Company NameBurlodge Limited
Company StatusActive
Company Number02196073
CategoryPrivate Limited Company
Incorporation Date19 November 1987(36 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameAngelo Speranza
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Maurizio Anastasia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed25 May 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Edward Crawford Brunning
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Secretary NameMr Edward Crawford Brunning
StatusCurrent
Appointed16 May 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameNigel Trevor Miles
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 1996)
RoleManager
Correspondence Address173 Boldmere Road
Sutton Coldfield
West Midlands
B73 5UL
Director NameBruno Speranza
Date of BirthOctober 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed20 February 1992(4 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 April 2007)
RoleCompany Director
Correspondence Address79 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BJ
Secretary NameAngelo Speranza
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lancaster Road
Wimbledon
London
SW19 5DD
Director NameFausto Savoca
Date of BirthJuly 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed05 May 1998(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address23 Iv Novembre Road
Buolo
Torino
10010
Italy
Director NameAngelo Viglione
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2000(13 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2012)
RoleGroup Fd
Country of ResidenceItaly
Correspondence Address5 Hook Rise Business Centre
225 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NamePeter Stansfield
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(19 years, 4 months after company formation)
Appointment Duration14 years (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Secretary NameMr Michael Hans May
NationalityBritish
StatusResigned
Appointed02 April 2007(19 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Vincenzo Rallo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2012(25 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVilla Fiorita Via Gobetti 2a
20063 Cernusco Sul Naviglio
Milan
Italy

Contact

Websitewww.burlodge.co.uk
Telephone020 88795700
Telephone regionLondon

Location

Registered Address60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

28.2k at £1Burlodge Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,654,394
Gross Profit£2,396,366
Net Worth£978,404
Cash£14,644
Current Liabilities£1,769,006

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

27 March 2013Delivered on: 9 April 2013
Satisfied on: 13 November 2015
Persons entitled: Bank of America,N.A.for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the administrative agent (for itself and the other secured parties) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 August 2008Delivered on: 9 August 2008
Satisfied on: 25 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
13 May 2008Delivered on: 14 May 2008
Satisfied on: 25 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
10 November 1994Delivered on: 24 November 1994
Satisfied on: 8 May 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
1 May 2023Amended accounts for a small company made up to 31 August 2022 (83 pages)
18 April 2023Total exemption full accounts made up to 31 August 2022 (15 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
16 May 2022Termination of appointment of Michael Hans May as a secretary on 16 May 2022 (1 page)
16 May 2022Appointment of Mr Edward Crawford Brunning as a director on 16 May 2022 (2 pages)
16 May 2022Appointment of Mr Edward Crawford Brunning as a secretary on 16 May 2022 (2 pages)
22 April 2022Accounts for a small company made up to 31 August 2021 (79 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
7 April 2021Termination of appointment of Peter Stansfield as a director on 7 April 2021 (1 page)
18 March 2021Full accounts made up to 31 August 2020 (78 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
19 May 2020Full accounts made up to 31 August 2019 (79 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 31 August 2018 (78 pages)
5 June 2018Appointment of Mr Maurizio Anastasia as a director on 25 May 2018 (2 pages)
14 May 2018Termination of appointment of Vincenzo Rallo as a director on 11 May 2018 (1 page)
14 March 2018Full accounts made up to 31 August 2017 (27 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
7 March 2017Full accounts made up to 31 August 2016 (20 pages)
7 March 2017Full accounts made up to 31 August 2016 (20 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 28,176
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 28,176
(4 pages)
4 February 2016Full accounts made up to 31 August 2015 (20 pages)
4 February 2016Full accounts made up to 31 August 2015 (20 pages)
23 November 2015Registered office address changed from 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 23 November 2015 (1 page)
13 November 2015Satisfaction of charge 4 in full (1 page)
13 November 2015Satisfaction of charge 4 in full (1 page)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 28,176
(4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 28,176
(4 pages)
23 February 2015Full accounts made up to 31 August 2014 (20 pages)
23 February 2015Full accounts made up to 31 August 2014 (20 pages)
1 October 2014Registered office address changed from 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 1 October 2014 (1 page)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 28,176
(4 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 28,176
(4 pages)
7 February 2014Full accounts made up to 31 August 2013 (19 pages)
7 February 2014Full accounts made up to 31 August 2013 (19 pages)
9 April 2013Resolutions
  • RES13 ‐ Company business 18/02/2013
(22 pages)
9 April 2013Resolutions
  • RES13 ‐ Company business 18/02/2013
(22 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
14 December 2012Full accounts made up to 31 August 2012 (19 pages)
14 December 2012Full accounts made up to 31 August 2012 (19 pages)
12 November 2012Appointment of Mr Vincenzo Rallo as a director (2 pages)
12 November 2012Appointment of Mr Vincenzo Rallo as a director (2 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012Termination of appointment of Angelo Viglione as a director (1 page)
3 April 2012Termination of appointment of Angelo Viglione as a director (1 page)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 January 2012Full accounts made up to 31 August 2011 (19 pages)
19 January 2012Full accounts made up to 31 August 2011 (19 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
14 February 2011Full accounts made up to 31 August 2010 (19 pages)
14 February 2011Full accounts made up to 31 August 2010 (19 pages)
27 April 2010Full accounts made up to 31 August 2009 (19 pages)
27 April 2010Full accounts made up to 31 August 2009 (19 pages)
25 February 2010Director's details changed for Peter Stansfield on 18 February 2010 (2 pages)
25 February 2010Secretary's details changed for Michael Hans May on 18 February 2010 (1 page)
25 February 2010Director's details changed for Peter Stansfield on 18 February 2010 (2 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Angelo Speranza on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Angelo Viglione on 18 February 2010 (2 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Angelo Viglione on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Angelo Speranza on 18 February 2010 (2 pages)
25 February 2010Secretary's details changed for Michael Hans May on 18 February 2010 (1 page)
21 May 2009Full accounts made up to 31 August 2008 (20 pages)
21 May 2009Full accounts made up to 31 August 2008 (20 pages)
17 March 2009Registered office changed on 17/03/2009 from unit 5 hook rise business centre 225 hook rise south surbiton surrey KT6 7LD (1 page)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from unit 5 hook rise business centre 225 hook rise south surbiton surrey KT6 7LD (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
18 August 2008Auditor's resignation (1 page)
18 August 2008Auditor's resignation (1 page)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 May 2008Full accounts made up to 31 August 2007 (17 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 May 2008Full accounts made up to 31 August 2007 (17 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Return made up to 20/02/08; full list of members (4 pages)
7 March 2008Return made up to 20/02/08; full list of members (4 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
26 April 2007Full accounts made up to 31 August 2006 (16 pages)
26 April 2007Full accounts made up to 31 August 2006 (16 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
7 March 2006Full accounts made up to 31 August 2005 (18 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
7 March 2006Full accounts made up to 31 August 2005 (18 pages)
21 March 2005Full accounts made up to 31 August 2004 (16 pages)
21 March 2005Full accounts made up to 31 August 2004 (16 pages)
21 March 2005Return made up to 20/02/05; full list of members (7 pages)
21 March 2005Return made up to 20/02/05; full list of members (7 pages)
2 July 2004Full accounts made up to 31 August 2003 (17 pages)
2 July 2004Full accounts made up to 31 August 2003 (17 pages)
16 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Return made up to 20/02/03; full list of members (7 pages)
14 March 2003Return made up to 20/02/03; full list of members (7 pages)
4 February 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
4 February 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
21 March 2002Return made up to 20/02/02; full list of members (7 pages)
21 March 2002Return made up to 20/02/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
27 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
22 February 2001Return made up to 20/02/01; full list of members (7 pages)
22 February 2001Return made up to 20/02/01; full list of members (7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
30 June 2000Accounts for a small company made up to 31 August 1999 (9 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (9 pages)
16 March 2000Return made up to 20/02/00; full list of members (7 pages)
16 March 2000Registered office changed on 16/03/00 from: 80 london road kingston upon thames surrey KT2 6PX (1 page)
16 March 2000Registered office changed on 16/03/00 from: 80 london road kingston upon thames surrey KT2 6PX (1 page)
16 March 2000Return made up to 20/02/00; full list of members (7 pages)
24 May 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
24 May 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
23 March 1999Return made up to 20/02/99; full list of members (6 pages)
23 March 1999Return made up to 20/02/99; full list of members (6 pages)
9 March 1999Full group accounts made up to 30 April 1998 (20 pages)
9 March 1999Full group accounts made up to 30 April 1998 (20 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
12 March 1998Return made up to 20/02/98; full list of members (6 pages)
12 March 1998Return made up to 20/02/98; full list of members (6 pages)
11 March 1998Full group accounts made up to 30 April 1997 (21 pages)
11 March 1998Full group accounts made up to 30 April 1997 (21 pages)
27 August 1997Particulars of contract relating to shares (3 pages)
27 August 1997Particulars of contract relating to shares (3 pages)
12 May 1997Ad 30/04/97--------- £ si 27000@1=27000 £ ic 1176/28176 (2 pages)
12 May 1997£ nc 2000/29000 30/04/97 (1 page)
12 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1997£ nc 2000/29000 30/04/97 (1 page)
12 May 1997Ad 30/04/97--------- £ si 27000@1=27000 £ ic 1176/28176 (2 pages)
26 February 1997Full accounts made up to 30 April 1996 (20 pages)
26 February 1997Full accounts made up to 30 April 1996 (20 pages)
26 February 1997Return made up to 20/02/97; no change of members (4 pages)
26 February 1997Return made up to 20/02/97; no change of members (4 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
12 March 1996Return made up to 20/02/96; full list of members (6 pages)
12 March 1996Return made up to 20/02/96; full list of members (6 pages)
3 October 1995Accounts for a medium company made up to 30 April 1995 (19 pages)
3 October 1995Accounts for a medium company made up to 30 April 1995 (19 pages)
9 March 1995Return made up to 20/02/95; full list of members (6 pages)
9 March 1995Return made up to 20/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 November 1994Particulars of mortgage/charge (3 pages)
24 November 1994Particulars of mortgage/charge (3 pages)
3 March 1994Return made up to 20/02/94; no change of members (4 pages)
3 March 1994Return made up to 20/02/94; no change of members (4 pages)
1 March 1993Return made up to 20/02/93; no change of members (4 pages)
1 March 1993Return made up to 20/02/93; no change of members (4 pages)
2 March 1992Return made up to 20/02/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 March 1992Return made up to 20/02/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 March 1991Return made up to 20/02/91; full list of members (7 pages)
15 March 1991Return made up to 20/02/91; full list of members (7 pages)
5 March 1990Return made up to 28/02/90; full list of members (4 pages)
5 March 1990Return made up to 28/02/90; full list of members (4 pages)
5 February 1990New director appointed (2 pages)
5 February 1990New director appointed (2 pages)
31 January 1990Return made up to 05/10/88; full list of members (4 pages)
31 January 1990Return made up to 05/10/88; full list of members (4 pages)
1 February 1989Wd 17/01/89 ad 04/03/88--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
2 March 1988Memorandum and Articles of Association (12 pages)
2 March 1988Memorandum and Articles of Association (12 pages)
24 February 1988Resolutions
  • RES ‐
(1 page)
24 February 1988Nc inc already adjusted (1 page)
10 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
10 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
19 November 1987Incorporation (16 pages)
19 November 1987Incorporation (16 pages)