Company NameMorgan Fire Protection Limited
Company StatusActive
Company Number02002176
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)
Previous NameBasemarch Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Robert James Flinn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 5 Ohio Avenue
Salford
M50 2GT
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed24 September 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Dennis Morgan
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 1995)
RoleCompany Director
Correspondence Address10 Harrowview
Hillingdon
Uxbridge
Middlesex
UB10 0QG
Director NameMr Paul Ian Creasey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Secretary NameTanita Lynne Creasey
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Newgatestreet Road
Goffs Oak
Hertfordshire
EN7 5RU
Director NameTanita Lynne Creasey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years after company formation)
Appointment Duration12 years, 5 months (resigned 24 September 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Secretary NameMiss Candice Cimino
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years after company formation)
Appointment Duration12 years, 5 months (resigned 24 September 2020)
RoleCompany Director
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(34 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN

Contact

Websitemorganfire.co.uk

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Paul Ian Creasey
50.00%
Ordinary
500 at £1Tanita Lynne Creasey
50.00%
Ordinary

Financials

Year2014
Net Worth£543,497
Cash£93,875
Current Liabilities£589,145

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

25 August 2017Delivered on: 6 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units 20-21 hillgrove business park nazeing waltham abbey t/no. EX5506574.
Outstanding
29 September 2008Delivered on: 1 October 2008
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: F/H property k/a unit 14 hillgrove business park, nazeing road, nazeing, essex.
Outstanding
14 March 2008Delivered on: 18 March 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 26 hillgrove business park nazeing road nazeing essex.
Outstanding
29 November 2002Delivered on: 10 December 2002
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: F/H property unit 15 hillgrove bus. Park nazeing road nazeing essex EN9 2HB.
Outstanding
31 May 2002Delivered on: 6 June 2002
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: 40 anchor road bearcross bournemouth dorset BH11 9HS.
Outstanding
31 August 1995Delivered on: 7 September 1995
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: Unit 16 marshgate works,nazeing road,nazeing,essex.
Outstanding
12 January 1995Delivered on: 19 January 1995
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 March 2001Delivered on: 24 March 2001
Satisfied on: 7 August 2004
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: The freehold property known as unit 73, hillgrove business park, nazeing road, nazeing, essex EN9 2HB.
Fully Satisfied

Filing History

19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
19 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page)
21 August 2023Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages)
21 August 2023Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page)
12 July 2023Cessation of Marlowe 2016 Limited as a person with significant control on 28 June 2023 (1 page)
12 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
12 July 2023Notification of Marlowe Fire & Security Group Limited as a person with significant control on 28 June 2023 (2 pages)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
21 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
12 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
2 November 2021Resolutions
  • RES13 ‐ Company exempt from audit under section 479A 27/09/2021
(1 page)
2 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
14 July 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
8 January 2021Elect to keep the directors' residential address register information on the public register (1 page)
8 January 2021Appointment of Mr Robert James Flinn as a director on 24 September 2020 (2 pages)
8 January 2021Elect to keep the secretaries register information on the public register (1 page)
8 January 2021Elect to keep the directors' register information on the public register (1 page)
2 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 October 2020Memorandum and Articles of Association (10 pages)
30 September 2020Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 30 September 2020 (1 page)
30 September 2020Appointment of Mr Mark Andrew Adams as a director on 24 September 2020 (2 pages)
30 September 2020Termination of appointment of Candice Cimino as a secretary on 24 September 2020 (1 page)
30 September 2020Appointment of Mr Alexander Peter Dacre as a director on 24 September 2020 (2 pages)
30 September 2020Notification of Marlowe 2016 Limited as a person with significant control on 24 September 2020 (2 pages)
30 September 2020Cessation of Paul Ian Creasey as a person with significant control on 24 September 2020 (1 page)
30 September 2020Cessation of Tanita Lynne Creasey as a person with significant control on 24 September 2020 (1 page)
30 September 2020Satisfaction of charge 020021760008 in full (1 page)
30 September 2020Satisfaction of charge 4 in full (1 page)
30 September 2020Appointment of Mr Matthew James Allen as a secretary on 24 September 2020 (2 pages)
30 September 2020Satisfaction of charge 1 in full (1 page)
30 September 2020Termination of appointment of Paul Ian Creasey as a director on 24 September 2020 (1 page)
30 September 2020Termination of appointment of Tanita Lynne Creasey as a director on 24 September 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
31 July 2020Satisfaction of charge 6 in full (1 page)
31 July 2020Satisfaction of charge 5 in full (1 page)
31 July 2020Satisfaction of charge 7 in full (1 page)
31 July 2020Satisfaction of charge 2 in full (1 page)
27 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Registration of charge 020021760008, created on 25 August 2017 (13 pages)
6 September 2017Registration of charge 020021760008, created on 25 August 2017 (13 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
15 August 2016Secretary's details changed for Miss Candice Cimino on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Miss Candice Cimino on 15 August 2016 (1 page)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(30 pages)
1 March 2016Change of share class name or designation (2 pages)
1 March 2016Change of share class name or designation (2 pages)
1 March 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Director's details changed for Paul Ian Creasey on 19 February 2015 (2 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
26 August 2015Director's details changed for Paul Ian Creasey on 19 February 2015 (2 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
12 September 2014Director's details changed for Paul Ian Creasey on 14 August 2014 (2 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
12 September 2014Director's details changed for Tanita Lynne Creasey on 14 August 2014 (2 pages)
12 September 2014Director's details changed for Tanita Lynne Creasey on 14 August 2014 (2 pages)
12 September 2014Director's details changed for Paul Ian Creasey on 14 August 2014 (2 pages)
3 September 2014Director's details changed for Paul Ian Creasey on 14 May 2014 (2 pages)
3 September 2014Director's details changed for Paul Ian Creasey on 14 May 2014 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
23 September 2013Secretary's details changed for Miss Candice Harrison on 14 August 2013 (1 page)
23 September 2013Secretary's details changed (2 pages)
23 September 2013Director's details changed for Tanita Lynne Creasey on 14 May 2013 (2 pages)
23 September 2013Director's details changed for Tanita Lynne Creasey on 14 May 2013 (2 pages)
23 September 2013Secretary's details changed for Miss Candice Harrison on 14 August 2013 (1 page)
23 September 2013Director's details changed for Paul Ian Creasey on 14 August 2013 (2 pages)
23 September 2013Secretary's details changed (2 pages)
23 September 2013Secretary's details changed for {officer_name} (2 pages)
23 September 2013Director's details changed for Paul Ian Creasey on 14 August 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
19 July 2012Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom on 19 July 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 7 November 2011 (1 page)
28 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Candice Harrison on 15 June 2010 (1 page)
28 September 2010Secretary's details changed for Candice Harrison on 15 June 2010 (1 page)
28 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
20 August 2008Return made up to 15/08/08; full list of members (4 pages)
20 August 2008Return made up to 15/08/08; full list of members (4 pages)
15 April 2008Director appointed tanita lynne creasey (2 pages)
15 April 2008Secretary appointed candice harrison (2 pages)
15 April 2008Secretary appointed candice harrison (2 pages)
15 April 2008Director appointed tanita lynne creasey (2 pages)
15 April 2008Appointment terminated secretary tanita creasey (1 page)
15 April 2008Appointment terminated secretary tanita creasey (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Return made up to 15/08/07; full list of members (2 pages)
5 September 2007Return made up to 15/08/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Return made up to 15/08/06; full list of members (2 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 15/08/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Return made up to 15/08/05; full list of members (2 pages)
2 September 2005Return made up to 15/08/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Return made up to 15/08/04; full list of members (6 pages)
27 August 2004Return made up to 15/08/04; full list of members (6 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 August 2003Return made up to 22/08/03; full list of members (6 pages)
19 August 2003Return made up to 22/08/03; full list of members (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 22/08/02; full list of members (6 pages)
15 October 2002Return made up to 22/08/02; full list of members (6 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 22/08/01; full list of members (6 pages)
21 August 2001Return made up to 22/08/01; full list of members (6 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 22/08/00; full list of members (6 pages)
31 August 2000Return made up to 22/08/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 22/08/99; full list of members (6 pages)
7 September 1999Return made up to 22/08/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Return made up to 22/08/98; no change of members (4 pages)
17 September 1998Return made up to 22/08/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 September 1997Return made up to 22/08/97; no change of members (4 pages)
25 September 1997Return made up to 22/08/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996Return made up to 22/08/96; full list of members (6 pages)
12 September 1996Return made up to 22/08/96; full list of members (6 pages)
13 September 1995Return made up to 22/08/95; no change of members (4 pages)
13 September 1995Return made up to 22/08/95; no change of members (4 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 June 1986New secretary appointed;new director appointed (6 pages)
5 June 1986New secretary appointed;new director appointed (6 pages)
16 April 1986Company name changed\certificate issued on 16/04/86 (2 pages)
16 April 1986Company name changed\certificate issued on 16/04/86 (2 pages)
20 March 1986Incorporation (16 pages)
20 March 1986Incorporation (16 pages)