Company NameMarshcroft Properties Limited
DirectorsPatrick Humphrey Littlemore and Robert Edgington
Company StatusActive
Company Number02654107
CategoryPrivate Limited Company
Incorporation Date15 October 1991(32 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameSapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed23 November 2011(20 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Patrick Humphrey Littlemore
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(26 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameRobert Edgington
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(27 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameColin Michael Sutton Kaye
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 09 September 2006)
RoleManagement Consultant
Correspondence AddressDriftwood Smugglers Lane
Bosham
Chichester
West Sussex
PO18 8QW
Director NameGay Dorothy Kaye
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 09 September 2006)
RoleEstate Agent
Correspondence Address118 Northcote Road
London
SW11 6QP
Director NameMichael Ronald Esdale Winter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 09 September 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Hestercombe Avenue
London
SW6 5LG
Secretary NameMichael Ronald Esdale Winter
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 09 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hestercombe Avenue
London
SW6 5LG
Director NameFinbarr Joseph Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2006(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address23c Lambton Place
London
W11 2SH
Director NameMr Peter James Leatt Rollings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2006(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMiss Liza Jane Kelly
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2006(14 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Secretary NameFinbarr Joseph Jones
NationalityIrish
StatusResigned
Appointed09 September 2006(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address23c Lambton Place
London
W11 2SH
Secretary NameMrs Eileen Jane Schroeder
NationalityBritish
StatusResigned
Appointed04 February 2008(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamlet House 77 Fulham Palace Road
London
W6 8JA
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hammersmith Road
London
W14 8UD
Director NameMr Christopher Anthony Brand
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(27 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB

Contact

Websitemarshandparsons.co.uk

Location

Registered Address80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1k at £1Marsh & Parsons LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

9 September 2006Delivered on: 15 September 2006
Satisfied on: 19 December 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or marsh & parson limited to the chargee on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 June 2023Termination of appointment of Patrick Humphrey Littlemore as a director on 31 May 2023 (1 page)
2 March 2023Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP (1 page)
3 February 2023Appointment of Mr Ashwin Kashyap as a director on 26 January 2023 (2 pages)
3 February 2023Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 26 January 2023 (1 page)
3 February 2023Appointment of Mr Yaron Engel as a secretary on 26 January 2023 (2 pages)
3 February 2023Appointment of Mr Andrew Carl Shepherd as a director on 26 January 2023 (2 pages)
3 February 2023Termination of appointment of Robert Edgington as a director on 26 January 2023 (1 page)
28 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 March 2022Director's details changed for Mr Patrick Humphrey Littlemore on 17 March 2022 (2 pages)
17 March 2022Secretary's details changed for Sapna Bedi Fitzgerald on 17 March 2022 (1 page)
17 January 2022Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH (1 page)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 March 2019Appointment of Robert Edgington as a director on 18 March 2019 (2 pages)
28 March 2019Termination of appointment of Helen Elizabeth Buck as a director on 18 March 2019 (1 page)
8 February 2019Termination of appointment of Christopher Anthony Brand as a director on 31 January 2019 (1 page)
8 February 2019Appointment of Ms Helen Elizabeth Buck as a director on 31 January 2019 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 July 2018Appointment of Mr Patrick Humphrey Littlemore as a director on 30 June 2018 (2 pages)
13 July 2018Termination of appointment of David Seeley Brown as a director on 30 June 2018 (1 page)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Register(s) moved to registered inspection location C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page)
18 October 2017Register inspection address has been changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
18 October 2017Register inspection address has been changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
18 October 2017Register(s) moved to registered inspection location C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page)
8 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
6 September 2017Resolutions
  • RES13 ‐ Company business 24/08/2017
(1 page)
6 September 2017Resolutions
  • RES13 ‐ Company business 24/08/2017
(1 page)
30 May 2017Appointment of Mr Christopher Anthony Brand as a director on 22 May 2017 (2 pages)
30 May 2017Termination of appointment of Liza Jane Kelly as a director on 22 May 2017 (1 page)
30 May 2017Appointment of Mr Christopher Anthony Brand as a director on 22 May 2017 (2 pages)
30 May 2017Termination of appointment of Liza Jane Kelly as a director on 22 May 2017 (1 page)
8 December 2016Director's details changed for Mr David Seeley Brown on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Mr David Seeley Brown on 28 November 2016 (2 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 March 2016Termination of appointment of Peter James Leatt Rollings as a director on 22 March 2016 (1 page)
29 March 2016Appointment of Mr David Seeley Brown as a director on 22 March 2016 (2 pages)
29 March 2016Appointment of Mr David Seeley Brown as a director on 22 March 2016 (2 pages)
29 March 2016Termination of appointment of Peter James Leatt Rollings as a director on 22 March 2016 (1 page)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,002
(5 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,002
(5 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,002
(5 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,002
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
12 November 2012Secretary's details changed for Sapna Bedi Fitzgerald on 12 October 2012 (2 pages)
12 November 2012Register inspection address has been changed (1 page)
12 November 2012Register(s) moved to registered inspection location (1 page)
12 November 2012Register(s) moved to registered inspection location (1 page)
12 November 2012Register inspection address has been changed (1 page)
12 November 2012Secretary's details changed for Sapna Bedi Fitzgerald on 12 October 2012 (2 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 July 2012Registered office address changed from Hamlet House 77 Fulham Palace Road London W6 8JA on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Hamlet House 77 Fulham Palace Road London W6 8JA on 11 July 2012 (1 page)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2011Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages)
12 December 2011Termination of appointment of Eileen Schroeder as a secretary (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 December 2011Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 December 2011Termination of appointment of Eileen Schroeder as a secretary (2 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
19 October 2009Director's details changed for Liza Jane Kelly on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Liza Jane Kelly on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Peter James Leatt Rollings on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Ms Eileen Jane Schroeder on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Ms Eileen Jane Schroeder on 19 October 2009 (1 page)
19 October 2009Director's details changed for Peter James Leatt Rollings on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
13 November 2008Auditor's resignation (1 page)
13 November 2008Auditor's resignation (1 page)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from 9 kensington church street london W8 4LF (1 page)
24 June 2008Registered office changed on 24/06/2008 from 9 kensington church street london W8 4LF (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Location of register of members (1 page)
9 April 2008Secretary appointed ms eileen jane schroeder (1 page)
9 April 2008Secretary appointed ms eileen jane schroeder (1 page)
8 April 2008Appointment terminated director finbarr jones (1 page)
8 April 2008Appointment terminated director finbarr jones (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 15/10/07; full list of members (3 pages)
29 January 2008Return made up to 15/10/07; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
2 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 May 2007Return made up to 15/10/06; full list of members (8 pages)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 May 2007Return made up to 15/10/06; full list of members (8 pages)
25 May 2007New secretary appointed;new director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: middlesex house 29-45 high street edgware middx HA8 7LH (1 page)
23 October 2006Registered office changed on 23/10/06 from: middlesex house 29-45 high street edgware middx HA8 7LH (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
22 September 2006Declaration of assistance for shares acquisition (10 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2006Declaration of assistance for shares acquisition (10 pages)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
15 September 2006Particulars of mortgage/charge (8 pages)
15 September 2006Particulars of mortgage/charge (8 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 October 2005Return made up to 15/10/05; full list of members (3 pages)
24 October 2005Return made up to 15/10/05; full list of members (3 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
13 October 2004Return made up to 15/10/04; full list of members (8 pages)
13 October 2004Return made up to 15/10/04; full list of members (8 pages)
8 October 2003Return made up to 15/10/03; full list of members (8 pages)
8 October 2003Return made up to 15/10/03; full list of members (8 pages)
5 September 2003Full accounts made up to 31 December 2002 (14 pages)
5 September 2003Full accounts made up to 31 December 2002 (14 pages)
16 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
19 October 2001Return made up to 15/10/01; full list of members (8 pages)
19 October 2001Return made up to 15/10/01; full list of members (8 pages)
19 March 2001Full accounts made up to 31 December 2000 (12 pages)
19 March 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Full accounts made up to 31 December 1999 (11 pages)
11 April 2000Full accounts made up to 31 December 1999 (11 pages)
8 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 October 1999Return made up to 15/10/99; full list of members (8 pages)
29 October 1999Return made up to 15/10/99; full list of members (8 pages)
13 August 1999Full accounts made up to 31 March 1999 (11 pages)
13 August 1999Full accounts made up to 31 March 1999 (11 pages)
23 June 1998Full accounts made up to 31 March 1998 (11 pages)
23 June 1998Full accounts made up to 31 March 1998 (11 pages)
20 March 1998Ad 16/03/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 March 1998Ad 16/03/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 October 1997Return made up to 15/10/97; no change of members (4 pages)
22 October 1997Return made up to 15/10/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 March 1997 (9 pages)
19 May 1997Full accounts made up to 31 March 1997 (9 pages)
19 October 1996Return made up to 15/10/96; no change of members (4 pages)
19 October 1996Return made up to 15/10/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 March 1996 (9 pages)
20 June 1996Full accounts made up to 31 March 1996 (9 pages)
19 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
25 March 1992Ad 28/11/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 March 1992Ad 28/11/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 October 1991Incorporation (11 pages)
15 October 1991Incorporation (11 pages)