Company NameRegency Shipping Limited
Company StatusActive
Company Number03020703
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Andrew Grief
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1995(same day as company formation)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMr Darsanand Singh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(5 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMr Richard William Maybey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(9 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMartin James Hawkins
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(19 years after company formation)
Appointment Duration10 years, 1 month
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMr Leon Patrick Lambert
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(24 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed10 February 1995(same day as company formation)
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMr Neal John Garratt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address9 Gray Place
Murray Road
Ottershaw
Surrey
KT16 0GB
Director NameMichael Harry Vincent
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 3 months after company formation)
Appointment Duration12 years (resigned 21 June 2016)
RoleFreight Forwarding
Correspondence Address6 Windmill Shott
Egham
Surrey
TW20 9SY
Director NameMr Wayne Edwards Roser
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 April 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Whatmore Close Stanwell Moore Village
Staines
Middlesex
TW19 6AS
Director NameMr Leon Lambert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(24 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMr George Andrew Hayes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(24 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMr Andrew Phillip Puffett
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(24 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.rsllhr.co.uk
Email address[email protected]
Telephone01753 287800
Telephone regionSlough

Location

Registered AddressCollingham House
6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£10,884,399
Gross Profit£3,069,832
Net Worth£1,442,027
Cash£866,195
Current Liabilities£1,202,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

17 September 2020Delivered on: 25 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Block 6 railway view clay cross.
Outstanding
17 September 2020Delivered on: 23 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Block 6 railway view clay cross as shown edged red on the plan to the charge.
Outstanding
12 August 2020Delivered on: 13 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 June 2015Delivered on: 16 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 October 2007Delivered on: 3 November 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 regency shipping limited, business base rate tracker account, account number 33832538. 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
16 October 2003Delivered on: 27 October 2003
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 regency shipping limited business tracker account, account no. 50376450. 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
21 October 1999Delivered on: 2 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 milford house church hill milford on sea lymington hampshire t/n HP161821.
Outstanding
7 August 1995Delivered on: 10 August 1995
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
31 March 1995Delivered on: 13 April 1995
Satisfied on: 19 September 1996
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: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re regency shipping limited account number 10434647 - business premium account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2023Full accounts made up to 31 March 2023 (32 pages)
18 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
22 November 2022Full accounts made up to 31 March 2022 (33 pages)
19 August 2022Termination of appointment of George Andrew Hayes as a director on 19 August 2022 (1 page)
20 July 2022Director's details changed for Martin James Hawkins on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Stephen Andrew Grief on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Mr Darsanand Singh on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Mr Richard William Maybey on 19 July 2022 (2 pages)
30 March 2022Full accounts made up to 31 March 2021 (33 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
20 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 December 2021Cancellation of shares. Statement of capital on 28 October 2021
  • GBP 39,881
(4 pages)
25 November 2021Cessation of Neal John Garratt as a person with significant control on 26 October 2021 (1 page)
25 November 2021Notification of Darsanand Singh as a person with significant control on 26 October 2021 (2 pages)
25 November 2021Notification of Stephen Grief as a person with significant control on 26 October 2021 (2 pages)
24 November 2021Termination of appointment of Neal John Garratt as a director on 26 October 2021 (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 March 2020 (23 pages)
25 September 2020Registration of charge 030207030009, created on 17 September 2020 (24 pages)
23 September 2020Registration of charge 030207030008, created on 17 September 2020 (7 pages)
13 August 2020Registration of charge 030207030007, created on 12 August 2020 (39 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
14 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Leon Leon Lambert as a director on 1 February 2020 (1 page)
3 February 2020Appointment of Mr Leon Patrick Lambert as a director on 1 February 2020 (2 pages)
3 February 2020Appointment of Mr Andrew Phillip Puffett as a director on 1 February 2020 (2 pages)
3 February 2020Appointment of Mr Leon Leon Lambert as a director on 1 February 2020 (2 pages)
3 February 2020Appointment of Mr George Andrew Hayes as a director on 1 February 2020 (2 pages)
5 January 2020Full accounts made up to 31 March 2019 (23 pages)
5 September 2019Termination of appointment of Wayne Edwards Roser as a director on 16 April 2019 (1 page)
16 April 2019Termination of appointment of Wayne Edwards Roser as a director on 16 April 2019 (1 page)
12 February 2019Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 12 February 2019 (1 page)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
12 February 2019Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 12 February 2019 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
14 August 2018Full accounts made up to 31 March 2018 (23 pages)
21 March 2018Appointment of Mr Wayne Edwards Roser as a director on 19 March 2018 (2 pages)
20 March 2018Appointment of Mr Wayne Edwards Roser as a director on 19 March 2018 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
9 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page)
9 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page)
28 July 2017Full accounts made up to 31 March 2017 (23 pages)
28 July 2017Full accounts made up to 31 March 2017 (23 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
9 November 2016Accounts for a medium company made up to 31 March 2016 (23 pages)
9 November 2016Accounts for a medium company made up to 31 March 2016 (23 pages)
23 June 2016Termination of appointment of Michael Harry Vincent as a director on 21 June 2016 (1 page)
23 June 2016Termination of appointment of Michael Harry Vincent as a director on 21 June 2016 (1 page)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 67,000
(9 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 67,000
(9 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
16 June 2015Registration of charge 030207030006, created on 14 June 2015 (26 pages)
16 June 2015Registration of charge 030207030006, created on 14 June 2015 (26 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 67,000
(9 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 67,000
(9 pages)
12 February 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
12 February 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
6 March 2014Appointment of Martin James Hawkins as a director (2 pages)
6 March 2014Appointment of Martin James Hawkins as a director (2 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 67,000
(8 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 67,000
(8 pages)
2 January 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
2 January 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
20 December 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
20 December 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
1 November 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
1 November 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
24 November 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
24 November 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
26 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
26 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
19 March 2009Return made up to 10/02/09; full list of members (5 pages)
19 March 2009Return made up to 10/02/09; full list of members (5 pages)
18 March 2009Registered office changed on 18/03/2009 from 69 southampton row london WC1B 4ET (1 page)
18 March 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
18 March 2009Registered office changed on 18/03/2009 from 69 southampton row london WC1B 4ET (1 page)
18 March 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
9 January 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
9 January 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
13 February 2008Return made up to 10/02/08; full list of members (3 pages)
13 February 2008Return made up to 10/02/08; full list of members (3 pages)
21 November 2007Full accounts made up to 31 March 2007 (16 pages)
21 November 2007Full accounts made up to 31 March 2007 (16 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
15 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2007Return made up to 10/02/07; full list of members (3 pages)
26 April 2007Return made up to 10/02/07; full list of members (3 pages)
20 December 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
20 December 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
16 February 2006Return made up to 10/02/06; full list of members (3 pages)
16 February 2006Return made up to 10/02/06; full list of members (3 pages)
10 August 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
10 August 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
11 February 2005Return made up to 10/02/05; full list of members (3 pages)
11 February 2005Return made up to 10/02/05; full list of members (3 pages)
15 November 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
15 November 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
25 February 2004Return made up to 10/02/04; full list of members (4 pages)
25 February 2004Return made up to 10/02/04; full list of members (4 pages)
19 February 2004Location of debenture register (1 page)
19 February 2004Location of debenture register (1 page)
19 February 2004Location of register of members (non legible) (1 page)
19 February 2004Location of register of members (non legible) (1 page)
10 December 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
10 December 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
27 October 2003Particulars of mortgage/charge (5 pages)
27 October 2003Particulars of mortgage/charge (5 pages)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Secretary's particulars changed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2003Return made up to 10/02/03; full list of members (4 pages)
28 March 2003Return made up to 10/02/03; full list of members (4 pages)
10 January 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
10 January 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
3 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2002£ ic 100000/67000 17/06/02 £ sr 33000@1=33000 (1 page)
3 July 2002£ ic 100000/67000 17/06/02 £ sr 33000@1=33000 (1 page)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
8 March 2002Return made up to 10/02/02; no change of members (8 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
8 March 2002Return made up to 10/02/02; no change of members (8 pages)
18 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
18 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
23 March 2001Return made up to 10/02/01; full list of members (8 pages)
23 March 2001Return made up to 10/02/01; full list of members (8 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
29 February 2000Return made up to 10/02/00; no change of members (4 pages)
29 February 2000Return made up to 10/02/00; no change of members (4 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
11 March 1999Return made up to 10/02/99; full list of members (7 pages)
11 March 1999Return made up to 10/02/99; full list of members (7 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 February 1998Return made up to 10/02/98; no change of members (5 pages)
24 February 1998Return made up to 10/02/98; no change of members (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1997Return made up to 10/02/97; change of members (7 pages)
12 March 1997Return made up to 10/02/97; change of members (7 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 October 1995Accounting reference date notified as 31/03 (1 page)
31 October 1995Accounting reference date notified as 31/03 (1 page)
10 October 1995Ad 05/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 October 1995Ad 05/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 October 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
6 October 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
10 February 1995Incorporation (13 pages)
10 February 1995Incorporation (13 pages)