Company NameBuspace Studios Limited
Company StatusDissolved
Company Number01964367
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NamesPlevcroft Limited and Holland Park Avenue Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(23 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 04 May 2021)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed18 September 2009(23 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 04 May 2021)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 04 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMiss Anna Linnea Kristina Mortstedt
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1992(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1994)
RoleStudent
Correspondence Address12b Edith Terrace
London
Sw10
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(22 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleGroup Deputy Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Highgrove Avenue
Ascot
Berkshire
SL5 7HR
Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2008(22 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 June 2009)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address3 West Park Drive
Billericay
Essex
CM12 9EH
Director NameMr Christer Sven Sandberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2009(23 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 February 2010)
RoleLegal Adviser
Country of ResidenceSweden
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 2009(23 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 August 2019)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(24 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(24 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(24 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Richard James Sunley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(24 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2010)
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(28 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 2014(28 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed20 December 1992(7 years after company formation)
Appointment Duration1 year (resigned 31 December 1993)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Contact

Websiteclsholding.com

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£292,553
Net Worth£3,655,295
Cash£308
Current Liabilities£268,662

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 December 2016Delivered on: 28 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land on the east side of middle row and on the south side of conlan street, london registered at the land registry with title number NGL672325. Freehold land and buildings on the east side of middle row and on the south side of conlan street, london registered at the land registry with title number NGL643344.
Outstanding
24 October 2011Delivered on: 9 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and quayside lodge limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Buspace studios conlan street london t/no BGL19429 fixed charge all investments equipment amount outstanding to the credit of each controlled account goodwill uncalled capital all rights under any collateral warranties and insurances floating charge all present and future business undertaking and assets see image for full details.
Outstanding
6 June 2001Delivered on: 14 June 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H or l/h property k/a land and buildings on the east side of middle row and the south side of conlan street london title numver NGL643344 and the f/h or l/h property k/a land and buildings on the east side of middle row and the south side of conlan street london title number NGL672325. 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.
Outstanding
21 July 1998Delivered on: 5 August 1998
Persons entitled: Smurfit Paribas International

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which, if it were included, would result in the charge contravening section 151 of the companies act 1985.
Particulars: By way of first legal mortgage buspace studios north kensington; by way of first fixed charge all plant machienry, goodwill and uncalled capital; by way of a first floating charge all its assets not otherwise effectively mortgaged or charged by way of a fixed mortgage or charge.. See the mortgage charge document for full details.
Outstanding
18 June 1994Delivered on: 24 June 1994
Satisfied on: 24 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 142 and 144 holland park avenue and part of 5 norland place, kensington and chelsea, greater london t/no. NGL284221 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 August 1988Delivered on: 27 August 1988
Satisfied on: 28 July 1994
Persons entitled: Nyckeln Finance Co LTD

Classification: Legal mortgage
Secured details: £1,100,000 and further advances and from the company to the chargee under the terms of the charge.
Particulars: 142/144, holland park ave and part 5 nortland place, kensington, london W11 t/n ngl 284221. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1986Delivered on: 28 February 1986
Satisfied on: 20 September 1988
Persons entitled: Amerthurst Lothem Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property known as 142 and 144 holland park avenue and part of 5 narland place london W11 t/n ngl 284221.
Fully Satisfied

Filing History

28 June 2017Full accounts made up to 31 December 2016 (19 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 April 2017Satisfaction of charge 6 in full (2 pages)
17 January 2017Resolutions
  • RES13 ‐ Approval of various agreements 22/12/2016
(3 pages)
17 January 2017Memorandum and Articles of Association (14 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 January 2017All of the property or undertaking has been released from charge 6 (2 pages)
28 December 2016Registration of charge 019643670007, created on 23 December 2016 (59 pages)
4 November 2016Satisfaction of charge 5 in full (2 pages)
4 November 2016Satisfaction of charge 4 in full (2 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
27 June 2016Full accounts made up to 31 December 2015 (23 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (18 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
12 January 2012Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
17 May 2011Full accounts made up to 31 December 2010 (17 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
2 September 2010Termination of appointment of Richard Sunley as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley as a director (2 pages)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
5 February 2010Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages)
5 February 2010Termination of appointment of Christer Sandberg as a director (1 page)
27 January 2010Appointment of John Howard Whiteley as a director (2 pages)
27 January 2010Appointment of Tom Julian Lynall Wills as a director (2 pages)
14 January 2010Director's details changed for Mr Christer Sven Sandberg on 20 December 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Christer Sven Sandberg on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Christer Sven Sandberg on 6 November 2009 (3 pages)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
15 October 2009Full accounts made up to 31 December 2008 (11 pages)
23 September 2009Resolutions
  • RES13 ‐ Directors appointments 18/09/2009
(1 page)
18 September 2009Director appointed mr erik henry klotz (1 page)
18 September 2009Director appointed mr alain gustave paul millet (1 page)
25 June 2009Director appointed mr christer sandberg (2 pages)
24 June 2009Appointment terminated director tom wills (1 page)
24 June 2009Appointment terminated director erik klotz (1 page)
24 June 2009Appointment terminated director alain millet (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
2 September 2008Appointment terminated director kevin chapman (1 page)
2 September 2008Director appointed alain gustave paul millet (1 page)
2 September 2008Director appointed tom julian lynall wills (1 page)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
15 May 2008Appointment terminated director steven board (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Registered office changed on 07/05/2008 from 86 bondway london SW8 1SF (1 page)
6 May 2008Appointment terminated director per sjoberg (1 page)
6 May 2008Director appointed erik henry klotz (1 page)
15 January 2008Return made up to 20/12/07; full list of members (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 January 2007Return made up to 20/12/06; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
17 January 2007New director appointed (1 page)
20 July 2006Full accounts made up to 31 December 2005 (12 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (13 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Full accounts made up to 31 December 2001 (12 pages)
27 March 2002Director's particulars changed (1 page)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
9 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (3 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
14 June 2001Particulars of mortgage/charge (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
4 May 1999Company name changed holland park avenue LIMITED\certificate issued on 05/05/99 (2 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
5 August 1998Particulars of mortgage/charge (8 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
23 January 1996Return made up to 20/12/95; full list of members (8 pages)
9 October 1995Director resigned (4 pages)
6 July 1995New director appointed (6 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)