Company NameDoherty IT Solutions Ltd
Company StatusActive
Company Number02678057
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terrence Dominic Doherty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNew Zealander
StatusCurrent
Appointed07 November 2000(8 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Connection, 4th Floor 198 High Holborn
London
WC1V 7BD
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(13 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address74 Ramillies Road
London
W4 1JA
Director NameMr James Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(16 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Esmond Road
London
W4 1JE
Director NameCaleb Peter Baruch Mills
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(29 years after company formation)
Appointment Duration3 years, 2 months
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Connection, 4th Floor 198 High Holborn
London
WC1V 7BD
Director NameMs Andrea Haywood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Connection, 4th Floor 198 High Holborn
London
WC1V 7BD
Secretary NameAndrea Haywood
StatusCurrent
Appointed14 March 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressThe Connection, 4th Floor 198 High Holborn
London
WC1V 7BD
Director NameMr James Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 07 November 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address97 Esmond Road
London
W4 1JE
Secretary NameTerrence Dominic Doherty
NationalityBritish
StatusResigned
Appointed10 August 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 The Marais
Bolton Road
London
W4 3TE
Secretary NameKalwant Grewal
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2001)
RoleCompany Director
Correspondence Address16 Willcott Road
Acton
London
W3 9QX
Secretary NameMark Andrew Burrell
NationalityBritish
StatusResigned
Appointed18 September 2001(9 years, 8 months after company formation)
Appointment Duration13 years (resigned 07 October 2014)
RoleAccountant
Correspondence Address6 Manor Court
Manor Gardens
London
W3 8JX
Secretary NameMiss Helena Davidson
StatusResigned
Appointed07 October 2014(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2016)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMiss Arpna Shah
StatusResigned
Appointed01 October 2016(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 October 2017)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMrs Philis Williams-Baffoe
StatusResigned
Appointed06 October 2017(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2018)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMs Jacqueline Sonia Drever
StatusResigned
Appointed28 November 2018(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2020)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameP V Beveridge & Co (Nominees) Ltd. (Corporation)
StatusResigned
Appointed16 January 1993(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 1995)
Correspondence Address1st Floor
548 Chiswick High Road
London
W4 5RG

Contact

Websitedohertyitsolutions.co.uk
Telephone020 89871150
Telephone regionLondon

Location

Registered AddressThe Connection, 4th Floor
198 High Holborn
London
WC1V 7BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

70 at £1T.d. Doherty
70.00%
Ordinary
5 at £1Andrew Darby Mitchell
5.00%
Ordinary
25 at £1Mr James Mitchell
25.00%
Ordinary

Financials

Year2014
Net Worth£162,912
Cash£76,438
Current Liabilities£1,694,254

Accounts

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

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

3 June 2020Delivered on: 17 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 August 2010Delivered on: 13 August 2010
Persons entitled: Wolters Kluwer Health (Medical Research) Limited

Classification: Rent deposit deed
Secured details: £34,25243 due or to become due from the company to the chargee.
Particulars: Second floor merlin house 20 belmont terrace chiswick london.
Outstanding
11 July 2000Delivered on: 14 July 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
25 November 1996Delivered on: 5 December 1996
Satisfied on: 6 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
27 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
25 August 2023Registration of charge 026780570005, created on 18 August 2023 (9 pages)
25 January 2023Termination of appointment of Caleb Peter Baruch Mills as a director on 10 November 2022 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
23 June 2022Director's details changed for Caleb Peter Baruch Mills on 13 June 2022 (2 pages)
23 June 2022Director's details changed for Ms Andrea Haywood on 13 June 2022 (2 pages)
23 June 2022Secretary's details changed for Andrea Haywood on 13 June 2022 (1 page)
13 June 2022Registered office address changed from 3 Water Lane Richmond Surrey TW9 1TJ to 198 the Connection, 4th Floor High Holborn London WC1V 7BD on 13 June 2022 (1 page)
13 June 2022Registered office address changed from 198 the Connection, 4th Floor 198 High Holborn London WC1V 7BD England to The Connection, 4th Floor 198 High Holborn London WC1V 7BD on 13 June 2022 (1 page)
13 June 2022Registered office address changed from 198 the Connection, 4th Floor High Holborn London WC1V 7BD England to 198 the Connection, 4th Floor 198 High Holborn London WC1V 7BD on 13 June 2022 (1 page)
12 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
13 December 2021Accounts for a small company made up to 31 December 2020 (16 pages)
15 April 2021Change of details for Mr Terrance Dominic Doherty as a person with significant control on 6 April 2016 (2 pages)
15 April 2021Director's details changed for Mr Terence Dominic Doherty on 15 April 2021 (2 pages)
26 March 2021Appointment of Ms Andrea Haywood as a director on 14 March 2021 (2 pages)
26 March 2021Appointment of Caleb Peter Baruch Mills as a director on 28 January 2021 (2 pages)
26 March 2021Appointment of Andrea Haywood as a secretary on 14 March 2021 (2 pages)
12 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
18 September 2020Termination of appointment of Jacqueline Sonia Drever as a secretary on 18 September 2020 (1 page)
17 June 2020Registration of charge 026780570004, created on 3 June 2020 (41 pages)
5 June 2020Full accounts made up to 31 December 2019 (23 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 November 2018Appointment of Ms Jacqueline Sonia Drever as a secretary on 28 November 2018 (2 pages)
28 November 2018Termination of appointment of Philis Williams-Baffoe as a secretary on 28 November 2018 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
6 October 2017Termination of appointment of Arpna Shah as a secretary on 6 October 2017 (1 page)
6 October 2017Appointment of Mrs Philis Williams-Baffoe as a secretary on 6 October 2017 (2 pages)
6 October 2017Appointment of Mrs Philis Williams-Baffoe as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Arpna Shah as a secretary on 6 October 2017 (1 page)
7 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Termination of appointment of Helena Davidson as a secretary on 30 August 2016 (1 page)
12 October 2016Termination of appointment of Helena Davidson as a secretary on 30 August 2016 (1 page)
12 October 2016Appointment of Miss Arpna Shah as a secretary on 1 October 2016 (2 pages)
12 October 2016Appointment of Miss Arpna Shah as a secretary on 1 October 2016 (2 pages)
28 September 2016Satisfaction of charge 3 in full (4 pages)
28 September 2016Satisfaction of charge 3 in full (4 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP .01
(6 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP .01
(6 pages)
2 December 2015Sub-division of shares on 3 April 2015 (5 pages)
2 December 2015Sub-division of shares on 3 April 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Sub-division of shares on 3 May 2014 (5 pages)
23 April 2015Resolutions
  • RES13 ‐ Sub-division 03/04/2015
(1 page)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Register inspection address has been changed from Merlin House 20 Belmont Terrace London W4 5UG to 3 Water Lane Richmond Surrey TW9 1TJ (1 page)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Register inspection address has been changed from Merlin House 20 Belmont Terrace London W4 5UG to 3 Water Lane Richmond Surrey TW9 1TJ (1 page)
15 December 2014Registered office address changed from Merlin House 20 Belmont Terrace London W4 5UG to 3 Water Lane Richmond Surrey TW9 1TJ on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Merlin House 20 Belmont Terrace London W4 5UG to 3 Water Lane Richmond Surrey TW9 1TJ on 15 December 2014 (1 page)
7 October 2014Appointment of Miss Helena Davidson as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Mark Andrew Burrell as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Mark Andrew Burrell as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Miss Helena Davidson as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Mark Andrew Burrell as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Miss Helena Davidson as a secretary on 7 October 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
10 January 2012Register inspection address has been changed from Devonhurst Lodge 2 Heathfield Terrace London W4 4JE (1 page)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
10 January 2012Register inspection address has been changed from Devonhurst Lodge 2 Heathfield Terrace London W4 4JE (1 page)
14 December 2011Registered office address changed from Devonhurst Lodge 2 Heathfield Terrace London W4 4JE on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Devonhurst Lodge 2 Heathfield Terrace London W4 4JE on 14 December 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr James Mitchell on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Terence Dominic Doherty on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Terence Dominic Doherty on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr James Mitchell on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Terence Dominic Doherty on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr James Mitchell on 1 October 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
9 October 2008Director appointed mr james norman mitchell (1 page)
9 October 2008Director appointed mr james norman mitchell (1 page)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
28 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
28 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
20 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 January 2007Return made up to 08/01/07; full list of members (7 pages)
18 January 2007Return made up to 08/01/07; full list of members (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
13 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2005Secretary's particulars changed (1 page)
12 January 2005Secretary's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2004Full accounts made up to 30 June 2003 (10 pages)
31 March 2004Full accounts made up to 30 June 2003 (10 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
8 September 2003Company name changed applitek consultancy LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed applitek consultancy LIMITED\certificate issued on 08/09/03 (2 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
13 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
13 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Full accounts made up to 30 June 2001 (9 pages)
16 April 2002Full accounts made up to 30 June 2001 (9 pages)
23 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
24 May 2001Full accounts made up to 30 June 2000 (10 pages)
24 May 2001Full accounts made up to 30 June 2000 (10 pages)
9 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
14 July 2000Particulars of mortgage/charge (11 pages)
14 July 2000Particulars of mortgage/charge (11 pages)
30 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Full accounts made up to 30 June 1999 (9 pages)
21 December 1999Full accounts made up to 30 June 1999 (9 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 January 1999Return made up to 16/01/99; no change of members (4 pages)
29 January 1999Return made up to 16/01/99; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
30 April 1997Return made up to 16/01/97; full list of members (6 pages)
30 April 1997Return made up to 16/01/97; full list of members (6 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
5 December 1996Particulars of mortgage/charge (6 pages)
5 December 1996Particulars of mortgage/charge (6 pages)
14 May 1996Full accounts made up to 30 June 1995 (8 pages)
14 May 1996Full accounts made up to 30 June 1995 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 January 1992Incorporation (13 pages)
16 January 1992Incorporation (13 pages)