Company NameTeparay Precision Sheet Metal Limited
DirectorsRaymond Derek Belcher and Russell Lloyd North
Company StatusActive
Company Number02596921
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Raymond Derek Belcher
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Russell Lloyd North
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(23 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Patricia Barbara Belcher
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleHousewife
Correspondence Address2 Princes Road
Ilford
Essex
IG6 1NG
Director NameMr Terence Wesley Belcher
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleSheet Metal Worker
Correspondence Address2 Princes Road
Ilford
Essex
IG6 1NG
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMrs Patricia Barbara Belcher
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleHousewife
Correspondence Address2 Princes Road
Ilford
Essex
IG6 1NG
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMrs Valerie May Atkinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 day after company formation)
Appointment Duration4 years (resigned 01 May 1995)
RoleSecretary
Correspondence Address31 Beams Way
Billericay
Essex
CM11 2NP
Secretary NameMrs Valerie May Atkinson
NationalityBritish
StatusResigned
Appointed03 April 1991(1 day after company formation)
Appointment Duration4 years (resigned 01 May 1995)
RoleSecretary
Correspondence Address31 Beams Way
Billericay
Essex
CM11 2NP
Secretary NameMr Terence Wesley Belcher
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 1995)
RoleSecretary
Correspondence Address2 Princes Road
Ilford
Essex
IG6 1NG
Director NameMr Terence Ronald Wesley Belcher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(4 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 30 June 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Terence Ronald Wesley Belcher
NationalityBritish
StatusResigned
Appointed06 November 1995(4 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 26 August 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Zaffar Iqbal
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitetpsm.co.uk

Location

Registered Address1-5 Fowler Road
Hainault Business Park
Hainault
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

35 at £1Raymond Derek Belcher
4.70%
Ordinary A
35 at £1Terence Ronald Wesley Belcher
4.70%
Ordinary A
188 at £1Raymond Derek Belcher
25.23%
Ordinary B
187 at £1Terence Ronald Wesley Belcher
25.10%
Ordinary B
150 at £1Dolores Rosalind Goddard
20.13%
Ordinary B
150 at £1Fay Belcher
20.13%
Ordinary B

Financials

Year2014
Net Worth£1,041,812
Cash£83,553
Current Liabilities£1,971,896

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Charges

19 April 2012Delivered on: 24 April 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 November 2009Delivered on: 2 December 2009
Satisfied on: 22 November 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £140,000 and all other monies due or to become due from the company to the chargee.
Particulars: Viprus turret punch press amada cnc punching machine s/no 35100012 viprus P4-2516 abt panel bender system s/no P4M_310_0796.
Fully Satisfied
19 February 2004Delivered on: 9 March 2004
Satisfied on: 22 November 2012
Persons entitled: Barry Boas and Denise Sandra Boas

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,000.00 and all interest and other moneys paid or credited to the special bank account.
Fully Satisfied
11 October 2002Delivered on: 18 October 2002
Satisfied on: 27 August 2008
Persons entitled: Dmb Investments Limited

Classification: Rent deposit deed
Secured details: £6,552 and all monies due or to become due from the company to the chargee.
Particulars: The rental deposit of £6552.
Fully Satisfied
6 June 2001Delivered on: 14 June 2001
Satisfied on: 27 August 2008
Persons entitled: Dmb Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined).
Particulars: Rental deposit of £6000 plus vat thereon and all interest/other sums deposited.
Fully Satisfied
21 June 1993Delivered on: 28 June 1993
Satisfied on: 21 June 1995
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.
Fully Satisfied

Filing History

27 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
10 December 2019Cessation of Terence Wesley Belcher as a person with significant control on 6 April 2016 (1 page)
10 December 2019Notification of Terence Ronald Wesley Belcher as a person with significant control on 6 April 2016 (2 pages)
23 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
18 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
5 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 805
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 805
(4 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 September 2017Particulars of variation of rights attached to shares (2 pages)
29 September 2017Particulars of variation of rights attached to shares (2 pages)
16 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 805
(3 pages)
16 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 805
(3 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 April 2016Secretary's details changed for Mr Terence Ronald Wesley Belcher on 15 February 2016 (1 page)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 745
(7 pages)
15 April 2016Secretary's details changed for Mr Terence Ronald Wesley Belcher on 15 February 2016 (1 page)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 745
(7 pages)
14 April 2016Director's details changed for Mr Russell Lloyd North on 15 February 2016 (2 pages)
14 April 2016Director's details changed for Mr Russell Lloyd North on 15 February 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 745
(7 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 745
(7 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 745
(7 pages)
5 January 2015Appointment of Mr Russell Lloyd North as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Russell Lloyd North as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Russell Lloyd North as a director on 5 January 2015 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Termination of appointment of Zaffar Iqbal as a director (1 page)
12 May 2014Termination of appointment of Zaffar Iqbal as a director (1 page)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 745
(7 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 745
(7 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 745
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
10 April 2013Secretary's details changed for Mr Terence Ronald Wesley Belcher on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Terence Ronald Wesley Belcher on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Zaffar Iqbal on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Zaffar Iqbal on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Terence Ronald Wesley Belcher on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Terence Ronald Wesley Belcher on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Raymond Derek Belcher on 1 April 2013 (2 pages)
10 April 2013Secretary's details changed for Mr Terence Ronald Wesley Belcher on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Raymond Derek Belcher on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Raymond Derek Belcher on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Zaffar Iqbal on 1 April 2013 (2 pages)
10 April 2013Secretary's details changed for Mr Terence Ronald Wesley Belcher on 1 April 2013 (2 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2012Full accounts made up to 31 December 2011 (11 pages)
16 August 2012Full accounts made up to 31 December 2011 (11 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
25 January 2012Director's details changed for Mr Terence Ronald Wesley Belcher on 24 January 2012 (2 pages)
25 January 2012Secretary's details changed for Mr Terence Ronald Wesley Belcher on 24 January 2012 (2 pages)
25 January 2012Secretary's details changed for Mr Terence Ronald Wesley Belcher on 24 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Terence Ronald Wesley Belcher on 24 January 2012 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Appointment of Mr Zaffar Iqbal as a director (2 pages)
22 June 2011Appointment of Mr Zaffar Iqbal as a director (2 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
3 February 2011Director's details changed for Mr Terence Ronald Wesley Belcher on 12 January 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Terence Ronald Wesley Belcher on 12 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Terence Ronald Wesley Belcher on 12 January 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Terence Ronald Wesley Belcher on 12 January 2011 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 September 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
5 September 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 April 2009Return made up to 02/04/09; full list of members (5 pages)
7 April 2009Return made up to 02/04/09; full list of members (5 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
4 April 2008Return made up to 02/04/08; full list of members (6 pages)
4 April 2008Return made up to 02/04/08; full list of members (6 pages)
6 July 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
6 July 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
18 April 2007Return made up to 02/04/07; no change of members (7 pages)
18 April 2007Return made up to 02/04/07; no change of members (7 pages)
26 May 2006Full accounts made up to 31 December 2005 (19 pages)
26 May 2006Full accounts made up to 31 December 2005 (19 pages)
9 May 2006Return made up to 02/04/06; full list of members (8 pages)
9 May 2006Return made up to 02/04/06; full list of members (8 pages)
21 February 2006£ ic 1000/745 10/01/06 £ sr 255@1=255 (1 page)
21 February 2006£ ic 1000/745 10/01/06 £ sr 255@1=255 (1 page)
30 January 2006Resolutions
  • RES13 ‐ Share purchase agreemen 10/01/06
(1 page)
30 January 2006Resolutions
  • RES13 ‐ Share purchase agreemen 10/01/06
(1 page)
30 January 2006Declaration of assistance for shares acquisition (4 pages)
30 January 2006Declaration of assistance for shares acquisition (4 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
23 December 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 December 2004Accounts for a medium company made up to 31 August 2004 (18 pages)
14 December 2004Accounts for a medium company made up to 31 August 2004 (18 pages)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
23 January 2004Accounts for a medium company made up to 31 August 2003 (25 pages)
23 January 2004Accounts for a medium company made up to 31 August 2003 (25 pages)
22 April 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
22 April 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
26 March 2003Return made up to 02/04/03; full list of members (7 pages)
26 March 2003Return made up to 02/04/03; full list of members (7 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
3 July 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
3 July 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
24 April 2002Return made up to 02/04/02; full list of members (7 pages)
24 April 2002Return made up to 02/04/02; full list of members (7 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Return made up to 02/04/01; full list of members (7 pages)
11 May 2001Return made up to 02/04/01; full list of members (7 pages)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 April 2000Return made up to 02/04/00; full list of members (7 pages)
22 April 2000Return made up to 02/04/00; full list of members (7 pages)
12 October 1999Registered office changed on 12/10/99 from: 178 abbey road barking essex IG11 7BT (1 page)
12 October 1999Registered office changed on 12/10/99 from: 178 abbey road barking essex IG11 7BT (1 page)
5 May 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 April 1998Return made up to 02/04/98; no change of members (4 pages)
28 April 1998Return made up to 02/04/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
2 April 1997Return made up to 02/04/97; full list of members (6 pages)
2 April 1997Return made up to 02/04/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 August 1996 (7 pages)
1 November 1996Full accounts made up to 31 August 1996 (7 pages)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
29 May 1996Registered office changed on 29/05/96 from: unit 4 oaklands farm goatsmoor lane stock ingatestone essex CM4 9RS (1 page)
29 May 1996Registered office changed on 29/05/96 from: unit 4 oaklands farm goatsmoor lane stock ingatestone essex CM4 9RS (1 page)
11 April 1996Return made up to 02/04/96; full list of members (6 pages)
11 April 1996Return made up to 02/04/96; full list of members (6 pages)
23 November 1995Full accounts made up to 31 August 1995 (7 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
23 November 1995Full accounts made up to 31 August 1995 (7 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995Ad 06/11/95--------- £ si 60@1=60 £ ic 740/800 (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995Ad 06/11/95--------- £ si 60@1=60 £ ic 740/800 (2 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1994Return made up to 02/04/94; no change of members (4 pages)
31 March 1994Return made up to 02/04/94; no change of members (4 pages)
16 April 1993Return made up to 02/04/93; change of members (6 pages)
16 April 1993Return made up to 02/04/93; change of members (6 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1992Return made up to 02/04/92; full list of members (5 pages)
13 April 1992Return made up to 02/04/92; full list of members (5 pages)
2 April 1991Incorporation (16 pages)
2 April 1991Incorporation (16 pages)