Woodford Avenue
Woodford Green Essex
IG8 8FA
Director Name | Vincent O'Malley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
Director Name | Ms Teresa Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
Secretary Name | Mr Eamon O'Malley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
Director Name | Mr Shaun O'Malley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1999(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
Director Name | Padriag Joseph O'Malley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 29 Nutter Lane London E11 2HZ |
Director Name | Mr Brendon O'Malley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 10 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
Website | www.mulalley.co.uk |
---|---|
Telephone | 020 85519999 |
Telephone region | London |
Registered Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £135,226,000 |
Gross Profit | £19,642,000 |
Net Worth | £53,043,000 |
Cash | £13,544,000 |
Current Liabilities | £41,513,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 April 1992 | Delivered on: 21 April 1992 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: 158-160 pentonville road london N1 t/n ngl 333352 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 December 1991 | Delivered on: 19 December 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: 170 pentonville road islington london N1 t/n NGL602031 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 1990 | Delivered on: 19 April 1990 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: Anchor wharf, yeo st., Bow, london E3. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: Ambershaw Limited Classification: A registered charge Particulars: Clayhall service station, woodford avenue, ilford IG4 5NN registered at hm land registry under title number EGL20137 for more details please refer to the instrument. Outstanding |
4 March 2022 | Delivered on: 15 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: See clause 3.2 of the debenture which charges the land described in schedule 3 of the debenture. This includes the land located at:. Unit 1, 42 watts grove, london, E3 3RE and the land adjoining unit 1, 42 watts grove, london, E3 3RE (title number: EGL235716 and EGL549620);. Lough point, 2 gladbeck way, windmill hill, enfield, EN2 7JA (title number: EGL151017);. 170 pentonville road, london, N1 9JL (title number: NGL602031);. 44 watts grove, london, E3 3RE (title number: EGL236133);. James yard, rear of 480 larkshall road, highams park, london, E4 9GD (title number: EGL280046);. Wentworth house, 350 eastern avenue, ilford, IG2 6NQ (title number: NGL102150);. Broadmead road, woodford green (title number: EGI412657);. Anchor wharf, yeo street, bow, london (title number: 432470); and trebor works, south end road (title number: EGL324145). Outstanding |
11 June 2013 | Delivered on: 13 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1, 42 watts grove, london E3 3RE and the land adjoining (title numbers: EGL235716 and EGL549620); lough point, 2 gladbeck way, windmill hill, enfield EN2 7JA (title number EGL151017), 170 pentonville road, london N1 9JL (title number NGL602031); 158, 158A, 160 and 160A pentonville road and land on the west side of cumming street (title number NGL333352); 44 watts grove, london, E3 3RE (title number EGL236133); james yard, rear of 480 larkshall road, highams park, london E4 9GD (title number EGL280046); clayhall service station, woodford avenue, ilford, IG4 5QG (title number EGL20137); wentworth house, 350 eastern avenue, ilford, IG2 6NQ (title number NGL102150); broadmead road, woodford green (EGI412657); anchor wharf, yeo street, bow, london (title number 432470); trebor works, south end road (title number EGL324145). Any land, interests in land and fixtures together with all associated rights which it now has or which it obtains in the future.. Notification of addition to or amendment of charge. Outstanding |
17 January 2008 | Delivered on: 24 January 2008 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: F/H wentworth house 350 eastern avenue ilford t/no NGL102150. 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 |
7 September 2004 | Delivered on: 15 September 2004 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: Roding coachworks (formerly k/a clayhall service station woodford avenue ilford essex. 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 |
17 July 2001 | Delivered on: 20 July 2001 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: The f/h property k/a lough point 2 gladbeck way enfield t/n EGL151017. 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. Outstanding |
14 July 1993 | Delivered on: 23 July 1993 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: F/H trebor works southend road l/b of redbridge t/n NGL47450 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 January 1984 | Delivered on: 2 February 1984 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/1A lawrence rd east ham london E6 tn ngi 17407. Outstanding |
20 March 1989 | Delivered on: 7 April 1989 Satisfied on: 10 April 2013 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: 1 & 1A lawrence road east ham london E6 title no ngl 17407 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1989 | Delivered on: 7 April 1989 Satisfied on: 10 April 2013 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: Buildings lying to the south west of malvern road leytonstone l/b of waltham forest, title no's egl 5699 & ex 53466 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1988 | Delivered on: 19 December 1988 Satisfied on: 7 July 2011 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 |
18 February 1988 | Delivered on: 2 March 1988 Satisfied on: 10 March 1989 Persons entitled: Shire Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures 18B lancaster road leytonstone waltham forest london title no ex 53466 land to the south west of malvern road leytonstone title no egl 56999 1 & 1A lawrence road east ham newham london title no ngl 17407. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 1986 | Delivered on: 27 January 1986 Satisfied on: 10 March 1989 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £120,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bridge house, 18B, lancaster road, leytonstone london E11 title no ex 53466 f/h property k/a land and buildings on the south west of malvern road, leytonstone title no:- egl 56999 and by way of floating charge on the companys undertaking in all its other property assets and rights present or future. Fully Satisfied |
7 September 2004 | Delivered on: 15 September 2004 Satisfied on: 13 October 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 42 watts grove bow london t/no EGL235716. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 September 2004 | Delivered on: 15 September 2004 Satisfied on: 13 October 2012 Persons entitled: Aib Group (UK) P.L.C Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a anchor wharf yeo street bow london t/no 432470. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 September 2004 | Delivered on: 15 September 2004 Satisfied on: 13 October 2012 Persons entitled: Aib Group (UK) P.L.C Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit G2 44 hawgood street watts grove bow london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 September 2020 | Termination of appointment of Brendon O'malley as a director on 10 March 2020 (1 page) |
---|---|
3 August 2020 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 July 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 July 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
8 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 August 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
10 August 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
25 May 2017 | Auditor's resignation (1 page) |
25 May 2017 | Auditor's resignation (1 page) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 August 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
30 August 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
3 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
3 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
20 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 July 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
29 July 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 July 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
10 July 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
13 June 2013 | Registration of charge 017626480017 (67 pages) |
13 June 2013 | Registration of charge 017626480017 (67 pages) |
10 April 2013 | Satisfaction of charge 6 in full (4 pages) |
10 April 2013 | Satisfaction of charge 6 in full (4 pages) |
10 April 2013 | Satisfaction of charge 5 in full (4 pages) |
10 April 2013 | Satisfaction of charge 5 in full (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 July 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
13 July 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
15 July 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
12 July 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
29 April 2010 | Director's details changed for Mr Eamon O'malley on 31 March 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Eamon O'malley on 31 March 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Brendon O'malley on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Brendon O'malley on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Vincent O'malley on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Teresa Taylor on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Mr Eamon O'malley on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Shaun O'malley on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Vincent O'malley on 31 March 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Eamon O'malley on 31 March 2010 (1 page) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Teresa Taylor on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Shaun O'malley on 31 March 2010 (2 pages) |
3 July 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
3 July 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (5 pages) |
4 July 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
4 July 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
19 July 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
8 August 2006 | Return made up to 31/03/06; full list of members (9 pages) |
8 August 2006 | Return made up to 31/03/06; full list of members (9 pages) |
4 August 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
4 August 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
15 September 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
15 September 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
9 September 2005 | Return made up to 31/03/05; full list of members
|
9 September 2005 | Return made up to 31/03/05; full list of members
|
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
14 July 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
10 June 2004 | Return made up to 31/03/04; full list of members (9 pages) |
10 June 2004 | Return made up to 31/03/04; full list of members (9 pages) |
28 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
28 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
30 June 2003 | Return made up to 31/03/03; full list of members
|
30 June 2003 | Return made up to 31/03/03; full list of members
|
3 June 2003 | £ ic 210000/168000 30/04/03 £ sr 42000@1=42000 (1 page) |
3 June 2003 | £ ic 210000/168000 30/04/03 £ sr 42000@1=42000 (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
17 July 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
17 July 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
24 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
24 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
9 July 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
18 June 2001 | Return made up to 31/03/01; full list of members
|
18 June 2001 | Return made up to 31/03/01; full list of members
|
14 September 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
14 September 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
30 May 2000 | Return made up to 31/03/00; full list of members
|
30 May 2000 | Return made up to 31/03/00; full list of members
|
9 August 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
9 August 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 31/03/99; no change of members (6 pages) |
4 June 1999 | Return made up to 31/03/99; no change of members (6 pages) |
23 July 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
23 July 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
12 June 1998 | Return made up to 31/03/98; no change of members (6 pages) |
12 June 1998 | Return made up to 31/03/98; no change of members (6 pages) |
20 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
20 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
27 June 1997 | Return made up to 31/03/97; full list of members
|
27 June 1997 | Return made up to 31/03/97; full list of members
|
25 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
25 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
9 October 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
9 October 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
7 April 1989 | Particulars of mortgage/charge (6 pages) |
7 April 1989 | Particulars of mortgage/charge (6 pages) |
16 March 1989 | New director appointed (2 pages) |
16 March 1989 | New director appointed (2 pages) |
12 January 1989 | New secretary appointed;new director appointed (2 pages) |
12 January 1989 | New secretary appointed;new director appointed (2 pages) |
8 August 1988 | Return made up to 31/12/87; full list of members (4 pages) |
8 August 1988 | Return made up to 31/12/87; full list of members (4 pages) |
12 June 1987 | Return made up to 29/10/86; full list of members (4 pages) |
12 June 1987 | Return made up to 29/10/86; full list of members (4 pages) |
6 December 1983 | Memorandum and Articles of Association (16 pages) |
6 December 1983 | Memorandum and Articles of Association (16 pages) |
30 November 1983 | Secretary resigned (1 page) |
30 November 1983 | Secretary resigned (1 page) |
29 November 1983 | New director appointed (1 page) |
29 November 1983 | New director appointed (1 page) |
19 October 1983 | Incorporation (19 pages) |
19 October 1983 | Incorporation (19 pages) |