Company NamePenhurst (Investments) Ltd
DirectorJohn Crofts Elkington
Company StatusActive
Company Number02730445
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Crofts Elkington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(4 months, 2 weeks after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Stuart Ross Page
StatusCurrent
Appointed02 August 2015(23 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Perry Clayman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Prowse Avenue
Bushey Heath
Hertfordshire
WD23 1LB
Secretary NameMiss Leanne McGee
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address66 Guildford Road
Seven Kings
Ilford
Essex
IG3 9YD
Director NameMr Andrew George Boaden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressFlat 4 31 De Vere Gardens
Kensington
London
W8 5AW
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed24 November 1992(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameWilliam James Flind
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 March 1999)
RoleConsultant
Correspondence AddressCompton Hill
14 Old Compton Lane
Farnham
Surrey
GU9 8BS
Director NameChristopher Joe Whalley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b The Village
Amies Street
London
SW11 2JW
Director NameNicholas Edward Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 05 May 2000)
RoleSelf Employed Consultant
Correspondence AddressChurtgate House
Balchins Lane Westcott
Dorking
Surrey
RH4 3LL
Director NameMr Richard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameMr Andrew George Boaden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bailey House Coleridge Gardens
552 Kings Road
London
SW10 0RL
Director NameMr Charles James Hamilton Newton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 March 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Stables
Hastings Road
Northiam
East Sussex
TN31 6NH
Secretary NameColin Stewart Sinclair
NationalityBritish
StatusResigned
Appointed12 May 2000(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressOwley 0ast
Wittersham
Kent
TN30 7HL
Secretary NameRobert Joseph Radley
NationalityBritish
StatusResigned
Appointed04 September 2003(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 September 2007)
RoleCompany Director
Correspondence Address50 Southfleet Road
Orpington
Kent
BR6 9SW
Secretary NameMr Lee Michael Brooks
NationalityBritish
StatusResigned
Appointed11 September 2007(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Bank
Tonbridge
Kent
TN9 1PY
Director NameToby Ian Royds Gordon Nicholson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Cicada Road
Wandsworth
London
SW18 2NZ
Director NameMr Lee Michael Brooks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMrs Minna-Liisa Lawrence
StatusResigned
Appointed30 September 2014(22 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY

Contact

Websitewww.penhurst.co.uk
Email address[email protected]
Telephone020 79780100
Telephone regionLondon

Location

Registered AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

7 July 2000Delivered on: 20 July 2000
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 835 and 837 wandsworth road london 352 354 and 356 battersea park road london.
Outstanding
30 September 1997Delivered on: 7 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee.
Particulars: Freehold property k/a 835-837 wandsworth road london t/n LN129814 and all buildings trade and other fixtures fixed plant and machinery the goodwill of the business and the full benefit of all present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1997Delivered on: 7 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to thechargee.
Particulars: Freehold property k/a 352,354 and 356 battersea park road london t/n 282852 and all buildings trade and other fixtures fixed plant and machinery the goodwill of the business and the full benefit of any present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 835-837 wandsworth road london t/n LN129814 and all title benefit and interest in and to all rents licences fees or other sums.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 352-356 battersea park road london t/n 282852 and all title benefit and interest in and to all rents licences fees or other sums.
Outstanding
26 July 1994Delivered on: 29 July 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from penhurst (rentals) limited to the chargee on any account whatsoever and/or under the terms of this charge.
Particulars: F/H property k/as 202-207, 214-219 and 226-231 elmhurst mansions, elmhurst street, london SW4 and assignment of all rents in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1994Delivered on: 10 June 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from penhurst (rentals) limited to the chargee on any account whatsoever.
Particulars: F/H property 352-356 battersea park road london SW11 and an assignment of all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1994Delivered on: 10 June 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from penhurst (rentals) LTD to the chargee on any account whatsoever.
Particulars: F/H property 2 sisters avenue london SW11 and an assignment of all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 October 2022Delivered on: 25 October 2022
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Flats 1, 2, 3, 5, 6, 7, 9 and 10, 352-356 battersea park road, london SW11 3BY.
Outstanding
7 July 2000Delivered on: 20 July 2000
Persons entitled: Principality Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
27 May 1994Delivered on: 10 June 1994
Persons entitled: Close Brothers Limited

Classification: Mortgage
Secured details: All monies due or to become due from penhurst (rentals) limited to the chargee on any account whatsoever.
Particulars: F/H property 835-837 wandsworth road london SW11 and an assignment of all rents in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
25 October 2022Registration of charge 027304450011, created on 21 October 2022 (20 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
7 June 2022Notification of Penhurst Properties Limited as a person with significant control on 7 June 2022 (1 page)
7 June 2022Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 (1 page)
12 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
21 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
29 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
4 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page)
23 November 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 6
(3 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 6
(3 pages)
20 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
20 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
15 July 2014Director's details changed for Mr John Croft Elkington on 1 January 2014 (2 pages)
15 July 2014Director's details changed for Mr John Croft Elkington on 1 January 2014 (2 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 6
(5 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 6
(5 pages)
15 July 2014Director's details changed for Mr John Croft Elkington on 1 January 2014 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
6 September 2010Director's details changed for John Croft Elkington on 1 January 2010 (2 pages)
6 September 2010Director's details changed for John Croft Elkington on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for John Croft Elkington on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
5 May 2010Appointment of Mr Lee Michael Brooks as a director (3 pages)
5 May 2010Appointment of Mr Lee Michael Brooks as a director (3 pages)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
18 August 2009Return made up to 10/07/09; full list of members (4 pages)
18 August 2009Return made up to 10/07/09; full list of members (4 pages)
12 March 2009Director appointed toby ian royds gordon nicholson (2 pages)
12 March 2009Appointment terminated director charles newton (1 page)
12 March 2009Director appointed toby ian royds gordon nicholson (2 pages)
12 March 2009Appointment terminated director charles newton (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 September 2008Return made up to 10/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2008Return made up to 10/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2008Full accounts made up to 30 April 2007 (7 pages)
15 February 2008Full accounts made up to 30 April 2007 (7 pages)
6 November 2007Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 November 2007Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
25 September 2007Return made up to 10/07/07; no change of members (7 pages)
25 September 2007Return made up to 10/07/07; no change of members (7 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
9 March 2007Full accounts made up to 30 April 2006 (7 pages)
9 March 2007Full accounts made up to 30 April 2006 (7 pages)
14 August 2006Return made up to 10/07/06; full list of members (7 pages)
14 August 2006Return made up to 10/07/06; full list of members (7 pages)
21 February 2006Full accounts made up to 30 April 2005 (7 pages)
21 February 2006Full accounts made up to 30 April 2005 (7 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
20 December 2004Full accounts made up to 30 April 2004 (8 pages)
20 December 2004Full accounts made up to 30 April 2004 (8 pages)
31 August 2004Return made up to 10/07/04; full list of members (7 pages)
31 August 2004Return made up to 10/07/04; full list of members (7 pages)
7 October 2003Full accounts made up to 30 April 2003 (8 pages)
7 October 2003Full accounts made up to 30 April 2003 (8 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (1 page)
19 September 2003Return made up to 10/07/03; full list of members (7 pages)
19 September 2003Return made up to 10/07/03; full list of members (7 pages)
16 September 2002Full accounts made up to 30 April 2002 (8 pages)
16 September 2002Full accounts made up to 30 April 2002 (8 pages)
19 August 2002Return made up to 10/07/02; full list of members (7 pages)
19 August 2002Return made up to 10/07/02; full list of members (7 pages)
19 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
19 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
14 January 2002Full accounts made up to 30 June 2001 (8 pages)
14 January 2002Full accounts made up to 30 June 2001 (8 pages)
15 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2001Registered office changed on 14/05/01 from: the old bank 24 battersea park road london SW11 4HY (1 page)
14 May 2001Registered office changed on 14/05/01 from: the old bank 24 battersea park road london SW11 4HY (1 page)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
8 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
19 October 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 February 1999Full accounts made up to 30 June 1998 (9 pages)
19 February 1999Full accounts made up to 30 June 1998 (9 pages)
22 September 1998Return made up to 10/07/98; no change of members (6 pages)
22 September 1998Return made up to 10/07/98; no change of members (6 pages)
21 April 1998Full accounts made up to 30 June 1997 (9 pages)
21 April 1998Full accounts made up to 30 June 1997 (9 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (4 pages)
7 October 1997Particulars of mortgage/charge (4 pages)
7 October 1997Particulars of mortgage/charge (4 pages)
7 October 1997Particulars of mortgage/charge (4 pages)
4 September 1997Return made up to 10/07/97; no change of members (6 pages)
4 September 1997Return made up to 10/07/97; no change of members (6 pages)
26 March 1997Full accounts made up to 30 June 1996 (9 pages)
26 March 1997Full accounts made up to 30 June 1996 (9 pages)
6 December 1996Return made up to 10/07/96; full list of members (8 pages)
6 December 1996Return made up to 10/07/96; full list of members (8 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
8 May 1996Full accounts made up to 30 June 1995 (7 pages)
8 May 1996Full accounts made up to 30 June 1995 (7 pages)
20 July 1995Return made up to 10/07/95; no change of members (6 pages)
20 July 1995Return made up to 10/07/95; no change of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 October 1992Company name changed wightman dunn LIMITED\certificate issued on 09/10/92 (2 pages)
8 October 1992Company name changed wightman dunn LIMITED\certificate issued on 09/10/92 (2 pages)
10 July 1992Incorporation (14 pages)
10 July 1992Incorporation (14 pages)