Company NameMiddlesex County Press Limited
Company StatusActive
Company Number02068255
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)
Previous NameJustward Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(32 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(15 years, 1 month after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(15 years, 1 month after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2000)
RoleAccountant
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed28 December 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameJohn Edward Hunter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressThe Croft 4 Furze Platt Road
Maidenhead
Berkshire
SL6 7NW
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed28 December 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(28 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitebouncycastletohire.com
Telephone07 902714135
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Trinity Mirror Southern LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,259,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

17 March 1998Delivered on: 23 March 1998
Satisfied on: 20 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the guarantee and debenture and the other financing documents (as defined in the guarantee and debenture).
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.
Fully Satisfied
4 December 1995Delivered on: 8 December 1995
Satisfied on: 3 July 1998
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: Advertiser house,479 brighton road,south croydon,surrey.t/no.SY69504 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 May 1994Delivered on: 31 May 1994
Satisfied on: 3 July 1998
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: The f/h property k/a 12 skerne road kingston upon thames surrey t/no sgl 327051 and the proceeds of sale thereof with the assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1993Delivered on: 30 November 1993
Satisfied on: 3 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties (title to which is vested in the company) where the lease pursuant to which title to the relative property is vested in the company contains a prohibition on charging without landlords consent (where the relative consent has not already been obtained) are excluded from the above charging provisions until the necessary consents are obtained.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 November 1993Delivered on: 26 November 1993
Satisfied on: 3 July 1998
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: F/H property k/a 12 skerne road kingston upon thames surrey t/no.SY256696 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 October 1991Delivered on: 4 November 1991
Satisfied on: 3 July 1998
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: 165, 167 & 167A darkes lane potters herts t/no mx 244785.
Fully Satisfied
31 March 1989Delivered on: 6 April 1989
Satisfied on: 3 July 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
12 May 1988Delivered on: 25 May 1988
Satisfied on: 3 July 1998
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.
Fully Satisfied

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
18 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
2 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 May 2018Change of details for Trinity Mirror Southern Limited as a person with significant control on 4 May 2018 (2 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (8 pages)
27 June 2016Full accounts made up to 27 December 2015 (8 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (8 pages)
10 June 2015Full accounts made up to 28 December 2014 (8 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Full accounts made up to 29 December 2013 (8 pages)
29 September 2014Full accounts made up to 29 December 2013 (8 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
2 October 2013Full accounts made up to 30 December 2012 (11 pages)
2 October 2013Full accounts made up to 30 December 2012 (11 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
24 September 2012Full accounts made up to 1 January 2012 (10 pages)
24 September 2012Full accounts made up to 1 January 2012 (10 pages)
24 September 2012Full accounts made up to 1 January 2012 (10 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 2 January 2011 (10 pages)
3 October 2011Full accounts made up to 2 January 2011 (10 pages)
3 October 2011Full accounts made up to 2 January 2011 (10 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (11 pages)
23 September 2010Full accounts made up to 3 January 2010 (11 pages)
23 September 2010Full accounts made up to 3 January 2010 (11 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
6 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
6 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
31 October 2009Full accounts made up to 28 December 2008 (11 pages)
31 October 2009Full accounts made up to 28 December 2008 (11 pages)
17 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
17 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 May 2008Full accounts made up to 30 December 2007 (11 pages)
12 May 2008Full accounts made up to 30 December 2007 (11 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
26 September 2007Full accounts made up to 31 December 2006 (13 pages)
26 September 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
14 July 2006Full accounts made up to 1 January 2006 (14 pages)
14 July 2006Full accounts made up to 1 January 2006 (14 pages)
14 July 2006Full accounts made up to 1 January 2006 (14 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
2 June 2005Full accounts made up to 2 January 2005 (11 pages)
2 June 2005Full accounts made up to 2 January 2005 (11 pages)
2 June 2005Full accounts made up to 2 January 2005 (11 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
24 September 2004Full accounts made up to 28 December 2003 (14 pages)
24 September 2004Full accounts made up to 28 December 2003 (14 pages)
13 October 2003Full accounts made up to 29 December 2002 (16 pages)
13 October 2003Full accounts made up to 29 December 2002 (16 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
23 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2002Full accounts made up to 30 December 2001 (17 pages)
27 August 2002Full accounts made up to 30 December 2001 (17 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
28 December 2001Return made up to 07/12/01; full list of members (5 pages)
28 December 2001Return made up to 07/12/01; full list of members (5 pages)
28 December 2001Location of register of members (1 page)
28 December 2001Location of register of members (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (17 pages)
16 October 2001Full accounts made up to 31 December 2000 (17 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
5 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 2001Declaration of assistance for shares acquisition (11 pages)
5 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 2001Declaration of assistance for shares acquisition (11 pages)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
15 December 2000Full accounts made up to 1 April 2000 (14 pages)
15 December 2000Full accounts made up to 1 April 2000 (14 pages)
15 December 2000Full accounts made up to 1 April 2000 (14 pages)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
14 January 2000Return made up to 28/12/99; full list of members (7 pages)
14 January 2000Return made up to 28/12/99; full list of members (7 pages)
15 December 1999Full accounts made up to 3 April 1999 (17 pages)
15 December 1999Full accounts made up to 3 April 1999 (17 pages)
15 December 1999Full accounts made up to 3 April 1999 (17 pages)
1 February 1999Full accounts made up to 28 March 1998 (16 pages)
1 February 1999Return made up to 28/12/98; full list of members (9 pages)
1 February 1999Return made up to 28/12/98; full list of members (9 pages)
1 February 1999Full accounts made up to 28 March 1998 (16 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (4 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (4 pages)
23 March 1998Particulars of mortgage/charge (11 pages)
23 March 1998Particulars of mortgage/charge (11 pages)
26 January 1998Return made up to 28/12/97; full list of members (9 pages)
26 January 1998Full accounts made up to 29 March 1997 (17 pages)
26 January 1998Return made up to 28/12/97; full list of members (9 pages)
26 January 1998Full accounts made up to 29 March 1997 (17 pages)
27 January 1997Return made up to 28/12/96; full list of members (9 pages)
27 January 1997Return made up to 28/12/96; full list of members (9 pages)
26 June 1996Full accounts made up to 30 March 1996 (17 pages)
26 June 1996Full accounts made up to 30 March 1996 (17 pages)
29 January 1996Full accounts made up to 1 April 1995 (16 pages)
29 January 1996Full accounts made up to 1 April 1995 (16 pages)
29 January 1996Full accounts made up to 1 April 1995 (16 pages)
29 January 1996Return made up to 28/12/95; full list of members (9 pages)
29 January 1996Return made up to 28/12/95; full list of members (9 pages)
8 December 1995Particulars of mortgage/charge (8 pages)
8 December 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
20 December 1994Full accounts made up to 2 April 1994 (15 pages)
20 December 1994Full accounts made up to 2 April 1994 (15 pages)
20 December 1994Full accounts made up to 2 April 1994 (15 pages)
23 December 1993Full accounts made up to 3 April 1993 (14 pages)
23 December 1993Full accounts made up to 3 April 1993 (14 pages)
23 December 1993Full accounts made up to 3 April 1993 (14 pages)
23 December 1992Full accounts made up to 28 March 1992 (15 pages)
23 December 1992Full accounts made up to 28 March 1992 (15 pages)
27 January 1992Full accounts made up to 30 March 1991 (18 pages)
27 January 1992Full accounts made up to 30 March 1991 (18 pages)
30 January 1991Full accounts made up to 31 March 1990 (17 pages)
30 January 1991Full accounts made up to 31 March 1990 (17 pages)
26 February 1990Full accounts made up to 1 April 1989 (14 pages)
26 February 1990Full accounts made up to 1 April 1989 (14 pages)
26 February 1990Full accounts made up to 1 April 1989 (14 pages)
30 November 1988Full accounts made up to 2 April 1988 (12 pages)
30 November 1988Full accounts made up to 2 April 1988 (12 pages)
30 November 1988Full accounts made up to 2 April 1988 (12 pages)