Company NameRed Circle Security Services Limited
DirectorBashir Ahmed Rana
Company StatusActive
Company Number01973968
CategoryPrivate Limited Company
Incorporation Date24 December 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Bashir Ahmed Rana
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1985(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Holland Avenue
Sutton
Surrey
SM2 6HU
Secretary NameVeena Bahl
NationalityBritish
StatusCurrent
Appointed31 October 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address10 Upper Tachbrook Street
London
SW1V 1SH
Director NameMiss Alicia Parker
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 1994)
RoleCo Director
Correspondence Address8 Chesham Place
London
SW1X 8HP
Secretary NameSecretary Anna Rita Succa
NationalityBritish
StatusResigned
Appointed24 December 1990(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address68 Western Avenue
East Acton
London
W3 7TY
Director NameSecretary Anna Rita Succa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 November 2001)
RoleCompany Director
Correspondence Address68 Western Avenue
East Acton
London
W3 7TY

Contact

Websitewww.redcirclesecurity.com

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£646,707
Cash£48,094
Current Liabilities£704,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

29 January 2009Delivered on: 31 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2008Delivered on: 24 December 2008
Persons entitled: 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: 10 upper tachbrook street london t/no 341750 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 December 2008Delivered on: 24 December 2008
Persons entitled: 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: 94-104 denmark hill london t/no LN208357 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 1992Delivered on: 18 July 1992
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: F/H land and buildings k/a 94-104 denmark hill and land on north of coldharbour place lambeth gtr. London title no: LN208357.
Outstanding
12 January 1990Delivered on: 1 February 1990
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: 10. upper tachbrook street, pimlico, l/b of city of westminster title no- 341750.
Outstanding
11 November 2020Delivered on: 19 November 2020
Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: All rights, title and interest in the freehold mortgaged properties comprising, but not limited to, 94-104 denmark hill, london SE5 9RS (title no. LN208357) pursuant to clause 4 and as further described in the schedule of the accompanying copy instrument.
Outstanding
8 October 2020Delivered on: 12 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 April 2017Delivered on: 4 May 2017
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that freehold property known as land lying to the south of northdown trading estate, dane valley road, broadstairs and registered at the land registry with title number K913119.
Outstanding
25 April 2017Delivered on: 3 May 2017
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that freehold property known as:. (A) land lying to the south of northdown trading estate, dane valley road, broadstairs and registered at the land registry with title number K319119; and. (B) land on the south west side of dane valley road, broadstairs and registered at the land registry with title number K320263.
Outstanding
26 April 2017Delivered on: 3 May 2017
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that freehold property known as land lying on the south west side of dane valley road, broadstairs and registered at the land registry with title number K320263.
Outstanding
24 January 2011Delivered on: 5 February 2011
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: 36 grosvenor place, cliftonville, margate, kent t/no K69092 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2011Delivered on: 5 February 2011
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: 19 canterbury road margate kent t/no K775859 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2011Delivered on: 5 February 2011
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: 21 norfolk road, cliftonville, margate, kent t/no K74826 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2009Delivered on: 4 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The surrey hermitage road woking surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
20 January 1988Delivered on: 1 February 1988
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: 296. camberwell road london. SE5.
Outstanding
19 January 2006Delivered on: 3 February 2006
Satisfied on: 25 June 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 upper tachbrook street london t/no 341750. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 January 2006Delivered on: 3 February 2006
Satisfied on: 25 June 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94-104 denmark hill camberwell london t/no LN208357. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 January 2006Delivered on: 3 February 2006
Satisfied on: 25 June 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 August 2023Amended total exemption full accounts made up to 31 March 2022 (9 pages)
30 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
14 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
8 September 2022Satisfaction of charge 7 in full (1 page)
8 September 2022Satisfaction of charge 3 in full (1 page)
8 September 2022Satisfaction of charge 8 in full (1 page)
8 September 2022Satisfaction of charge 1 in full (1 page)
8 September 2022Satisfaction of charge 019739680014 in full (1 page)
8 September 2022Satisfaction of charge 11 in full (1 page)
8 September 2022Satisfaction of charge 13 in full (1 page)
8 September 2022Satisfaction of charge 9 in full (1 page)
8 September 2022Satisfaction of charge 12 in full (1 page)
8 September 2022Satisfaction of charge 10 in full (2 pages)
8 September 2022Satisfaction of charge 019739680015 in full (1 page)
8 September 2022Satisfaction of charge 019739680016 in full (1 page)
8 September 2022Satisfaction of charge 2 in full (1 page)
21 June 2022Compulsory strike-off action has been discontinued (1 page)
20 June 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
9 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
19 November 2020Registration of charge 019739680018, created on 11 November 2020 (35 pages)
12 October 2020Registration of charge 019739680017, created on 8 October 2020 (41 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 June 2019Notice of ceasing to act as receiver or manager (4 pages)
12 June 2019Notice of ceasing to act as receiver or manager (4 pages)
12 June 2019Notice of ceasing to act as receiver or manager (4 pages)
7 March 2019Appointment of receiver or manager (4 pages)
7 March 2019Appointment of receiver or manager (4 pages)
7 March 2019Appointment of receiver or manager (4 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 March 2018Change of details for Mr Bashir Ahmed Rana as a person with significant control on 1 February 2018 (2 pages)
16 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
16 March 2018Notification of Veena Bahl as a person with significant control on 1 February 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 May 2017Registration of charge 019739680016, created on 26 April 2017 (15 pages)
4 May 2017Registration of charge 019739680016, created on 26 April 2017 (15 pages)
3 May 2017Registration of charge 019739680015, created on 25 April 2017 (31 pages)
3 May 2017Registration of charge 019739680014, created on 26 April 2017 (14 pages)
3 May 2017Registration of charge 019739680014, created on 26 April 2017 (14 pages)
3 May 2017Registration of charge 019739680015, created on 25 April 2017 (31 pages)
3 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 April 2017Registered office address changed from Red Circle House 10 Upper Techbrook Street London SW1V 1SH to 792 Wickham Road Croydon CR0 8EA on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Red Circle House 10 Upper Techbrook Street London SW1V 1SH to 792 Wickham Road Croydon CR0 8EA on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
8 November 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Satisfaction of charge 6 in full (2 pages)
25 June 2014Satisfaction of charge 4 in full (1 page)
25 June 2014Satisfaction of charge 5 in full (2 pages)
25 June 2014Satisfaction of charge 5 in full (2 pages)
25 June 2014Satisfaction of charge 6 in full (2 pages)
25 June 2014Satisfaction of charge 4 in full (1 page)
2 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
22 August 2012Accounts for a small company made up to 31 March 2011 (6 pages)
22 August 2012Accounts for a small company made up to 31 March 2011 (6 pages)
19 July 2012Accounts for a small company made up to 31 March 2010 (6 pages)
19 July 2012Accounts for a small company made up to 31 March 2010 (6 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Bashir Ammed Rana on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Bashir Ammed Rana on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Bashir Ammed Rana on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 January 2009Return made up to 27/12/08; full list of members (3 pages)
14 January 2009Return made up to 27/12/08; full list of members (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 July 2008Return made up to 27/12/07; full list of members (3 pages)
14 July 2008Return made up to 27/12/07; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2007Return made up to 27/12/06; full list of members (3 pages)
29 March 2007Return made up to 27/12/06; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 May 2005Return made up to 27/12/04; full list of members (6 pages)
16 May 2005Return made up to 27/12/04; full list of members (6 pages)
16 April 2004Return made up to 27/12/03; full list of members (6 pages)
16 April 2004Return made up to 27/12/03; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Return made up to 27/12/02; full list of members (6 pages)
22 August 2003Return made up to 27/12/02; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Return made up to 27/12/01; full list of members (6 pages)
6 December 2002Return made up to 27/12/01; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Secretary resigned;director resigned (1 page)
25 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
25 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Full accounts made up to 31 March 1998 (12 pages)
5 February 1999Full accounts made up to 31 March 1998 (12 pages)
8 January 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (12 pages)
26 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Return made up to 27/12/96; full list of members (6 pages)
19 January 1997Return made up to 27/12/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (12 pages)
17 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 January 1996Return made up to 27/12/95; no change of members (4 pages)
11 January 1996Return made up to 27/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 December 1985Incorporation (17 pages)
24 December 1985Incorporation (17 pages)