Company NameJackson-Stops & Staff (Country Houses) Limited
Company StatusActive
Company Number02749594
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Carl Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(26 years, 6 months after company formation)
Appointment Duration5 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(26 years, 6 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Adrian Patrick Finneran
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(26 years, 6 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameMr Yaron Engel
StatusCurrent
Appointed01 April 2019(26 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMiss Dawn Vanessa Carritt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(2 weeks after company formation)
Appointment Duration28 years (resigned 14 October 2020)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressJackson-Stops & Staff (Country Houses) Limited 17
Wimbledon
London
SW19 5DQ
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(2 weeks after company formation)
Appointment Duration6 years (resigned 28 October 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Secretary NameMiss Dawn Vanessa Carritt
NationalityBritish
StatusResigned
Appointed06 October 1992(2 weeks after company formation)
Appointment Duration3 months (resigned 06 January 1993)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Spencer Road
Cobham
Surrey
KT11 2AF
Secretary NameMr Peter William Bramley
NationalityBritish
StatusResigned
Appointed06 January 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2001)
RoleAccountant
Correspondence Address1 Rudge Mews
Duston
Northampton
Northamptonshire
NN5 6YL
Director NameMr Nigel John Cadbury Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Director NameMr Nicholas John Walters
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 11 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Holnest
Sherborne
Dorset
DT9 6HX
Director NameMr Christopher David Bishop
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 11 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLovegroves Farm
Long Wittenham Abingdon
Oxford
OX14 4QQ
Secretary NameMr Nicholas John Walters
NationalityBritish
StatusResigned
Appointed14 April 2000(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 11 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Holnest
Sherborne
Dorset
DT9 6HX
Director NameMr Nicholas Gerald Butterworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(8 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameDuncan Edward Alexander McAllister
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2004)
RoleEstate Agent
Correspondence AddressCeladon
Park Place Ashton Keynes
Swindon
Wiltshire
SN6 6NT
Director NameMr Duncan John Tuson MacDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameMr Richard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(8 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 April 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Secretary NameMr Martin James Scaman
NationalityEnglish
StatusResigned
Appointed11 December 2001(9 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Martin James Scaman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 2003(10 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Directors Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitethebirches-richmond.co.uk

Location

Registered Address3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Jss (London Residential) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£460,918
Cash£357,914
Current Liabilities£194,844

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

9 April 2021Delivered on: 20 April 2021
Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
25 September 2020Delivered on: 28 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2007Delivered on: 8 November 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 July 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
13 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
17 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 April 2021Memorandum and Articles of Association (19 pages)
20 April 2021Registration of charge 027495940003, created on 9 April 2021 (14 pages)
25 March 2021Termination of appointment of Jeffrey Ian Doble as a director on 8 March 2021 (1 page)
5 March 2021Satisfaction of charge 027495940002 in full (4 pages)
29 January 2021Notification of Jss (London Residential) Limited as a person with significant control on 6 April 2016 (2 pages)
29 January 2021Cessation of London Resi Ltd as a person with significant control on 29 January 2021 (1 page)
12 November 2020Termination of appointment of Dawn Vanessa Carritt as a director on 14 October 2020 (1 page)
28 September 2020Registration of charge 027495940002, created on 25 September 2020 (54 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 August 2019Current accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
8 August 2019Accounts for a small company made up to 31 March 2019 (7 pages)
15 July 2019Termination of appointment of Martin James Scaman as a director on 1 April 2019 (1 page)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 April 2019Registered office address changed from 40 Queen Anne Street London W1G 9EL to 3 Park Road Teddington TW11 0AP on 5 April 2019 (1 page)
5 April 2019Appointment of Mr Andrew Carl Shepherd as a director on 1 April 2019 (2 pages)
5 April 2019Appointment of Mr Jeffrey Ian Doble as a director on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Nicholas Gerald Butterworth as a director on 1 April 2019 (1 page)
5 April 2019Appointment of Mr Adrian Patrick Finneran as a director on 1 April 2019 (2 pages)
5 April 2019Appointment of Mr Yaron Engel as a secretary on 1 April 2019 (2 pages)
5 April 2019Cessation of Jss (London Residential) Limited as a person with significant control on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Richard Christopher Breen as a director on 1 April 2019 (1 page)
5 April 2019Appointment of Mr Ashwin Kashyap as a director on 1 April 2019 (2 pages)
5 April 2019Notification of London Resi Ltd as a person with significant control on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Martin James Scaman as a secretary on 1 April 2019 (1 page)
27 March 2019Satisfaction of charge 1 in full (5 pages)
18 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (8 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (8 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages)
15 July 2016Accounts for a small company made up to 31 March 2016 (4 pages)
15 July 2016Accounts for a small company made up to 31 March 2016 (4 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(7 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(7 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(7 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(7 pages)
14 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(7 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(7 pages)
28 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(7 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(7 pages)
5 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
17 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
17 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
1 September 2010Full accounts made up to 31 March 2010 (12 pages)
1 September 2010Full accounts made up to 31 March 2010 (12 pages)
13 November 2009Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page)
13 November 2009Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Miss Dawn Vanessa Carritt on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Miss Dawn Vanessa Carritt on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page)
13 November 2009Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
11 September 2009Full accounts made up to 31 March 2009 (12 pages)
11 September 2009Full accounts made up to 31 March 2009 (12 pages)
22 October 2008Return made up to 25/09/08; full list of members (4 pages)
22 October 2008Return made up to 25/09/08; full list of members (4 pages)
21 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
21 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
5 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
5 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 October 2007Return made up to 25/09/07; full list of members (3 pages)
23 October 2007Return made up to 25/09/07; full list of members (3 pages)
22 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
22 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
23 October 2006Return made up to 25/09/06; full list of members (3 pages)
23 October 2006Return made up to 25/09/06; full list of members (3 pages)
24 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
24 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
8 November 2005Return made up to 25/09/05; full list of members (3 pages)
8 November 2005Return made up to 25/09/05; full list of members (3 pages)
21 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 October 2004Return made up to 25/09/04; full list of members (7 pages)
21 October 2004Return made up to 25/09/04; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
21 October 2003Return made up to 25/09/03; full list of members (7 pages)
21 October 2003Return made up to 25/09/03; full list of members (7 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 October 2002Location of register of members (1 page)
25 October 2002Return made up to 25/09/02; full list of members (7 pages)
25 October 2002Location of register of members (1 page)
25 October 2002Return made up to 25/09/02; full list of members (7 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 4 market street crediton devon EX17 2AJ (1 page)
13 December 2001Registered office changed on 13/12/01 from: 4 market street crediton devon EX17 2AJ (1 page)
13 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 December 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (3 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (3 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (3 pages)
24 October 2001New director appointed (3 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (3 pages)
10 December 2000Return made up to 25/09/00; full list of members (7 pages)
10 December 2000New director appointed (3 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: wood burcote towcester northants NN12 7JP (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000Return made up to 25/09/00; full list of members (7 pages)
10 December 2000Registered office changed on 10/12/00 from: wood burcote towcester northants NN12 7JP (1 page)
13 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 1999Return made up to 25/09/99; full list of members (8 pages)
19 October 1999Return made up to 25/09/99; full list of members (8 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
21 October 1998Return made up to 25/09/98; no change of members (4 pages)
21 October 1998Return made up to 25/09/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 March 1998Return made up to 25/09/97; full list of members (6 pages)
4 March 1998New director appointed (3 pages)
4 March 1998Return made up to 25/09/97; full list of members (6 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
1 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
2 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 October 1996Return made up to 25/09/96; full list of members (5 pages)
30 October 1996Return made up to 25/09/96; full list of members (5 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 September 1995Return made up to 25/09/95; no change of members (4 pages)
29 September 1995Return made up to 25/09/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
19 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
19 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1992Company name changed howper 112 LIMITED\certificate issued on 14/10/92 (2 pages)
13 October 1992Company name changed\certificate issued on 13/10/92 (2 pages)
22 September 1992Incorporation (54 pages)