Company NameWheatland Comres Company Ltd
Company StatusActive
Company Number01825791
CategoryPrivate Limited Company
Incorporation Date19 June 1984(39 years, 10 months ago)
Previous NamesChepbarn Limited and Wheatland Cheese Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ravindra Manishanker Upadhyay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(19 years after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Works 21-25 Garman Road
Tottenham
London
N17 0UR
Director NameMr Jayant Manishanker Upadhyay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(24 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnicorn Works 21-25 Garman Road
Tottenham
London
N17 0UR
Director NameMr Mukesh Manishanker Upadhyay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(39 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13, Wing Yip Business Centre 395 Edgware Road
Cricklewood
London
NW2 6LN
Director NameMr Jayant Manishanker Upadhyay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years after company formation)
Appointment Duration11 years, 12 months (resigned 24 June 2003)
RoleMerchant
Country of ResidenceEngland
Correspondence Address51 Pasture Road
North Wembley
Wembley
Middlesex
HA0 3JW
Director NameMr Mukesh Manishanker Upadhyay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years after company formation)
Appointment Duration11 years, 12 months (resigned 24 June 2003)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address51 Pasture Road
North Wembley
Wembley
Middlesex
HA0 3JW
Secretary NameRaymond Arthur Brett Holt
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years after company formation)
Appointment Duration6 years, 12 months (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressThe Upper Flat 1 New Road
Esher
Surrey
KT10 9PG
Secretary NameMr Jayant Manishanker Upadhyay
NationalityBritish
StatusResigned
Appointed29 June 1998(14 years after company formation)
Appointment Duration14 years, 4 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Works 21-25 Garman Road
Tottenham
London
N17 0UR

Contact

Websitewheatlandcheese.com
Telephone020 88852255
Telephone regionLondon

Location

Registered AddressUnit 13, Wing Yip Business Centre 395 Edgware Road
Cricklewood
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Mr Atul Manishanker Upadhyay
20.00%
Ordinary
200 at £1Mr Jayant Manishanker Upadhyay
20.00%
Ordinary
200 at £1Mr Kirit Manishanker Upadhyay
20.00%
Ordinary
200 at £1Mr Ravindra Manishanker Upadhyay
20.00%
Ordinary
200 at £1Mukesh Manishanker Upadhyay
20.00%
Ordinary

Financials

Year2014
Net Worth£3,727,672
Cash£966,452
Current Liabilities£982,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 May 2002Delivered on: 21 May 2002
Satisfied on: 2 August 2013
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: Property k/a 2 park road london t/no EGL173662. 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
18 May 2001Delivered on: 24 May 2001
Satisfied on: 2 August 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: F/H property k/a unit 2 unicron works 21-25 garman road tottenham london t/n EGL168667. 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
22 March 2001Delivered on: 29 March 2001
Satisfied on: 2 August 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: Freehold property k/a 85 lopen road edmonton london t/n EGL278575. 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
16 June 2000Delivered on: 26 June 2000
Satisfied on: 2 August 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: F/H property k/a 139 sheldon road edmonton l/b enfield - MX464252. 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
10 April 2000Delivered on: 20 April 2000
Satisfied on: 2 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: 85 lopen road edmonton london.
Fully Satisfied
7 March 2000Delivered on: 14 March 2000
Satisfied on: 2 August 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: The f/h property k/a unit 5 unicorn works garman road tottenham london. T/no. EGL183632.. 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
1 July 1999Delivered on: 15 July 1999
Satisfied on: 1 August 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: F/H property k/a 151HASELBURY road edmonton london NGL158118. 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
9 June 1998Delivered on: 17 June 1998
Satisfied on: 20 April 2000
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/Hold property known as 85 lopen road edmonton london borough of enfield; t/no egl 278575. 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
25 April 1985Delivered on: 15 May 1985
Satisfied on: 31 July 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: Unit 6, 21/25 garman road, tottenham london borough of haringey and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 January 2021Registered office address changed from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT to Unit 13, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on 5 January 2021 (1 page)
16 December 2020Withdrawal of a person with significant control statement on 16 December 2020 (2 pages)
31 October 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
5 September 2017Notification of Ravindra Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Jayantkumar Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Ravindra Manishanker Upadhyay as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Mukesh Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Mukesh Manishanker Upadhyay as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Ravindra Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Kirit Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 September 2017Notification of Jayantkumar Manishanker Upadhyay as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 September 2017Notification of Atul Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Atul Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Kirit Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Atul Manishanker Upadhyay as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Kirit Manishanker Upadhyay as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Jayantkumar Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Mukesh Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Unaudited abridged accounts made up to 31 October 2016 (6 pages)
14 July 2017Unaudited abridged accounts made up to 31 October 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Register inspection address has been changed to Unicorn Works, 21-25 Garman Road Garman Road London N17 0UR (1 page)
7 July 2016Register inspection address has been changed to Unicorn Works, 21-25 Garman Road Garman Road London N17 0UR (1 page)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Director's details changed for Mr Jayant Manishanker Upadhyay on 30 June 2014 (2 pages)
21 July 2014Director's details changed for Ravindra Manishanker Upadhyay on 30 May 2014 (2 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(6 pages)
21 July 2014Director's details changed for Mr Jayant Manishanker Upadhyay on 30 June 2014 (2 pages)
21 July 2014Director's details changed for Ravindra Manishanker Upadhyay on 30 May 2014 (2 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(6 pages)
20 January 2014Registered office address changed from Unicorn Works 21-25 Garman Road Tottenham London N17 0UR on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Unicorn Works 21-25 Garman Road Tottenham London N17 0UR on 20 January 2014 (1 page)
2 August 2013Satisfaction of charge 4 in full (2 pages)
2 August 2013Satisfaction of charge 5 in full (1 page)
2 August 2013Satisfaction of charge 6 in full (2 pages)
2 August 2013Satisfaction of charge 9 in full (2 pages)
2 August 2013Satisfaction of charge 9 in full (2 pages)
2 August 2013Satisfaction of charge 6 in full (2 pages)
2 August 2013Satisfaction of charge 7 in full (2 pages)
2 August 2013Satisfaction of charge 8 in full (2 pages)
2 August 2013Satisfaction of charge 7 in full (2 pages)
2 August 2013Satisfaction of charge 8 in full (2 pages)
2 August 2013Satisfaction of charge 4 in full (2 pages)
2 August 2013Satisfaction of charge 5 in full (1 page)
1 August 2013Satisfaction of charge 3 in full (2 pages)
1 August 2013Satisfaction of charge 3 in full (2 pages)
31 July 2013Satisfaction of charge 1 in full (1 page)
31 July 2013Satisfaction of charge 1 in full (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
10 December 2012Termination of appointment of Jayant Upadhyay as a secretary (1 page)
10 December 2012Termination of appointment of Jayant Upadhyay as a secretary (1 page)
10 December 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
10 December 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2011Register(s) moved to registered office address (1 page)
13 July 2011Register(s) moved to registered office address (1 page)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Director's details changed for Jayantkumar Manishaniler Upadhyay on 23 July 2010 (2 pages)
30 July 2010Director's details changed for Jayantkumar Manishaniler Upadhyay on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Ravindra Manishanker Upadhyay on 23 July 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Ravindra Upadhyay on 30 June 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Ravindra Manishanker Upadhyay on 23 July 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Director's details changed for Ravindra Upadhyay on 30 June 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
24 July 2010Secretary's details changed for Mr Jayant Manishanker Upadhyay on 23 July 2010 (1 page)
24 July 2010Secretary's details changed for Mr Jayant Manishanker Upadhyay on 23 July 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Appointment of Jayantkumar Manishaniler Upadhyay as a director (2 pages)
27 April 2010Appointment of Jayantkumar Manishaniler Upadhyay as a director (2 pages)
18 September 2009Registered office changed on 18/09/2009 from c/o s c devani & co chartered accountants 37 high street acton london W3 6ND (1 page)
18 September 2009Registered office changed on 18/09/2009 from c/o s c devani & co chartered accountants 37 high street acton london W3 6ND (1 page)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 July 2007Return made up to 30/06/07; full list of members (7 pages)
23 July 2007Return made up to 30/06/07; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 July 2006Return made up to 30/06/06; full list of members; amend (7 pages)
27 July 2006Return made up to 30/06/06; full list of members; amend (7 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
15 July 2003Return made up to 30/06/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 July 2003Return made up to 30/06/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
2 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
7 August 2002Return made up to 30/06/02; no change of members
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2002Return made up to 30/06/02; no change of members
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
16 July 2001Return made up to 30/06/01; full list of members (9 pages)
16 July 2001Return made up to 30/06/01; full list of members (9 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
4 July 2000Return made up to 30/06/00; full list of members (7 pages)
4 July 2000Return made up to 30/06/00; full list of members (7 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
30 June 1998Return made up to 30/06/98; full list of members (6 pages)
30 June 1998Return made up to 30/06/98; full list of members (6 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 July 1997Return made up to 30/06/97; full list of members (6 pages)
1 July 1997Return made up to 30/06/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 July 1996 (8 pages)
29 May 1997Full accounts made up to 31 July 1996 (8 pages)
8 July 1996Return made up to 30/06/96; full list of members (6 pages)
8 July 1996Return made up to 30/06/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
27 June 1995Return made up to 30/06/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
16 May 1985Articles of association (17 pages)
16 May 1985Articles of association (17 pages)
31 July 1984Company name changed\certificate issued on 31/07/84 (2 pages)
31 July 1984Company name changed\certificate issued on 31/07/84 (2 pages)
19 June 1984Incorporation (13 pages)
19 June 1984Incorporation (13 pages)