioni 2000 nt series casemaker machine no 1989 serial no 23 96 ch 080 and all related rights thereof. Fully Satisfied |
22 June 1983 | Delivered on: 28 June 1983 Satisfied on: 22 June 1996 Persons entitled: Barclays 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 |
29 October 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
7 November 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
25 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
12 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
12 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of register of members (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
20 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
17 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
12 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
28 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
19 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (8 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (8 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (6 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (6 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
26 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Full accounts made up to 28 April 2001 (18 pages) |
1 March 2002 | Full accounts made up to 28 April 2001 (18 pages) |
2 August 2001 | Return made up to 13/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 13/07/01; full list of members (8 pages) |
16 January 2001 | New director appointed (7 pages) |
16 January 2001 | New director appointed (7 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Auditor's resignation (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: meadow close ise valley industrial estate wellingborough northamptonshire NN8 4BH (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: meadow close ise valley industrial estate wellingborough northamptonshire NN8 4BH (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
20 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 30 April 2000 (18 pages) |
12 July 2000 | Full accounts made up to 30 April 2000 (18 pages) |
2 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
2 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
20 July 1998 | Full accounts made up to 30 April 1998 (18 pages) |
20 July 1998 | Full accounts made up to 30 April 1998 (18 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Full accounts made up to 30 April 1997 (17 pages) |
18 July 1997 | Full accounts made up to 30 April 1997 (17 pages) |
18 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Full accounts made up to 30 April 1996 (18 pages) |
28 July 1996 | Full accounts made up to 30 April 1996 (18 pages) |
11 July 1996 | Return made up to 13/07/96; full list of members
|
11 July 1996 | Return made up to 13/07/96; full list of members
|
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
6 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |