Company NameNationwide Self-Storage Limited
DirectorDarryl John William Sutherland
Company StatusActive
Company Number01849629
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Darryl John William Sutherland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 September 1992(7 years, 12 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Garrick Gardens
West Molesey
Surrey
KT8 1SL
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed11 February 2020(35 years, 5 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameColin Baker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 1992(7 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 May 1999)
RoleCompany Director
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Director NameMr Denis Stanley Milne
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 1994)
RoleFinancial Consultant
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 1TW
Director NameMr David Frank Mitchell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 12 months after company formation)
Appointment Duration4 months (resigned 19 January 1993)
RoleBanker Manager
Correspondence Address1 Lumley Street
London
W1Y 1TW
Secretary NamePhilip John Donnison
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 12 months after company formation)
Appointment Duration6 days (resigned 21 September 1992)
RoleCompany Director
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 1TW
Director NameSamantha Jane Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 1993(8 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 January 2008)
RoleStage Manager
Correspondence Address11 Kendall Street
Surry Hills
New South Wales
Sydney
2010
Director NameNichola Andrew Milne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 1994)
RoleStockbroker
Correspondence Address73a Alderney Street
Pimlico
London
SW1V 4HH
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed21 September 1992(8 years after company formation)
Appointment Duration27 years, 4 months (resigned 11 February 2020)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitethebigyellow.co.uk
Telephone01276 477177
Telephone regionCamberley

Location

Registered Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20k at £1Trustees Of Esk Valley Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£89,539
Cash£106,736
Current Liabilities£253,918

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

7 February 2001Delivered on: 13 February 2001
Satisfied on: 16 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a f/h 197/199 lower richmond road richmond surrey t/n SGL90564. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 February 1997Delivered on: 21 February 1997
Satisfied on: 16 September 2005
Persons entitled: Tsb 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: The l/h property k/a 620 western avenue london.
Fully Satisfied
13 September 1993Delivered on: 15 September 1993
Satisfied on: 16 September 2005
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charges upon all the property and assets of the company listed on shedule "b" being freehold land known as lot 1, the world service building,warple way,title number NGL609370. Together with all buildings, fixtures and fixed plant and machinery. All freehold and leasehold property,goodwill and uncalled capital,interest in all policies of insurance,licences etc. floating charges upon all the undertaking and assets of the company whatsoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
30 July 1987Delivered on: 19 August 1987
Satisfied on: 16 September 2005
Persons entitled: Hill Samuel & Co Limited

Classification: First 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 lot 1 (the world service building) warple way (formerly 12-24 (even nos.) stanley gardens, l/b of ealing) together with all buildings and erections fixed plant machinery and other fixtures thereon.title nos P82445, mx 84623 and mx 131499. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1987Delivered on: 8 August 1987
Satisfied on: 16 September 2005
Persons entitled: Hill Samuel & Co 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). 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
29 October 1985Delivered on: 6 November 1985
Satisfied on: 8 February 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
1 August 2023Change of details for Mr Jason Carl Harrison as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Change of details for Pamela Anna Kennaugh as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page)
1 August 2023Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page)
1 May 2023Notification of Jason Carl Harrison as a person with significant control on 20 February 2023 (2 pages)
22 March 2023Cessation of Olwen Watterson as a person with significant control on 29 April 2022 (3 pages)
22 March 2023Notification of Pamela Anna Kennaugh as a person with significant control on 20 February 2023 (2 pages)
22 March 2023Cessation of Gillian Elizabeth Tansley as a person with significant control on 31 January 2023 (3 pages)
28 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
25 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
5 June 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 February 2020 (2 pages)
4 June 2020Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 4 June 2020 (1 page)
4 June 2020Termination of appointment of Jd Secretariat Limited as a secretary on 11 February 2020 (1 page)
2 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
5 March 2019Change of details for Ms Anna Louise Mazzilli as a person with significant control on 23 February 2018 (2 pages)
21 November 2018Statement of capital on 21 November 2018
  • GBP 60,000
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 06/06/2013.
(4 pages)
6 November 2018Second filing of the annual return made up to 15 September 2014 (22 pages)
6 November 2018Second filing of the annual return made up to 15 September 2015 (22 pages)
6 November 2018Second filing of the annual return made up to 15 September 2013 (22 pages)
6 November 2018Second filing of the annual return made up to 15 September 2010 (22 pages)
6 November 2018Second filing of the annual return made up to 15 September 2012 (22 pages)
6 November 2018Second filing of the annual return made up to 15 September 2011 (22 pages)
1 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2018Second filing of the annual return made up to 23 June 2016 (22 pages)
12 October 2018Second filing of Confirmation Statement dated 13/07/2018 (5 pages)
12 October 2018Second filing of Confirmation Statement dated 06/07/2017 (4 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 12/10/2018
(5 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 November 2017Change of details for Mrs Gillian Elizabeth Tansley as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Mrs Gillian Elizabeth Tansley as a person with significant control on 9 November 2017 (2 pages)
14 July 2017Notification of Olwen Watterson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Anna Louise Mazzilli as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Gillian Elizabeth Tansley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Olwen Watterson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Gillian Elizabeth Tansley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Anna Louise Mazzilli as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 12/10/2018
(5 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/10/2018
(6 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20,000
(4 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2018.
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2015Statement of capital on 19 May 2015
  • GBP 20,000
(4 pages)
19 May 2015Solvency Statement dated 10/04/15 (1 page)
19 May 2015Solvency Statement dated 10/04/15 (1 page)
19 May 2015Statement by Directors (1 page)
19 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2015Statement by Directors (1 page)
19 May 2015Statement of capital on 19 May 2015
  • GBP 20,000
(4 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 60,000
(4 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 60,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2018.
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 60,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2018.
(5 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 60,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Statement by directors (1 page)
6 June 2013Statement of capital on 6 June 2013
  • GBP 60,000
(4 pages)
6 June 2013Solvency statement dated 30/05/13 (1 page)
6 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 30/05/2013
(1 page)
6 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 30/05/2013
(1 page)
6 June 2013Statement of capital on 6 June 2013
  • GBP 60,000
  • ANNOTATION Clarification a second filed SH19 was registered on 21/11/2018.
(5 pages)
6 June 2013Solvency statement dated 30/05/13 (1 page)
6 June 2013Statement by directors (1 page)
6 June 2013Statement of capital on 6 June 2013
  • GBP 60,000
(4 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2018.
(5 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2018.
(5 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2018
(5 pages)
21 September 2009Return made up to 15/09/09; full list of members (5 pages)
21 September 2009Return made up to 15/09/09; full list of members (5 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 September 2008Return made up to 15/09/08; full list of members (5 pages)
29 September 2008Return made up to 15/09/08; full list of members (5 pages)
2 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
2 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
4 March 2008Appointment terminated director samantha smith (1 page)
4 March 2008Appointment terminated director samantha smith (1 page)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 October 2007Return made up to 15/09/07; full list of members (5 pages)
2 October 2007Return made up to 15/09/07; full list of members (5 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 September 2006Return made up to 15/09/06; full list of members (5 pages)
26 September 2006Return made up to 15/09/06; full list of members (5 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 October 2005Return made up to 15/09/05; full list of members (5 pages)
3 October 2005Return made up to 15/09/05; full list of members (5 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2004Return made up to 15/09/04; full list of members (5 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Return made up to 15/09/04; full list of members (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 September 2003Return made up to 15/09/03; full list of members (5 pages)
25 September 2003Return made up to 15/09/03; full list of members (5 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 September 2002Return made up to 15/09/02; full list of members (5 pages)
24 September 2002Return made up to 15/09/02; full list of members (5 pages)
24 September 2001Return made up to 15/09/01; full list of members (5 pages)
24 September 2001Return made up to 15/09/01; full list of members (5 pages)
11 July 2001Registered office changed on 11/07/01 from: 1 lumley street, mayfair, london, W1Y 2NB (1 page)
11 July 2001Registered office changed on 11/07/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
15 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Director's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
13 February 2001Particulars of mortgage/charge (5 pages)
13 February 2001Particulars of mortgage/charge (5 pages)
19 September 2000Return made up to 15/09/00; full list of members (5 pages)
19 September 2000Return made up to 15/09/00; full list of members (5 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 September 1999Return made up to 15/09/99; full list of members (5 pages)
30 September 1999Return made up to 15/09/99; full list of members (5 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1998Return made up to 15/09/98; full list of members (6 pages)
9 October 1998Return made up to 15/09/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 October 1997Return made up to 15/09/97; full list of members (6 pages)
3 October 1997Return made up to 15/09/97; full list of members (6 pages)
24 April 1997Ad 16/04/97--------- £ si 15658@1=15658 £ ic 84342/100000 (2 pages)
24 April 1997Ad 16/04/97--------- £ si 15658@1=15658 £ ic 84342/100000 (2 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Ad 09/01/97--------- £ si 29078@1=29078 £ ic 55264/84342 (2 pages)
11 February 1997Ad 09/01/97--------- £ si 29078@1=29078 £ ic 55264/84342 (2 pages)
18 October 1996Return made up to 15/09/96; full list of members (6 pages)
18 October 1996Return made up to 15/09/96; full list of members (6 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
1 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 September 1995Return made up to 15/09/95; full list of members (12 pages)
27 September 1995Return made up to 15/09/95; full list of members (12 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 May 1995Registered office changed on 24/05/95 from: 1 lumley street london W1Y 1TW (1 page)
24 May 1995Registered office changed on 24/05/95 from: 1 lumley street, london, W1Y 1TW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
12 December 1994Director resigned (2 pages)
2 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
25 October 1994Return made up to 15/09/94; full list of members (8 pages)
11 October 1993Return made up to 15/09/93; full list of members (8 pages)
15 September 1993Particulars of mortgage/charge (4 pages)
28 June 1993New director appointed (2 pages)
15 June 1993Secretary resigned;new secretary appointed (2 pages)
9 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
21 October 1992Return made up to 15/09/92; full list of members (7 pages)
5 June 1992Accounts for a small company made up to 31 December 1991 (6 pages)
20 November 1991Return made up to 15/09/91; full list of members (7 pages)
3 September 1991Accounts for a small company made up to 31 December 1990 (6 pages)
8 February 1991Declaration of satisfaction of mortgage/charge (1 page)
30 November 1990Return made up to 27/07/90; full list of members (7 pages)
20 July 1990New director appointed (2 pages)
10 May 1990Accounts for a small company made up to 31 December 1989 (5 pages)
10 May 1990Return made up to 15/09/89; full list of members (5 pages)
19 October 1989Accounts for a small company made up to 31 December 1988 (5 pages)
1 November 1988Return made up to 16/06/88; full list of members (4 pages)
13 June 1988Accounts for a small company made up to 31 December 1987 (5 pages)
4 June 1988Accounts made up to 31 December 1987 (5 pages)
4 June 1988Accounts made up to 31 December 1987 (5 pages)
3 November 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 August 1987Particulars of mortgage/charge (4 pages)
8 August 1987Particulars of mortgage/charge (4 pages)
10 July 1987Return made up to 20/03/87; full list of members (4 pages)
10 July 1987Full accounts made up to 31 December 1986 (10 pages)
10 July 1987Secretary's particulars changed (2 pages)
18 June 1987Accounts made up to 31 December 1986 (10 pages)
18 June 1987Accounts made up to 31 December 1986 (10 pages)
22 July 1986Return made up to 17/03/86; full list of members (4 pages)
22 July 1986Full accounts made up to 31 December 1985 (11 pages)
22 July 1986Full accounts made up to 31 December 1985 (11 pages)
26 June 1986New director appointed (2 pages)
20 September 1984Incorporation (19 pages)
20 September 1984Incorporation (19 pages)