Company NameRathgar Property Company Limited
Company StatusActive
Company Number00324093
CategoryPrivate Limited Company
Incorporation Date10 February 1937(87 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Laurence James Pearson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1996(59 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Secretary NameJulie Pearson
NationalityBritish
StatusCurrent
Appointed23 August 1999(62 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address19 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Director NameStuart John Richard Pearson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(69 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLingwood 13 Kingsmere Close
West Mersea
Colchester
Essex
CO5 8AF
Director NameMrs Julie Pearson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(79 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Director NameMrs Sarah Jane Banaga Pearson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(79 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kingsmere Close
West Mersea
Colchester
Essex
CO5 8AF
Director NameViolet Frances Pearson
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(54 years, 5 months after company formation)
Appointment Duration9 years (resigned 07 August 2000)
RoleCompany Director
Correspondence Address79 Queen Anne Road
West Mersea
Colchester
Essex
CO5 8BA
Director NameBarry Richard Pearson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(54 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Director NameMargaret Anne Pearson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(54 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Secretary NameMargaret Anne Pearson
NationalityBritish
StatusResigned
Appointed23 July 1991(54 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 August 1999)
RoleCompany Director
Correspondence Address61 Empress Avenue
West Mersea
Colchester
Essex
CO5 8BL

Contact

Telephone01206 383100
Telephone regionColchester

Location

Registered Address15 Rushmere Close
West Mersea
Colchester
Essex
CO5 8QQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches2 other UK companies use this postal address

Shareholders

699 at £0.01B.r. Pearson
6.99%
Ordinary
4.5k at £0.01L.j. Pearson
44.51%
Ordinary
4.5k at £0.01S.j.r Pearson
44.51%
Ordinary
399 at £0.01M.a. Pearson
3.99%
Ordinary

Financials

Year2014
Net Worth£1,362,475
Cash£171,641
Current Liabilities£101,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

6 June 1969Delivered on: 23 June 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 & 97A, high st., Southgate london, N.14 title no. Mx 280084.
Outstanding
6 June 1969Delivered on: 23 June 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72, haxley rd, leyton, london.
Outstanding
15 December 1962Delivered on: 23 February 1965
Persons entitled: Lloyds Bank PLC

Classification: Two charges - as confirmed & ratified by a resolution passed at a meeting of members of the company on 17/02/1965
Secured details: For securing all monies due etc not exceeding £8,000 and £22,000 respectively.
Particulars: 53, maidstone road, southgate N.11 and 8/10, nightingale road, wood green, N.22 respectively.
Outstanding
22 July 1964Delivered on: 7 August 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc n/e £22,000.
Particulars: 8 and 10, nightingale road, wood green, london N.22.
Outstanding
22 July 1964Delivered on: 5 August 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 98 ridge road, hornsey, middx with land, petrol station & garages.
Outstanding
6 April 1964Delivered on: 17 April 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 53 maidstone rd southgate middlesex.
Outstanding
15 December 1962Delivered on: 7 January 1963
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All moneys due etc not exceeding £8,000.
Particulars: 53 maidstone rd, southgate. N.11.
Outstanding
27 August 2021Delivered on: 27 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as mohr court, 6 nightingale road, wood green, london N22 8PX and registered at land registry under title numbers MX163526 and NGL121735.
Outstanding
7 December 1961Delivered on: 11 December 1961
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc., but not exceeding £1,300.
Particulars: 29, bowes road, palmers green, middx.
Outstanding
24 February 2017Delivered on: 24 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 February 1999Delivered on: 19 February 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: Flat 4, salcot, 25-29 tollington park, london borough of islington title number ngl 106548.
Outstanding
20 December 1996Delivered on: 7 June 1997
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture registered pursuant to an order of court dated 21 april 1997
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property k/a flat 18 clyro court 91-93 tollington park london N4 t/no NGL734809 and by way of assignment the goodwill of the business and the benefit of the licences and by way of floating charge the undertaking of the borrower and all its other property or assets both present and future.
Outstanding
8 August 1995Delivered on: 9 August 1995
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 clyro court,91/93 tollington park,london N.4 t/no.LN249805.17 Clyro court,aforesaid t/no.NGL682423.19 Clyro court,aforesaid t/no.NGL15343.the goodwill of the business,the benefit of the licences and the benefits.floating charge the undertaking and all its other property and assets both present and future.
Outstanding
14 February 1975Delivered on: 19 February 1975
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: 4 & 6, nightingale road, wood green, haringey, london N22.
Outstanding
27 April 1970Delivered on: 11 May 1970
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: Plots 420-429 (incl.) queensville estate, west mersea essex.
Outstanding
6 June 1969Delivered on: 23 June 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, nightingale rd., London N.22 title no. Mx 165954 & mx 259885.
Outstanding
6 June 1969Delivered on: 23 June 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 & 105A, foxlane, london N.13. title no mx 395337.
Outstanding
6 June 1969Delivered on: 23 June 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163, princes ave., London, N.13 title no. Mx 412456.
Outstanding
6 June 1969Delivered on: 23 June 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, nightingale rd., Wood green, london, N.22. title no. Mx 173682.
Outstanding
22 June 1937Delivered on: 7 July 1937
Persons entitled: Lady Alice Maud Shepherd

Classification: Charge
Secured details: £300.
Particulars: 4 albert street, finsbury, london.
Outstanding

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 July 2020Change of details for Mr Stuart John Richard Pearson as a person with significant control on 20 November 2019 (2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
23 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
21 February 2019Change of details for Mr Stuart John Richard Pearson as a person with significant control on 21 February 2019 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
13 February 2018Change of details for Mr Laurence James Pearson as a person with significant control on 18 December 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Satisfaction of charge 13 in full (1 page)
25 September 2017Satisfaction of charge 13 in full (1 page)
25 September 2017Satisfaction of charge 15 in full (1 page)
25 September 2017Satisfaction of charge 18 in full (1 page)
25 September 2017Satisfaction of charge 10 in full (1 page)
25 September 2017Satisfaction of charge 10 in full (1 page)
25 September 2017Satisfaction of charge 15 in full (1 page)
25 September 2017Satisfaction of charge 18 in full (1 page)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
13 July 2017Change of details for Mr Laurence James Pearson as a person with significant control on 24 July 2016 (2 pages)
13 July 2017Change of details for Mr Stuart John Richard Pearson as a person with significant control on 24 July 2016 (2 pages)
13 July 2017Change of details for Mr Stuart John Richard Pearson as a person with significant control on 24 July 2016 (2 pages)
13 July 2017Change of details for Mr Laurence James Pearson as a person with significant control on 24 July 2016 (2 pages)
24 February 2017Registration of charge 003240930019, created on 24 February 2017 (20 pages)
24 February 2017Registration of charge 003240930019, created on 24 February 2017 (20 pages)
29 November 2016Satisfaction of charge 14 in full (4 pages)
29 November 2016Satisfaction of charge 8 in full (4 pages)
29 November 2016Satisfaction of charge 17 in full (4 pages)
29 November 2016Satisfaction of charge 14 in full (4 pages)
29 November 2016Satisfaction of charge 5 in full (4 pages)
29 November 2016Satisfaction of charge 12 in full (4 pages)
29 November 2016Satisfaction of charge 11 in full (4 pages)
29 November 2016Satisfaction of charge 4 in full (4 pages)
29 November 2016Satisfaction of charge 16 in full (4 pages)
29 November 2016Satisfaction of charge 4 in full (4 pages)
29 November 2016Satisfaction of charge 2 in full (4 pages)
29 November 2016Satisfaction of charge 6 in full (4 pages)
29 November 2016Satisfaction of charge 1 in full (4 pages)
29 November 2016Satisfaction of charge 2 in full (4 pages)
29 November 2016Satisfaction of charge 7 in full (4 pages)
29 November 2016Satisfaction of charge 16 in full (4 pages)
29 November 2016Satisfaction of charge 12 in full (4 pages)
29 November 2016Satisfaction of charge 1 in full (4 pages)
29 November 2016Satisfaction of charge 5 in full (4 pages)
29 November 2016Satisfaction of charge 9 in full (4 pages)
29 November 2016Satisfaction of charge 7 in full (4 pages)
29 November 2016Satisfaction of charge 8 in full (4 pages)
29 November 2016Satisfaction of charge 3 in full (4 pages)
29 November 2016Satisfaction of charge 9 in full (4 pages)
29 November 2016Satisfaction of charge 3 in full (4 pages)
29 November 2016Satisfaction of charge 11 in full (4 pages)
29 November 2016Satisfaction of charge 17 in full (4 pages)
29 November 2016Satisfaction of charge 6 in full (4 pages)
10 November 2016Appointment of Mrs Sarah Jane Banaga Pearson as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mrs Julie Pearson as a director on 1 November 2016 (2 pages)
10 November 2016Termination of appointment of Margaret Anne Pearson as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Barry Richard Pearson as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Barry Richard Pearson as a director on 1 November 2016 (1 page)
10 November 2016Appointment of Mrs Julie Pearson as a director on 1 November 2016 (2 pages)
10 November 2016Termination of appointment of Margaret Anne Pearson as a director on 1 November 2016 (1 page)
10 November 2016Appointment of Mrs Sarah Jane Banaga Pearson as a director on 1 November 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(8 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(7 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(7 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Director's details changed for Margaret Anne Pearson on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Margaret Anne Pearson on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
13 October 2010Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close, West Mersea, Colchester Essex CO5 8QQ on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close, West Mersea, Colchester Essex CO5 8QQ on 13 October 2010 (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 August 2009Return made up to 23/07/09; full list of members (5 pages)
13 August 2009Return made up to 23/07/09; full list of members (5 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 August 2008Director's change of particulars / barry pearson / 07/08/2008 (1 page)
7 August 2008Return made up to 23/07/08; full list of members (5 pages)
7 August 2008Director's change of particulars / barry pearson / 07/08/2008 (1 page)
7 August 2008Return made up to 23/07/08; full list of members (5 pages)
17 March 2008Director's change of particulars / barry pearson / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / barry pearson / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / margaret pearson / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / margaret pearson / 17/03/2008 (1 page)
13 November 2007Registered office changed on 13/11/07 from: 61 empress avenue west mersea essex CO5 8BL (1 page)
13 November 2007Registered office changed on 13/11/07 from: 61 empress avenue west mersea essex CO5 8BL (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 September 2007Return made up to 23/07/07; full list of members (3 pages)
12 September 2007Return made up to 23/07/07; full list of members (3 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 August 2006Return made up to 23/07/06; full list of members (3 pages)
17 August 2006Return made up to 23/07/06; full list of members (3 pages)
3 August 2005Return made up to 23/07/05; full list of members (3 pages)
3 August 2005Return made up to 23/07/05; full list of members (3 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 August 2004Return made up to 23/07/04; full list of members (7 pages)
13 August 2004Return made up to 23/07/04; full list of members (7 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 September 2003Return made up to 23/07/03; full list of members (8 pages)
19 September 2003Return made up to 23/07/03; full list of members (8 pages)
13 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
7 November 2001S-div 05/11/01 (1 page)
7 November 2001S-div 05/11/01 (1 page)
7 November 2001Resolutions
  • RES13 ‐ Sub div 05/11/01
(1 page)
7 November 2001Resolutions
  • RES13 ‐ Sub div 05/11/01
(1 page)
6 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 July 2001Return made up to 23/07/01; full list of members (8 pages)
31 July 2001Return made up to 23/07/01; full list of members (8 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
28 July 2000Return made up to 23/07/00; full list of members (8 pages)
28 July 2000Return made up to 23/07/00; full list of members (8 pages)
8 May 2000Full accounts made up to 31 December 1999 (10 pages)
8 May 2000Full accounts made up to 31 December 1999 (10 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
22 July 1999Return made up to 23/07/99; full list of members (6 pages)
22 July 1999Return made up to 23/07/99; full list of members (6 pages)
22 April 1999Full accounts made up to 31 December 1998 (10 pages)
22 April 1999Full accounts made up to 31 December 1998 (10 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
29 July 1998Return made up to 23/07/98; full list of members (6 pages)
29 July 1998Return made up to 23/07/98; full list of members (6 pages)
16 March 1998Full accounts made up to 31 December 1997 (14 pages)
16 March 1998Full accounts made up to 31 December 1997 (14 pages)
8 August 1997Return made up to 23/07/97; no change of members (4 pages)
8 August 1997Return made up to 23/07/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 December 1996 (14 pages)
24 June 1997Full accounts made up to 31 December 1996 (14 pages)
7 June 1997Particulars of mortgage/charge (5 pages)
7 June 1997Particulars of mortgage/charge (5 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
31 July 1996Return made up to 23/07/96; full list of members (6 pages)
31 July 1996Return made up to 23/07/96; full list of members (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
8 August 1995Return made up to 23/07/95; no change of members (4 pages)
8 August 1995Return made up to 23/07/95; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)