Company NameCromay Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number01972683
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(27 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(31 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameRonald Ian Horsell
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressDewar House Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SQ
Director NameJohn Brotherton Ratcliffe
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2001)
RoleBuilder
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 December 2005)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameChristopher Arthur Henley
NationalityBritish
StatusResigned
Appointed05 June 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Director NameRichard Charles Victor Gardner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2003)
RoleDirector/Chartered Surveyor
Correspondence AddressGarth House
Sutton
Sandy
Bedfordshire
SG19 2NB
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed21 October 1996(10 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(20 years after company formation)
Appointment Duration8 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(28 years after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ

Contact

Websitecroudacehomes.co.uk
Email address[email protected]
Telephone01883 346464
Telephone regionCaterham

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Croudace Homes LTD
49.02%
Ordinary A
100 at £1Croudace Homes LTD
49.02%
Ordinary B
4 at £1Croudace Homes LTD
1.96%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 June 2023 (9 months, 2 weeks ago)
Next Return Due18 June 2024 (3 months from now)

Charges

5 October 1992Delivered on: 6 October 1992
Satisfied on: 15 May 2008
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: All that f/h property k/a 1 to 9 (odd numbers) lillie road fulham in the l/b of hammersmith and fulham.t/n ngl 622774 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1992Delivered on: 25 June 1992
Satisfied on: 15 May 2008
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: All that f/h property k/as 9 high street and land on the south side of st.georges road,camberley,surrey.t/no.sy 595313 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1992Delivered on: 25 June 1992
Satisfied on: 15 May 2008
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: All that f/h property k/as annabelle house 20-28 (even)staines road in the london borough of hounslow.t/no.ngl 102899 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1989Delivered on: 12 May 1989
Satisfied on: 28 May 1991
Persons entitled: Barclays 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: 65 uxbridge road ealing l/b of ealing title mx 410438.
Fully Satisfied
16 February 1989Delivered on: 17 February 1989
Satisfied on: 15 May 2008
Persons entitled: Midland 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: Land at the rear of 25 and 27 high street camberley surrey as the same forms part of that land under title no SY425999 also & the unregistered f/h property known as 9 high street, camberley.
Fully Satisfied
26 October 1988Delivered on: 11 November 1988
Satisfied on: 31 October 1990
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land at braywick road stafferton way maidenhead, berkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1988Delivered on: 5 October 1988
Satisfied on: 15 May 2008
Persons entitled: Allied Irish Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage of even date.
Particulars: All that the benefit of the agreement and all the rights & interests under the agreements D.D. 24/9/87 and f/h land on the north side of longfield road, tunbridge wells t/n K613053.
Fully Satisfied
30 September 1988Delivered on: 5 October 1988
Satisfied on: 28 May 1991
Persons entitled: Allied Irish Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage of even date.
Particulars: All that the benefit of the agreement and all the rights and interest under the agreement d/d 24/9/87 and f/h land on the north side of longfield road turnbridge wells t/n K613053.
Fully Satisfied
19 October 1992Delivered on: 20 October 1992
Satisfied on: 15 May 2008
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: All that f/h property k/as 31,33 and 35 tothill street in the city of westminster.t/no.ln 215611 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1987Delivered on: 7 December 1987
Satisfied on: 15 May 2008
Persons entitled: Craudale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: All that f/h property k/a annabelle house, 28, staines road, hounslow, middlesex title no ngl 12899.
Fully Satisfied
2 February 2021Delivered on: 11 February 2021
Persons entitled: Barclays Bank PLC as Security Agent.

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
29 December 2017Delivered on: 4 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
18 March 2011Delivered on: 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 March 2009Delivered on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details.
Outstanding

Filing History

11 March 2021Satisfaction of charge 11 in full (1 page)
5 March 2021Change of details for Croudace Homes Limited as a person with significant control on 6 April 2016 (2 pages)
11 February 2021Registration of charge 019726830014, created on 2 February 2021 (77 pages)
15 January 2021Satisfaction of charge 12 in full (1 page)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 January 2018Registration of charge 019726830013, created on 29 December 2017 (81 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 204
(5 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 204
(5 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 204
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 204
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 204
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 204
(5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 204
(5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 204
(5 pages)
10 June 2014Secretary's details changed for Mr Steven Michael Thomas on 25 April 2014 (1 page)
10 June 2014Secretary's details changed for Mr Steven Michael Thomas on 25 April 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 12 (23 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 12 (23 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Statement of company's objects (2 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 11 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 11 (33 pages)
6 March 2009Resolutions
  • RES13 ‐ Facilities agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2009Resolutions
  • RES13 ‐ Facilities agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2008Return made up to 05/06/08; full list of members (4 pages)
17 June 2008Return made up to 05/06/08; full list of members (4 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 February 2008Full accounts made up to 31 December 2007 (9 pages)
27 February 2008Full accounts made up to 31 December 2007 (9 pages)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
11 July 2006Full accounts made up to 31 December 2005 (9 pages)
11 July 2006Full accounts made up to 31 December 2005 (9 pages)
5 July 2006Return made up to 05/06/06; full list of members (7 pages)
5 July 2006Return made up to 05/06/06; full list of members (7 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
23 June 2005Full accounts made up to 31 December 2004 (9 pages)
23 June 2005Full accounts made up to 31 December 2004 (9 pages)
16 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 March 2004Full accounts made up to 30 September 2003 (9 pages)
30 March 2004Full accounts made up to 30 September 2003 (9 pages)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
6 March 2003Full accounts made up to 30 September 2002 (9 pages)
6 March 2003Full accounts made up to 30 September 2002 (9 pages)
26 June 2002Return made up to 05/06/02; full list of members (7 pages)
26 June 2002Return made up to 05/06/02; full list of members (7 pages)
18 March 2002Full accounts made up to 30 September 2001 (9 pages)
18 March 2002Full accounts made up to 30 September 2001 (9 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
12 June 2001Return made up to 05/06/01; full list of members (7 pages)
12 June 2001Return made up to 05/06/01; full list of members (7 pages)
7 March 2001Full accounts made up to 30 September 2000 (8 pages)
7 March 2001Full accounts made up to 30 September 2000 (8 pages)
29 June 2000Director's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
15 March 2000Full accounts made up to 24 September 1999 (8 pages)
15 March 2000Full accounts made up to 24 September 1999 (8 pages)
17 June 1999Return made up to 05/06/99; full list of members (10 pages)
17 June 1999Return made up to 05/06/99; full list of members (10 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
1 April 1998Full accounts made up to 30 September 1997 (8 pages)
1 April 1998Full accounts made up to 30 September 1997 (8 pages)
11 June 1997Return made up to 05/06/97; no change of members (8 pages)
11 June 1997Return made up to 05/06/97; no change of members (8 pages)
13 February 1997Full accounts made up to 30 September 1996 (8 pages)
13 February 1997Full accounts made up to 30 September 1996 (8 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
19 June 1996Return made up to 05/06/96; full list of members (10 pages)
19 June 1996Return made up to 05/06/96; full list of members (10 pages)
15 April 1996Full accounts made up to 30 September 1995 (10 pages)
15 April 1996Full accounts made up to 30 September 1995 (10 pages)
19 June 1995Return made up to 05/06/95; no change of members (12 pages)
19 June 1995Return made up to 05/06/95; no change of members (12 pages)
19 June 1995Full accounts made up to 30 September 1994 (11 pages)
19 June 1995Full accounts made up to 30 September 1994 (11 pages)
11 April 1991Company name changed\certificate issued on 11/04/91 (2 pages)
11 April 1991Company name changed\certificate issued on 11/04/91 (2 pages)
2 July 1990Memorandum and Articles of Association (24 pages)
2 July 1990Memorandum and Articles of Association (24 pages)
24 February 1989Memorandum and Articles of Association (17 pages)