Company NameNon Stop Party Shop Limited
DirectorsNicholas Michael Pearce and Michael Esmond Pearce
Company StatusActive
Company Number02209458
CategoryPrivate Limited Company
Incorporation Date4 January 1988(36 years, 4 months ago)
Previous NameCorkdine Limited

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 NameNicholas Michael Pearce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoriners
Burney Road Westhumble
Dorking
Surrey
RH5 6AX
Director NameMichael Esmond Pearce
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings Guildford Road
Bookham
Leatherhead
Surrey
KT23 4LA
Secretary NameNicholas Michael Pearce
NationalityBritish
StatusCurrent
Appointed26 December 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoriners
Burney Road Westhumble
Dorking
Surrey
RH5 6AX
Director NameBjorn Arvid Hedberg
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed26 December 1991(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 October 1992)
RoleCompany Director
Correspondence Address11 Brendon Close
Esher
Surrey
KT10 9EH
Director NameMr James Nicholas Abrahams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 20 September 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3 Lynwood Road
Thames Ditton
Surrey
KT7 0DN
Director NameMr Michael John Sharman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 13 August 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Tilt Road
Cobham
Surrey
KT11 3HQ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 05 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameSimon John Tisdall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(12 years after company formation)
Appointment Duration5 years (resigned 18 January 2005)
RoleRetail Manager
Correspondence Address18a Revelstoke Road
Southfields
London
SW18 5PD
Director NameMr Peter Isak Zonabend
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed11 September 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 High Street
Cobham
Surrey
KT11 3DP

Contact

Websitewww.nonstopparty.co.uk/
Telephone020 79377201
Telephone regionLondon

Location

Registered Address35 High Street
Cobham
Surrey
KT11 3DP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

13.1k at £1M.e. Pearce
7.45%
Ordinary
86.5k at £1Noble Slide LTD
49.12%
Ordinary
8.1k at £1I.m. Trotter
4.61%
Ordinary
6.8k at £1M.j. Sharman
3.86%
Ordinary
6.5k at £1Susan Edwards
3.69%
Ordinary
18.9k at £1N.m. Pearce
10.72%
Ordinary
18k at £1J.n. Abrahams
10.22%
Ordinary
3.5k at £1L. Lowdon
1.99%
Ordinary
3.2k at £1F. Presley
1.81%
Ordinary
3k at £1R.m. Pearce
1.70%
Ordinary
2.5k at £1C.t. Taylor
1.42%
Ordinary
2.5k at £1Mrs C.e. Pearce
1.42%
Ordinary
1.6k at £1C.j. Presley
0.91%
Ordinary
750 at £1A.d. Chamberlain
0.43%
Ordinary
667 at £1C. Denton
0.38%
Ordinary
500 at £1S.j. Tisdall
0.28%
Ordinary

Financials

Year2014
Net Worth£181,137
Cash£102,625
Current Liabilities£199,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

13 November 2000Delivered on: 15 November 2000
Persons entitled: Robert Dyas Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: All monies held in the deposit account at hsbc bank PLC pursuant to the rent deposit deed.
Outstanding
18 May 2000Delivered on: 22 May 2000
Persons entitled: Nonpareil Securities Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Deposit of £7,500 and any further sums which the company pays from time to time pursuant to the rent deposit deed.
Outstanding
10 January 1995Delivered on: 17 January 1995
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/Hold property-214/216 kensington high st,london 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.
Outstanding
19 July 1994Delivered on: 26 July 1994
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.
Outstanding
23 July 1990Delivered on: 7 August 1990
Satisfied on: 9 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop and basement at 214 and 216 kensington high street royal borough of kensington & chelsea greater london fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1990Delivered on: 8 February 1990
Satisfied on: 9 August 1994
Persons entitled: The Royal Bank of Scotland 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

12 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Michael Esmond Pearce as a director on 16 February 2023 (1 page)
5 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 April 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
28 September 2021Termination of appointment of Michael John Sharman as a director on 13 August 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
5 September 2020Total exemption full accounts made up to 29 March 2020 (8 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 1 April 2018 (9 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 2 April 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 2 April 2017 (10 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
23 September 2016Termination of appointment of James Nicholas Abrahams as a director on 20 September 2016 (1 page)
23 September 2016Termination of appointment of James Nicholas Abrahams as a director on 20 September 2016 (1 page)
26 July 2016Termination of appointment of Peter Isak Zonabend as a director on 14 July 2016 (1 page)
26 July 2016Termination of appointment of Peter Isak Zonabend as a director on 14 July 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 3 April 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 3 April 2016 (6 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 176,143
(10 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 176,143
(10 pages)
10 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 176,143
(9 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 176,143
(9 pages)
22 April 2015Director's details changed for Michael Esmond Pearce on 27 March 2015 (2 pages)
22 April 2015Director's details changed for Michael Esmond Pearce on 27 March 2015 (2 pages)
17 November 2014Termination of appointment of Thomas John Thomson as a director on 5 November 2014 (1 page)
17 November 2014Termination of appointment of Thomas John Thomson as a director on 5 November 2014 (1 page)
17 November 2014Termination of appointment of Thomas John Thomson as a director on 5 November 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 176,143
(11 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 176,143
(11 pages)
10 January 2014Annual return made up to 26 December 2013 with a full list of shareholders (11 pages)
10 January 2014Annual return made up to 26 December 2013 with a full list of shareholders (11 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (11 pages)
25 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (11 pages)
28 September 2012Appointment of Mr Peter Isak Zonabend as a director (2 pages)
28 September 2012Appointment of Mr Peter Isak Zonabend as a director (2 pages)
13 June 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
20 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (10 pages)
20 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (10 pages)
3 June 2011Total exemption small company accounts made up to 3 April 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 3 April 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 3 April 2011 (6 pages)
6 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (10 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
22 January 2010Director's details changed for James Nicholas Abrahams on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Nicholas Michael Pearce on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (12 pages)
22 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (12 pages)
22 January 2010Director's details changed for Mr Michael John Sharman on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Michael John Sharman on 22 January 2010 (2 pages)
22 January 2010Director's details changed for James Nicholas Abrahams on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Esmond Pearce on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Esmond Pearce on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Nicholas Michael Pearce on 22 January 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 29 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 29 March 2009 (6 pages)
28 January 2009Return made up to 26/12/08; full list of members (10 pages)
28 January 2009Return made up to 26/12/08; full list of members (10 pages)
19 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2008Memorandum and Articles of Association (12 pages)
15 August 2008Memorandum and Articles of Association (12 pages)
30 July 2008Total exemption small company accounts made up to 30 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 March 2008 (6 pages)
24 January 2008Return made up to 26/12/07; full list of members (8 pages)
24 January 2008Return made up to 26/12/07; full list of members (8 pages)
10 August 2007Total exemption small company accounts made up to 1 April 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 1 April 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 1 April 2007 (7 pages)
4 May 2007Registered office changed on 04/05/07 from: unit 1 glenville mews kimber road london SW18 4NJ (1 page)
4 May 2007Registered office changed on 04/05/07 from: unit 1 glenville mews kimber road london SW18 4NJ (1 page)
25 January 2007Return made up to 26/12/06; full list of members (11 pages)
25 January 2007Return made up to 26/12/06; full list of members (11 pages)
12 July 2006Total exemption small company accounts made up to 1 April 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 1 April 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 1 April 2006 (5 pages)
5 February 2006Return made up to 26/12/05; no change of members (8 pages)
5 February 2006Return made up to 26/12/05; no change of members (8 pages)
29 June 2005Accounts for a small company made up to 2 April 2005 (6 pages)
29 June 2005Accounts for a small company made up to 2 April 2005 (6 pages)
29 June 2005Accounts for a small company made up to 2 April 2005 (6 pages)
12 April 2005Particulars of contract relating to shares (3 pages)
12 April 2005Ad 24/03/05--------- £ si 2500@1=2500 £ ic 173643/176143 (2 pages)
12 April 2005Ad 24/03/05--------- £ si 2500@1=2500 £ ic 173643/176143 (2 pages)
12 April 2005Particulars of contract relating to shares (3 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
6 January 2005Return made up to 26/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2005Return made up to 26/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 July 2004Accounts for a small company made up to 3 April 2004 (7 pages)
6 July 2004Accounts for a small company made up to 3 April 2004 (7 pages)
6 July 2004Accounts for a small company made up to 3 April 2004 (7 pages)
15 June 2004Particulars of contract relating to shares (3 pages)
15 June 2004Particulars of contract relating to shares (3 pages)
15 June 2004Ad 17/05/04--------- £ si 59375@1=59375 £ ic 114268/173643 (3 pages)
15 June 2004Ad 17/05/04--------- £ si 59375@1=59375 £ ic 114268/173643 (3 pages)
30 January 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
30 January 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
8 July 2003Accounts made up to 31 March 2003 (14 pages)
8 July 2003Accounts made up to 31 March 2003 (14 pages)
20 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
20 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
16 June 2002Accounts made up to 31 March 2002 (12 pages)
16 June 2002Accounts made up to 31 March 2002 (12 pages)
26 January 2002Return made up to 26/12/01; full list of members (13 pages)
26 January 2002Return made up to 26/12/01; full list of members (13 pages)
25 July 2001Accounts made up to 31 March 2001 (15 pages)
25 July 2001Accounts made up to 31 March 2001 (15 pages)
25 January 2001Return made up to 26/12/00; full list of members (13 pages)
25 January 2001Return made up to 26/12/00; full list of members (13 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
25 August 2000Accounts made up to 2 April 2000 (14 pages)
25 August 2000Accounts made up to 2 April 2000 (14 pages)
25 August 2000Accounts made up to 2 April 2000 (14 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
16 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 2000Nc inc already adjusted 29/03/00 (1 page)
16 April 2000Nc inc already adjusted 29/03/00 (1 page)
16 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
27 January 2000Return made up to 26/12/99; full list of members (12 pages)
27 January 2000Return made up to 26/12/99; full list of members (12 pages)
3 September 1999Accounts made up to 4 April 1999 (11 pages)
3 September 1999Accounts made up to 4 April 1999 (11 pages)
3 September 1999Accounts made up to 4 April 1999 (11 pages)
18 January 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1998Accounts made up to 5 April 1998 (12 pages)
4 September 1998Accounts made up to 5 April 1998 (12 pages)
4 September 1998Accounts made up to 5 April 1998 (12 pages)
22 July 1998Registered office changed on 22/07/98 from: 694A fulham road london SW6 5SA (1 page)
22 July 1998Registered office changed on 22/07/98 from: 694A fulham road london SW6 5SA (1 page)
27 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1997Ad 18/07/97--------- £ si 12833@1=12833 £ ic 101435/114268 (2 pages)
3 August 1997Ad 18/07/97--------- £ si 12833@1=12833 £ ic 101435/114268 (2 pages)
29 July 1997Accounts made up to 6 April 1997 (10 pages)
29 July 1997Accounts made up to 6 April 1997 (10 pages)
29 July 1997Accounts made up to 6 April 1997 (10 pages)
23 January 1997Return made up to 26/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 1997Return made up to 26/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 1996Accounts made up to 31 March 1996 (10 pages)
22 October 1996Accounts made up to 31 March 1996 (10 pages)
19 January 1996Return made up to 26/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Return made up to 26/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1995Accounts made up to 2 April 1995 (11 pages)
10 November 1995Accounts made up to 2 April 1995 (11 pages)
10 November 1995Accounts made up to 2 April 1995 (11 pages)
12 September 1995Memorandum and Articles of Association (28 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1995Ad 25/08/95-31/08/95 £ si 24735@1=24735 £ ic 74200/98935 (2 pages)
12 September 1995Conve 31/08/95 (1 page)
12 September 1995Memorandum and Articles of Association (28 pages)
12 September 1995Conve 31/08/95 (1 page)
12 September 1995Ad 25/08/95-31/08/95 £ si 24735@1=24735 £ ic 74200/98935 (2 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1995New director appointed (4 pages)
7 August 1995New director appointed (4 pages)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 1995Memorandum and Articles of Association (28 pages)
12 April 1995Memorandum and Articles of Association (28 pages)
12 April 1995Nc inc already adjusted 28/03/95 (1 page)
12 April 1995Nc inc already adjusted 28/03/95 (1 page)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 January 1995Return made up to 26/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1995Return made up to 26/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
8 January 1993Accounts made up to 28 June 1992 (10 pages)
8 January 1993Accounts made up to 28 June 1992 (10 pages)
17 March 1992Ad 30/06/91--------- premium £ si 29700@1 (2 pages)
17 March 1992Ad 30/06/91--------- premium £ si 29700@1 (2 pages)
8 December 1989Accounts made up to 30 June 1989 (9 pages)
8 December 1989Return made up to 10/07/89; full list of members (6 pages)
8 December 1989Return made up to 10/07/89; full list of members (6 pages)
8 December 1989Accounts made up to 30 June 1989 (9 pages)
7 February 1989Wd 25/01/89 ad 26/11/88--------- premium £ si 44498@1=44498 £ ic 2/44500 (4 pages)
7 February 1989Wd 25/01/89 ad 26/11/88--------- premium £ si 44498@1=44498 £ ic 2/44500 (4 pages)
3 February 1988Company name changed\certificate issued on 03/02/88 (2 pages)
3 February 1988Company name changed\certificate issued on 03/02/88 (2 pages)
4 January 1988Certificate of incorporation (1 page)
4 January 1988Certificate of incorporation (1 page)