Company NameDia-Stron Limited
Company StatusActive
Company Number02197540
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(28 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(28 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Yann Gerard Dominique Leray
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed26 May 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(28 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(30 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Anthony Cooper
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(36 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Tony John Beswick
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(36 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameLynn Sarah Winsey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(4 years after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Ripplesmore Close
Sandhurst
Berkshire
GU47 8PE
Director NameDr Nigel John Peter Winsey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(4 years after company formation)
Appointment Duration25 years, 3 months (resigned 31 March 2017)
RoleScientist
Country of ResidenceEngland
Correspondence Address5 Ripplesmore Close
Sandhurst
Berkshire
GU47 8PE
Director NameDr Stephen Paul Bucknell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(4 years after company formation)
Appointment Duration32 years (resigned 31 December 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameLynn Sarah Winsey
NationalityBritish
StatusResigned
Appointed20 December 1991(4 years after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ripplesmore Close
Sandhurst
Berkshire
GU47 8PE
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed31 March 2016(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Timothy Collins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websitediastron.com
Telephone01264 334700
Telephone regionAndover

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.5k at £1Dr N.j.p. Winsey
60.00%
Ordinary
2.5k at £1Mrs L.s. Winsey
20.00%
Ordinary
2.3k at £1S.p. Bucknell
18.40%
Ordinary
200 at £1T. Bucknell
1.60%
Ordinary

Financials

Year2014
Net Worth£806,903
Cash£551,046
Current Liabilities£218,605

Accounts

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

Returns

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

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 November 1991Delivered on: 20 November 1991
Satisfied on: 4 November 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details).
Fully Satisfied
26 January 1990Delivered on: 29 January 1990
Satisfied on: 4 November 2010
Persons entitled: Midland 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 9, focus 303 business centre, walworth ind est, andover, hampshire.
Fully Satisfied
16 June 1989Delivered on: 26 June 1989
Satisfied on: 4 November 2010
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 charge over all book debts & other debts owing to the company. Flo ating charge over all undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied
16 November 1988Delivered on: 25 November 1988
Satisfied on: 1 March 1990
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: (Including trade fixtures). 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

5 January 2021Appointment of Dr Timothy Collins as a director on 1 January 2021 (2 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
9 December 2019Registration of charge 021975400006, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (21 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (21 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
3 April 2017Termination of appointment of Nigel John Peter Winsey as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Nigel John Peter Winsey as a director on 31 March 2017 (1 page)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
27 September 2016Appointment of Mr Geoffrey Spink as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Geoffrey Spink as a director on 26 September 2016 (2 pages)
13 June 2016Appointment of Mr Yann Gerard Dominique Leray as a director on 26 May 2016 (2 pages)
13 June 2016Appointment of Mr Yann Gerard Dominique Leray as a director on 26 May 2016 (2 pages)
26 May 2016Registration of charge 021975400005, created on 24 May 2016 (24 pages)
26 May 2016Registration of charge 021975400005, created on 24 May 2016 (24 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 April 2016Termination of appointment of Lynn Sarah Winsey as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Nigel John Peter Winsey as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr Christopher Talbot as a secretary on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Lynn Sarah Winsey as a secretary on 31 March 2016 (1 page)
6 April 2016Appointment of Mr David Barnbrook as a director on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr David Elie Cicurel as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Lynn Sarah Winsey as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr David Elie Cicurel as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Lynn Sarah Winsey as a secretary on 31 March 2016 (1 page)
6 April 2016Registered office address changed from Unit 9 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY to 52C Borough High Street London SE1 1XN on 6 April 2016 (1 page)
6 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 April 2016Appointment of Mr Christopher Talbot as a secretary on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Bradley Leonard Ormsby as a director on 31 March 2016 (2 pages)
6 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 April 2016Registered office address changed from Unit 9 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY to 52C Borough High Street London SE1 1XN on 6 April 2016 (1 page)
6 April 2016Appointment of Mr Bradley Leonard Ormsby as a director on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr David Barnbrook as a director on 31 March 2016 (2 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12,500
(6 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12,500
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12,500
(6 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12,500
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,500
(6 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,500
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
17 December 2009Director's details changed for Dr Stephen Paul Bucknell on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Lynn Sarah Winsey on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Dr Nigel John Peter Winsey on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Lynn Sarah Winsey on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Dr Nigel John Peter Winsey on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Dr Stephen Paul Bucknell on 17 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2008Return made up to 13/12/07; full list of members (3 pages)
7 January 2008Return made up to 13/12/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2006Return made up to 13/12/06; full list of members (3 pages)
20 December 2006Return made up to 13/12/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Return made up to 13/12/05; full list of members (8 pages)
4 January 2006Return made up to 13/12/05; full list of members (8 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(8 pages)
19 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2004Return made up to 13/12/03; full list of members (8 pages)
5 January 2004Return made up to 13/12/03; full list of members (8 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2002Return made up to 13/12/02; full list of members (8 pages)
30 December 2002Return made up to 13/12/02; full list of members (8 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2002Return made up to 13/12/01; full list of members (8 pages)
2 January 2002Return made up to 13/12/01; full list of members (8 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
11 December 1998Return made up to 20/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1998Return made up to 20/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
16 December 1997Return made up to 20/12/97; no change of members (4 pages)
16 December 1997Return made up to 20/12/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 December 1996Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 1996Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (12 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 December 1994Return made up to 20/12/94; no change of members (4 pages)
15 December 1994Return made up to 20/12/94; no change of members (4 pages)
15 December 1994Return made up to 20/12/94; no change of members (4 pages)
12 January 1994Accounts for a small company made up to 31 March 1993 (9 pages)
12 January 1994Accounts for a small company made up to 31 March 1993 (9 pages)
22 December 1993Return made up to 20/12/93; no change of members (4 pages)
22 December 1993Return made up to 20/12/93; no change of members (4 pages)
19 January 1993Accounts for a small company made up to 31 March 1992 (8 pages)
19 January 1993Accounts for a small company made up to 31 March 1992 (8 pages)
17 January 1993Return made up to 20/12/92; full list of members (7 pages)
17 January 1993Return made up to 20/12/92; full list of members (7 pages)
17 January 1993Return made up to 20/12/92; full list of members (7 pages)
26 March 1992Accounts for a small company made up to 5 April 1991 (8 pages)
26 March 1992Accounts for a small company made up to 5 April 1991 (8 pages)
8 January 1992Return made up to 20/12/91; no change of members
  • 363(287) ‐ Registered office changed on 08/01/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1992Return made up to 20/12/91; no change of members
  • 363(287) ‐ Registered office changed on 08/01/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1992Return made up to 20/12/91; no change of members (4 pages)
20 November 1991Particulars of mortgage/charge (3 pages)
20 November 1991Particulars of mortgage/charge (3 pages)
9 October 1991Accounting reference date shortened from 05/04 to 31/03 (2 pages)
9 October 1991Accounting reference date shortened from 05/04 to 31/03 (2 pages)
4 February 1991Accounts for a small company made up to 5 April 1990 (8 pages)
4 February 1991Accounts for a small company made up to 5 April 1990 (8 pages)
10 January 1991Return made up to 20/12/90; no change of members (6 pages)
10 January 1991Return made up to 20/12/90; no change of members (6 pages)
1 March 1990Declaration of satisfaction of mortgage/charge (1 page)
1 March 1990Declaration of satisfaction of mortgage/charge (1 page)
29 January 1990Particulars of mortgage/charge (3 pages)
29 January 1990Particulars of mortgage/charge (3 pages)
1 August 1989Full accounts made up to 5 April 1989 (12 pages)
1 August 1989Full accounts made up to 5 April 1989 (12 pages)
1 August 1989Return made up to 11/07/89; full list of members (4 pages)
1 August 1989Return made up to 11/07/89; full list of members (4 pages)
1 August 1989Return made up to 11/07/89; full list of members (4 pages)
26 June 1989Particulars of mortgage/charge (3 pages)
26 June 1989Particulars of mortgage/charge (3 pages)
25 November 1988Particulars of mortgage/charge (3 pages)
25 November 1988Particulars of mortgage/charge (3 pages)
5 October 1988Wd 27/09/88 ad 20/08/88--------- £ si 12498@1=12498 £ ic 2/12500 (1 page)
5 October 1988Wd 27/09/88 ad 20/08/88--------- £ si 12498@1=12498 £ ic 2/12500 (1 page)
17 February 1988Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
17 February 1988Wd 18/01/88 pd 04/01/88--------- £ si 2@1 (2 pages)
17 February 1988Wd 18/01/88 pd 04/01/88--------- £ si 2@1 (2 pages)
17 February 1988Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
17 February 1988Wd 18/01/88 pd 04/01/88--------- £ si 2@1 (2 pages)
25 January 1988Accounting reference date notified as 05/04 (1 page)
25 January 1988Accounting reference date notified as 05/04 (1 page)
26 November 1987Secretary resigned (1 page)
26 November 1987Secretary resigned (1 page)
23 November 1987Incorporation (15 pages)
23 November 1987Incorporation (15 pages)