Chessington
Surrey
KT9 1BD
Director Name | Waclaw Jakubowicz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1992(same day as company formation) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
Secretary Name | Marzenna Jakubowicz |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1993(1 year after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
Director Name | Mr Paul Robert O'Brien |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 November 1998) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Ardoch 9 Camptoun Holdings North Berwick East Lothian EH39 5BA Scotland |
Director Name | Peter Nicholas Wells |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 09 March 1999) |
Role | Secretary |
Correspondence Address | 59 Station Road Thames Ditton Surrey KT7 0PA |
Director Name | Mr William Edward Sproul |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 September 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 8 Sundial Court Tolworth Rise South Surbiton Surrey KT5 9NN |
Director Name | Dr Edward Comber |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 15 July 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
Director Name | Mr Kieran Patrick Lynch |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2017) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
Website | hamptondata.com |
---|---|
Telephone | 020 83354300 |
Telephone region | London |
Registered Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
20.4k at £1 | Maria Antonia Sanchez 9.68% Ordinary |
---|---|
10k at £1 | Abdelrrouf Anis Amoura 4.74% Ordinary |
70k at £1 | William Edward Sproul 33.20% Ordinary |
52.7k at £1 | Waclaw Jakubowicz 24.99% Ordinary |
30.9k at £1 | Edward Comber 14.66% Ordinary |
25.5k at £1 | Marzena Jakubowicz 12.10% Ordinary |
785 at £1 | Peter Wells 0.37% Ordinary |
300 at £1 | Jacek Gil 0.14% Ordinary |
200 at £1 | Timothy Jeune Williams 0.09% Ordinary |
56 at £1 | Dr Peter Boles 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,456 |
Cash | £96,880 |
Current Liabilities | £303,659 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
24 July 2007 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 |
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
18 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
16 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Edward Comber as a director on 15 July 2020 (1 page) |
28 May 2020 | Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
24 July 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Kieran Patrick Lynch as a director on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Kieran Patrick Lynch as a director on 30 November 2017 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 April 2017 | Appointment of Mr Kieran Patrick Lynch as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Kieran Patrick Lynch as a director on 27 April 2017 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
10 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 March 2014 | Registered office address changed from 8 Sundial Court Tolworth Rise South Surbiton Surrey KT5 9NN on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 8 Sundial Court Tolworth Rise South Surbiton Surrey KT5 9NN on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 8 Sundial Court Tolworth Rise South Surbiton Surrey KT5 9NN on 6 March 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Termination of appointment of William Sproul as a director (1 page) |
12 September 2012 | Termination of appointment of William Sproul as a director (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
6 June 2012 | Director's details changed for Marzenna Jakubowicz on 10 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Doctor Edward Comber on 10 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Director's details changed for Marzenna Jakubowicz on 10 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Director's details changed for William Edward Sproul on 10 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Doctor Edward Comber on 10 May 2012 (2 pages) |
6 June 2012 | Director's details changed for William Edward Sproul on 10 May 2012 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Director's details changed for William Edward Sproul on 1 January 2010 (2 pages) |
24 May 2011 | Director's details changed for William Edward Sproul on 1 January 2010 (2 pages) |
24 May 2011 | Director's details changed for William Edward Sproul on 1 January 2010 (2 pages) |
19 May 2011 | Director's details changed for Marzenna Jakubowicz on 9 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Marzenna Jakubowicz on 9 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Marzenna Jakubowicz on 9 May 2011 (2 pages) |
18 May 2011 | Director's details changed for William Edward Sproul on 9 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Marzenna Jakubowicz on 9 May 2011 (1 page) |
18 May 2011 | Secretary's details changed for Marzenna Jakubowicz on 9 May 2011 (1 page) |
18 May 2011 | Director's details changed for Waclaw Jakubowicz on 9 May 2011 (2 pages) |
18 May 2011 | Director's details changed for William Edward Sproul on 9 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Marzenna Jakubowicz on 9 May 2011 (1 page) |
18 May 2011 | Director's details changed for Waclaw Jakubowicz on 9 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Waclaw Jakubowicz on 9 May 2011 (2 pages) |
18 May 2011 | Director's details changed for William Edward Sproul on 9 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Doctor Edward Comber on 9 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Doctor Edward Comber on 9 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Doctor Edward Comber on 9 May 2011 (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (9 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (7 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (7 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been suspended (1 page) |
6 May 2009 | Compulsory strike-off action has been suspended (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (7 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (7 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (5 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 August 2006 | Return made up to 10/05/06; full list of members (5 pages) |
7 August 2006 | Return made up to 10/05/05; full list of members (4 pages) |
7 August 2006 | Return made up to 10/05/05; full list of members (4 pages) |
7 August 2006 | Return made up to 10/05/06; full list of members (5 pages) |
20 April 2006 | Return made up to 10/05/04; full list of members; amend (11 pages) |
20 April 2006 | Return made up to 10/05/04; full list of members; amend (11 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 February 2005 | Ad 22/09/03--------- £ si 12950@1 (2 pages) |
25 February 2005 | Ad 22/09/03--------- £ si 12950@1 (2 pages) |
25 February 2005 | Particulars of contract relating to shares (4 pages) |
25 February 2005 | Particulars of contract relating to shares (4 pages) |
23 February 2005 | £ nc 197880/250000 22/09/03 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | £ nc 197880/250000 22/09/03 (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 August 2004 | Return made up to 10/05/04; full list of members (11 pages) |
17 August 2004 | Return made up to 10/05/04; full list of members (11 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 July 2003 | Return made up to 10/05/03; full list of members
|
3 July 2003 | Return made up to 10/05/03; full list of members
|
17 September 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
17 September 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
8 July 2002 | Particulars of mortgage/charge (4 pages) |
8 July 2002 | Particulars of mortgage/charge (4 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2002 | Return made up to 10/05/02; no change of members (6 pages) |
20 May 2002 | Return made up to 10/05/02; no change of members (6 pages) |
27 February 2002 | Particulars of mortgage/charge (5 pages) |
27 February 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2001 | Return made up to 24/01/01; full list of members
|
9 May 2001 | Return made up to 24/01/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Ad 24/06/00--------- £ si 40000@1=40000 £ ic 130830/170830 (2 pages) |
10 December 2000 | Ad 16/05/00--------- £ si 126950@1=126950 £ ic 3880/130830 (2 pages) |
10 December 2000 | Ad 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 2000 | Resolutions
|
10 December 2000 | £ nc 3880/197880 11/05/00 (1 page) |
10 December 2000 | Ad 24/06/00--------- £ si 40000@1=40000 £ ic 130830/170830 (2 pages) |
10 December 2000 | Ad 14/11/00--------- £ si 27050@1=27050 £ ic 170830/197880 (2 pages) |
10 December 2000 | Ad 14/11/00--------- £ si 27050@1=27050 £ ic 170830/197880 (2 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 24/01/00; full list of members
|
5 May 2000 | Return made up to 24/01/00; full list of members
|
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 24/01/99; no change of members (4 pages) |
19 April 1999 | Return made up to 24/01/99; no change of members (4 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
14 July 1998 | Particulars of mortgage/charge (5 pages) |
14 July 1998 | Particulars of mortgage/charge (5 pages) |
4 June 1998 | Return made up to 24/01/98; full list of members
|
4 June 1998 | Return made up to 24/01/98; full list of members
|
28 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 May 1997 | Return made up to 24/01/97; full list of members (8 pages) |
9 May 1997 | Return made up to 24/01/97; full list of members (8 pages) |
10 September 1996 | Return made up to 24/01/96; full list of members (6 pages) |
10 September 1996 | Return made up to 24/01/96; full list of members (6 pages) |
2 August 1996 | Ad 24/01/94--------- £ si 711@1 (2 pages) |
2 August 1996 | Ad 24/01/94--------- £ si 533@1 (2 pages) |
2 August 1996 | Ad 24/01/94--------- £ si 533@1 (2 pages) |
2 August 1996 | Nc inc already adjusted 31/01/95 (1 page) |
2 August 1996 | Nc inc already adjusted 31/01/95 (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Ad 24/01/94--------- £ si 711@1 (2 pages) |
2 August 1996 | Resolutions
|
21 July 1996 | Full accounts made up to 31 January 1996 (15 pages) |
21 July 1996 | Full accounts made up to 31 January 1996 (15 pages) |
22 January 1996 | Ad 31/01/95--------- £ si 650@1=650 £ ic 1556/2206 (2 pages) |
22 January 1996 | Ad 31/01/95--------- £ si 430@1=430 £ ic 2206/2636 (2 pages) |
22 January 1996 | Ad 31/01/95--------- £ si 650@1=650 £ ic 1556/2206 (2 pages) |
22 January 1996 | Ad 31/01/95--------- £ si 430@1=430 £ ic 2206/2636 (2 pages) |
21 June 1995 | Full accounts made up to 31 January 1995 (14 pages) |
21 June 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 May 1995 | Return made up to 24/01/95; full list of members (6 pages) |
1 May 1995 | Return made up to 24/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 January 1992 | Incorporation (16 pages) |
24 January 1992 | Incorporation (16 pages) |