Company NameHampton Data Services Limited
DirectorsMarzenna Jakubowicz and Waclaw Jakubowicz
Company StatusActive
Company Number02680785
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMarzenna Jakubowicz
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameWaclaw Jakubowicz
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(same day as company formation)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Secretary NameMarzenna Jakubowicz
NationalityBritish
StatusCurrent
Appointed24 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMr Paul Robert O'Brien
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 November 1998)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressArdoch
9 Camptoun Holdings
North Berwick
East Lothian
EH39 5BA
Scotland
Director NamePeter Nicholas Wells
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 09 March 1999)
RoleSecretary
Correspondence Address59 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameMr William Edward Sproul
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(8 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 September 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Sundial Court
Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Director NameDr Edward Comber
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2000(8 years, 5 months after company formation)
Appointment Duration20 years (resigned 15 July 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMr Kieran Patrick Lynch
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(25 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2017)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD

Contact

Websitehamptondata.com
Telephone020 83354300
Telephone regionLondon

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20.4k at £1Maria Antonia Sanchez
9.68%
Ordinary
10k at £1Abdelrrouf Anis Amoura
4.74%
Ordinary
70k at £1William Edward Sproul
33.20%
Ordinary
52.7k at £1Waclaw Jakubowicz
24.99%
Ordinary
30.9k at £1Edward Comber
14.66%
Ordinary
25.5k at £1Marzena Jakubowicz
12.10%
Ordinary
785 at £1Peter Wells
0.37%
Ordinary
300 at £1Jacek Gil
0.14%
Ordinary
200 at £1Timothy Jeune Williams
0.09%
Ordinary
56 at £1Dr Peter Boles
0.03%
Ordinary

Financials

Year2014
Net Worth£188,456
Cash£96,880
Current Liabilities£303,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

24 July 2007Delivered on: 31 July 2007
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: Barclays bank PLC re hampton data services limited. Us dollar business premium account. Account number 87842133. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
1 July 2002Delivered on: 8 July 2002
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
15 February 2002Delivered on: 27 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated premier interest account and numbered 7491708 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
31 October 1999Delivered on: 17 November 1999
Satisfied on: 21 June 2002
Persons entitled: Lucja and Jan Jakubowicz

Classification: Debenture
Secured details: £37,000 and interest and all other money due or to become due from the company to the chargee under the terms of this debenture.
Particulars: All of the undertaking and property present and future including its uncalled capital.
Fully Satisfied
3 July 1998Delivered on: 14 July 1998
Satisfied on: 18 October 2001
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: 80370509. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
30 January 1995Delivered on: 2 February 1995
Satisfied on: 18 October 2001
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: Including trade fixtures. 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

17 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
18 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
16 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Edward Comber as a director on 15 July 2020 (1 page)
28 May 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
24 July 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
13 December 2017Termination of appointment of Kieran Patrick Lynch as a director on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Kieran Patrick Lynch as a director on 30 November 2017 (1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 April 2017Appointment of Mr Kieran Patrick Lynch as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Kieran Patrick Lynch as a director on 27 April 2017 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
10 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 210,830
(5 pages)
10 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 210,830
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 210,830
(5 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 210,830
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 210,830
(5 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 210,830
(5 pages)
6 March 2014Registered office address changed from 8 Sundial Court Tolworth Rise South Surbiton Surrey KT5 9NN on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 8 Sundial Court Tolworth Rise South Surbiton Surrey KT5 9NN on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 8 Sundial Court Tolworth Rise South Surbiton Surrey KT5 9NN on 6 March 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
12 September 2012Termination of appointment of William Sproul as a director (1 page)
12 September 2012Termination of appointment of William Sproul as a director (1 page)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
6 June 2012Director's details changed for Marzenna Jakubowicz on 10 May 2012 (2 pages)
6 June 2012Director's details changed for Doctor Edward Comber on 10 May 2012 (2 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Marzenna Jakubowicz on 10 May 2012 (2 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for William Edward Sproul on 10 May 2012 (2 pages)
6 June 2012Director's details changed for Doctor Edward Comber on 10 May 2012 (2 pages)
6 June 2012Director's details changed for William Edward Sproul on 10 May 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for William Edward Sproul on 1 January 2010 (2 pages)
24 May 2011Director's details changed for William Edward Sproul on 1 January 2010 (2 pages)
24 May 2011Director's details changed for William Edward Sproul on 1 January 2010 (2 pages)
19 May 2011Director's details changed for Marzenna Jakubowicz on 9 May 2011 (2 pages)
19 May 2011Director's details changed for Marzenna Jakubowicz on 9 May 2011 (2 pages)
19 May 2011Director's details changed for Marzenna Jakubowicz on 9 May 2011 (2 pages)
18 May 2011Director's details changed for William Edward Sproul on 9 May 2011 (2 pages)
18 May 2011Secretary's details changed for Marzenna Jakubowicz on 9 May 2011 (1 page)
18 May 2011Secretary's details changed for Marzenna Jakubowicz on 9 May 2011 (1 page)
18 May 2011Director's details changed for Waclaw Jakubowicz on 9 May 2011 (2 pages)
18 May 2011Director's details changed for William Edward Sproul on 9 May 2011 (2 pages)
18 May 2011Secretary's details changed for Marzenna Jakubowicz on 9 May 2011 (1 page)
18 May 2011Director's details changed for Waclaw Jakubowicz on 9 May 2011 (2 pages)
18 May 2011Director's details changed for Waclaw Jakubowicz on 9 May 2011 (2 pages)
18 May 2011Director's details changed for William Edward Sproul on 9 May 2011 (2 pages)
18 May 2011Director's details changed for Doctor Edward Comber on 9 May 2011 (2 pages)
18 May 2011Director's details changed for Doctor Edward Comber on 9 May 2011 (2 pages)
18 May 2011Director's details changed for Doctor Edward Comber on 9 May 2011 (2 pages)
7 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (9 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (9 pages)
15 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 May 2009Return made up to 10/05/09; full list of members (7 pages)
13 May 2009Return made up to 10/05/09; full list of members (7 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been suspended (1 page)
6 May 2009Compulsory strike-off action has been suspended (1 page)
6 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 May 2008Return made up to 10/05/08; full list of members (7 pages)
20 May 2008Return made up to 10/05/08; full list of members (7 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
11 May 2007Return made up to 10/05/07; full list of members (5 pages)
11 May 2007Return made up to 10/05/07; full list of members (5 pages)
8 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 August 2006Return made up to 10/05/06; full list of members (5 pages)
7 August 2006Return made up to 10/05/05; full list of members (4 pages)
7 August 2006Return made up to 10/05/05; full list of members (4 pages)
7 August 2006Return made up to 10/05/06; full list of members (5 pages)
20 April 2006Return made up to 10/05/04; full list of members; amend (11 pages)
20 April 2006Return made up to 10/05/04; full list of members; amend (11 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 February 2005Ad 22/09/03--------- £ si 12950@1 (2 pages)
25 February 2005Ad 22/09/03--------- £ si 12950@1 (2 pages)
25 February 2005Particulars of contract relating to shares (4 pages)
25 February 2005Particulars of contract relating to shares (4 pages)
23 February 2005£ nc 197880/250000 22/09/03 (2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005£ nc 197880/250000 22/09/03 (2 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 August 2004Return made up to 10/05/04; full list of members (11 pages)
17 August 2004Return made up to 10/05/04; full list of members (11 pages)
18 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 September 2002Accounts for a small company made up to 31 January 2002 (9 pages)
17 September 2002Accounts for a small company made up to 31 January 2002 (9 pages)
8 July 2002Particulars of mortgage/charge (4 pages)
8 July 2002Particulars of mortgage/charge (4 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 May 2002Return made up to 10/05/02; no change of members (6 pages)
20 May 2002Return made up to 10/05/02; no change of members (6 pages)
27 February 2002Particulars of mortgage/charge (5 pages)
27 February 2002Particulars of mortgage/charge (5 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
10 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 December 2000Ad 24/06/00--------- £ si 40000@1=40000 £ ic 130830/170830 (2 pages)
10 December 2000Ad 16/05/00--------- £ si 126950@1=126950 £ ic 3880/130830 (2 pages)
10 December 2000Ad 16/05/00--------- £ si 126950@1=126950 £ ic 3880/130830 (2 pages)
10 December 2000£ nc 3880/197880 11/05/00 (1 page)
10 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 December 2000£ nc 3880/197880 11/05/00 (1 page)
10 December 2000Ad 24/06/00--------- £ si 40000@1=40000 £ ic 130830/170830 (2 pages)
10 December 2000Ad 14/11/00--------- £ si 27050@1=27050 £ ic 170830/197880 (2 pages)
10 December 2000Ad 14/11/00--------- £ si 27050@1=27050 £ ic 170830/197880 (2 pages)
27 October 2000Accounts for a small company made up to 31 January 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 January 1999 (7 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
5 May 2000Return made up to 24/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 May 2000Return made up to 24/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
19 October 1999Auditor's resignation (1 page)
19 October 1999Accounts for a small company made up to 31 January 1998 (8 pages)
19 October 1999Auditor's resignation (1 page)
19 October 1999Accounts for a small company made up to 31 January 1998 (8 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
19 April 1999Return made up to 24/01/99; no change of members (4 pages)
19 April 1999Return made up to 24/01/99; no change of members (4 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
14 July 1998Particulars of mortgage/charge (5 pages)
14 July 1998Particulars of mortgage/charge (5 pages)
4 June 1998Return made up to 24/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 June 1998Return made up to 24/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 May 1997Return made up to 24/01/97; full list of members (8 pages)
9 May 1997Return made up to 24/01/97; full list of members (8 pages)
10 September 1996Return made up to 24/01/96; full list of members (6 pages)
10 September 1996Return made up to 24/01/96; full list of members (6 pages)
2 August 1996Ad 24/01/94--------- £ si 711@1 (2 pages)
2 August 1996Ad 24/01/94--------- £ si 533@1 (2 pages)
2 August 1996Ad 24/01/94--------- £ si 533@1 (2 pages)
2 August 1996Nc inc already adjusted 31/01/95 (1 page)
2 August 1996Nc inc already adjusted 31/01/95 (1 page)
2 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1996Ad 24/01/94--------- £ si 711@1 (2 pages)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1996Full accounts made up to 31 January 1996 (15 pages)
21 July 1996Full accounts made up to 31 January 1996 (15 pages)
22 January 1996Ad 31/01/95--------- £ si 650@1=650 £ ic 1556/2206 (2 pages)
22 January 1996Ad 31/01/95--------- £ si 430@1=430 £ ic 2206/2636 (2 pages)
22 January 1996Ad 31/01/95--------- £ si 650@1=650 £ ic 1556/2206 (2 pages)
22 January 1996Ad 31/01/95--------- £ si 430@1=430 £ ic 2206/2636 (2 pages)
21 June 1995Full accounts made up to 31 January 1995 (14 pages)
21 June 1995Full accounts made up to 31 January 1995 (14 pages)
1 May 1995Return made up to 24/01/95; full list of members (6 pages)
1 May 1995Return made up to 24/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 January 1992Incorporation (16 pages)
24 January 1992Incorporation (16 pages)