Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN
Director Name | Piyush Sheth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 January 2023(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 1, Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1, Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 January 2023(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1, Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Jaspal Amar Gaminder Singh |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(40 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Kenneth James Pearl |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(40 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN |
Director Name | Barbara Anne Ball |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1994) |
Role | Homemaker |
Correspondence Address | Jacksons 8 Mill Field Barnston Essex CM6 1LH |
Director Name | Mr June Claire Munn |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2002) |
Role | Housewife |
Correspondence Address | 1 Speyhawk Place Little Heath Potters Bar Hertfordshire EN6 1LE |
Director Name | Christopher Frederick Munn |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Speyhawk Place Little Heath Potters Bar Hertfordshire EN6 1LE |
Director Name | Mr Graham John Ball |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mill Field Barnston Dunmow Essex CM6 1LH |
Secretary Name | Mr June Claire Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 1 Speyhawk Place Little Heath Potters Bar Hertfordshire EN6 1LE |
Director Name | Mr David John Munn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 21 May 2019) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 32 Briars Wood Hatfield Hertfordshire AL10 8DG |
Secretary Name | Sarah Alison Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 May 2019) |
Role | Company Director |
Correspondence Address | 3 Woodlands Brookmans Park Hatfield Hertfordshire AL9 7AN |
Director Name | Mr Frank Thomas Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr James Keith Wooster |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Cranborne Industrial Estate Cranborne Avenue Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Stephen Paul Munn |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 1, Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Rupesh Shah |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(36 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN |
Website | therapyequipment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 652270 |
Telephone region | Welwyn Garden City |
Registered Address | Unit 1, Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
11 at £1 | Stephen Munn 8.46% Ordinary |
---|---|
6 at £1 | Therapy Equipment Furbs 4.62% Ordinary |
4 at £1 | David Munn Retirement Annuity Trust 3.08% Ordinary |
33 at £1 | David Munn 25.38% Ordinary B |
33 at £1 | Stephen Munn 25.38% Ordinary B |
30 at £1 | Chris Munn Accumulation & Maintenance Trust 23.08% Ordinary |
13 at £1 | Therapy Equipment Retirement Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,725,304 |
Cash | £2,636,026 |
Current Liabilities | £574,611 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
10 August 2022 | Delivered on: 11 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property known as units 1 & 2 cranbourne avenue, cranbourne industrial estate, potters bar, hertfordshire and registered at land registry under title numbers HD153099, HD288217, HD153083 and HD287514. Outstanding |
---|---|
19 July 2022 | Delivered on: 22 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Tc Loans I Limited Acting as Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Tc Loans I Limited Acting as Security Trustee of the Secured Parties Classification: A registered charge Particulars: The freehold property being unit 1, cranborne industrial estate, cranborne road, potters bar, EN6 3JN registered under title number HD153099 and unit 2, cranborne industrial estate, cranborne road, potters bar, EN6 3JN registered under title number HD153083.. The leasehold property being unit 1, cranborne industrial estate, cranborne road, potters bar, EN6 3JN registered under title number HD288217 and unit 2, cranborne industrial estate, cranborne road, potters bar, EN6 3JN registered under title number HD287514. Outstanding |
22 July 1991 | Delivered on: 31 July 1991 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: Unit 1, cranborne ave, potters bar, hertfordshire. Outstanding |
22 November 2023 | Confirmation statement made on 18 November 2023 with updates (4 pages) |
---|---|
25 July 2023 | Appointment of Mr Kenneth James Pearl as a director on 20 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of David John Munn as a director on 6 April 2023 (1 page) |
25 July 2023 | Appointment of Mr Jaspal Amar Gaminder Singh as a director on 20 July 2023 (2 pages) |
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
23 March 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
13 February 2023 | Cessation of Therapy Equipment Holdings Limited as a person with significant control on 16 January 2023 (1 page) |
13 February 2023 | Appointment of Kevin Johnson as a director on 16 January 2023 (2 pages) |
13 February 2023 | Termination of appointment of Frank Thomas Collins as a director on 16 January 2023 (1 page) |
13 February 2023 | Appointment of Piyush Sheth as a director on 16 January 2023 (2 pages) |
13 February 2023 | Notification of Gas Arc Group Limited as a person with significant control on 16 January 2023 (2 pages) |
13 February 2023 | Termination of appointment of James Keith Wooster as a director on 16 January 2023 (1 page) |
13 February 2023 | Termination of appointment of Rupesh Shah as a director on 16 January 2023 (1 page) |
13 February 2023 | Appointment of Curtis Evan Jewell as a director on 16 January 2023 (2 pages) |
10 January 2023 | Satisfaction of charge 017338850005 in full (1 page) |
1 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
13 October 2022 | Satisfaction of charge 017338850003 in full (1 page) |
13 October 2022 | Satisfaction of charge 017338850002 in full (1 page) |
11 August 2022 | Registration of charge 017338850005, created on 10 August 2022 (52 pages) |
22 July 2022 | Registration of charge 017338850004, created on 19 July 2022 (82 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
22 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
9 December 2020 | Termination of appointment of Stephen Paul Munn as a director on 30 November 2020 (1 page) |
2 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
30 December 2019 | Appointment of Mr Rupesh Shah as a director on 19 December 2019 (2 pages) |
24 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
14 June 2019 | Second filing of Confirmation Statement dated 18/11/2017 (5 pages) |
23 May 2019 | Cessation of Stephen Paul Munn as a person with significant control on 21 May 2019 (1 page) |
23 May 2019 | Appointment of Mr David John Munn as a director on 22 May 2019 (2 pages) |
23 May 2019 | Cessation of David John Munn as a person with significant control on 21 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Stephen Paul Munn as a director on 21 May 2019 (1 page) |
23 May 2019 | Termination of appointment of David John Munn as a director on 21 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Sarah Alison Munn as a secretary on 21 May 2019 (1 page) |
23 May 2019 | Appointment of Mr Stephen Paul Munn as a director on 22 May 2019 (2 pages) |
23 May 2019 | Appointment of Mr Frank Thomas Collins as a director on 21 May 2019 (2 pages) |
23 May 2019 | Appointment of Mr James Keith Wooster as a director on 21 May 2019 (2 pages) |
23 May 2019 | Notification of Therapy Equipment Holdings Limited as a person with significant control on 21 May 2019 (2 pages) |
22 May 2019 | Registration of charge 017338850003, created on 21 May 2019 (60 pages) |
22 May 2019 | Registration of charge 017338850002, created on 21 May 2019 (89 pages) |
14 December 2018 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
29 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates
|
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
30 August 2017 | Purchase of own shares. (3 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Cancellation of shares. Statement of capital on 7 August 2017
|
30 August 2017 | Purchase of own shares. (3 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Purchase of own shares. (3 pages) |
30 August 2017 | Cancellation of shares. Statement of capital on 7 August 2017
|
30 August 2017 | Purchase of own shares. (3 pages) |
30 August 2017 | Purchase of own shares. (3 pages) |
30 August 2017 | Purchase of own shares. (3 pages) |
31 May 2017 | Sub-division of shares on 2 May 2017 (4 pages) |
31 May 2017 | Sub-division of shares on 2 May 2017 (4 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
28 March 2017 | Satisfaction of charge 1 in full (4 pages) |
28 March 2017 | Satisfaction of charge 1 in full (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for David John Munn on 23 October 2015 (2 pages) |
14 December 2015 | Director's details changed for David John Munn on 23 October 2015 (2 pages) |
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Resolutions
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 November 2009 | Director's details changed for Stephen Paul Munn on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Paul Munn on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David John Munn on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for David John Munn on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Auditor's resignation (1 page) |
22 October 2009 | Auditor's resignation (1 page) |
17 October 2009 | Section 519 (1 page) |
17 October 2009 | Section 519 (1 page) |
12 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
12 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 November 2006 | Return made up to 18/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 18/11/06; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 November 2005 | Return made up to 18/11/05; full list of members (7 pages) |
15 November 2005 | Return made up to 18/11/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 February 2005 | Return made up to 18/11/04; full list of members (7 pages) |
2 February 2005 | Return made up to 18/11/04; full list of members (7 pages) |
8 May 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
8 May 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
5 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
5 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
24 May 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
24 May 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
28 November 2002 | Return made up to 18/11/02; full list of members
|
28 November 2002 | Return made up to 18/11/02; full list of members
|
23 May 2002 | £ ic 200/130 30/04/02 £ sr 70@1=70 (1 page) |
23 May 2002 | £ ic 200/130 30/04/02 £ sr 70@1=70 (1 page) |
22 May 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
22 May 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
22 November 2001 | Return made up to 18/11/01; full list of members
|
22 November 2001 | Return made up to 18/11/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 November 2000 | Return made up to 18/11/00; full list of members (8 pages) |
22 November 2000 | Return made up to 18/11/00; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 November 1999 | Return made up to 18/11/99; full list of members (8 pages) |
25 November 1999 | Return made up to 18/11/99; full list of members (8 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
17 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
22 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
8 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
30 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
9 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
6 January 1995 | Return made up to 18/11/94; full list of members (5 pages) |
15 February 1993 | Return made up to 18/11/92; full list of members
|
6 May 1992 | Resolutions
|
6 May 1992 | Resolutions
|
6 May 1992 | Resolutions
|
7 October 1991 | Resolutions
|
9 January 1991 | Return made up to 24/09/90; full list of members (5 pages) |
15 February 1990 | Return made up to 18/11/89; full list of members (4 pages) |
31 October 1987 | Return made up to 02/10/87; full list of members (4 pages) |
27 July 1986 | Annual return made up to 03/07/86 (4 pages) |
23 July 1983 | Incorporation (14 pages) |
23 July 1983 | Incorporation (14 pages) |