Company NameElsenham Nurseries And Poultry Farm Limited
Company StatusActive
Company Number00263284
CategoryPrivate Limited Company
Incorporation Date7 March 1932(92 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMs Eileen Joan Van Driessche
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1999(67 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Business Centre
Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMr Peter John Van Driessche
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(79 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Business Centre
Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameJane Marie Van Driessche
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(79 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Business Centre
Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMrs Alice Celine Van Driessche
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(59 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 1994)
RoleCompany Director
Correspondence AddressBeech Bungalow Old Mead Road
Henham
Bishops Stortford
Hertfordshire
CM22 6JL
Director NameMr Etienne Alberic Leopold Van Driessche
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(59 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 1998)
RoleLabourer
Correspondence AddressOld Mead Road
Elsenham
Essex
CM22 6JL
Director NameMr John Joseph Leopold Van Driessche
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(59 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 August 2007)
RoleDriver
Correspondence AddressBeech Bungalow
Old Mead Road
Elsenham
Essex
CM22 6JL
Director NameMr Yvan Leopold Reni Van Driessche
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(59 years, 6 months after company formation)
Appointment Duration31 years, 5 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG204 Weston House Allen House Business Centre
The Maltings, Station Road
Sawbridgeworth
CM21 9FP
Secretary NameMr John Joseph Leopold Van Driessche
NationalityBritish
StatusResigned
Appointed14 September 1991(59 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressBeech Bungalow
Old Mead Road
Elsenham
Essex
CM22 6JL
Secretary NameMr Yvan Leopold Van Driessche
NationalityBritish
StatusResigned
Appointed29 August 2007(75 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 February 2023)
RoleCompany Director
Correspondence AddressG204 Weston House Allen House Business Centre
The Maltings, Station Road
Sawbridgeworth
CM21 9FP

Location

Registered AddressThe Old Grange Warren Business Centre
Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.2k at £1Y.l.r. Van Driessche
39.82%
Ordinary
590 at £1Jane Van Driessche
3.28%
Ordinary J
590 at £1Peter Van Driessche
3.28%
Ordinary P
2.9k at £1W.j.a. Van Driessche
15.97%
Ordinary
2.4k at £1Jane Marie Vn Driessche
13.24%
Ordinary
2.4k at £1Peter John Van Driessche
13.24%
Ordinary
2k at £1E.j. Van Driessche
11.17%
Ordinary

Financials

Year2014
Net Worth£172,905
Cash£34,772
Current Liabilities£45,048

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

18 January 2008Delivered on: 23 January 2008
Persons entitled: Fairfield Elsenham Limited

Classification: Legal charge
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: Land on the east and west side of old mead road henham bishops stortford essex.
Outstanding
21 September 1962Delivered on: 25 September 1962
Satisfied on: 2 March 2005
Persons entitled: District Bank Limited

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land & buildings near elsenham station, and other land, at henham essex.
Fully Satisfied
20 November 1938Delivered on: 30 November 1938
Satisfied on: 2 March 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys etc.
Particulars: 2 cottages & 35 acres land rear elsenham station henham essex.
Fully Satisfied

Filing History

10 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
8 March 2023Termination of appointment of Yvan Leopold Reni Van Driessche as a director on 10 February 2023 (1 page)
8 March 2023Termination of appointment of Yvan Leopold Van Driessche as a secretary on 10 February 2023 (1 page)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
16 November 2022Director's details changed for Mr Yvan Leopold Reni Van Driessche on 16 November 2022 (2 pages)
15 November 2022Secretary's details changed for Mr Yvan Leopold Van Driessche on 15 November 2022 (1 page)
15 November 2022Director's details changed for Ms. Eileen Joan Van Driessche on 15 November 2022 (2 pages)
25 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
25 October 2021Second filing for the appointment of Ms Jane Marie Van Driessche as a director (3 pages)
7 September 2021Confirmation statement made on 1 September 2021 with updates (7 pages)
2 September 2021Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP on 2 September 2021 (1 page)
2 September 2021Notification of Peter John Van Driessche as a person with significant control on 2 September 2021 (2 pages)
2 September 2021Cessation of Yvan Leopold Reni Van Driessche as a person with significant control on 2 September 2021 (1 page)
2 September 2021Notification of Jane Marie Van Driessche as a person with significant control on 2 September 2021 (2 pages)
18 August 2021Micro company accounts made up to 30 June 2021 (3 pages)
21 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 18,300
(10 pages)
2 October 2020Satisfaction of charge 3 in full (1 page)
7 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
10 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
3 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
5 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 18,200
(7 pages)
26 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
17 October 2017Purchase of own shares. (3 pages)
17 October 2017Purchase of own shares. (3 pages)
17 October 2017Purchase of own shares. (3 pages)
17 October 2017Purchase of own shares. (3 pages)
16 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
9 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 18,000.000000
(5 pages)
9 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 18,000.000000
(5 pages)
25 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
9 September 2016Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 September 2016 (2 pages)
9 September 2016Director's details changed for Ms. Eileen Joan Van Driessche on 1 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Peter John Van Driessche on 1 September 2016 (2 pages)
9 September 2016Secretary's details changed for Mr Yvan Leopold Van Driessche on 1 September 2016 (1 page)
9 September 2016Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 9 September 2016 (1 page)
9 September 2016Director's details changed for Mr Peter John Van Driessche on 1 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 September 2016 (2 pages)
9 September 2016Director's details changed for Ms Jane Marie Van Driessche on 1 September 2016 (2 pages)
9 September 2016Director's details changed for Ms Jane Marie Van Driessche on 1 September 2016 (2 pages)
9 September 2016Secretary's details changed for Mr Yvan Leopold Van Driessche on 1 September 2016 (1 page)
9 September 2016Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 9 September 2016 (1 page)
9 September 2016Director's details changed for Ms. Eileen Joan Van Driessche on 1 September 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 December 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 18,000
(7 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 18,000
(7 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 18,000
(7 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 18,000
(7 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 18,000
(7 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 18,000
(7 pages)
26 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 18,000
(7 pages)
16 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 18,000
(7 pages)
16 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 18,000
(7 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 October 2012Director's details changed for Ms. Eileen Joan Van Driessche on 1 August 2012 (2 pages)
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
8 October 2012Secretary's details changed for Mr Yvan Leopold Van Driessche on 1 August 2012 (1 page)
8 October 2012Secretary's details changed for Mr Yvan Leopold Van Driessche on 1 August 2012 (1 page)
8 October 2012Director's details changed for Ms. Eileen Joan Van Driessche on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Ms. Eileen Joan Van Driessche on 1 August 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Yvan Leopold Van Driessche on 1 August 2012 (1 page)
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
2 September 2011Director's details changed for Mr Yvan Leopold Reni Van Driessche on 2 September 2010 (3 pages)
2 September 2011Appointment of Mr Peter John Van Driessche as a director (2 pages)
2 September 2011Director's details changed for Mr Yvan Leopold Reni Van Driessche on 2 September 2010 (3 pages)
2 September 2011Appointment of Ms Jane Marie Van Driessche as a director (2 pages)
2 September 2011Appointment of Mr Peter John Van Driessche as a director (2 pages)
2 September 2011Appointment of Ms Jane Marie Van Driessche as a director (2 pages)
2 September 2011Appointment of Ms Jane Marie Van Driessche as a director
  • ANNOTATION Clarification a second filed AP01 was registered 25/10/2021.
(3 pages)
2 September 2011Director's details changed for Mr Yvan Leopold Reni Van Driessche on 2 September 2010 (3 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 November 2010Director's details changed for Ms. Eileen Joan Van Driessche on 2 September 2010 (3 pages)
23 November 2010Director's details changed for Ms. Eileen Joan Van Driessche on 2 September 2010 (3 pages)
23 November 2010Secretary's details changed for Mr Yvan Leopold Van Driessche on 2 September 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Yvan Leopold Van Driessche on 2 September 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Yvan Leopold Van Driessche on 2 September 2010 (2 pages)
23 November 2010Director's details changed for Ms. Eileen Joan Van Driessche on 2 September 2010 (3 pages)
2 September 2010Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 July 2010Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 22 July 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 July 2010Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Eileen Joan Van Driessche on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Eileen Joan Van Driessche on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Yvan Leopold Van Driessche on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Eileen Joan Van Driessche on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Yvan Leopold Van Driessche on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Yvan Leopold Reni Van Driessche on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Yvan Leopold Van Driessche on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 October 2008Return made up to 01/09/08; full list of members (5 pages)
21 October 2008Return made up to 01/09/08; full list of members (5 pages)
20 October 2008Registered office changed on 20/10/2008 from old mead road, elsenham, essex, CM22 6JL. (1 page)
20 October 2008Registered office changed on 20/10/2008 from old mead road, elsenham, essex, CM22 6JL. (1 page)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
13 September 2007Return made up to 01/09/07; full list of members (4 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007Return made up to 01/09/07; full list of members (4 pages)
13 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
16 October 2006Return made up to 01/09/06; full list of members (5 pages)
16 October 2006Return made up to 01/09/06; full list of members (5 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
11 October 2005Return made up to 01/09/05; full list of members (3 pages)
11 October 2005Return made up to 01/09/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Return made up to 01/09/04; full list of members (8 pages)
9 September 2004Return made up to 01/09/04; full list of members (8 pages)
11 September 2003Return made up to 01/09/03; full list of members (8 pages)
11 September 2003Return made up to 01/09/03; full list of members (8 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2003 (1 page)
6 August 2003Total exemption small company accounts made up to 30 June 2003 (1 page)
3 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
3 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
7 September 2001Return made up to 01/09/01; full list of members (8 pages)
7 September 2001Return made up to 01/09/01; full list of members (8 pages)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 October 2000Return made up to 14/09/00; full list of members (8 pages)
9 October 2000Return made up to 14/09/00; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 30 June 2000 (2 pages)
9 October 2000Accounts for a small company made up to 30 June 2000 (2 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
14 September 1999Return made up to 14/09/99; full list of members (6 pages)
14 September 1999Return made up to 14/09/99; full list of members (6 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
16 September 1998Accounts for a small company made up to 30 June 1998 (2 pages)
16 September 1998Return made up to 14/09/98; no change of members (4 pages)
16 September 1998Return made up to 14/09/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 30 June 1998 (2 pages)
7 October 1997Return made up to 14/09/97; full list of members (6 pages)
7 October 1997Return made up to 14/09/97; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 30 June 1997 (2 pages)
12 August 1997Accounts for a small company made up to 30 June 1997 (2 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
20 September 1996Return made up to 14/09/96; no change of members (4 pages)
20 September 1996Return made up to 14/09/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (2 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (2 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)
10 January 1995Accounts for a small company made up to 30 June 1994 (2 pages)
10 January 1995Accounts for a small company made up to 30 June 1994 (2 pages)
3 November 1994Return made up to 14/09/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
3 November 1994Return made up to 14/09/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
23 March 1994Accounts for a small company made up to 30 June 1993 (3 pages)
23 March 1994Accounts for a small company made up to 30 June 1993 (3 pages)
10 September 1993Return made up to 14/09/93; no change of members (4 pages)
10 September 1993Return made up to 14/09/93; no change of members (4 pages)
7 October 1992Full accounts made up to 30 June 1992 (6 pages)
7 October 1992Full accounts made up to 30 June 1992 (6 pages)
30 September 1992Return made up to 14/09/92; full list of members (6 pages)
30 September 1992Return made up to 14/09/92; full list of members (6 pages)
10 October 1991Full accounts made up to 30 June 1991 (6 pages)
10 October 1991Full accounts made up to 30 June 1991 (6 pages)
2 October 1991Return made up to 14/09/91; no change of members (6 pages)
2 October 1991Return made up to 14/09/91; no change of members (6 pages)
19 October 1990Full accounts made up to 30 June 1990 (6 pages)
19 October 1990Return made up to 14/09/90; no change of members (6 pages)
19 October 1990Return made up to 14/09/90; no change of members (6 pages)
19 October 1990Full accounts made up to 30 June 1990 (6 pages)
25 September 1989Accounts for a small company made up to 30 June 1989 (3 pages)
25 September 1989Return made up to 14/09/89; full list of members (4 pages)
25 September 1989Return made up to 14/09/89; full list of members (4 pages)
25 September 1989Accounts for a small company made up to 30 June 1989 (3 pages)
6 December 1988Return made up to 29/11/88; full list of members (4 pages)
6 December 1988Return made up to 29/11/88; full list of members (4 pages)
2 December 1988Accounts for a small company made up to 30 June 1988 (3 pages)
2 December 1988Accounts for a small company made up to 30 June 1988 (3 pages)
17 October 1986Accounts for a small company made up to 30 June 1986 (3 pages)
17 October 1986Return made up to 14/10/86; full list of members (4 pages)
17 October 1986Return made up to 14/10/86; full list of members (4 pages)
17 October 1986Accounts for a small company made up to 30 June 1986 (3 pages)
7 March 1932Incorporation (21 pages)
7 March 1932Incorporation (21 pages)