Company NameMurphy Homes Limited
Company StatusActive
Company Number02113695
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJohn Patrick Murphy
NationalityBritish
StatusCurrent
Appointed12 December 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2018(31 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(33 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Michael David Carpenter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(36 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(3 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(3 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed05 December 1990(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed05 April 2000(13 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameMr John Patrick Stack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(21 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2014)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressBallybrack Kilcock
Kilcock
Co. Kildare
Republic Of Ireland
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2011(23 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 2018)
RoleCompnay Director
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Matthew Behan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2015(27 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Stephen Hollingshead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(30 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2017(30 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2017(30 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Kevin Patrick Joseph Moriarty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(31 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2022)
RoleGroup Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Paul Brosnahan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2018(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2011(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Telephone0113 2350611
Telephone regionLeeds

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£41,950
Gross Profit£17,408
Net Worth£1,213,747
Current Liabilities£8,765

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

3 July 1996Delivered on: 9 July 1996
Satisfied on: 31 March 2004
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: 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. 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
7 September 1988Delivered on: 20 September 1988
Satisfied on: 3 August 1994
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 38 holden road london N12 f/h property k/a 40 holden road london N12. T. nos mx 177431 & ngl 406981 f/h at rear of 38/40 holden road london N12 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1988Delivered on: 15 September 1988
Satisfied on: 31 March 2004
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: A). specific charge over all stocks, shares or other securities b) specific charge over all book & other debts c) specific charge over its goodwill d). Floating charge over the undertaking and all property and assets present and future (please see form 395 for further details).
Fully Satisfied
7 September 1988Delivered on: 14 September 1988
Satisfied on: 3 August 1994
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 ransbeck long grove seer green in the county of buckingham t/no bm 109067 f/h property situate at the rear of above property consisting of 0.75 of an acre or thereabouts and secondly all that f/h property situate at the front of "saxon hurst" seer green buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1988Delivered on: 14 September 1988
Satisfied on: 3 August 1994
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: Relating to the properties known respectively as 84, 86, 88 and 90 holden road woodside park london N12 l/b of barnet title nos. Mx 183615, mx 330700, mx 303098, mx 282646 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 June 2023Accounts for a small company made up to 31 December 2022 (20 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 September 2022Accounts for a small company made up to 31 December 2021 (21 pages)
5 April 2022Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2022 (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 August 2021Accounts for a small company made up to 31 December 2020 (19 pages)
11 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 November 2020Full accounts made up to 31 December 2019 (20 pages)
24 September 2020Termination of appointment of Paul Brosnahan as a director on 24 September 2020 (1 page)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
5 November 2019Full accounts made up to 31 December 2018 (17 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 September 2018Change of details for J. Murphy & Sons Limited as a person with significant control on 6 August 2018 (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (17 pages)
3 September 2018Appointment of Mr Paul Brosnahan as a director on 3 August 2018 (2 pages)
25 June 2018Appointment of Mr Kevin Patrick Joseph Moriarty as a director on 28 May 2018 (2 pages)
14 June 2018Termination of appointment of a director (1 page)
14 June 2018Termination of appointment of David Anthony Burke as a director on 28 May 2018 (1 page)
13 June 2018Termination of appointment of Bernard Joseph Murphy as a director on 28 May 2018 (1 page)
13 June 2018Termination of appointment of John Paul Murphy as a director on 28 May 2018 (1 page)
13 June 2018Appointment of Mr David Anthony Burke as a director on 29 May 2018 (2 pages)
13 June 2018Termination of appointment of Stephen Hollingshead as a director on 28 May 2018 (1 page)
13 June 2018Termination of appointment of Stephen Hollingshead as a director on 28 May 2018 (1 page)
13 June 2018Termination of appointment of Stephen Hollingshead as a director on 28 May 2018 (1 page)
12 June 2018Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Mr John Paul Murphy as a director on 29 May 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
25 May 2017Director's details changed for Mr Stephen Hollingshead on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Stephen Hollingshead on 25 May 2017 (2 pages)
19 May 2017Appointment of Mr John Paul Murphy as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Stephen Hollingshead as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr David Burke as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr David Burke as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr John Paul Murphy as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Stephen Hollingshead as a director on 19 May 2017 (2 pages)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 December 2015 (20 pages)
16 June 2016Full accounts made up to 31 December 2015 (20 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
5 January 2016Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
13 January 2015Appointment of Matthew Behan as a director on 13 January 2015 (2 pages)
13 January 2015Appointment of Matthew Behan as a director on 13 January 2015 (2 pages)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
17 January 2014Termination of appointment of Abogado Nominees Limited as a secretary on 16 December 2013 (1 page)
17 January 2014Termination of appointment of Abogado Nominees Limited as a secretary on 16 December 2013 (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
26 July 2013Full accounts made up to 31 December 2012 (13 pages)
26 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Appointment of John Patrick Murphy as a secretary on 12 December 2012 (4 pages)
17 January 2013Appointment of John Patrick Murphy as a secretary on 12 December 2012 (4 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
18 August 2011Termination of appointment of William Moten as a secretary (2 pages)
18 August 2011Termination of appointment of William Moten as a secretary (2 pages)
16 February 2011Register inspection address has been changed (2 pages)
16 February 2011Register(s) moved to registered inspection location (2 pages)
16 February 2011Register(s) moved to registered inspection location (2 pages)
16 February 2011Register inspection address has been changed (2 pages)
3 February 2011Appointment of Bernard Murphy as a director (3 pages)
3 February 2011Appointment of Bernard Murphy as a director (3 pages)
3 February 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
3 February 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
21 July 2009Full accounts made up to 31 December 2008 (12 pages)
21 July 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2009Appointment terminated director john murphy (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
19 September 2008Director appointed mr. John patrick stack (1 page)
19 September 2008Director appointed mr. John patrick stack (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 October 2006Full accounts made up to 31 December 2005 (9 pages)
27 October 2006Full accounts made up to 31 December 2005 (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (9 pages)
20 October 2004Full accounts made up to 31 December 2003 (9 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (9 pages)
22 October 2003Full accounts made up to 31 December 2002 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
5 January 1998Return made up to 11/07/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 11/07/97; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 06/12/95; no change of members (4 pages)
19 January 1996Return made up to 06/12/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (8 pages)
13 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)