Company NameDavies,Harvey & Murrell Limited
Company StatusActive
Company Number00158211
CategoryPrivate Limited Company
Incorporation Date25 August 1919(104 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameNigel David Ovenden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(86 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr Nicholas Joseph Blackham Hayward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(86 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr John Peter Blakeley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(86 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameJames Michael Ovenden
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(86 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Secretary NameMrs Alison Charlotte Edwardson Gilchrist
NationalityBritish
StatusCurrent
Appointed13 September 2007(88 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr John Peter Blakeley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(71 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Regency Gardens
Walton On Thames
Surrey
KT12 2BE
Director NameMartin William Leonard Randall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(71 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressBramleigh Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameDavid Edward Moss
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(71 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address1 Meadway
West Wimbledon
London
SW20 9HY
Director NamePaul Leslie Guest
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(71 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressMisanabie 21 Ayloffs Walk
Emerson Park
Hornchurch
Essex
RM11 2RJ
Director NameJohn Clifford Gouide
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(71 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address76 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4RH
Secretary NameMr Jayendra Dhamelia
NationalityBritish
StatusResigned
Appointed21 July 1991(71 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 31 July 1991)
RoleCompany Director
Correspondence Address239 Brighton Road
Purley
Surrey
CR8 4HF
Secretary NamePaul Leslie Guest
NationalityBritish
StatusResigned
Appointed31 July 1991(71 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressMisanabie 21 Ayloffs Walk
Emerson Park
Hornchurch
Essex
RM11 2RJ
Director NameMichael Ovenden
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(86 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2007)
RoleCompany Director
Correspondence AddressWhitegate The Croft
Wareside
Ware
Hertfordshire
SG12 7QZ
Director NameTrevor David Whitford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(86 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address7 Monks Close
Broxbourne
Hertfordshire
EN10 7JY
Secretary NameTrevor David Whitford
NationalityBritish
StatusResigned
Appointed30 September 2005(86 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address7 Monks Close
Broxbourne
Hertfordshire
EN10 7JY
Director NamePaul Leslie Guest
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(86 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address48 Nelmes Road
Emerson Park
Hornchurch
Essex
RM11 2QZ
Director NameMr David Peter Little
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(86 years, 2 months after company formation)
Appointment Duration10 years (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Secretary NameJames Michael Ovenden
NationalityBritish
StatusResigned
Appointed31 May 2007(87 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 The Hyde
Ware
Hertfordshire
SG12 0ER

Contact

Websitedhmpaper.com

Location

Registered AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.9k at £1Davies Harvey & Murrell Group LTD
50.00%
Ordinary
3.9k at £1Davies Harvey & Murrell Group LTD
50.00%
Preference

Financials

Year2014
Net Worth£3,890
Cash£642

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

24 June 2008Delivered on: 27 June 2008
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2007Delivered on: 6 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 October 1997Delivered on: 4 November 1997
Persons entitled: The Governor and Company of the Bank of Ireland

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. See the mortgage charge document for full details.
Outstanding
9 May 2003Delivered on: 14 May 2003
Satisfied on: 5 November 2005
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: All that f/h property k/a 62 hatcham road london.
Fully Satisfied
19 March 1999Delivered on: 29 March 1999
Satisfied on: 4 October 2005
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: Units 3 & 4 236/237 record street london borough of southwark.
Fully Satisfied
23 May 1988Delivered on: 31 May 1988
Satisfied on: 10 November 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or atlantic marketing limited 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
29 March 1927Delivered on: 1 April 1927
Satisfied on: 4 October 2005
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: 33 & 34 st andrews hill london.
Fully Satisfied

Filing History

29 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
11 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Termination of appointment of John Peter Blakeley as a director on 2 November 2015 (1 page)
12 August 2016Termination of appointment of John Peter Blakeley as a director on 2 November 2015 (1 page)
12 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 August 2016Termination of appointment of David Peter Little as a director on 2 November 2015 (1 page)
12 August 2016Termination of appointment of David Peter Little as a director on 2 November 2015 (1 page)
12 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 7,780
(7 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 7,780
(7 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,780
(7 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,780
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 7,780
(7 pages)
12 August 2013Register inspection address has been changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom (1 page)
12 August 2013Register inspection address has been changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom (1 page)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 7,780
(7 pages)
23 May 2013Registered office address changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom on 23 May 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
26 July 2011Registered office address changed from Mostyn House 237 Record Street London SE15 1TL on 26 July 2011 (1 page)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
26 July 2011Registered office address changed from Mostyn House 237 Record Street London SE15 1TL on 26 July 2011 (1 page)
30 November 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
30 November 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
18 August 2010Termination of appointment of Paul Guest as a director (1 page)
18 August 2010Director's details changed for John Peter Blakeley on 1 April 2010 (2 pages)
18 August 2010Director's details changed for Nigel David Ovenden on 1 April 2010 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for Nigel David Ovenden on 1 April 2010 (2 pages)
18 August 2010Director's details changed for John Peter Blakeley on 1 April 2010 (2 pages)
18 August 2010Director's details changed for David Peter Little on 1 April 2010 (2 pages)
18 August 2010Termination of appointment of Paul Guest as a director (1 page)
18 August 2010Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 1 April 2010 (1 page)
18 August 2010Director's details changed for James Michael Ovenden on 1 April 2010 (2 pages)
18 August 2010Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 1 April 2010 (1 page)
18 August 2010Secretary's details changed for Alison Charlotte Edwardson Gilchrist on 1 April 2010 (1 page)
18 August 2010Director's details changed for James Michael Ovenden on 1 April 2010 (2 pages)
18 August 2010Director's details changed for Nicholas Joseph Blackham Hayward on 1 April 2010 (2 pages)
18 August 2010Director's details changed for James Michael Ovenden on 1 April 2010 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for David Peter Little on 1 April 2010 (2 pages)
18 August 2010Director's details changed for Nigel David Ovenden on 1 April 2010 (2 pages)
18 August 2010Director's details changed for David Peter Little on 1 April 2010 (2 pages)
18 August 2010Director's details changed for Nicholas Joseph Blackham Hayward on 1 April 2010 (2 pages)
18 August 2010Director's details changed for John Peter Blakeley on 1 April 2010 (2 pages)
18 August 2010Director's details changed for Nicholas Joseph Blackham Hayward on 1 April 2010 (2 pages)
28 October 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
28 October 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
18 August 2009Appointment terminated secretary james ovenden (1 page)
18 August 2009Return made up to 21/07/09; full list of members (5 pages)
18 August 2009Appointment terminated secretary james ovenden (1 page)
18 August 2009Appointment terminated director martin randall (1 page)
18 August 2009Return made up to 21/07/09; full list of members (5 pages)
18 August 2009Appointment terminated director martin randall (1 page)
23 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
23 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
21 July 2008Return made up to 21/07/08; full list of members (6 pages)
21 July 2008Return made up to 21/07/08; full list of members (6 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
28 December 2007Accounts for a medium company made up to 31 March 2007 (16 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)
24 July 2007Return made up to 21/07/07; full list of members (4 pages)
24 July 2007Return made up to 21/07/07; full list of members (4 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
6 February 2007Particulars of mortgage/charge (9 pages)
6 February 2007Particulars of mortgage/charge (9 pages)
13 November 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
13 November 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
18 September 2006Return made up to 21/07/06; full list of members (4 pages)
18 September 2006Return made up to 21/07/06; full list of members (4 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
12 October 2005Full accounts made up to 31 March 2005 (17 pages)
12 October 2005Full accounts made up to 31 March 2005 (17 pages)
11 October 2005Declaration of assistance for shares acquisition (4 pages)
11 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 October 2005Declaration of assistance for shares acquisition (4 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2005Return made up to 21/07/05; full list of members (3 pages)
1 August 2005Return made up to 21/07/05; full list of members (3 pages)
22 September 2004Full accounts made up to 31 March 2004 (18 pages)
22 September 2004Full accounts made up to 31 March 2004 (18 pages)
2 August 2004Return made up to 21/07/04; no change of members (8 pages)
2 August 2004Return made up to 21/07/04; no change of members (8 pages)
30 December 2003Full accounts made up to 31 March 2003 (19 pages)
30 December 2003Full accounts made up to 31 March 2003 (19 pages)
23 September 2003Return made up to 21/07/03; full list of members (11 pages)
23 September 2003Return made up to 21/07/03; full list of members (11 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
6 November 2002Full accounts made up to 31 March 2002 (15 pages)
6 November 2002Full accounts made up to 31 March 2002 (15 pages)
13 August 2002Return made up to 21/07/02; full list of members (10 pages)
13 August 2002Return made up to 21/07/02; full list of members (10 pages)
27 September 2001Full accounts made up to 31 March 2001 (14 pages)
27 September 2001Full accounts made up to 31 March 2001 (14 pages)
29 July 2001Return made up to 21/07/01; full list of members (10 pages)
29 July 2001Return made up to 21/07/01; full list of members (10 pages)
17 October 2000Full accounts made up to 31 March 2000 (14 pages)
17 October 2000Full accounts made up to 31 March 2000 (14 pages)
21 July 2000Return made up to 21/07/00; full list of members (9 pages)
21 July 2000Return made up to 21/07/00; full list of members (9 pages)
7 December 1999Full accounts made up to 31 March 1999 (14 pages)
7 December 1999Full accounts made up to 31 March 1999 (14 pages)
25 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Registered office changed on 13/04/99 from: mostyn house unit B1 six bridges trading estate marlborough grove, london SE15JT (1 page)
13 April 1999Registered office changed on 13/04/99 from: mostyn house unit B1 six bridges trading estate marlborough grove, london SE15JT (1 page)
29 March 1999Particulars of mortgage/charge (3 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
24 January 1999Full accounts made up to 31 March 1998 (13 pages)
24 January 1999Full accounts made up to 31 March 1998 (13 pages)
16 July 1998Return made up to 21/07/98; full list of members (6 pages)
16 July 1998Return made up to 21/07/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (13 pages)
18 December 1997Full accounts made up to 31 March 1997 (13 pages)
10 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1997Particulars of mortgage/charge (7 pages)
4 November 1997Particulars of mortgage/charge (7 pages)
22 July 1997Return made up to 21/07/97; full list of members (6 pages)
22 July 1997Return made up to 21/07/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 August 1995Full accounts made up to 31 March 1995 (12 pages)
30 August 1995Full accounts made up to 31 March 1995 (12 pages)
26 July 1995Return made up to 21/07/95; full list of members (6 pages)
26 July 1995Return made up to 21/07/95; full list of members (6 pages)
31 May 1988Particulars of mortgage/charge (3 pages)
31 May 1988Particulars of mortgage/charge (3 pages)
25 August 1919Certificate of incorporation (1 page)
25 August 1919Certificate of incorporation (1 page)