Company NameRigbyward Limited
DirectorsStuart Charles Henley and Bruce Roderick Maunder Taylor
Company StatusActive
Company Number01732081
CategoryPrivate Limited Company
Incorporation Date15 June 1983(40 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stuart Charles Henley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Hall The Grange
St Peter Port
Guernsey
GY1 2QJ
Director NameMr Bruce Roderick Maunder Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1320 High Road
London
N20 9HP
Secretary NameMr Bruce Roderick Maunder Taylor
NationalityBritish
StatusCurrent
Appointed21 March 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1320 High Road
London
N20 9HP

Location

Registered Address309 Hoe Street
Walthamstow
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Bridget Mary Henley
25.00%
Ordinary
25 at £1Bruce R. Maunder Taylor
25.00%
Ordinary
25 at £1Mrs Susan E. Maunder Taylor
25.00%
Ordinary
25 at £1Stuart C. Henley
25.00%
Ordinary

Financials

Year2014
Net Worth£235,567
Cash£12,953
Current Liabilities£772,878

Accounts

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

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

3 January 1991Delivered on: 8 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3,91 tottenham lane, london N8 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1986Delivered on: 27 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 euersholt st.london NW1 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1985Delivered on: 10 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 chetwynd road, camden london title no. 271684.
Outstanding
31 October 2007Delivered on: 2 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 & 62A devonshire road bexmill on sea east sussex t/no ESX21384. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2006Delivered on: 5 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2006Delivered on: 5 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 18 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2006Delivered on: 5 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2006Delivered on: 5 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2006Delivered on: 5 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 1985Delivered on: 3 July 1985
Persons entitled: Hambro Life Assurance PLC.

Classification: Legal charge
Secured details: £60,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 262 kilburn high road london nw title no LN154576.
Outstanding
28 April 2006Delivered on: 5 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 16 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2006Delivered on: 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1C 3C 5C 7C 9C and 11C imperial court imperial drive rayners lane harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2004Delivered on: 22 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 7 arnside road southmead bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2004Delivered on: 22 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 9 arnside road southmead bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 October 2003Delivered on: 31 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 394-396 greenwrythe lane carshalton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2001Delivered on: 7 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licenced premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 262 kilburn high road london greater london LN154576. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2001Delivered on: 7 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land known as unit 3 duncan close redhouse square northamptonshire title number NN141395. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2001Delivered on: 16 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4A the limes avenue new southgate london t/n NGL391513. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2001Delivered on: 12 April 2001
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
9 November 1983Delivered on: 17 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 394 caledonian road, islington, london, N1.
Outstanding
20 January 1988Delivered on: 4 February 1988
Satisfied on: 24 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91, tottenham lane, crouch end, london borough of haringey.and/or procee ds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1988Delivered on: 4 February 1988
Satisfied on: 24 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85, tottenham lane, crouch end, london borough of haringey. And/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1986Delivered on: 22 May 1986
Satisfied on: 5 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 262 kilburn high road camden london NW6. T/no. Ln 154576 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1985Delivered on: 10 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 262 kilburn high road camden london title no. Ln 154576.
Fully Satisfied
4 January 1991Delivered on: 9 January 1991
Satisfied on: 22 February 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £130,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- unit 3 redbourne road moulton park northampton f/h- 262 kilburn high road london NW6. T/n- ln 154576 floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
3 January 2019Secretary's details changed for Mr Bruce Roderick Maunder Taylor on 1 January 2019 (1 page)
3 January 2019Director's details changed for Mr Bruce Roderick Maunder Taylor on 1 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Bruce Roderick Maunder Taylor on 1 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
25 March 2011Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 25 March 2011 (1 page)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 April 2010Director's details changed for Bruce Roderick Maunder Taylor on 21 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Stuart Charles Henley on 21 March 2010 (2 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Stuart Charles Henley on 21 March 2010 (2 pages)
26 April 2010Director's details changed for Bruce Roderick Maunder Taylor on 21 March 2010 (2 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 May 2009Return made up to 21/03/09; full list of members (5 pages)
28 May 2009Return made up to 21/03/09; full list of members (5 pages)
5 May 2009Director's change of particulars / stuart henley / 31/03/2009 (1 page)
5 May 2009Director and secretary's change of particulars / bruce maunder taylor / 01/01/2009 (1 page)
5 May 2009Director's change of particulars / stuart henley / 31/03/2009 (1 page)
5 May 2009Director and secretary's change of particulars / bruce maunder taylor / 01/01/2009 (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 August 2008Return made up to 21/03/08; no change of members (7 pages)
27 August 2008Return made up to 21/03/08; no change of members (7 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
4 August 2007Registered office changed on 04/08/07 from: 1320 high road whetstone london N20 9HP (1 page)
4 August 2007Registered office changed on 04/08/07 from: 1320 high road whetstone london N20 9HP (1 page)
13 April 2007Return made up to 21/03/07; full list of members (8 pages)
13 April 2007Return made up to 21/03/07; full list of members (8 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 21/03/06; full list of members (8 pages)
31 March 2006Return made up to 21/03/06; full list of members (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 March 2005Return made up to 21/03/05; full list of members (8 pages)
29 March 2005Return made up to 21/03/05; full list of members (8 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
29 March 2004Return made up to 21/03/04; full list of members (8 pages)
29 March 2004Return made up to 21/03/04; full list of members (8 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
27 March 2003Return made up to 21/03/03; full list of members (8 pages)
27 March 2003Return made up to 21/03/03; full list of members (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 March 2002Return made up to 21/03/02; full list of members (7 pages)
27 March 2002Return made up to 21/03/02; full list of members (7 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 21/03/01; full list of members (7 pages)
19 March 2001Return made up to 21/03/01; full list of members (7 pages)
17 July 2000Full accounts made up to 31 December 1999 (8 pages)
17 July 2000Full accounts made up to 31 December 1999 (8 pages)
27 March 2000Return made up to 21/03/00; full list of members (7 pages)
27 March 2000Return made up to 21/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
17 March 1999Return made up to 21/03/99; no change of members (4 pages)
17 March 1999Return made up to 21/03/99; no change of members (4 pages)
5 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1998Full accounts made up to 31 December 1997 (8 pages)
15 June 1998Full accounts made up to 31 December 1997 (8 pages)
12 March 1998Return made up to 21/03/98; no change of members (4 pages)
12 March 1998Return made up to 21/03/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
5 August 1997Registered office changed on 05/08/97 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
5 August 1997Registered office changed on 05/08/97 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
4 August 1997Return made up to 21/03/97; full list of members (8 pages)
4 August 1997Return made up to 21/03/97; full list of members (8 pages)
26 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
26 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
15 July 1996Return made up to 21/03/96; full list of members (6 pages)
15 July 1996Return made up to 21/03/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 August 1995Return made up to 21/03/95; no change of members
  • 363(287) ‐ Registered office changed on 29/08/95
(8 pages)
29 August 1995Return made up to 21/03/95; no change of members
  • 363(287) ‐ Registered office changed on 29/08/95
(8 pages)
15 June 1983Incorporation (15 pages)
15 June 1983Incorporation (15 pages)