Company NameHudson Shoe Agencies Limited
Company StatusActive
Company Number02860202
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael William Bunce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCraignair
Willingale Road Fyfield
Ongar
Essex
CM5 0SD
Director NameMr Marc Simon Verona
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Danebridge Road
Much Hadham
Hertfordshire
SG10 6HZ
Director NameMr David Philip Holton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(14 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakwood Wickhams Way
Hartley
Longfield
Kent
DA3 8DH
Secretary NameMr David Philip Holton
NationalityBritish
StatusCurrent
Appointed01 October 2008(14 years, 12 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakwood Wickhams Way
Hartley
Longfield
Kent
DA3 8DH
Director NameMr Simon Mark Bishop
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(24 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address20 Hoxton Square
London
N1 6NT
Director NameMr Ian Charles Duley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Dovers Green Road
Reigate
Surrey
RH2 8DW
Secretary NameMr Ian Charles Duley
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Dovers Green Road
Reigate
Surrey
RH2 8DW
Director NameVictoria Haddon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(5 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 08 May 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address43 Overdale Road
Ealing
London
W5 4TU
Secretary NameMr John Christopher Knighton
NationalityEnglish
StatusResigned
Appointed27 May 2002(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Repton Avenue
Gidea Park
Romford
Essex
RM2 5LT
Director NameMr Ian James Cartwright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hoxton Square
London
N1 6NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehudsonshoes.com

Location

Registered Address10a (Basement) Christina Street
London
EC2A 4PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

9 at £1David Holton
5.17%
Ordinary
50 at £1Marc Simon Verona
28.72%
Ordinary
49 at £1Ann Patricia Verona
28.15%
Ordinary
33 at £1Michael W. Bunce
18.96%
Ordinary
33 at £1Victoria Haddon
18.96%
Ordinary
9 at £0.01Ian Cartwright
0.05%
Ordinary B

Financials

Year2014
Turnover£14,526,904
Gross Profit£4,004,583
Net Worth£4,181,040
Cash£1,115,086
Current Liabilities£2,223,188

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

1 March 2021Delivered on: 3 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 July 2016Delivered on: 25 July 2016
Persons entitled:
David Philip Holton
Ann Patricia Verona
Marc Simon Verona
Michael William Bunce

Classification: A registered charge
Outstanding
29 September 2000Delivered on: 6 October 2000
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
30 April 2010Delivered on: 8 May 2010
Satisfied on: 21 August 2013
Persons entitled: Marc Simon Verona and Ann Patricia Verona, Michael William Bunce and Victoria Bird

Classification: Debenture
Secured details: £662,705 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, rents and equipment see image for full details.
Fully Satisfied
1 August 2002Delivered on: 16 August 2002
Satisfied on: 21 August 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £40,600.00.
Fully Satisfied
15 May 1995Delivered on: 19 May 1995
Satisfied on: 30 August 2013
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.
Fully Satisfied

Filing History

30 October 2023Change of details for Mr Marc Simon Verona as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Change of details for Mrs Ann Patricia Verona as a person with significant control on 30 October 2023 (2 pages)
9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
9 May 2023Registered office address changed from 20 Hoxton Square London N1 6NT to 10a (Basement) Christina Street London EC2A 4PA on 9 May 2023 (1 page)
6 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 May 2020 (15 pages)
3 March 2021Registration of charge 028602020006, created on 1 March 2021 (84 pages)
16 October 2020Notification of William Verona as a person with significant control on 1 June 2020 (2 pages)
16 October 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 334
(3 pages)
16 October 2020Notification of Michael Allan Verona as a person with significant control on 1 June 2020 (2 pages)
16 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (15 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
27 February 2019Group of companies' accounts made up to 31 May 2018 (26 pages)
8 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
2 August 2018Appointment of Mr Simon Mark Bishop as a director on 9 May 2018 (2 pages)
11 June 2018Cancellation of shares. Statement of capital on 8 May 2018
  • GBP 141
(4 pages)
11 June 2018Purchase of own shares. (3 pages)
30 May 2018Termination of appointment of Victoria Haddon as a director on 8 May 2018 (1 page)
23 February 2018Group of companies' accounts made up to 31 May 2017 (25 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 31 May 2016 (25 pages)
26 January 2017Full accounts made up to 31 May 2016 (25 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
25 July 2016Registration of charge 028602020005, created on 13 July 2016 (35 pages)
25 July 2016Registration of charge 028602020005, created on 13 July 2016 (35 pages)
3 July 2016Termination of appointment of Ian James Cartwright as a director on 30 June 2016 (1 page)
3 July 2016Termination of appointment of Ian James Cartwright as a director on 30 June 2016 (1 page)
24 February 2016Full accounts made up to 31 May 2015 (21 pages)
24 February 2016Full accounts made up to 31 May 2015 (21 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 174.09
(9 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 174.09
(9 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 174.09
(9 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
9 March 2015Full accounts made up to 31 May 2014 (21 pages)
9 March 2015Full accounts made up to 31 May 2014 (21 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 174
(9 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 174
(9 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 174
(9 pages)
16 April 2014Registered office address changed from 6 Garden Walk London EC2A 3EQ on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 6 Garden Walk London EC2A 3EQ on 16 April 2014 (1 page)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte auth cap 17/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte auth cap 17/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
11 October 2013Full accounts made up to 31 May 2013 (24 pages)
11 October 2013Full accounts made up to 31 May 2013 (24 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 174
(9 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 174
(9 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 174
(9 pages)
30 August 2013Satisfaction of charge 1 in full (3 pages)
30 August 2013Satisfaction of charge 1 in full (3 pages)
21 August 2013Satisfaction of charge 4 in full (4 pages)
21 August 2013Satisfaction of charge 4 in full (4 pages)
21 August 2013Satisfaction of charge 3 in full (3 pages)
21 August 2013Satisfaction of charge 3 in full (3 pages)
18 February 2013Group of companies' accounts made up to 31 May 2012 (24 pages)
18 February 2013Group of companies' accounts made up to 31 May 2012 (24 pages)
11 October 2012Director's details changed for Victoria Haddon on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
11 October 2012Director's details changed for Victoria Haddon on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
12 December 2011Full accounts made up to 31 May 2011 (21 pages)
12 December 2011Full accounts made up to 31 May 2011 (21 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
30 August 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 174
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 174
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 174
(3 pages)
13 June 2011Appointment of Mr Ian Cartwright as a director (2 pages)
13 June 2011Appointment of Mr Ian Cartwright as a director (2 pages)
10 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 170
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 170
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 170
(3 pages)
11 November 2010Full accounts made up to 31 May 2010 (17 pages)
11 November 2010Full accounts made up to 31 May 2010 (17 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
25 August 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 170
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 170
(4 pages)
8 August 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 165
(3 pages)
8 August 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 165
(3 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 November 2009Full accounts made up to 31 May 2009 (16 pages)
9 November 2009Full accounts made up to 31 May 2009 (16 pages)
12 October 2009Director's details changed for Marc Simon Verona on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Victoria Haddon on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mr David Philip Holton on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Victoria Haddon on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mr David Philip Holton on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael William Bunce on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Marc Simon Verona on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Michael William Bunce on 12 October 2009 (2 pages)
28 March 2009Full accounts made up to 31 May 2008 (17 pages)
28 March 2009Full accounts made up to 31 May 2008 (17 pages)
29 October 2008Return made up to 07/10/08; full list of members (5 pages)
29 October 2008Return made up to 07/10/08; full list of members (5 pages)
7 October 2008Appointment terminated secretary john knighton (1 page)
7 October 2008Secretary appointed david philip holton (2 pages)
7 October 2008Appointment terminated director ian duley (1 page)
7 October 2008Appointment terminated secretary john knighton (1 page)
7 October 2008Appointment terminated director ian duley (1 page)
7 October 2008Secretary appointed david philip holton (2 pages)
8 September 2008Director appointed david philip holton (2 pages)
8 September 2008Director appointed david philip holton (2 pages)
31 December 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
31 December 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
8 November 2007Return made up to 07/10/07; full list of members (4 pages)
8 November 2007Return made up to 07/10/07; full list of members (4 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
21 July 2007Registered office changed on 21/07/07 from: 4-6 buckingham court rectory lane loughton essex IG10 2QZ (1 page)
21 July 2007Registered office changed on 21/07/07 from: 4-6 buckingham court rectory lane loughton essex IG10 2QZ (1 page)
25 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
25 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
20 October 2006Return made up to 07/10/06; full list of members (4 pages)
20 October 2006Return made up to 07/10/06; full list of members (4 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (12 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (12 pages)
1 November 2005Return made up to 07/10/05; full list of members (9 pages)
1 November 2005Return made up to 07/10/05; full list of members (9 pages)
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2005Ad 17/12/04--------- £ si 32@1=32 £ ic 133/165 (2 pages)
17 January 2005Ad 17/12/04--------- £ si 32@1=32 £ ic 133/165 (2 pages)
1 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
14 October 2004Return made up to 07/10/04; full list of members (9 pages)
14 October 2004Return made up to 07/10/04; full list of members (9 pages)
23 December 2003Full accounts made up to 31 May 2003 (13 pages)
23 December 2003Full accounts made up to 31 May 2003 (13 pages)
9 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
17 January 2003Full accounts made up to 31 May 2002 (13 pages)
17 January 2003Full accounts made up to 31 May 2002 (13 pages)
28 November 2002Return made up to 07/10/02; full list of members (9 pages)
28 November 2002Return made up to 07/10/02; full list of members (9 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
18 March 2002Full accounts made up to 31 May 2001 (13 pages)
18 March 2002Full accounts made up to 31 May 2001 (13 pages)
24 October 2001Return made up to 07/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(8 pages)
24 October 2001Return made up to 07/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(8 pages)
19 February 2001Full accounts made up to 31 May 2000 (12 pages)
19 February 2001Full accounts made up to 31 May 2000 (12 pages)
21 November 2000Return made up to 07/10/00; full list of members (8 pages)
21 November 2000Return made up to 07/10/00; full list of members (8 pages)
6 October 2000Particulars of mortgage/charge (4 pages)
6 October 2000Particulars of mortgage/charge (4 pages)
30 March 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
30 March 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
3 February 2000Full accounts made up to 30 September 1999 (14 pages)
3 February 2000Full accounts made up to 30 September 1999 (14 pages)
22 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
4 November 1999Ad 30/09/99--------- £ si 33@1=33 £ ic 100/133 (2 pages)
4 November 1999Ad 30/09/99--------- £ si 33@1=33 £ ic 100/133 (2 pages)
29 March 1999Full accounts made up to 30 September 1998 (13 pages)
29 March 1999Full accounts made up to 30 September 1998 (13 pages)
14 December 1998Return made up to 07/10/98; no change of members (4 pages)
14 December 1998Return made up to 07/10/98; no change of members (4 pages)
28 January 1998Full accounts made up to 30 September 1997 (14 pages)
28 January 1998Full accounts made up to 30 September 1997 (14 pages)
12 November 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997Registered office changed on 17/07/97 from: unit 7 glade business centre eastern avenue grays essex RM16 1FH (1 page)
17 July 1997Registered office changed on 17/07/97 from: unit 7 glade business centre eastern avenue grays essex RM16 1FH (1 page)
21 May 1997Full accounts made up to 30 September 1996 (14 pages)
21 May 1997Full accounts made up to 30 September 1996 (14 pages)
30 October 1996Return made up to 07/10/96; no change of members (4 pages)
30 October 1996Return made up to 07/10/96; no change of members (4 pages)
28 July 1996Full accounts made up to 30 September 1995 (15 pages)
28 July 1996Full accounts made up to 30 September 1995 (15 pages)
15 November 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
25 January 1995Full accounts made up to 30 September 1994 (11 pages)
25 January 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 May 1994Ad 01/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1994Ad 01/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1993Incorporation (19 pages)
7 October 1993Incorporation (19 pages)