Company NameN.J.Richards Limited
DirectorRichard Roland Neocleous
Company StatusActive
Company Number02260638
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Roland Neocleous
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a 32-34 Station Close
Potters Bar
Herts
EN6 1TL
Secretary NameMs Danielle Lily Sandford
StatusCurrent
Appointed01 May 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressUnit 2a 32-34 Station Close
Potters Bar
Herts
EN6 1TL
Director NameMr Charalambos Neocleous
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 May 2020)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1324 - 1326 High Road
London
N20 9HJ
Secretary NameMr Richard Roland Neocleous
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFanshaws Farm 17 Brickendon Green
Brickendon
Hertfordshire
SG13 8PB
Secretary NameMr Charalambos Neocleous
NationalityBritish
StatusResigned
Appointed20 December 1999(11 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1324 - 1326 High Road
London
N20 9HJ

Contact

Websitenjrichards.ltd.uk
Email address[email protected]
Telephone01992 585390
Telephone regionLea Valley

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3k at £1Mr Richard Roland Neocleous
60.00%
Ordinary
2k at £1Mrs Julia Neocleous
39.00%
Ordinary
50 at £1Mr Charalambos Neocleous
1.00%
Ordinary

Financials

Year2014
Net Worth£1,115,692
Cash£1,872
Current Liabilities£62,776

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

3 January 2006Delivered on: 5 January 2006
Persons entitled: Barclays 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: F/H 1/5 harpsfield broadway comet way hatfield herts t/n HD46957.
Outstanding
3 January 2006Delivered on: 5 January 2006
Persons entitled: Barclays 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: F/H property k/a 39 osborne road little heath potters bar hertfordshire t/no HD418692 and land at the rear of 39A osborne road little heath potters bar hertofordshire t/no HD427395.
Outstanding
4 November 2005Delivered on: 17 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
20 May 2004Delivered on: 21 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h proeprty known as or being land adjoining 39 osborne road potters bar hertfordshire t/n HD424237. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 May 2004Delivered on: 21 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 39 osborne road potters bar hertfordshire t/no 418692. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 January 2004Delivered on: 7 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a all that piece of garden ground forming part of 39A osborne road potters bar hertfordshire t/n HD158286. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 December 2003Delivered on: 23 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 January 2003Delivered on: 22 January 2003
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 nj richards project limited to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
28 September 2021Delivered on: 29 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 March 2019Delivered on: 19 March 2019
Persons entitled: Gavin Leslie Winyard

Classification: A registered charge
Particulars: King george house 1-5 harpsfield broadway hatfield.
Outstanding
2 August 2001Delivered on: 11 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-5 harpsfield broadway hatfield herts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 January 2024Director's details changed for Mr Richard Roland Neocleous on 16 January 2024 (2 pages)
18 January 2024Change of details for Mr Richard Roland Neocleous as a person with significant control on 16 January 2024 (2 pages)
24 October 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
15 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
18 February 2022Secretary's details changed for Ms Danielle Lily Sandford on 5 February 2022 (1 page)
18 February 2022Change of details for Mr Richard Roland Neocleous as a person with significant control on 5 February 2022 (2 pages)
18 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
18 February 2022Director's details changed for Mr Richard Roland Neocleous on 5 February 2022 (2 pages)
29 September 2021Registration of charge 022606380011, created on 28 September 2021 (77 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
23 March 2021Satisfaction of charge 022606380010 in full (4 pages)
19 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
14 May 2020Appointment of Ms Danielle Lily Sandford as a secretary on 1 May 2020 (2 pages)
14 May 2020Termination of appointment of Charalambos Neocleous as a director on 1 May 2020 (1 page)
14 May 2020Termination of appointment of Charalambos Neocleous as a secretary on 1 May 2020 (1 page)
1 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
18 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
18 February 2020Change of details for Mr Richard Roland Neocleous as a person with significant control on 23 December 2019 (2 pages)
18 February 2020Director's details changed for Mr Richard Roland Neocleous on 5 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Charalambos Neocleous on 5 February 2020 (2 pages)
18 February 2020Secretary's details changed for Mr Charalambos Neocleous on 5 February 2020 (1 page)
18 February 2020Cessation of Julia Neocleous as a person with significant control on 23 December 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
19 March 2019Registration of charge 022606380010, created on 18 March 2019 (7 pages)
14 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
19 June 2018Satisfaction of charge 5 in full (2 pages)
19 June 2018Satisfaction of charge 4 in full (2 pages)
19 June 2018Satisfaction of charge 3 in full (1 page)
19 June 2018Satisfaction of charge 2 in full (1 page)
19 June 2018Satisfaction of charge 1 in full (2 pages)
19 June 2018Satisfaction of charge 6 in full (2 pages)
30 May 2018Group of companies' accounts made up to 30 June 2017 (26 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
16 February 2018Change of details for Mrs Julia Neocleous as a person with significant control on 5 February 2018 (2 pages)
16 February 2018Change of details for Mr Richard Roland Neocleous as a person with significant control on 5 February 2018 (2 pages)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
7 March 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
7 March 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(5 pages)
19 February 2016Secretary's details changed for Mr Charalambos Neocleous on 5 February 2016 (1 page)
19 February 2016Director's details changed for Mr Charalambos Neocleous on 5 February 2016 (2 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(5 pages)
19 February 2016Director's details changed for Mr Richard Roland Neocleous on 5 February 2014 (2 pages)
19 February 2016Director's details changed for Mr Richard Roland Neocleous on 5 February 2014 (2 pages)
19 February 2016Secretary's details changed for Mr Charalambos Neocleous on 5 February 2016 (1 page)
19 February 2016Director's details changed for Mr Charalambos Neocleous on 5 February 2016 (2 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
(5 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
(5 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 February 2012Director's details changed for Mr Richard Roland Neocleous on 5 February 2012 (2 pages)
29 February 2012Secretary's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Richard Roland Neocleous on 5 February 2012 (2 pages)
29 February 2012Secretary's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 February 2012Secretary's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Richard Roland Neocleous on 5 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Charalambos Neocleous on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Charalambos Neocleous on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Richard Roland Neocleous on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Richard Roland Neocleous on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Mr Charalambos Neocleous on 1 February 2010 (1 page)
15 February 2010Director's details changed for Richard Roland Neocleous on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Charalambos Neocleous on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Mr Charalambos Neocleous on 1 February 2010 (1 page)
15 February 2010Secretary's details changed for Mr Charalambos Neocleous on 1 February 2010 (1 page)
14 January 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
14 January 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
4 March 2009Director's change of particulars / richard neocleous / 02/03/2009 (1 page)
4 March 2009Return made up to 05/02/09; full list of members (4 pages)
4 March 2009Return made up to 05/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from 1 church lane hornsey london N8 7BU (1 page)
4 March 2009Registered office changed on 04/03/2009 from 1 church lane hornsey london N8 7BU (1 page)
4 March 2009Director's change of particulars / richard neocleous / 02/03/2009 (1 page)
17 December 2008Full accounts made up to 30 June 2008 (18 pages)
17 December 2008Full accounts made up to 30 June 2008 (18 pages)
12 March 2008Full accounts made up to 30 June 2007 (18 pages)
12 March 2008Full accounts made up to 30 June 2007 (18 pages)
29 February 2008Return made up to 05/02/08; full list of members (4 pages)
29 February 2008Director's change of particulars / richard neocleous / 05/09/2007 (1 page)
29 February 2008Director's change of particulars / richard neocleous / 05/09/2007 (1 page)
29 February 2008Return made up to 05/02/08; full list of members (4 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
20 March 2007Return made up to 05/02/07; full list of members (3 pages)
20 March 2007Return made up to 05/02/07; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
29 December 2006Full accounts made up to 30 June 2006 (17 pages)
29 December 2006Full accounts made up to 30 June 2006 (17 pages)
27 April 2006Full accounts made up to 30 June 2005 (14 pages)
27 April 2006Full accounts made up to 30 June 2005 (14 pages)
29 March 2006Return made up to 05/02/06; full list of members (7 pages)
29 March 2006Return made up to 05/02/06; full list of members (7 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
4 March 2005Return made up to 05/02/05; full list of members (7 pages)
4 March 2005Return made up to 05/02/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
30 March 2004Full accounts made up to 30 June 2003 (18 pages)
30 March 2004Full accounts made up to 30 June 2003 (18 pages)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
7 February 2004Particulars of mortgage/charge (5 pages)
7 February 2004Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
22 August 2003Full accounts made up to 30 June 2002 (18 pages)
22 August 2003Full accounts made up to 30 June 2002 (18 pages)
6 March 2003Return made up to 05/02/03; full list of members (7 pages)
6 March 2003Return made up to 05/02/03; full list of members (7 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
10 May 2002Full accounts made up to 30 June 2001 (15 pages)
10 May 2002Full accounts made up to 30 June 2001 (15 pages)
12 February 2002Return made up to 05/02/02; full list of members (6 pages)
12 February 2002Return made up to 05/02/02; full list of members (6 pages)
11 August 2001Particulars of mortgage/charge (5 pages)
11 August 2001Particulars of mortgage/charge (5 pages)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
19 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
16 January 2001Full accounts made up to 30 June 2000 (13 pages)
16 January 2001Full accounts made up to 30 June 2000 (13 pages)
21 February 2000Return made up to 05/02/00; full list of members (6 pages)
21 February 2000Return made up to 05/02/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 June 1999 (12 pages)
18 January 2000Full accounts made up to 30 June 1999 (12 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
5 December 1999Ad 29/11/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
5 December 1999Ad 29/11/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
9 February 1999Return made up to 05/02/99; no change of members (4 pages)
9 February 1999Return made up to 05/02/99; no change of members (4 pages)
31 December 1998Full accounts made up to 30 June 1998 (11 pages)
31 December 1998Full accounts made up to 30 June 1998 (11 pages)
8 April 1998Full accounts made up to 30 June 1997 (12 pages)
8 April 1998Full accounts made up to 30 June 1997 (12 pages)
11 March 1998Return made up to 05/02/98; full list of members (6 pages)
11 March 1998Return made up to 05/02/98; full list of members (6 pages)
6 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1997Ad 10/10/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 November 1997£ nc 1000/100000 10/10/97 (1 page)
6 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1997Ad 10/10/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 November 1997£ nc 1000/100000 10/10/97 (1 page)
4 May 1997Full accounts made up to 30 June 1996 (12 pages)
4 May 1997Full accounts made up to 30 June 1996 (12 pages)
20 March 1997Return made up to 05/02/97; no change of members (4 pages)
20 March 1997Return made up to 05/02/97; no change of members (4 pages)
3 July 1996Full accounts made up to 30 June 1995 (13 pages)
3 July 1996Full accounts made up to 30 June 1995 (13 pages)
17 April 1996Return made up to 05/02/96; full list of members (6 pages)
17 April 1996Return made up to 05/02/96; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
24 April 1995Return made up to 05/02/95; no change of members (4 pages)
24 April 1995Return made up to 05/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1988Company name changed\certificate issued on 14/07/88 (2 pages)
20 May 1988Incorporation (16 pages)
20 May 1988Incorporation (16 pages)