Company NameSherrygreen Limited
Company StatusActive
Company Number01762648
CategoryPrivate Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Eamon O'Malley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green Essex
IG8 8FA
Director NameVincent O'Malley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green Essex
IG8 8FA
Director NameMs Teresa Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green Essex
IG8 8FA
Secretary NameMr Eamon O'Malley
NationalityBritish
StatusCurrent
Appointed13 July 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green Essex
IG8 8FA
Director NameMr Shaun O'Malley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(15 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green Essex
IG8 8FA
Director NamePadriag Joseph O'Malley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address29 Nutter Lane
London
E11 2HZ
Director NameMr Brendon O'Malley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(7 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 10 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green Essex
IG8 8FA

Contact

Websitewww.mulalley.co.uk
Telephone020 85519999
Telephone regionLondon

Location

Registered AddressTeresa Gavin House
Woodford Avenue
Woodford Green Essex
IG8 8FA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£135,226,000
Gross Profit£19,642,000
Net Worth£53,043,000
Cash£13,544,000
Current Liabilities£41,513,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

13 April 1992Delivered 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 1991Delivered 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 1990Delivered 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 2022Delivered 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 2022Delivered 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 2013Delivered 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 2008Delivered 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 2004Delivered 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 2001Delivered 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 1993Delivered 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 1984Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

7 September 2020Termination of appointment of Brendon O'malley as a director on 10 March 2020 (1 page)
3 August 2020Group of companies' accounts made up to 31 March 2020 (40 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 July 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 July 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 August 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
10 August 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
25 May 2017Auditor's resignation (1 page)
25 May 2017Auditor's resignation (1 page)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 August 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
30 August 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 168,000
(6 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 168,000
(6 pages)
3 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
3 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 168,000
(6 pages)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 168,000
(6 pages)
29 July 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
29 July 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 168,000
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 168,000
(6 pages)
10 July 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
10 July 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
13 June 2013Registration of charge 017626480017 (67 pages)
13 June 2013Registration of charge 017626480017 (67 pages)
10 April 2013Satisfaction of charge 6 in full (4 pages)
10 April 2013Satisfaction of charge 6 in full (4 pages)
10 April 2013Satisfaction of charge 5 in full (4 pages)
10 April 2013Satisfaction of charge 5 in full (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
13 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
15 July 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
15 July 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 July 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
12 July 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
29 April 2010Director's details changed for Mr Eamon O'malley on 31 March 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Eamon O'malley on 31 March 2010 (1 page)
29 April 2010Director's details changed for Mr Brendon O'malley on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Brendon O'malley on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Vincent O'malley on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Teresa Taylor on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Mr Eamon O'malley on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Shaun O'malley on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Vincent O'malley on 31 March 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Eamon O'malley on 31 March 2010 (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Teresa Taylor on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Shaun O'malley on 31 March 2010 (2 pages)
3 July 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
3 July 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
31 March 2009Return made up to 31/03/09; full list of members (5 pages)
31 March 2009Return made up to 31/03/09; full list of members (5 pages)
4 July 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
4 July 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
1 May 2008Return made up to 31/03/08; full list of members (5 pages)
1 May 2008Return made up to 31/03/08; full list of members (5 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
19 July 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
19 July 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
24 April 2007Return made up to 31/03/07; full list of members (9 pages)
24 April 2007Return made up to 31/03/07; full list of members (9 pages)
8 August 2006Return made up to 31/03/06; full list of members (9 pages)
8 August 2006Return made up to 31/03/06; full list of members (9 pages)
4 August 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
4 August 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
15 September 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
15 September 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
9 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
14 July 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
14 July 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
10 June 2004Return made up to 31/03/04; full list of members (9 pages)
10 June 2004Return made up to 31/03/04; full list of members (9 pages)
28 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
28 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
30 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
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 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
17 July 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
17 July 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
24 May 2002Return made up to 31/03/02; full list of members (9 pages)
24 May 2002Return made up to 31/03/02; full list of members (9 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
9 July 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
9 July 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
18 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2000Full group accounts made up to 31 March 2000 (24 pages)
14 September 2000Full group accounts made up to 31 March 2000 (24 pages)
30 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 1999Full group accounts made up to 31 March 1999 (22 pages)
9 August 1999Full group accounts made up to 31 March 1999 (22 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
4 June 1999Return made up to 31/03/99; no change of members (6 pages)
4 June 1999Return made up to 31/03/99; no change of members (6 pages)
23 July 1998Full group accounts made up to 31 March 1998 (19 pages)
23 July 1998Full group accounts made up to 31 March 1998 (19 pages)
12 June 1998Return made up to 31/03/98; no change of members (6 pages)
12 June 1998Return made up to 31/03/98; no change of members (6 pages)
20 January 1998Full group accounts made up to 31 March 1997 (19 pages)
20 January 1998Full group accounts made up to 31 March 1997 (19 pages)
27 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 1996Return made up to 31/03/96; no change of members (6 pages)
25 May 1996Return made up to 31/03/96; no change of members (6 pages)
9 October 1995Full group accounts made up to 31 March 1995 (17 pages)
9 October 1995Full group accounts made up to 31 March 1995 (17 pages)
22 May 1995Return made up to 31/03/95; no change of members (6 pages)
22 May 1995Return made up to 31/03/95; no change of members (6 pages)
7 April 1989Particulars of mortgage/charge (6 pages)
7 April 1989Particulars of mortgage/charge (6 pages)
16 March 1989New director appointed (2 pages)
16 March 1989New director appointed (2 pages)
12 January 1989New secretary appointed;new director appointed (2 pages)
12 January 1989New secretary appointed;new director appointed (2 pages)
8 August 1988Return made up to 31/12/87; full list of members (4 pages)
8 August 1988Return made up to 31/12/87; full list of members (4 pages)
12 June 1987Return made up to 29/10/86; full list of members (4 pages)
12 June 1987Return made up to 29/10/86; full list of members (4 pages)
6 December 1983Memorandum and Articles of Association (16 pages)
6 December 1983Memorandum and Articles of Association (16 pages)
30 November 1983Secretary resigned (1 page)
30 November 1983Secretary resigned (1 page)
29 November 1983New director appointed (1 page)
29 November 1983New director appointed (1 page)
19 October 1983Incorporation (19 pages)
19 October 1983Incorporation (19 pages)