Company NameHamilton Hall Consultants Limited
Company StatusActive
Company Number01747241
CategoryPrivate Limited Company
Incorporation Date22 August 1983(40 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gregory Lupton Wilkinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2019(35 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Jonathan C Watson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2019(35 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Nigel Forbes Rennie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(36 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMs Chiao-Li Peng-Tseung
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(40 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMrs Elizabeth Hall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 April 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHearn Wood The Mount
Headley
Bordon
Hampshire
GU35 8AG
Director NameMr Thomas Rattray Hall
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 April 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHearn Wood The Mount
Headley
Bordon
Hampshire
GU35 8AG
Secretary NameMr Thomas Rattray Hall
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHearn Wood The Mount
Headley
Bordon
Hampshire
GU35 8AG
Director NameMr Neal James Yeoell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2010)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address7 Basingstoke Road
Alton
Hampshire
GU34 1QB
Director NameMr William Paul Colley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(27 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Paul Alexander Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(27 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Nigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(27 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr David Albert Houseago
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(28 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2016)
RoleDrector
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr John Joseph Hafferty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2018(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1, Waverley Industrial Park Hailsham Drive
Harrow
HA1 4TR
Director NameRomana Manuela Murphy
Date of BirthMay 1978 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed06 January 2020(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2022)
RoleDriector
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Shaun Reed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(39 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR

Contact

Websitehamiltonhall.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1Microlease PLC
100.00%
Ordinary

Financials

Year2014
Turnover£108,285
Gross Profit-£312,308
Net Worth-£993,380
Cash£39,846
Current Liabilities£1,259,473

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

26 August 2004Delivered on: 7 September 2004
Satisfied on: 18 September 2009
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: 5 the windmills, turk street, alton, hampshire. 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.
Fully Satisfied
24 July 1998Delivered on: 14 August 1998
Satisfied on: 18 September 2009
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: 3 and 4 the windmills alton hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 March 1991Delivered on: 15 March 1991
Satisfied on: 18 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 December 2023Notification of Nigel Forbes Rennie as a person with significant control on 6 January 2020 (2 pages)
22 December 2023Notification of Chiao-Li Peng-Tseng as a person with significant control on 13 September 2023 (2 pages)
22 December 2023Notification of Jonathan Cole Watson as a person with significant control on 6 January 2020 (2 pages)
22 December 2023Notification of Gregory Lupton Wilkinson as a person with significant control on 6 January 2020 (2 pages)
22 December 2023Change of details for Electro Rent Uk Ltd as a person with significant control on 7 April 2016 (2 pages)
21 December 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
19 December 2023Registration of charge 017472410006, created on 15 December 2023 (54 pages)
19 December 2023Registration of charge 017472410004, created on 15 December 2023 (102 pages)
19 December 2023Registration of charge 017472410005, created on 15 December 2023 (104 pages)
13 December 2023Cessation of Microlease Ltd as a person with significant control on 7 April 2016 (1 page)
13 December 2023Notification of Electro Rent Uk Ltd as a person with significant control on 7 April 2016 (2 pages)
13 November 2023Memorandum and Articles of Association (9 pages)
13 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 November 2023Director's details changed for Mr. Gregory Lupton Wilkinson on 6 November 2023 (2 pages)
20 October 2023Registered office address changed from Unit 1 Waverley Business Park Hailsham Drive Harrow Uk HA1 4TR to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 20 October 2023 (1 page)
20 October 2023Director's details changed for Mr. Gregory Wilkinson on 20 October 2023 (2 pages)
16 October 2023Appointment of Ms Chiao-Li Peng-Tseung as a director on 13 September 2023 (2 pages)
11 April 2023Termination of appointment of Shaun Reed as a director on 5 April 2023 (1 page)
28 February 2023Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 January 2023Appointment of Mr Shaun Reed as a director on 15 December 2022 (2 pages)
7 July 2022Termination of appointment of Romana Manuela Murphy as a director on 18 March 2022 (1 page)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
27 October 2021Director's details changed for Romana-Manuela Manuela Murphy on 6 January 2020 (2 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
9 September 2021Accounts for a small company made up to 31 December 2019 (9 pages)
21 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
18 May 2020Termination of appointment of Nigel Brown as a director on 6 January 2020 (1 page)
18 May 2020Appointment of Romana Mannuela Murphy as a director on 6 January 2020 (2 pages)
18 May 2020Appointment of Nigel Forbes Rennie as a director on 6 January 2020 (2 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2019Appointment of Jonathan Watson as a director on 26 June 2019 (2 pages)
22 May 2019Appointment of Mr. Gregory Wilkinson as a director on 21 May 2019 (2 pages)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Termination of appointment of John Joseph Hafferty as a director on 9 May 2019 (1 page)
20 May 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
26 January 2018Appointment of Mr John Joseph Hafferty as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Paul Alexander Smith as a director on 25 January 2018 (1 page)
5 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
28 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
28 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Termination of appointment of William Paul Colley as a director on 31 January 2017 (1 page)
15 February 2017Termination of appointment of William Paul Colley as a director on 31 January 2017 (1 page)
10 November 2016Full accounts made up to 29 February 2016 (20 pages)
10 November 2016Full accounts made up to 29 February 2016 (20 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(4 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(4 pages)
19 February 2016Termination of appointment of David Albert Houseago as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of David Albert Houseago as a director on 18 February 2016 (1 page)
7 January 2016Full accounts made up to 28 February 2015 (15 pages)
7 January 2016Full accounts made up to 28 February 2015 (15 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(4 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(4 pages)
29 December 2014Full accounts made up to 28 February 2014 (16 pages)
29 December 2014Full accounts made up to 28 February 2014 (16 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(4 pages)
26 July 2013Full accounts made up to 28 February 2013 (17 pages)
26 July 2013Full accounts made up to 28 February 2013 (17 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
6 December 2012Full accounts made up to 29 February 2012 (18 pages)
6 December 2012Full accounts made up to 29 February 2012 (18 pages)
8 August 2012Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 August 2012 (1 page)
30 March 2012Registered office address changed from 4 the Windmills, Saint Marys Close, Alton Hampshire GU34 1EF on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 4 the Windmills, Saint Marys Close, Alton Hampshire GU34 1EF on 30 March 2012 (1 page)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
9 January 2012Appointment of Mr David Albert Houseago as a director (2 pages)
9 January 2012Appointment of Mr David Albert Houseago as a director (2 pages)
23 September 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
23 September 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
13 May 2011Appointment of Mr William Paul Colley as a director (2 pages)
13 May 2011Appointment of Mr William Paul Colley as a director (2 pages)
13 May 2011Appointment of Mr Nigel Brown as a director (2 pages)
13 May 2011Appointment of Mr Nigel Brown as a director (2 pages)
13 May 2011Appointment of Mr Paul Alexander Smith as a director (2 pages)
13 May 2011Appointment of Mr Paul Alexander Smith as a director (2 pages)
12 May 2011Termination of appointment of Thomas Hall as a director (1 page)
12 May 2011Termination of appointment of Elizabeth Hall as a director (1 page)
12 May 2011Termination of appointment of Thomas Hall as a director (1 page)
12 May 2011Termination of appointment of Thomas Hall as a secretary (1 page)
12 May 2011Termination of appointment of Elizabeth Hall as a director (1 page)
12 May 2011Termination of appointment of Thomas Hall as a secretary (1 page)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Mr Thomas Rattray Hall on 30 September 2010 (2 pages)
9 February 2011Director's details changed for Mrs Elizabeth Hall on 30 September 2010 (2 pages)
9 February 2011Secretary's details changed for Mr Thomas Rattray Hall on 30 September 2010 (2 pages)
9 February 2011Director's details changed for Mrs Elizabeth Hall on 30 September 2010 (2 pages)
9 February 2011Termination of appointment of Neal Yeoell as a director (1 page)
9 February 2011Director's details changed for Mr Thomas Rattray Hall on 30 September 2010 (2 pages)
9 February 2011Secretary's details changed for Mr Thomas Rattray Hall on 30 September 2010 (2 pages)
9 February 2011Termination of appointment of Neal Yeoell as a director (1 page)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 February 2010Director's details changed for Neal James Yeoell on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Neal James Yeoell on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 March 2009Return made up to 14/02/09; full list of members (4 pages)
24 March 2009Return made up to 14/02/09; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 February 2008Return made up to 14/02/08; full list of members (4 pages)
25 February 2008Return made up to 14/02/08; full list of members (4 pages)
27 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 February 2006Return made up to 14/02/06; full list of members (3 pages)
28 February 2006Return made up to 14/02/06; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
21 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 May 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(3 pages)
5 May 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 May 2004£ nc 5000/10000 04/05/04 (1 page)
19 May 2004£ nc 5000/10000 04/05/04 (1 page)
23 March 2004Return made up to 14/02/04; full list of members (3 pages)
23 March 2004Return made up to 14/02/04; full list of members (3 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 March 2003Return made up to 14/02/03; full list of members (7 pages)
13 March 2003Return made up to 14/02/03; full list of members (7 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 February 2002Return made up to 14/02/02; full list of members (7 pages)
22 February 2002Return made up to 14/02/02; full list of members (7 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
23 February 2001Return made up to 14/02/01; full list of members (6 pages)
23 February 2001Return made up to 14/02/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 March 2000Auditor's resignation (1 page)
7 March 2000Auditor's resignation (1 page)
6 March 2000Return made up to 14/02/00; full list of members (6 pages)
6 March 2000Return made up to 14/02/00; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (14 pages)
1 August 1999Full accounts made up to 30 September 1998 (14 pages)
10 March 1999Return made up to 14/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
(4 pages)
10 March 1999Return made up to 14/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
(4 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
19 February 1998Return made up to 14/02/98; no change of members (4 pages)
19 February 1998Return made up to 14/02/98; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
4 April 1997Return made up to 14/02/97; full list of members (6 pages)
4 April 1997Return made up to 14/02/97; full list of members (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (14 pages)
30 July 1996Full accounts made up to 30 September 1995 (14 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (14 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 August 1983Incorporation (19 pages)
22 August 1983Incorporation (19 pages)