Company NameBeverley Hills Jewellers Ltd
Company StatusActive
Company Number02140774
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Jacqueline Susan Hartstone
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(5 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMarius De Vries
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2004(17 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Bradley James Hartstone
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(30 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Richard Haymes
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(31 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Jeremy Lawrence Hartstone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years after company formation)
Appointment Duration26 years, 9 months (resigned 23 March 2019)
RoleJeweller & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameJeremy Lawrence Hartstone
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address16 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF
Secretary NameMrs Jacqueline Susan Hartstone
NationalityBritish
StatusResigned
Appointed26 January 1994(6 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhills Manor
Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameMersey O'Driscoll
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(17 years after company formation)
Appointment Duration8 years (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99a Church Hill
London
E17 3BD

Contact

Websitebeverleyhillsjewellers.com
Email address[email protected]
Telephone020 74054847
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

86 at £1Jeremy Lawrence Hartstone
54.43%
Ordinary
72 at £1Jacqueline Susan Hartstone
45.57%
Ordinary

Financials

Year2014
Turnover£10,825,841
Gross Profit£4,302,639
Net Worth£4,668,057
Cash£39,206
Current Liabilities£4,247,378

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End28 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

21 September 2012Delivered on: 12 October 2012
Persons entitled: Funding Circle Recoveries Limited (The "Security Holder") as Security Agent for the Various Lenders

Classification: All assets security agreement
Secured details: All monies due or to become due from the company to the lenders and the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 October 2009Delivered on: 20 October 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2021Delivered on: 2 November 2021
Persons entitled: GB Europe Management Services Limited

Classification: A registered charge
Outstanding
30 November 2020Delivered on: 1 December 2020
Persons entitled: Merchant Money Spv C LTD

Classification: A registered charge
Outstanding
18 March 2005Delivered on: 22 March 2005
Satisfied on: 16 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
26 April 2002Delivered on: 8 May 2002
Satisfied on: 8 February 2006
Persons entitled: National Westminster 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 18 royal exchange london EC3. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 1998Delivered on: 22 May 1998
Satisfied on: 8 February 2006
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: L/H property k/a 108 hatton garden london WC2. 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
15 May 1998Delivered on: 20 May 1998
Satisfied on: 8 February 2006
Persons entitled: Holborn Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £20,562.50 in an interest bearing account together with all interest. See the mortgage charge document for full details.
Fully Satisfied
16 October 1996Delivered on: 24 October 1996
Satisfied on: 8 February 2006
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: L/H property k/a 9 greville street hatton garden london and the proceeds of sale. 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 May 1995Delivered on: 12 June 1995
Satisfied on: 8 February 2006
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
28 April 1988Delivered on: 9 May 1988
Satisfied on: 13 August 1999
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

1 December 2020Registration of charge 021407740010, created on 30 November 2020 (29 pages)
2 November 2020Satisfaction of charge 9 in full (1 page)
20 October 2020Change of details for Mr Jeremy Lawrence Hartstone as a person with significant control on 19 October 2020 (2 pages)
20 October 2020Change of details for Mrs Jacqueline Susan Hartstone as a person with significant control on 19 October 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
16 September 2020Full accounts made up to 30 June 2019 (35 pages)
3 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
13 August 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
17 June 2019Appointment of Mr Richard Haymes as a director on 8 April 2019 (2 pages)
13 June 2019Termination of appointment of Jeremy Lawrence Hartstone as a director on 23 March 2019 (1 page)
7 March 2019Full accounts made up to 30 June 2018 (33 pages)
2 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
16 March 2018Appointment of Mr Bradley James Hartstone as a director on 12 March 2018 (2 pages)
18 December 2017Full accounts made up to 30 June 2017 (33 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
7 March 2017Full accounts made up to 30 June 2016 (33 pages)
7 March 2017Full accounts made up to 30 June 2016 (33 pages)
16 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
31 August 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 35 Ballards Lane London N3 1XW on 31 August 2016 (1 page)
19 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
5 April 2016Full accounts made up to 30 June 2015 (22 pages)
5 April 2016Full accounts made up to 30 June 2015 (22 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 158
(4 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 158
(4 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 158
(4 pages)
27 March 2015Full accounts made up to 30 June 2014 (22 pages)
27 March 2015Full accounts made up to 30 June 2014 (22 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 158
(5 pages)
13 August 2014Director's details changed for Mrs Jacqueline Susan Hartstone on 31 May 2014 (2 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 158
(5 pages)
13 August 2014Director's details changed for Mr Jeremy Lawrence Hartstone on 31 May 2014 (2 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 158
(5 pages)
13 August 2014Director's details changed for Mr Jeremy Lawrence Hartstone on 31 May 2014 (2 pages)
13 August 2014Director's details changed for Mrs Jacqueline Susan Hartstone on 31 May 2014 (2 pages)
1 April 2014Full accounts made up to 30 June 2013 (22 pages)
1 April 2014Full accounts made up to 30 June 2013 (22 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 158
(5 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 158
(5 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 158
(5 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
20 August 2012Termination of appointment of Mersey O'driscoll as a director (1 page)
20 August 2012Termination of appointment of Mersey O'driscoll as a director (1 page)
22 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 158
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 158
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 158
(3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 February 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
14 February 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
21 January 2011Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
21 January 2011Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
3 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
3 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
26 August 2010Director's details changed for Mersey O'driscoll on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mersey O'driscoll on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Marius De Vries on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Marius De Vries on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Mersey O'driscoll on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Marius De Vries on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 July 2009Return made up to 01/07/09; full list of members (4 pages)
13 July 2009Return made up to 01/07/09; full list of members (4 pages)
27 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
15 July 2008Return made up to 01/07/08; full list of members (4 pages)
15 July 2008Return made up to 01/07/08; full list of members (4 pages)
14 July 2008Appointment terminated secretary jacqueline hartstone (1 page)
14 July 2008Appointment terminated secretary jacqueline hartstone (1 page)
14 July 2008Director's change of particulars / mersey o'driscoll / 11/07/2006 (1 page)
14 July 2008Director's change of particulars / mersey o'driscoll / 11/07/2006 (1 page)
4 June 2008Accounts for a small company made up to 30 June 2007 (6 pages)
4 June 2008Accounts for a small company made up to 30 June 2007 (6 pages)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 01/07/06; full list of members (3 pages)
11 July 2006Return made up to 01/07/06; full list of members (3 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/05
(3 pages)
21 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/05
(3 pages)
5 July 2005Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB (1 page)
5 July 2005Registered office changed on 05/07/05 from: 30 city road london EC1Y 2AB (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 March 2005Particulars of mortgage/charge (6 pages)
22 March 2005Particulars of mortgage/charge (6 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Return made up to 01/07/04; full list of members (7 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Return made up to 01/07/04; full list of members (7 pages)
25 August 2004Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
25 August 2004Registered office changed on 25/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
14 July 2004Auditor's resignation (1 page)
14 July 2004Auditor's resignation (1 page)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 August 2003Return made up to 01/07/03; full list of members (5 pages)
23 August 2003Return made up to 01/07/03; full list of members (5 pages)
8 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 March 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
24 March 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Secretary's particulars changed;director's particulars changed (1 page)
15 July 2002Secretary's particulars changed;director's particulars changed (1 page)
15 July 2002Return made up to 01/07/02; full list of members (5 pages)
15 July 2002Return made up to 01/07/02; full list of members (5 pages)
15 July 2002Director's particulars changed (1 page)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002Auditor's resignation (1 page)
30 April 2002Auditor's resignation (1 page)
26 April 2002Registered office changed on 26/04/02 from: second floor 45 mortimer street london W1W 8HJ (1 page)
26 April 2002Registered office changed on 26/04/02 from: second floor 45 mortimer street london W1W 8HJ (1 page)
12 March 2002Full accounts made up to 31 July 2001 (13 pages)
12 March 2002Full accounts made up to 31 July 2001 (13 pages)
17 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 July 2000Return made up to 01/07/00; full list of members (6 pages)
4 July 2000Return made up to 01/07/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1999Return made up to 01/07/99; no change of members (4 pages)
15 July 1999Return made up to 01/07/99; no change of members (4 pages)
29 April 1999Full accounts made up to 31 July 1998 (13 pages)
29 April 1999Full accounts made up to 31 July 1998 (13 pages)
16 July 1998Return made up to 01/07/98; full list of members (6 pages)
16 July 1998Return made up to 01/07/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 July 1997 (13 pages)
29 May 1998Full accounts made up to 31 July 1997 (13 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (4 pages)
20 May 1998Particulars of mortgage/charge (4 pages)
15 July 1997Return made up to 01/07/97; no change of members (4 pages)
15 July 1997Return made up to 01/07/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
15 July 1996Return made up to 01/07/96; no change of members (4 pages)
15 July 1996Return made up to 01/07/96; no change of members (4 pages)
25 April 1996Full accounts made up to 31 July 1995 (12 pages)
25 April 1996Full accounts made up to 31 July 1995 (12 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
9 May 1988Particulars of mortgage/charge (3 pages)
9 May 1988Particulars of mortgage/charge (3 pages)
18 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1987Company name changed\certificate issued on 31/07/87 (2 pages)
31 July 1987Company name changed\certificate issued on 31/07/87 (2 pages)
18 June 1987Incorporation (15 pages)
18 June 1987Incorporation (15 pages)