Company NameSing Tao (U.K.) Ltd
DirectorsJin Cai and Hiu Ting Kwok
Company StatusActive
Company Number02215686
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameDominic Siu Kay Kwong
NationalityBritish
StatusCurrent
Appointed10 January 1994(5 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressUnit 12, Wing Yip Business Centre 395 Edgware Ro
Cricklewood
London
NW2 6LN
Director NameMr Jin Cai
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed02 October 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCo-Chief Executive Officer
Country of ResidenceHong Kong
Correspondence AddressSing Tao News Corporation Building 7 Chun Cheong S
Tseung Kwan O Industrial Estate
Tseung Kwan O, New Territories
Hong Kong
China
Director NameMs Hiu Ting Kwok
Date of BirthNovember 1993 (Born 30 years ago)
NationalityChinese
StatusCurrent
Appointed25 August 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceHong Kong
Correspondence AddressSing Tao News Corporation Building 7 Chun Cheong S
Tseung Kwan O Industrial Estate
Tesung Kwan O
New Territories
Hong Kong
Director NameMiss Sally Sian Aw
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1999)
RoleCompany Diirector
Correspondence Address1 Wang Kwong Road
Kowloon Bay
Kowloon
Hong Kong
Director NamePaul Ping Yung Wong
Date of BirthNovember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 1997)
RoleChartered Accountant
Correspondence Address1 Wang Kwong Road
Kowloon Bay
Kowloon
Hong Kong
Director NameLawrence Yue Kai Wong
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1999)
RoleAccountant
Correspondence AddressC/F 36 La Salle Road
Kowloon Tong
Kowloon
Hong Kong
Secretary NameMr Lawrence Hing Wang Chan
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressFirst Floor 6 Gerrard Street
London
W1V 7LJ
Secretary NameMr Wing Chung Keung
NationalityBritish
StatusResigned
Appointed10 September 1993(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address69 Gervase Road
Edgware
Middlesex
HA8 0EW
Director NameDominic Siu Kay Kwong
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 2003)
RoleAccountant
Correspondence Address172 Leigh Hunt Drive
Southgate
London
N14 6DQ
Director NameMr Kenneth Hoi Lung Yau
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 1999)
RoleJournalist
Country of ResidenceEngland
Correspondence Address108 Sheaveshill Avenue
Colindale
London
NW9 6RY
Director NameHelen Siu Ming Wong
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address6a Elegant Garden 11 Conduit Garden
Mid Levels
Hong Kong
The Peoples Republic Of China
Director NamePatrick Din Youn Cheung
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address9b Park Garden 6 Tai Hang Drive
Tai Hang
The Hong Kong Special Administrative
Region
The Peoples Republic Of China
Director NameWing Hung Lo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(13 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1st Floor Unit 3
The Technology Park
Colindeep Lane Colindale
Barnet London
NW9 6BX
Director NameGerry Lui Fai Yim
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(13 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 2002)
RoleCompany Director
Correspondence Address33a Block 2 Elegant Terrace
36 Conduit Road Mid-Levels
Hong Kong
Foreign
Director NameWai Ming Wong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 June 2005)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address95 Headland Drive
Discovery Bay Lantau
Hong Kong
Foreign
Director NameLai Yue Tsang
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(15 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2004)
RoleJournalist
Correspondence AddressFlat11 Tudor House
47 Windsor Way Brook Green
London
W14 0UG
Director NameTat Kuen Chu
Date of BirthJuly 1955 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed01 July 2004(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address8 Coningsby Avenue
Colindale
London
NW9 5BL
Director NameLouis Chung Man Lau
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 June 2005(17 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 August 2021)
RoleAccountant
Country of ResidenceHong Kong
Correspondence AddressUnit 12, Wing Yip Business Centre 395 Edgware Ro
Cricklewood
London
NW2 6LN
Director NameMr Sai Wo Siu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed01 October 2013(25 years, 8 months after company formation)
Appointment Duration8 years (resigned 02 October 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 12, Wing Yip Business Centre 395 Edgware Ro
Cricklewood
London
NW2 6LN
Director NameMr Wei Zheng
Date of BirthNovember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2021(33 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 August 2022)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence AddressUnit 12, Wing Yip Business Centre 395 Edgware Ro
Cricklewood
London
NW2 6LN

Contact

Websitestd.stheadline.com/singtao_europe/index.shtml
Telephone020 87327628
Telephone regionLondon

Location

Registered AddressUnit 12, Wing Yip Business Centre 395 Edgware Road
Cricklewood
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

2.5m at £1Sing Tao Holdings (Bvi) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£812,954
Cash£578,681
Current Liabilities£2,075,212

Accounts

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

Returns

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

Charges

27 February 1992Delivered on: 13 March 1992
Satisfied on: 14 September 1996
Persons entitled: The Hongkong and Shanghai Banking Corporation Limitedas Agent and Trustee for the Beneficiaries (As Defined in the Deed)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the restructuring documents (as defined) and all monies due or to become due from sing tao holdings limited to the chargee on any account whatsoever under the terms of the deed.
Particulars: All freehold and leasehold property of the company including the following:- 157 wardour street london W1 t/n 103639, 151, 153 155 wardour street and 6 & 7 wardour mews london W1 t/n 164878 and 46 dean street london W1 t/n ngl 631205 (for full details please see form M395). 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
28 January 1991Delivered on: 11 February 1991
Satisfied on: 31 March 2008
Persons entitled: Standard Chartered Bank

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 property K.G. 46 dean st london W1V 5AP t/no: ngl 631205 together with all buildings & fixtures (including trade and tenants fixtures).
Fully Satisfied
18 December 1989Delivered on: 3 January 1989
Satisfied on: 31 March 2008
Persons entitled: Shanghai Commercial Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate at and k/a 157 wardour street and 6 wardour mews london W1 t/nos 103639 and 164878.
Fully Satisfied
16 January 1989Delivered on: 31 January 1989
Satisfied on: 7 February 1990
Persons entitled: Grindlays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 157, wardour street and 6 wardour mews, london W1. Title nos. 103639 and 164878. fixed charge all property, machinery and fittings, floating charge all materials and other moveable assets belonging to the company.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Change of details for Mr Tsu Kwok Charles Ho as a person with significant control on 6 April 2016 (2 pages)
18 November 2019Cessation of Sing Tao Holdings (Bvi) Ltd as a person with significant control on 6 April 2016 (1 page)
18 November 2019Notification of Tsu Kwok Charles Ho as a person with significant control on 6 April 2016 (2 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Registered office address changed from 1st Floor Unit 3 the Technology Park Colindeep Lane Colindale Barnet London NW9 6BX to Unit 12, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 1st Floor Unit 3 the Technology Park Colindeep Lane Colindale Barnet London NW9 6BX to Unit 12, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on 13 December 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,500,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,500,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
25 September 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 2,500,000
(3 pages)
25 September 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 2,500,000
(3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
14 October 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
14 October 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
7 November 2013Appointment of Mr Sai Wo Siu as a director (2 pages)
7 November 2013Appointment of Mr Sai Wo Siu as a director (2 pages)
5 November 2013Termination of appointment of Wing Lo as a director (1 page)
5 November 2013Termination of appointment of Wing Lo as a director (1 page)
1 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
6 January 2010Director's details changed for Louis Chung Man Lau on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Louis Chung Man Lau on 1 January 2010 (2 pages)
6 January 2010Secretary's details changed for Dominic Siu Kay Kwong on 1 January 2010 (1 page)
6 January 2010Director's details changed for Wing Hung Lo on 1 January 2010 (2 pages)
6 January 2010Secretary's details changed for Dominic Siu Kay Kwong on 1 January 2010 (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Louis Chung Man Lau on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Wing Hung Lo on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Wing Hung Lo on 1 January 2010 (2 pages)
6 January 2010Secretary's details changed for Dominic Siu Kay Kwong on 1 January 2010 (1 page)
18 August 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
18 August 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 October 2008Director's change of particulars / louis lau / 15/10/2008 (1 page)
24 October 2008Director's change of particulars / louis lau / 15/10/2008 (1 page)
11 September 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 March 2008Return made up to 31/12/07; no change of members (7 pages)
3 March 2008Return made up to 31/12/07; no change of members (7 pages)
16 January 2008Auditor's resignation (1 page)
16 January 2008Auditor's resignation (1 page)
17 December 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
17 December 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
31 January 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
31 January 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director resigned (1 page)
22 July 2005Group of companies' accounts made up to 31 December 2003 (17 pages)
22 July 2005Group of companies' accounts made up to 31 December 2003 (17 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
26 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
20 September 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
24 March 2004Return made up to 31/12/03; full list of members (7 pages)
24 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
15 September 2003Director resigned (2 pages)
15 September 2003Director resigned (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 46 dean street london W1D 4QD (1 page)
30 June 2003Registered office changed on 30/06/03 from: 46 dean street london W1D 4QD (1 page)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
29 November 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
29 November 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
8 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
19 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
10 January 2001Full accounts made up to 31 March 2000 (16 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 January 2001Full accounts made up to 31 March 2000 (16 pages)
13 March 2000Full group accounts made up to 31 March 1999 (16 pages)
13 March 2000Full group accounts made up to 31 March 1999 (16 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/00
(7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/00
(7 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
8 January 1999Full group accounts made up to 31 March 1998 (14 pages)
8 January 1999Full group accounts made up to 31 March 1998 (14 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1998Full group accounts made up to 31 March 1997 (16 pages)
1 February 1998Full group accounts made up to 31 March 1997 (16 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1996Full group accounts made up to 31 March 1996 (15 pages)
26 November 1996Full group accounts made up to 31 March 1996 (15 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 January 1996Full group accounts made up to 31 March 1995 (15 pages)
4 January 1996Full group accounts made up to 31 March 1995 (15 pages)
4 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 February 1988Incorporation (16 pages)
1 February 1988Incorporation (16 pages)