Company NameStockworth Limited
DirectorsEmeric Clement Brochard and Noemie Agnes Germaine Brochard
Company StatusActive
Company Number01895546
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Emeric Clement Brochard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed25 May 2018(33 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Old Queen Street
London
SW1H 9HP
Director NameMrs Noemie Agnes Germaine Brochard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed26 May 2018(33 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Old Queen Street
London
SW1H 9HP
Director NameNina Helene Kidron
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years after company formation)
Appointment Duration25 years, 1 month (resigned 13 May 2016)
RoleCompany Director
Correspondence Address53 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameJulyan Michael Wickham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years after company formation)
Appointment Duration25 years, 1 month (resigned 13 May 2016)
RoleArchitect
Correspondence Address46 St Marys Mansions
St Marys Terrace
London
W2 1SH
Secretary NameJulyan Michael Wickham
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address46 St Marys Mansions
St Marys Terrace
London
W2 1SH
Director NameSusan Harrison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(7 years, 1 month after company formation)
Appointment Duration24 years (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 16 Beauchamp Road
London
SW11 1PQ
Secretary NameSusan Harrison
NationalityBritish
StatusResigned
Appointed10 November 1997(12 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 16 Beauchamp Road
London
SW11 1PQ
Director NameTess Wickham Van Eyck
Date of BirthMay 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed17 November 2003(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2005)
RoleDesigner
Correspondence Address46 St Mary's Mansions
London
W2 1SH
Director NameAdam Elia Kidron
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(25 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1075 Grand Concourse 6r
Bronx
Ny 10452
United States
Director NameStephane Serge Gerard Le Corre
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2016(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 May 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Secretary NameMrs Sylvie Lo Franco
StatusResigned
Appointed03 October 2016(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2018)
RoleCompany Director
Correspondence Address14-15 Conduit Street
London
W1S 2XJ

Location

Registered Address14 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

17.6k at £1Nina Helene Kidron
58.67%
Ordinary
10k at £1Julyan Michael Wickham
33.33%
Ordinary
800 at £1Adam Elia Kidron
2.67%
Ordinary
800 at £1Beeban Tanya Kidron
2.67%
Ordinary
800 at £1Cassia Sarah Jacoba
2.67%
Ordinary

Financials

Year2014
Net Worth£255,573

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

29 September 1987Delivered on: 7 October 1987
Satisfied on: 3 May 2003
Persons entitled: Berkley House (Docklands Developments) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 18/11/86.
Particulars: 1, giansford street, and 1, horselydown lane, london SE1, title no:- SGL431974.
Fully Satisfied
24 June 1985Delivered on: 25 June 1985
Satisfied on: 3 May 2003
Persons entitled: Tcb Limited

Classification: Mortgage on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 24/5/85.
Particulars: See sechedule attached to doc M12 for full details).
Fully Satisfied
24 May 1985Delivered on: 29 May 1985
Satisfied on: 3 May 2003
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H all that land & premises being part of the horselydown site adjoining gainsford street & housely london SE1 part of title no. Sgl 391569 floating charge over the undertaking and all property and assets present and future including goodwill (see doc M11 for futher details).
Fully Satisfied

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
20 October 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
21 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
6 February 2020Cessation of A Person with Significant Control as a person with significant control on 25 September 2017 (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 December 2019Change of details for Petty France Limited as a person with significant control on 13 May 2016 (2 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Register inspection address has been changed from 10 New Square London WC2A 3QG England to 14 Old Queen Street London SW1H 9HP (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Appointment of Mrs Noemie Brochard as a director on 26 May 2018 (2 pages)
13 June 2018Register(s) moved to registered office address 14 Old Queen Street London SW1H 9HP (1 page)
13 June 2018Register(s) moved to registered office address 14 Old Queen Street London SW1H 9HP (1 page)
13 June 2018Appointment of Mr Emeric Clement Brochard as a director on 25 May 2018 (2 pages)
13 June 2018Termination of appointment of Stephane Serge Gerard Le Corre as a director on 25 May 2018 (1 page)
13 June 2018Registered office address changed from C/O Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG England to 14 Old Queen Street London SW1H 9HP on 13 June 2018 (1 page)
13 June 2018Termination of appointment of Sylvie Lo Franco as a secretary on 25 May 2018 (1 page)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2017Register inspection address has been changed from 3rd Floor Portland 15 High Street Crawley West Sussex RH10 1BG to 10 New Square London WC2A 3QG (1 page)
27 April 2017Register inspection address has been changed from 3rd Floor Portland 15 High Street Crawley West Sussex RH10 1BG to 10 New Square London WC2A 3QG (1 page)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
6 October 2016Appointment of Mrs Sylvie Lo Franco as a secretary on 3 October 2016 (2 pages)
6 October 2016Appointment of Mrs Sylvie Lo Franco as a secretary on 3 October 2016 (2 pages)
31 May 2016Termination of appointment of Adam Elia Kidron as a director on 13 May 2016 (1 page)
31 May 2016Termination of appointment of Susan Harrison as a secretary on 13 May 2016 (1 page)
31 May 2016Termination of appointment of Julyan Michael Wickham as a director on 13 May 2016 (1 page)
31 May 2016Termination of appointment of Susan Harrison as a director on 13 May 2016 (1 page)
31 May 2016Termination of appointment of Adam Elia Kidron as a director on 13 May 2016 (1 page)
31 May 2016Termination of appointment of Susan Harrison as a director on 13 May 2016 (1 page)
31 May 2016Appointment of Stephane Serge Gerard Le Corre as a director on 13 May 2016 (2 pages)
31 May 2016Registered office address changed from 6th Floor 22-25 Farringdon Street London EC4A 4AB to C/O Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Nina Helene Kidron as a director on 13 May 2016 (1 page)
31 May 2016Termination of appointment of Julyan Michael Wickham as a director on 13 May 2016 (1 page)
31 May 2016Termination of appointment of Susan Harrison as a secretary on 13 May 2016 (1 page)
31 May 2016Registered office address changed from 6th Floor 22-25 Farringdon Street London EC4A 4AB to C/O Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Nina Helene Kidron as a director on 13 May 2016 (1 page)
31 May 2016Appointment of Stephane Serge Gerard Le Corre as a director on 13 May 2016 (2 pages)
20 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 30,000
(9 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 30,000
(9 pages)
22 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,000
(9 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,000
(9 pages)
22 January 2015Secretary's details changed for Susan Harrison on 5 January 2015 (1 page)
22 January 2015Director's details changed for Susan Harrison on 5 January 2015 (2 pages)
22 January 2015Director's details changed for Susan Harrison on 5 January 2015 (2 pages)
22 January 2015Secretary's details changed for Susan Harrison on 5 January 2015 (1 page)
22 January 2015Secretary's details changed for Susan Harrison on 5 January 2015 (1 page)
22 January 2015Director's details changed for Susan Harrison on 5 January 2015 (2 pages)
18 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 30,000
(9 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 30,000
(9 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 May 2013Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (2 pages)
10 May 2013Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (2 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 July 2012Director's details changed for Nina Helene Kidron on 29 February 2012 (2 pages)
5 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
5 July 2012Director's details changed for Nina Helene Kidron on 29 February 2012 (2 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
26 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
19 May 2011Director's details changed for Nina Helene Kidron on 30 March 2011 (3 pages)
19 May 2011Director's details changed for Nina Helene Kidron on 30 March 2011 (3 pages)
12 May 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 May 2011 (2 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 June 2010Appointment of Adam Elia Kidron as a director (3 pages)
30 June 2010Appointment of Adam Elia Kidron as a director (3 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
27 May 2010Register(s) moved to registered inspection location (2 pages)
27 May 2010Register inspection address has been changed (2 pages)
27 May 2010Register(s) moved to registered inspection location (2 pages)
27 May 2010Register inspection address has been changed (2 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 April 2009Return made up to 17/04/09; full list of members (5 pages)
29 April 2009Return made up to 17/04/09; full list of members (5 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 17/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2008Director's change of particulars / nina kidron / 01/04/2008 (1 page)
18 August 2008Return made up to 17/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2008Director's change of particulars / nina kidron / 01/04/2008 (1 page)
15 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 May 2007Return made up to 17/04/07; full list of members (3 pages)
16 May 2007Return made up to 17/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
12 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 17/04/06; full list of members (3 pages)
12 May 2006Return made up to 17/04/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 August 2005Return made up to 17/04/05; full list of members (3 pages)
15 August 2005Return made up to 17/04/05; full list of members (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 June 2004Return made up to 17/04/04; full list of members (7 pages)
7 June 2004Return made up to 17/04/04; full list of members (7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Return made up to 17/04/03; full list of members (7 pages)
27 October 2003Return made up to 17/04/03; full list of members (7 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 June 2002Return made up to 17/04/02; full list of members (7 pages)
15 June 2002Return made up to 17/04/02; full list of members (7 pages)
11 December 2001Secretary's particulars changed;director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Secretary's particulars changed;director's particulars changed (1 page)
12 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 June 2001Return made up to 17/04/01; full list of members (7 pages)
15 June 2001Return made up to 17/04/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
14 April 2000Return made up to 17/04/00; full list of members (8 pages)
14 April 2000Return made up to 17/04/00; full list of members (8 pages)
17 January 2000Full accounts made up to 31 March 1999 (8 pages)
17 January 2000Full accounts made up to 31 March 1999 (8 pages)
18 October 1999Secretary's particulars changed;director's particulars changed (1 page)
18 October 1999Secretary's particulars changed;director's particulars changed (1 page)
23 April 1999Return made up to 17/04/99; full list of members (8 pages)
23 April 1999Return made up to 17/04/99; full list of members (8 pages)
27 October 1998Full accounts made up to 31 March 1998 (8 pages)
27 October 1998Full accounts made up to 31 March 1998 (8 pages)
3 June 1998Return made up to 17/04/98; full list of members (8 pages)
3 June 1998Return made up to 17/04/98; full list of members (8 pages)
3 March 1998Secretary's particulars changed;director's particulars changed (1 page)
3 March 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
22 April 1997Return made up to 17/04/97; full list of members (8 pages)
22 April 1997Return made up to 17/04/97; full list of members (8 pages)
18 March 1997Full accounts made up to 31 March 1996 (9 pages)
18 March 1997Full accounts made up to 31 March 1996 (9 pages)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
25 April 1996Return made up to 17/04/96; no change of members (6 pages)
25 April 1996Return made up to 17/04/96; no change of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
6 June 1995Return made up to 17/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 1995Return made up to 17/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 May 1994Return made up to 17/04/94; full list of members (5 pages)
20 May 1994Return made up to 17/04/94; full list of members (5 pages)
26 April 1994Full accounts made up to 31 March 1993 (10 pages)
26 April 1994Full accounts made up to 31 March 1993 (10 pages)
27 April 1993Return made up to 17/04/93; no change of members (4 pages)
27 April 1993Return made up to 17/04/93; no change of members (4 pages)
20 August 1992Full accounts made up to 31 March 1992 (10 pages)
20 August 1992Full accounts made up to 31 March 1992 (10 pages)
20 August 1992Full accounts made up to 31 March 1992 (10 pages)
15 May 1992Return made up to 17/04/92; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1992Return made up to 17/04/92; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1992Full group accounts made up to 31 March 1991 (11 pages)
15 February 1992Full group accounts made up to 31 March 1991 (11 pages)
20 August 1991Return made up to 31/03/91; full list of members (7 pages)
20 August 1991Return made up to 31/03/91; full list of members (7 pages)
7 August 1991Full group accounts made up to 31 March 1990 (11 pages)
7 August 1991Full group accounts made up to 31 March 1990 (11 pages)
7 August 1991Full group accounts made up to 31 March 1990 (11 pages)
20 December 1990Return made up to 14/07/90; full list of members (5 pages)
20 December 1990Return made up to 14/07/90; full list of members (5 pages)
23 March 1990Return made up to 17/04/89; no change of members (4 pages)
23 March 1990Return made up to 17/04/89; no change of members (4 pages)
16 December 1988Full group accounts made up to 31 March 1988 (13 pages)
16 December 1988Full group accounts made up to 31 March 1988 (13 pages)
16 December 1988Full group accounts made up to 31 March 1988 (13 pages)
20 June 1988Return made up to 31/01/88; full list of members (7 pages)
20 June 1988Return made up to 31/01/88; full list of members (7 pages)
21 March 1988Full accounts made up to 31 March 1987 (10 pages)
21 March 1988Full accounts made up to 31 March 1987 (10 pages)
21 March 1988Full accounts made up to 31 March 1987 (10 pages)
7 October 1987Particulars of mortgage/charge (3 pages)
7 October 1987Particulars of mortgage/charge (3 pages)
12 August 1987Full accounts made up to 31 March 1986 (9 pages)
12 August 1987Full accounts made up to 31 March 1986 (9 pages)
12 August 1987Full accounts made up to 31 March 1986 (9 pages)
12 August 1987Return made up to 29/09/86; full list of members (5 pages)
12 August 1987Return made up to 29/09/86; full list of members (5 pages)
14 March 1985Incorporation (14 pages)
14 March 1985Certificate of incorporation (1 page)
14 March 1985Certificate of incorporation (1 page)
14 March 1985Incorporation (14 pages)