Company NameMark Warner Limited
Company StatusActive
Company Number02434787
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMark Adrian Chitty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kensington Church Street
London
W8 4EP
Director NameMr Andrew Donald Searle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clarendon Road
London
W11 3AB
Director NameMr David Carew Hopkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(11 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ifs Consultants Ltd 14th Floor
33 Cavendish Square
London
W1G 0PW
Secretary NameMrs Charlene Alison Yates
StatusCurrent
Appointed27 July 2017(27 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ifs Consultants Ltd 14th Floor
33 Cavendish Square
London
W1G 0PW
Secretary NameMr Mark Adrian Chitty
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 02 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Putney Park Avenue
London
SW15 5QN
Director NameDavid Everard Shrimpton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address27 Manor Way
Beckenham
Kent
BR3 3LH
Director NameMrs Helen Margaret Brett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address10 Woodville Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NN
Secretary NameMrs Helen Margaret Brett
NationalityBritish
StatusResigned
Appointed02 March 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address10 Woodville Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NN
Secretary NameMr Christopher Hugh Critchlow
NationalityBritish
StatusResigned
Appointed30 June 2006(16 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2014)
RoleChartered Accountant
Correspondence Address20 Kensington Church Street
London
W8 4EP
Secretary NameMrs Antonia Smith
StatusResigned
Appointed30 April 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2017)
RoleCompany Director
Correspondence Address20 Kensington Church Street
London
W8 4EP

Contact

Websitemarkwarner.co.uk
Telephone0161 2231032
Telephone regionManchester

Location

Registered AddressBroadway Studios
20 Hammersmith Broadway
London
W6 7AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

149k at £1European Leisure Holdings LTD
76.10%
Ordinary A
10.5k at £1Andrew Donald Searle
5.36%
Ordinary A
10.5k at £1The Mark Chitty Childrens' Settlement
5.36%
Ordinary A
8.8k at £1Bryan Stanford Greene
4.51%
Ordinary B
8.2k at £1David Carew Hopkins
4.16%
Ordinary A
5.9k at £1David Carew Hopkins
3.00%
Ordinary C
1.2k at £1Andrew Donald Searle
0.60%
Ordinary C
1.2k at £1Mark Adrian Chitty
0.60%
Ordinary C
588 at £1European Leisure Holdings LTD
0.30%
Ordinary C

Financials

Year2014
Turnover£42,376,072
Gross Profit£5,250,816
Net Worth-£10,679,710
Cash£3,255,211
Current Liabilities£13,140,812

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

18 October 2022Delivered on: 19 October 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 October 2009Delivered on: 17 October 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank ple re mark warner limited. Business premium account. Account number 93843653.
Outstanding
25 July 2006Delivered on: 1 August 2006
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: 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
23 October 1991Delivered on: 30 October 1991
Satisfied on: 25 July 2006
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
12 August 1994Delivered on: 17 August 1994
Satisfied on: 1 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £260,000.00 credited to account number/designation 91017841 with the bank together withall sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Fully Satisfied
23 November 1993Delivered on: 25 November 1993
Satisfied on: 8 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of 310,000 credited to the account number/designation 91017841 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account.
Fully Satisfied
21 November 1989Delivered on: 22 November 1989
Satisfied on: 6 November 1991
Persons entitled: Hambros Bank Limited.

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposits made by the company with the bank of any credit balances appearing on any current, deposit or after account.
Fully Satisfied
16 November 1989Delivered on: 20 November 1989
Satisfied on: 6 November 1991
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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

2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 July 2023Group of companies' accounts made up to 31 October 2022 (46 pages)
11 April 2023Registered office address changed from C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 11 April 2023 (1 page)
1 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
19 October 2022Registration of charge 024347870008, created on 18 October 2022 (53 pages)
25 July 2022Group of companies' accounts made up to 31 October 2021 (47 pages)
11 February 2022Registered office address changed from 20 Kensington Church Street London W8 4EP to C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW on 11 February 2022 (1 page)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
26 July 2021Group of companies' accounts made up to 31 October 2020 (45 pages)
23 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 October 2020Group of companies' accounts made up to 31 October 2019 (44 pages)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
6 August 2019Group of companies' accounts made up to 31 October 2018 (42 pages)
1 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
27 July 2018Group of companies' accounts made up to 31 October 2017 (44 pages)
7 December 2017Resolutions
  • RES13 ‐ 24/11/2017
(2 pages)
7 December 2017Resolutions
  • RES13 ‐ 24/11/2017
(2 pages)
6 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 220,797
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 220,797
(3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 September 2017Director's details changed for Mr David Carew Hopkins on 10 August 2017 (2 pages)
21 September 2017Director's details changed for Mr David Carew Hopkins on 10 August 2017 (2 pages)
1 August 2017Group of companies' accounts made up to 31 October 2016 (43 pages)
1 August 2017Group of companies' accounts made up to 31 October 2016 (43 pages)
27 July 2017Termination of appointment of Antonia Smith as a secretary on 27 July 2017 (1 page)
27 July 2017Appointment of Mrs Charlene Alison Yates as a secretary on 27 July 2017 (2 pages)
27 July 2017Appointment of Mrs Charlene Alison Yates as a secretary on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Antonia Smith as a secretary on 27 July 2017 (1 page)
16 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 August 2016Group of companies' accounts made up to 31 October 2015 (32 pages)
1 August 2016Group of companies' accounts made up to 31 October 2015 (32 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 195,797
(6 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 195,797
(6 pages)
3 August 2015Group of companies' accounts made up to 31 October 2014 (34 pages)
3 August 2015Group of companies' accounts made up to 31 October 2014 (34 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 157,647
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 157,647
(3 pages)
27 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 157,647
(6 pages)
27 November 2014Director's details changed for Mr David Carew Hopkins on 16 March 2014 (2 pages)
27 November 2014Director's details changed for Mr David Carew Hopkins on 16 March 2014 (2 pages)
27 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 157,647
(6 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
30 April 2014Termination of appointment of Christopher Critchlow as a secretary (1 page)
30 April 2014Appointment of Mrs Antonia Smith as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Critchlow as a secretary (1 page)
30 April 2014Appointment of Mrs Antonia Smith as a secretary (2 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 157,647
(6 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 157,647
(6 pages)
24 July 2013Group of companies' accounts made up to 31 October 2012 (30 pages)
24 July 2013Group of companies' accounts made up to 31 October 2012 (30 pages)
22 May 2013Director's details changed for Mark Adrian Chitty on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mark Adrian Chitty on 22 May 2013 (2 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
30 July 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
30 July 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
7 September 2011Sec 519 (1 page)
7 September 2011Sec 519 (1 page)
12 August 2011Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page)
12 August 2011Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page)
12 August 2011Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page)
2 August 2011Group of companies' accounts made up to 31 October 2010 (29 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (29 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
5 August 2010Group of companies' accounts made up to 31 October 2009 (30 pages)
5 August 2010Group of companies' accounts made up to 31 October 2009 (30 pages)
31 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 157,647
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 157,647
(4 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Mark Adrian Chitty on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Mr David Carew Hopkins on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Mr David Carew Hopkins on 20 October 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Mark Adrian Chitty on 20 October 2009 (2 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
17 August 2009Group of companies' accounts made up to 31 October 2008 (24 pages)
17 August 2009Group of companies' accounts made up to 31 October 2008 (24 pages)
4 November 2008Return made up to 20/10/08; full list of members (6 pages)
4 November 2008Return made up to 20/10/08; full list of members (6 pages)
15 August 2008Group of companies' accounts made up to 31 October 2007 (28 pages)
15 August 2008Group of companies' accounts made up to 31 October 2007 (28 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
5 November 2007Return made up to 20/10/07; full list of members (5 pages)
5 November 2007Return made up to 20/10/07; full list of members (5 pages)
22 August 2007Group of companies' accounts made up to 31 October 2006 (30 pages)
22 August 2007Group of companies' accounts made up to 31 October 2006 (30 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
13 November 2006Return made up to 20/10/06; full list of members (4 pages)
13 November 2006Return made up to 20/10/06; full list of members (4 pages)
11 August 2006Group of companies' accounts made up to 31 October 2005 (29 pages)
11 August 2006Group of companies' accounts made up to 31 October 2005 (29 pages)
1 August 2006Particulars of mortgage/charge (9 pages)
1 August 2006Particulars of mortgage/charge (9 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
11 November 2005Return made up to 20/10/05; full list of members (4 pages)
11 November 2005Return made up to 20/10/05; full list of members (4 pages)
17 August 2005Group of companies' accounts made up to 31 October 2004 (29 pages)
17 August 2005Group of companies' accounts made up to 31 October 2004 (29 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
22 October 2004Return made up to 20/10/04; full list of members (10 pages)
22 October 2004Return made up to 20/10/04; full list of members (10 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Group of companies' accounts made up to 31 October 2003 (28 pages)
27 August 2004Group of companies' accounts made up to 31 October 2003 (28 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
18 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2003Group of companies' accounts made up to 31 October 2002 (28 pages)
14 May 2003Group of companies' accounts made up to 31 October 2002 (28 pages)
20 November 2002Return made up to 20/10/02; full list of members (10 pages)
20 November 2002Return made up to 20/10/02; full list of members (10 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 May 2002Group of companies' accounts made up to 31 October 2001 (24 pages)
7 May 2002Group of companies' accounts made up to 31 October 2001 (24 pages)
26 February 2002Group of companies' accounts made up to 31 October 2000 (22 pages)
26 February 2002Group of companies' accounts made up to 31 October 2000 (22 pages)
12 December 2001Return made up to 20/10/01; full list of members (8 pages)
12 December 2001Return made up to 20/10/01; full list of members (8 pages)
27 November 2001Ad 01/06/01--------- £ si 17647@1=17647 £ ic 100/17747 (2 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 November 2001Ad 01/06/01--------- £ si 17647@1=17647 £ ic 100/17747 (2 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
27 October 2000Return made up to 20/10/00; full list of members (7 pages)
27 October 2000Return made up to 20/10/00; full list of members (7 pages)
18 April 2000Full group accounts made up to 31 October 1999 (22 pages)
18 April 2000Full group accounts made up to 31 October 1999 (22 pages)
1 March 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1999Ad 18/05/99--------- £ si 13636@1=13636 £ ic 100000/113636 (2 pages)
9 August 1999Ad 18/05/99--------- £ si 13636@1=13636 £ ic 100000/113636 (2 pages)
20 April 1999Full group accounts made up to 31 October 1998 (21 pages)
20 April 1999Full group accounts made up to 31 October 1998 (21 pages)
17 December 1998Return made up to 20/10/98; full list of members; amend (6 pages)
17 December 1998Return made up to 20/10/98; full list of members; amend (6 pages)
20 October 1998Return made up to 20/10/98; full list of members (6 pages)
20 October 1998Return made up to 20/10/98; full list of members (6 pages)
27 May 1998Full group accounts made up to 31 October 1997 (21 pages)
27 May 1998Full group accounts made up to 31 October 1997 (21 pages)
26 November 1997Return made up to 20/10/97; full list of members (6 pages)
26 November 1997Return made up to 20/10/97; full list of members (6 pages)
10 March 1997Full group accounts made up to 31 October 1996 (20 pages)
10 March 1997Full group accounts made up to 31 October 1996 (20 pages)
30 October 1996Return made up to 20/10/96; no change of members (4 pages)
30 October 1996Return made up to 20/10/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 October 1995 (19 pages)
5 September 1996Full accounts made up to 31 October 1995 (19 pages)
21 November 1995Return made up to 20/10/95; full list of members (6 pages)
21 November 1995Return made up to 20/10/95; full list of members (6 pages)
16 May 1995Full accounts made up to 31 October 1994 (19 pages)
16 May 1995Full accounts made up to 31 October 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 September 1994Declaration of satisfaction of mortgage/charge (1 page)
8 September 1994Declaration of satisfaction of mortgage/charge (1 page)
17 August 1994Particulars of mortgage/charge (3 pages)
17 August 1994Particulars of mortgage/charge (3 pages)
7 July 1994Full accounts made up to 31 October 1993 (15 pages)
7 July 1994Full accounts made up to 31 October 1993 (15 pages)
25 November 1993Particulars of mortgage/charge (3 pages)
25 November 1993Particulars of mortgage/charge (3 pages)
16 September 1993Accounts for a medium company made up to 31 October 1992 (15 pages)
16 September 1993Accounts for a medium company made up to 31 October 1992 (15 pages)
6 April 1993Ad 29/03/93--------- £ si 40976@1=40976 £ ic 59024/100000 (2 pages)
6 April 1993Ad 29/03/93--------- £ si 40976@1=40976 £ ic 59024/100000 (2 pages)
24 September 1992Accounts for a medium company made up to 31 October 1991 (13 pages)
24 September 1992Accounts for a medium company made up to 31 October 1991 (13 pages)
18 March 1992Ad 31/10/91--------- £ si 8824@1=8824 £ ic 50200/59024 (2 pages)
18 March 1992Ad 31/10/91--------- £ si 8824@1=8824 £ ic 50200/59024 (2 pages)
4 March 1992Accounts for a medium company made up to 31 October 1990 (14 pages)
4 March 1992Accounts for a medium company made up to 31 October 1990 (14 pages)
6 November 1991Declaration of satisfaction of mortgage/charge (1 page)
6 November 1991Declaration of satisfaction of mortgage/charge (1 page)
30 October 1991Particulars of mortgage/charge (3 pages)
30 October 1991Particulars of mortgage/charge (3 pages)
23 April 1991Ad 26/03/91--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
23 April 1991Ad 26/03/91--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
15 March 1991Ad 01/11/89--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 March 1991Ad 01/11/89--------- £ si 198@1=198 £ ic 2/200 (2 pages)
22 November 1989Particulars of mortgage/charge (3 pages)
22 November 1989Particulars of mortgage/charge (3 pages)
20 November 1989Particulars of mortgage/charge (6 pages)
20 November 1989Particulars of mortgage/charge (6 pages)
20 October 1989Incorporation (13 pages)
20 October 1989Incorporation (13 pages)