Company NameJ.A.Robarts And J.J.Harding Limited
Company StatusActive
Company Number00259775
CategoryPrivate Limited Company
Incorporation Date21 October 1931(92 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Thomas John Robarts Harding
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(62 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleSurveyor And Farmer
Country of ResidenceEngland
Correspondence AddressNew House Farm Sheering Lower Road
Sawbridgeworth
Herts
CM21 9LE
Director NameMr Oscar Thomas Harding
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(90 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Farm,Sheering Lower Rd
Sawbridgeworth
Herts
CM21 9LE
Director NameMr Thomas Oscar Harding
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(90 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Farm,Sheering Lower Rd
Sawbridgeworth
Herts
CM21 9LE
Director NameMarjorie Robarts
Date of BirthAugust 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(59 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 1994)
RoleCompany Director
Correspondence AddressNew House Farm
Sheering Lower Road Sawbridgeworth
Hertford
Hertfordshire
CM21 9LE
Director NameJennifer Jane Harding
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(59 years, 4 months after company formation)
Appointment Duration31 years (resigned 07 March 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LE
Secretary NameJennifer Jane Harding
NationalityBritish
StatusResigned
Appointed01 March 1991(59 years, 4 months after company formation)
Appointment Duration31 years (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LE

Contact

Websiterhdatastorage.co.uk
Email address[email protected]
Telephone01279 724653
Telephone regionBishops Stortford

Location

Registered AddressNew House Farm,Sheering Lower Rd
Sawbridgeworth
Herts
CM21 9LE
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering

Shareholders

40k at £0.05Mrs Jennifer Jane Harding
4.60%
Ordinary A
9.8k at £1Miss E.f.c. Harding
22.58%
Ordinary B
9.8k at £1Mrs S.j. Maidwell
22.58%
Ordinary B
9.8k at £1Mrs V.a. Drinkwater
22.58%
Ordinary B
125.3k at £0.05Thomas John Robarts Harding
14.44%
Ordinary A
104.7k at £0.05Trustee Of J.a. Robarts
12.06%
Ordinary A
10k at £0.05Mr T.c. Harding
1.16%
Ordinary A

Financials

Year2014
Net Worth£29,248
Cash£20,705
Current Liabilities£205,955

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

14 September 1998Delivered on: 18 September 1998
Satisfied on: 30 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 meeson street hackney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 September 1998Delivered on: 18 September 1998
Satisfied on: 19 August 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 beck road hackney london (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 December 1994Delivered on: 29 December 1994
Satisfied on: 23 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 beck road hackney london, land certificate egl 180895 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 29 December 1994
Satisfied on: 23 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 neeson street hackney london, land certificate ln 113331 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 29 December 1994
Satisfied on: 23 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 1A northview parade hackney london, land certificate egl 49249 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 29 December 1994
Satisfied on: 23 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18-20 gorsebrook road dagenham essex, land certificate egl 209926 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 May 1989Delivered on: 1 June 1989
Satisfied on: 23 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 45 sheering lower road sawbridgeworth, hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1983Delivered on: 27 June 1983
Satisfied on: 23 March 2012
Persons entitled: Lloyds 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: F/H property known as or being part of new house farm sawbridgeworth in the county of essex.
Fully Satisfied
27 May 1999Delivered on: 29 May 1999
Satisfied on: 23 March 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New house farm sheering lower road sawbridgeworth hertfordshire (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 September 1998Delivered on: 18 September 1998
Satisfied on: 23 March 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 brookfield road hackney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 April 1952Delivered on: 9 April 1952
Satisfied on: 23 March 2012
Classification: Series of debentures
Fully Satisfied
23 August 2023Delivered on: 25 August 2023
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: The freehold property know as new house farm and land, sheering lower road, sawbridgeworth, herts, CM21 9LE.
Outstanding
23 August 2023Delivered on: 25 August 2023
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: The freehold property know as new house farm and land, sheering lower road, sawbridgeworth, herts, CM21 9LE.
Outstanding
8 July 2022Delivered on: 11 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage 60 & 62 back lane, sawbridgeworth, herts, CM22 7NG and. Registered at land registry under title number EX642090 (the ‘property’), and. By way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its. Possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of J.A. robarts and J.J.harding limited company number 00259775 (the 'borrower') located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.
Outstanding
17 December 2021Delivered on: 4 January 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 76 back lane. Sheering. Sawbridgeworth. Herts. CM22 7NG.
Outstanding
3 September 2021Delivered on: 7 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 66/68 beck lane sheering, hertfordshire, CM22 7NG.
Outstanding
29 February 2012Delivered on: 6 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64, 70, 72, 74 76 and 78 bcak lane sawbridgeworth hertfordshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
14 September 1998Delivered on: 18 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/20 goresbrook road dagenham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 March 2020Satisfaction of charge 11 in full (2 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 43,400
(6 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 43,400
(6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 43,400
(6 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 43,400
(6 pages)
15 April 2015Director's details changed for Thomas John Robarts Harding on 12 March 2015 (2 pages)
15 April 2015Director's details changed for Thomas John Robarts Harding on 12 March 2015 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 43,400
(6 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 43,400
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 April 2009Return made up to 14/03/09; full list of members (5 pages)
28 April 2009Return made up to 14/03/09; full list of members (5 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of debenture register (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Return made up to 14/03/08; full list of members (5 pages)
7 January 2009Location of debenture register (1 page)
7 January 2009Return made up to 14/03/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 May 2007Return made up to 14/03/07; full list of members (9 pages)
15 May 2007Return made up to 14/03/07; full list of members (9 pages)
9 February 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 February 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 May 2006Return made up to 14/03/06; full list of members (9 pages)
19 May 2006Return made up to 14/03/06; full list of members (9 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 March 2005Return made up to 14/03/05; full list of members (9 pages)
11 March 2005Return made up to 14/03/05; full list of members (9 pages)
1 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Return made up to 14/03/04; full list of members (9 pages)
23 April 2004Return made up to 14/03/04; full list of members (9 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 May 2003Return made up to 14/03/03; full list of members (9 pages)
16 May 2003Return made up to 14/03/03; full list of members (9 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 March 2002Return made up to 14/03/02; full list of members (8 pages)
26 March 2002Return made up to 14/03/02; full list of members (8 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
6 April 2001Return made up to 14/03/01; full list of members (8 pages)
6 April 2001Return made up to 14/03/01; full list of members (8 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 March 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 March 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
23 March 1999Return made up to 14/03/99; no change of members (4 pages)
23 March 1999Return made up to 14/03/99; no change of members (4 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
21 May 1998Full accounts made up to 30 September 1997 (12 pages)
21 May 1998Full accounts made up to 30 September 1997 (12 pages)
8 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 March 1997Return made up to 14/03/97; no change of members (4 pages)
26 March 1997Return made up to 14/03/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 March 1995Return made up to 14/03/95; full list of members (6 pages)
14 March 1995Return made up to 14/03/95; full list of members (6 pages)
16 March 1994Return made up to 01/03/94; full list of members (6 pages)
16 March 1993Return made up to 01/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/93
(4 pages)
18 May 1992Return made up to 01/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 June 1991Return made up to 01/03/91; full list of members (7 pages)
16 May 1990Return made up to 01/03/90; full list of members (5 pages)
23 November 1989Return made up to 24/07/89; full list of members (6 pages)
25 July 1988Return made up to 14/07/88; full list of members (6 pages)
6 October 1987Return made up to 25/08/87; full list of members (6 pages)
11 July 1986Return made up to 22/07/86; full list of members (7 pages)
29 July 1971Company name changed\certificate issued on 29/07/71 (2 pages)
29 July 1971Company name changed\certificate issued on 29/07/71 (2 pages)
21 October 1931Incorporation (21 pages)
21 October 1931Incorporation (21 pages)