West Mersea
Colchester
Essex
CO5 8AE
Secretary Name | Julie Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1999(62 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Director Name | Stuart John Richard Pearson |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(69 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lingwood 13 Kingsmere Close West Mersea Colchester Essex CO5 8AF |
Director Name | Mrs Julie Pearson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(79 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Director Name | Mrs Sarah Jane Banaga Pearson |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(79 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Kingsmere Close West Mersea Colchester Essex CO5 8AF |
Director Name | Violet Frances Pearson |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(54 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 79 Queen Anne Road West Mersea Colchester Essex CO5 8BA |
Director Name | Barry Richard Pearson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(54 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Director Name | Margaret Anne Pearson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(54 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Secretary Name | Margaret Anne Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(54 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 61 Empress Avenue West Mersea Colchester Essex CO5 8BL |
Telephone | 01206 383100 |
---|---|
Telephone region | Colchester |
Registered Address | 15 Rushmere Close West Mersea Colchester Essex CO5 8QQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 2 other UK companies use this postal address |
699 at £0.01 | B.r. Pearson 6.99% Ordinary |
---|---|
4.5k at £0.01 | L.j. Pearson 44.51% Ordinary |
4.5k at £0.01 | S.j.r Pearson 44.51% Ordinary |
399 at £0.01 | M.a. Pearson 3.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,362,475 |
Cash | £171,641 |
Current Liabilities | £101,935 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (2 months ago) |
---|---|
Next Return Due | 6 August 2024 (10 months, 1 week from now) |
6 June 1969 | Delivered 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 1969 | Delivered 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 1962 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1962 | Delivered 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 2021 | Delivered 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 1961 | Delivered 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 2017 | Delivered on: 24 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
12 February 1999 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1975 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1937 | Delivered on: 7 July 1937 Persons entitled: Lady Alice Maud Shepherd Classification: Charge Secured details: £300. Particulars: 4 albert street, finsbury, london. Outstanding |
23 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
27 July 2020 | Change of details for Mr Stuart John Richard Pearson as a person with significant control on 20 November 2019 (2 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
23 December 2019 | Resolutions
|
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
21 February 2019 | Change of details for Mr Stuart John Richard Pearson as a person with significant control on 21 February 2019 (2 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
13 February 2018 | Change of details for Mr Laurence James Pearson as a person with significant control on 18 December 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Satisfaction of charge 13 in full (1 page) |
25 September 2017 | Satisfaction of charge 13 in full (1 page) |
25 September 2017 | Satisfaction of charge 15 in full (1 page) |
25 September 2017 | Satisfaction of charge 18 in full (1 page) |
25 September 2017 | Satisfaction of charge 10 in full (1 page) |
25 September 2017 | Satisfaction of charge 10 in full (1 page) |
25 September 2017 | Satisfaction of charge 15 in full (1 page) |
25 September 2017 | Satisfaction of charge 18 in full (1 page) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
13 July 2017 | Change of details for Mr Laurence James Pearson as a person with significant control on 24 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Stuart John Richard Pearson as a person with significant control on 24 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Stuart John Richard Pearson as a person with significant control on 24 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Laurence James Pearson as a person with significant control on 24 July 2016 (2 pages) |
24 February 2017 | Registration of charge 003240930019, created on 24 February 2017 (20 pages) |
24 February 2017 | Registration of charge 003240930019, created on 24 February 2017 (20 pages) |
29 November 2016 | Satisfaction of charge 14 in full (4 pages) |
29 November 2016 | Satisfaction of charge 8 in full (4 pages) |
29 November 2016 | Satisfaction of charge 17 in full (4 pages) |
29 November 2016 | Satisfaction of charge 14 in full (4 pages) |
29 November 2016 | Satisfaction of charge 5 in full (4 pages) |
29 November 2016 | Satisfaction of charge 12 in full (4 pages) |
29 November 2016 | Satisfaction of charge 11 in full (4 pages) |
29 November 2016 | Satisfaction of charge 4 in full (4 pages) |
29 November 2016 | Satisfaction of charge 16 in full (4 pages) |
29 November 2016 | Satisfaction of charge 4 in full (4 pages) |
29 November 2016 | Satisfaction of charge 2 in full (4 pages) |
29 November 2016 | Satisfaction of charge 6 in full (4 pages) |
29 November 2016 | Satisfaction of charge 1 in full (4 pages) |
29 November 2016 | Satisfaction of charge 2 in full (4 pages) |
29 November 2016 | Satisfaction of charge 7 in full (4 pages) |
29 November 2016 | Satisfaction of charge 16 in full (4 pages) |
29 November 2016 | Satisfaction of charge 12 in full (4 pages) |
29 November 2016 | Satisfaction of charge 1 in full (4 pages) |
29 November 2016 | Satisfaction of charge 5 in full (4 pages) |
29 November 2016 | Satisfaction of charge 9 in full (4 pages) |
29 November 2016 | Satisfaction of charge 7 in full (4 pages) |
29 November 2016 | Satisfaction of charge 8 in full (4 pages) |
29 November 2016 | Satisfaction of charge 3 in full (4 pages) |
29 November 2016 | Satisfaction of charge 9 in full (4 pages) |
29 November 2016 | Satisfaction of charge 3 in full (4 pages) |
29 November 2016 | Satisfaction of charge 11 in full (4 pages) |
29 November 2016 | Satisfaction of charge 17 in full (4 pages) |
29 November 2016 | Satisfaction of charge 6 in full (4 pages) |
10 November 2016 | Appointment of Mrs Sarah Jane Banaga Pearson as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Julie Pearson as a director on 1 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Margaret Anne Pearson as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Barry Richard Pearson as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Barry Richard Pearson as a director on 1 November 2016 (1 page) |
10 November 2016 | Appointment of Mrs Julie Pearson as a director on 1 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Margaret Anne Pearson as a director on 1 November 2016 (1 page) |
10 November 2016 | Appointment of Mrs Sarah Jane Banaga Pearson as a director on 1 November 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Margaret Anne Pearson on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Margaret Anne Pearson on 5 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 August 2008 | Director's change of particulars / barry pearson / 07/08/2008 (1 page) |
7 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
7 August 2008 | Director's change of particulars / barry pearson / 07/08/2008 (1 page) |
7 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
17 March 2008 | Director's change of particulars / barry pearson / 17/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / barry pearson / 17/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / margaret pearson / 17/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / margaret pearson / 17/03/2008 (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 61 empress avenue west mersea essex CO5 8BL (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 61 empress avenue west mersea essex CO5 8BL (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
12 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
14 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 September 2003 | Return made up to 23/07/03; full list of members (8 pages) |
19 September 2003 | Return made up to 23/07/03; full list of members (8 pages) |
13 August 2002 | Return made up to 23/07/02; full list of members
|
13 August 2002 | Return made up to 23/07/02; full list of members
|
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
7 November 2001 | S-div 05/11/01 (1 page) |
7 November 2001 | S-div 05/11/01 (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 23/07/00; full list of members (8 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members (8 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
22 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 June 1997 | Particulars of mortgage/charge (5 pages) |
7 June 1997 | Particulars of mortgage/charge (5 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
9 August 1995 | Particulars of mortgage/charge (6 pages) |
9 August 1995 | Particulars of mortgage/charge (6 pages) |
8 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |