Company NameChelsea Financial Services Plc
Company StatusActive
Company Number01728085
CategoryPublic Limited Company
Incorporation Date1 June 1983(40 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr John Michael Holder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address40 Stevenage Road
London
SW6 6ET
Director NameMr Darius Michael McDermott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(16 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address39 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Secretary NameMrs Susan Lesley Holder
NationalityBritish
StatusCurrent
Appointed01 December 2000(17 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address40 Stevenage Road
London
SW6 6ET
Director NameMr Samuel David Holder
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(29 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSt James Hall
Moore Park Road
London
SW6 2JS
Director NameMr Stuart Thomas McDermott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(29 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSt James Hall
Moore Park Road
London
SW6 2JS
Director NameDavid Charles Llewellyn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 27 November 1991)
RoleInsurance Broker
Correspondence Address16 Pitt Place
Epsom
Surrey
KT17 4PY
Secretary NameDr John Michael Holder
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Gowan Avenue
London
SW6 6RF
Director NameChristine Margaret Shafe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleFinancial Consultant
Correspondence Address20 Westdean Close
Wandsworth
London
SW18 2JX
Director NameJeffrey Simmonds
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1997)
RoleInvestment Advisor
Correspondence Address21 Sandbrook Road
Stone Newington
London
N16 0SH
Director NameAnthony Barnes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(11 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 1995)
RoleFinancial Advisor
Correspondence Address757 Fulham Road
London
SW6 5UU
Director NameJanice Linda Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Landford Road
Putney
London
SW15 1AQ
Director NamePerry Duncan Crispin Newent Kitchen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(13 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Landford Road
Putney
London
SW15 1AQ
Director NamePeter Edward Nixon Sevenoaks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(13 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 1997)
RoleFinancial Adviser
Correspondence Address168b Lancaster Road
London
W11 1QU
Director NameMrs Juliet Anne Schooling Latter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(29 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2021)
RoleFund Researcher
Country of ResidenceEngland
Correspondence AddressSt James Hall
Moore Park Road
London
SW6 2JS

Contact

Websitewww.chelseafs.co.uk
Email address[email protected]
Telephone020 73847300
Telephone regionLondon

Location

Registered AddressSt James Hall
Moore Park Road
London
SW6 2JS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4.8m at £0.01Dr John M. Holder
92.05%
Ordinary
250k at £0.01Darius Michael Mcdermott
4.84%
Ordinary
160k at £0.01Trustees Of Chelsea Financial Services Employee Benefit Trust
3.10%
Ordinary B

Financials

Year2014
Turnover£5,256,624
Net Worth£5,983,310
Cash£4,526,637
Current Liabilities£467,209

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

5 July 1999Delivered on: 8 July 1999
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 6TH september 1995 (as defined).
Particulars: Deposit of £8,401.25 and all other sums due over the premises known as unit 17,second floor harbour yard,chelsea harbour,london SW10 oxd.
Outstanding
19 August 1996Delivered on: 21 August 1996
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19TH august 1996.
Particulars: The deposit of £3,820.
Outstanding
10 October 1995Delivered on: 18 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit. Account no.7627095. See the mortgage charge document for full details.
Outstanding
6 September 1995Delivered on: 8 September 1995
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £3,820 deposited by the company with the chargee.
Outstanding
20 February 1995Delivered on: 6 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of set off.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Outstanding
11 April 1994Delivered on: 13 April 1994
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £8,000 deposited by chelsea financial services limited with chelsea harbour limited.
Outstanding
14 December 1992Delivered on: 19 December 1992
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14 december 1992.
Particulars: £8,000.
Outstanding

Filing History

8 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 30 June 2023 (28 pages)
26 January 2023Second filing of Confirmation Statement dated 5 November 2022 (7 pages)
7 December 2022Full accounts made up to 30 June 2022 (27 pages)
10 November 2022Change of details for Dr John Michael Holder as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Change of details for Dr John Michael Holder as a person with significant control on 5 November 2022 (2 pages)
10 November 2022Director's details changed for Mr Darius Michael Mcdermott on 10 November 2022 (2 pages)
9 November 2022Confirmation statement made on 5 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/01/2023.
(5 pages)
9 November 2022Director's details changed for Dr John Michael Holder on 8 November 2022 (2 pages)
8 November 2022Cancellation of shares. Statement of capital on 5 September 2022
  • GBP 50,000.00
(4 pages)
26 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 September 2022Memorandum and Articles of Association (14 pages)
28 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
13 October 2021Full accounts made up to 30 June 2021 (26 pages)
20 August 2021Termination of appointment of Juliet Anne Schooling Latter as a director on 1 August 2021 (1 page)
16 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
11 November 2020Full accounts made up to 30 June 2020 (28 pages)
13 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 54,400
(4 pages)
12 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 March 2020Memorandum and Articles of Association (14 pages)
20 November 2019Full accounts made up to 30 June 2019 (25 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 30 June 2018 (25 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 30 June 2017 (25 pages)
12 October 2017Full accounts made up to 30 June 2017 (25 pages)
20 December 2016Group of companies' accounts made up to 30 June 2016 (27 pages)
20 December 2016Group of companies' accounts made up to 30 June 2016 (27 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
18 January 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 52,600.00
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 52,600.00
(4 pages)
17 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
17 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51,600
(8 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51,600
(8 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51,600
(8 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51,600
(8 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51,600
(8 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51,600
(8 pages)
31 July 2015Statement of capital following an allotment of shares on 28 March 2013
  • GBP 50,000
  • ANNOTATION Replacement SH01 was replaced on 30/10/2015 as it was not properly delivered
(11 pages)
31 July 2015Statement of capital following an allotment of shares on 28 March 2013
  • GBP 50,000
  • ANNOTATION Replacement SH01 was replaced on 30/10/2015 as it was not properly delivered
(11 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
(7 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
(7 pages)
11 December 2014Group of companies' accounts made up to 30 June 2014 (26 pages)
11 December 2014Group of companies' accounts made up to 30 June 2014 (26 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(7 pages)
14 November 2013Full accounts made up to 30 June 2013 (21 pages)
14 November 2013Full accounts made up to 30 June 2013 (21 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
7 January 2013Appointment of Mrs Juliet Anne Schooling Latter as a director (2 pages)
7 January 2013Appointment of Mr Stuart Thomas Mcdermott as a director (2 pages)
7 January 2013Appointment of Mr Samuel David Holder as a director (2 pages)
7 January 2013Termination of appointment of Perry Kitchen as a director (1 page)
7 January 2013Appointment of Mr Stuart Thomas Mcdermott as a director (2 pages)
7 January 2013Appointment of Mr Samuel David Holder as a director (2 pages)
7 January 2013Appointment of Mrs Juliet Anne Schooling Latter as a director (2 pages)
7 January 2013Termination of appointment of Perry Kitchen as a director (1 page)
9 October 2012Group of companies' accounts made up to 30 June 2012 (22 pages)
9 October 2012Group of companies' accounts made up to 30 June 2012 (22 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Darius Michael Mcdermott on 23 April 2012 (2 pages)
3 July 2012Director's details changed for Darius Michael Mcdermott on 23 April 2012 (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
13 October 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
13 October 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 October 2010Group of companies' accounts made up to 30 June 2010 (22 pages)
22 October 2010Group of companies' accounts made up to 30 June 2010 (22 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 July 2010Director's details changed for Darius Michael Mcdermott on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Darius Michael Mcdermott on 30 June 2010 (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2009Full accounts made up to 30 June 2009 (21 pages)
21 October 2009Full accounts made up to 30 June 2009 (21 pages)
6 August 2009Return made up to 30/06/09; full list of members (4 pages)
6 August 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Secretary's change of particulars / susan holder / 07/07/2008 (2 pages)
2 July 2009Director's change of particulars / john holder / 07/07/2008 (1 page)
2 July 2009Secretary's change of particulars / susan holder / 07/07/2008 (2 pages)
2 July 2009Director's change of particulars / john holder / 07/07/2008 (1 page)
18 December 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
18 December 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
31 October 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
31 October 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
4 October 2006Group of companies' accounts made up to 30 June 2006 (21 pages)
4 October 2006Group of companies' accounts made up to 30 June 2006 (21 pages)
10 July 2006Return made up to 30/06/06; full list of members (7 pages)
10 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 October 2005Full accounts made up to 30 June 2005 (19 pages)
27 October 2005Full accounts made up to 30 June 2005 (19 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
23 November 2004Full accounts made up to 30 June 2004 (19 pages)
23 November 2004Full accounts made up to 30 June 2004 (19 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
30 September 2003Full accounts made up to 30 June 2003 (18 pages)
30 September 2003Full accounts made up to 30 June 2003 (18 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 April 2003Full accounts made up to 30 June 2002 (17 pages)
2 April 2003Full accounts made up to 30 June 2002 (17 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
13 June 2002Memorandum and Articles of Association (12 pages)
13 June 2002Memorandum and Articles of Association (12 pages)
9 April 2002Nc inc already adjusted 26/03/02 (2 pages)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 April 2002Nc inc already adjusted 26/03/02 (2 pages)
25 September 2001Full accounts made up to 30 June 2001 (16 pages)
25 September 2001Full accounts made up to 30 June 2001 (16 pages)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
27 November 2000Full accounts made up to 30 June 2000 (16 pages)
27 November 2000Full accounts made up to 30 June 2000 (16 pages)
30 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
19 November 1999Full accounts made up to 30 June 1999 (16 pages)
19 November 1999Full accounts made up to 30 June 1999 (16 pages)
10 August 1999Return made up to 30/06/99; full list of members (6 pages)
10 August 1999Return made up to 30/06/99; full list of members (6 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
26 May 1999Registered office changed on 26/05/99 from: 2/1 harbour yard chelsea harbour london SW10 oxd (1 page)
26 May 1999Registered office changed on 26/05/99 from: 2/1 harbour yard chelsea harbour london SW10 oxd (1 page)
31 October 1998Full accounts made up to 30 June 1998 (18 pages)
31 October 1998Full accounts made up to 30 June 1998 (18 pages)
18 August 1998Return made up to 30/06/98; full list of members (6 pages)
18 August 1998Return made up to 30/06/98; full list of members (6 pages)
30 October 1997Full accounts made up to 30 June 1997 (18 pages)
30 October 1997Full accounts made up to 30 June 1997 (18 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
28 July 1997Return made up to 30/06/97; full list of members (10 pages)
28 July 1997Return made up to 30/06/97; full list of members (10 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
17 January 1997Declaration on reregistration from private to PLC (1 page)
17 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
17 January 1997Application for reregistration from private to PLC (1 page)
17 January 1997Auditor's report (1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 January 1997Application for reregistration from private to PLC (1 page)
17 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 January 1997Auditor's statement (1 page)
17 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 January 1997Auditor's report (1 page)
17 January 1997Balance Sheet (1 page)
17 January 1997Balance Sheet (1 page)
17 January 1997Auditor's statement (1 page)
17 January 1997Declaration on reregistration from private to PLC (1 page)
7 January 1997Full accounts made up to 30 June 1996 (17 pages)
7 January 1997Full accounts made up to 30 June 1996 (17 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
3 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 September 1996Ad 29/07/96--------- £ si [email protected]=49000 £ ic 100/49100 (2 pages)
3 September 1996Ad 29/07/96--------- £ si [email protected]=49000 £ ic 100/49100 (2 pages)
3 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996£ nc 1000/50000 29/07/96 (1 page)
12 August 1996£ nc 1000/50000 29/07/96 (1 page)
30 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 July 1996Return made up to 30/06/96; full list of members (6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
2 November 1995Return made up to 17/08/95; no change of members (6 pages)
2 November 1995Return made up to 17/08/95; no change of members (6 pages)
30 October 1995Full accounts made up to 30 June 1995 (17 pages)
30 October 1995Full accounts made up to 30 June 1995 (17 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
28 September 1995Return made up to 30/06/95; no change of members (4 pages)
28 September 1995Return made up to 30/06/95; no change of members (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
6 March 1995Particulars of mortgage/charge (8 pages)
6 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)