Company NameSt.John's Court(Southend)Limited
Company StatusActive
Company Number00339914
CategoryPrivate Limited Company
Incorporation Date3 May 1938(86 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Amanda Fenwick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(64 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tythe Barn Stock Road
Stock
Essex
CM4 9BU
Director NameRahna Healey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(64 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address22 Eastbrook Road
Blackheath
London
SE3 8BT
Secretary NameMrs Amanda Fenwick
NationalityBritish
StatusCurrent
Appointed27 May 2002(64 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tythe Barn Stock Road
Stock
Essex
CM4 9BU
Director NameMr Paul Edward Fenwick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(66 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tythe Barn Stock Road
Stock
Essex
CM4 9BU
Director NameRegine Healey
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(54 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 September 2004)
RoleMarried Woman
Correspondence Address5 High Cloister
Billericay
Essex
CM11 2AH
Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(54 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 January 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Director NameWilfrid John Tolhurst
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(54 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 May 2002)
RoleSolicitor
Correspondence AddressLangham Hall
Langham
Colchester
Essex
CO4 5PS
Secretary NameRegine Healey
NationalityBritish
StatusResigned
Appointed05 November 1992(54 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address5 High Cloister
Billericay
Essex
CM11 2AH

Contact

Websitestjohnscourt.co.uk
Email address[email protected]
Telephone01277 829868
Telephone regionBrentwood

Location

Registered AddressThe Tythe Barn
Stock Road
Stock
Essex
CM4 9BU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay
Address Matches4 other UK companies use this postal address

Shareholders

521 at £1Amanda Fenwick
43.42%
Ordinary
319 at £1Rahna Healey
26.58%
Ordinary
120 at £1Daniel Fenwick
10.00%
Ordinary
120 at £1James Fenwick
10.00%
Ordinary
120 at £1Ross Fenwick
10.00%
Ordinary

Financials

Year2014
Net Worth£2,461,052
Cash£566,082
Current Liabilities£644,529

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

1 February 2013Delivered on: 6 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 high street, stock essex, all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
1 February 2013Delivered on: 6 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cock inn, high st. Stock, essex all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
22 December 2010Delivered on: 24 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45-55 (odd) bowlers croft, honywood road, basildon, essex, t/no: ex 388453 see image for full details.
Outstanding
28 February 1983Delivered on: 8 March 1983
Persons entitled: National Westminster 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 - 21, 23, 25 and st. Johns house, grover walk, corringham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 April 2013Delivered on: 6 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 February 2013Delivered on: 6 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35, 37, 37A & 37B high street, billericay, essex & westgate court, western road, billericay, essex, all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
13 June 1952Delivered on: 2 July 1952
Persons entitled: Trustees of the Liverpool Victoria Friendly Society

Classification: Mortgage
Secured details: £30,000 and any other moneys due etc.
Particulars: "St john's court", westcliffe parade, southend-on-sea "ravens court", alexandra rd, southend-on-sea present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
26 April 2005Delivered on: 14 May 2005
Satisfied on: 6 April 2013
Persons entitled: Hsbc 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: 35,37,37A,37B high street,billericay,essex; EX246298. 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
26 April 2005Delivered on: 14 May 2005
Satisfied on: 6 April 2013
Persons entitled: Hsbc 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: 21 high street,stock,ingatestone essex; EX738937. 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
3 November 2004Delivered on: 10 November 2004
Satisfied on: 6 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from colnecroft limited and the company to the chargee on any account whatsoever.
Particulars: F/H property at the hoop inn high street stock 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.
Fully Satisfied

Filing History

14 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
23 November 2022Confirmation statement made on 5 November 2022 with updates (6 pages)
21 November 2022Secretary's details changed for Mrs Amanda Fenwick on 21 November 2022 (1 page)
21 November 2022Director's details changed for Mrs Amanda Fenwick on 21 November 2022 (2 pages)
21 November 2022Registered office address changed from The Tythe Barn Church Green High Street Stock Essex CM4 9BU to The Tythe Barn Stock Road Stock Essex CM4 9BU on 21 November 2022 (1 page)
21 November 2022Director's details changed for Mr Paul Edward Fenwick on 21 November 2022 (2 pages)
21 November 2022Change of details for Mrs Amanda Fenwick as a person with significant control on 21 November 2022 (2 pages)
5 August 2022Change of details for Mrs Amanda Fenwick as a person with significant control on 5 August 2022 (2 pages)
5 August 2022Director's details changed for Amanda Fenwick on 5 August 2022 (2 pages)
5 August 2022Secretary's details changed for Amanda Fenwick on 5 August 2022 (1 page)
5 August 2022Director's details changed for Mr Paul Edward Fenwick on 5 August 2022 (2 pages)
25 January 2022Second filing of Confirmation Statement dated 5 November 2021 (4 pages)
18 January 2022Particulars of variation of rights attached to shares (2 pages)
18 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 January 2022Memorandum and Articles of Association (33 pages)
17 January 2022Change of share class name or designation (2 pages)
5 January 2022Statement of capital following an allotment of shares on 20 October 2021
  • GBP 1,300
(3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 November 2021Confirmation statement made on 5 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 25/01/2022
(5 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
16 November 2018Cessation of Rahna Healey as a person with significant control on 1 March 2018 (1 page)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
22 March 2016Satisfaction of charge 11 in full (1 page)
22 March 2016Satisfaction of charge 11 in full (1 page)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,200
(7 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,200
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,200
(6 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,200
(6 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,200
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,200
(6 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,200
(6 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,200
(6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 April 2013Satisfaction of charge 6 in full (3 pages)
6 April 2013Satisfaction of charge 3 in full (3 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 April 2013Satisfaction of charge 6 in full (3 pages)
6 April 2013Satisfaction of charge 5 in full (3 pages)
6 April 2013Satisfaction of charge 3 in full (3 pages)
6 April 2013Satisfaction of charge 5 in full (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
19 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
19 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
19 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Director's details changed for Rahna Healey on 5 November 2009 (2 pages)
8 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Amanda Fenwick on 5 November 2009 (2 pages)
8 December 2009Director's details changed for Amanda Fenwick on 5 November 2009 (2 pages)
8 December 2009Director's details changed for Rahna Healey on 5 November 2009 (2 pages)
14 November 2008Return made up to 05/11/08; full list of members (4 pages)
14 November 2008Return made up to 05/11/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2007Return made up to 05/11/07; full list of members (3 pages)
17 December 2007Return made up to 05/11/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
14 November 2006Return made up to 05/11/06; full list of members (3 pages)
14 November 2006Return made up to 05/11/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 December 2005Return made up to 05/11/05; full list of members (3 pages)
5 December 2005Return made up to 05/11/05; full list of members (3 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: marlborough house victoria road south chelmsford essex CH1 1LN (1 page)
29 June 2005Registered office changed on 29/06/05 from: marlborough house victoria road south chelmsford essex CH1 1LN (1 page)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
18 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
21 October 2004Ad 30/09/04--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
21 October 2004Ad 30/09/04--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 October 2004Nc inc already adjusted 02/09/04 (1 page)
6 October 2004Nc inc already adjusted 02/09/04 (1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 December 2003Return made up to 05/11/03; full list of members (8 pages)
9 December 2003Return made up to 05/11/03; full list of members (8 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
19 November 2002Return made up to 05/11/02; full list of members (8 pages)
19 November 2002Return made up to 05/11/02; full list of members (8 pages)
17 June 2002Director resigned (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
13 November 2001Return made up to 05/11/01; no change of members
  • 363(287) ‐ Registered office changed on 13/11/01
(7 pages)
13 November 2001Return made up to 05/11/01; no change of members
  • 363(287) ‐ Registered office changed on 13/11/01
(7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 November 2000Return made up to 05/11/00; no change of members (7 pages)
22 November 2000Return made up to 05/11/00; no change of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Return made up to 05/11/99; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Return made up to 05/11/99; full list of members (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 November 1998Return made up to 05/11/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
(6 pages)
18 November 1998Return made up to 05/11/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Return made up to 05/11/97; no change of members (4 pages)
18 November 1997Return made up to 05/11/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Return made up to 05/11/96; full list of members (8 pages)
16 December 1996Return made up to 05/11/96; full list of members (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 December 1995Return made up to 05/11/95; no change of members (4 pages)
22 December 1995Return made up to 05/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 November 1994Return made up to 05/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1994Return made up to 05/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1993Return made up to 05/11/93; full list of members (5 pages)
23 November 1993Return made up to 05/11/93; full list of members (5 pages)
24 November 1992Return made up to 05/11/92; no change of members (6 pages)
24 November 1992Return made up to 05/11/92; no change of members (6 pages)
5 May 1938Certificate of incorporation (1 page)
5 May 1938Certificate of incorporation (1 page)
3 May 1938Incorporation (19 pages)
3 May 1938Incorporation (19 pages)