Company NameZeelandia Limited
DirectorsDavid Robert Amos and Lodewijk Herman Bastiaan Lockefeer
Company StatusActive
Company Number00498313
CategoryPrivate Limited Company
Incorporation Date7 August 1951(72 years, 9 months ago)
Previous NamesZeelandia (H.J. Doelman) Limited and Zeelandia (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr David Robert Amos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(61 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Easter Park Axial Way
Colchester
CO4 5WY
Secretary NameMr David Robert Amos
StatusCurrent
Appointed01 December 2018(67 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressUnit 10, Easter Park Axial Way
Colchester
CO4 5WY
Director NameMr Lodewijk Herman Bastiaan Lockefeer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2020(68 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressUnit 10, Easter Park Axial Way
Colchester
CO4 5WY
Director NameHerman Johan Doeleman
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed04 July 1991(39 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 1993)
RoleCompany Director
Correspondence AddressPoststraat 23
4301 Aa Zierikzee
Foreign
Director NamePieter Schotte
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed04 July 1991(39 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 April 2003)
RoleAccountant
Correspondence AddressTovwbaan 16a
Zierikzee
Foreign
Secretary NamePieter Schotte
NationalityDutch
StatusResigned
Appointed04 July 1991(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 July 1992)
RoleCompany Director
Correspondence AddressTovwbaan 16a
Zierikzee
Foreign
Director NameJohn Dryden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(40 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 1999)
RoleManaging Director
Correspondence Address21 Springwood Street
Ramsbottom
Bury
Lancashire
BL0 9DT
Secretary NameMr Stephen John England
NationalityBritish
StatusResigned
Appointed30 July 1992(41 years after company formation)
Appointment Duration25 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address38 Station Road
Dunton Green
Sevenoaks
Kent
TN13 2XG
Director NameMr Jacob Zuiderveld
Date of BirthOctober 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed04 August 1993(42 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressKokmeeuwstraat 63
4301 Wp Zierikzee
Foreign
Director NameGerrit Rietveld
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed22 September 1999(48 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 June 2003)
RoleManaging Director
Correspondence AddressAmbachtsring 15
(3981ta) Bunnik
3981ta
The Netherlands
Director NameMr Keith Fraser Cunningham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(48 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Celeborn Street
South Woodham Ferrers
Essex
CM3 7AW
Director NameHerman Johan Doeleman
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2003(51 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 April 2004)
RoleManager
Correspondence AddressSluisweg 1a
Hardinxveld-Giessendam
3371 Ep
The Netherlands
Director NameJan Zuilhof
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed24 June 2003(51 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVinkenhof 2
Rockanje
The Netherlands
Director NameRoelof Krist
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed27 April 2004(52 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 May 2015)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressPlevier 2
Etten Leur
4872 St
The Netherlands
Director NameMr Egidius Johannes Maria Janssen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2009(57 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address30 Prinsenboschlaan
4841 Ma
Prinsenbeek
The Netherlands
Netherlands
Director NameRichard Hendricus Johannes Schrama
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNetherlands/Dutch
StatusResigned
Appointed15 February 2011(59 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRadford Way
Billericay
Essex.
Cm12 0dx.
Director NameMr Emile Philip Hoekstra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2014(62 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressRadford Way
Billericay
Essex
CM12 0DX
Director NameMr Michiel Johannes De Ruiter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2015(63 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2020)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 10, Easter Park Axial Way
Colchester
CO4 5WY
Secretary NameMrs Irene Premila Lattimore
StatusResigned
Appointed01 March 2018(66 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressRadford Way
Billericay
Essex
CM12 0DX

Contact

Websitewww.zeelandia.co.uk
Email address[email protected]
Telephone01277 651966
Telephone regionBrentwood

Location

Registered AddressUnit 10, Easter Park
Axial Way
Colchester
CO4 5WY
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,250,270
Cash£25,837
Current Liabilities£1,210,818

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

19 September 2019Delivered on: 27 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
18 August 2023Termination of appointment of Lodewijk Herman Bastiaan Lockefeer as a director on 16 August 2023 (1 page)
18 August 2023Termination of appointment of David Robert Amos as a secretary on 16 August 2023 (1 page)
18 August 2023Appointment of Mr Nuwan Indika Udagama Durayalage as a secretary on 16 August 2023 (2 pages)
18 August 2023Appointment of Mr Simon Hendrik Pieter Van Wouwe as a director on 16 August 2023 (2 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
13 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
12 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
2 June 2020Appointment of Mr Lodewijk Herman Bastiaan Lockefeer as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Michiel Johannes De Ruiter as a director on 1 June 2020 (1 page)
9 October 2019Registered office address changed from Radford Way Billericay Essex CM12 0DX to Unit 10, Easter Park Axial Way Colchester CO4 5WY on 9 October 2019 (1 page)
27 September 2019Registration of charge 004983130001, created on 19 September 2019 (5 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Emile Philip Hoekstra as a director on 1 April 2019 (1 page)
18 December 2018Appointment of Mr David Robert Amos as a secretary on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Irene Premila Lattimore as a secretary on 30 November 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Stephen John England as a secretary on 1 March 2018 (1 page)
15 March 2018Termination of appointment of Stephen John England as a secretary on 1 March 2018 (1 page)
15 March 2018Appointment of Mrs Irene Premila Lattimore as a secretary on 1 March 2018 (2 pages)
11 December 2017Accounts for a small company made up to 31 December 2016 (22 pages)
11 December 2017Accounts for a small company made up to 31 December 2016 (22 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 August 2016Termination of appointment of Egidius Johannes Maria Janssen as a director on 29 July 2016 (1 page)
26 August 2016Termination of appointment of Egidius Johannes Maria Janssen as a director on 29 July 2016 (1 page)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
3 June 2016Accounts for a small company made up to 2 January 2016 (8 pages)
3 June 2016Accounts for a small company made up to 2 January 2016 (8 pages)
8 October 2015Accounts for a small company made up to 27 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 27 December 2014 (8 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(5 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(5 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(5 pages)
23 June 2015Termination of appointment of Roelof Krist as a director on 1 May 2015 (1 page)
23 June 2015Appointment of Mr Michiel Johannes De Ruiter as a director on 1 May 2015 (2 pages)
23 June 2015Termination of appointment of Roelof Krist as a director on 1 May 2015 (1 page)
23 June 2015Appointment of Mr Michiel Johannes De Ruiter as a director on 1 May 2015 (2 pages)
23 June 2015Termination of appointment of Roelof Krist as a director on 1 May 2015 (1 page)
23 June 2015Appointment of Mr Michiel Johannes De Ruiter as a director on 1 May 2015 (2 pages)
6 October 2014Accounts for a small company made up to 28 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 28 December 2013 (8 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(6 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(6 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(6 pages)
1 May 2014Appointment of Mr Emile Philip Hoekstra as a director (2 pages)
1 May 2014Termination of appointment of Jan Zuilhof as a director (1 page)
1 May 2014Termination of appointment of Jan Zuilhof as a director (1 page)
1 May 2014Termination of appointment of Jan Zuilhof as a director (1 page)
1 May 2014Appointment of Mr Emile Philip Hoekstra as a director (2 pages)
1 May 2014Termination of appointment of Jan Zuilhof as a director (1 page)
7 October 2013Accounts for a small company made up to 29 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 29 December 2012 (8 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
14 December 2012Termination of appointment of Richard Schrama as a director (1 page)
14 December 2012Termination of appointment of Richard Schrama as a director (1 page)
9 October 2012Appointment of Mr David Robert Amos as a director (3 pages)
9 October 2012Appointment of Mr David Robert Amos as a director (3 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 November 2011Termination of appointment of Keith Cunningham as a director (1 page)
1 November 2011Termination of appointment of Keith Cunningham as a director (1 page)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
20 June 2011Accounts for a small company made up to 1 January 2011 (8 pages)
20 June 2011Accounts for a small company made up to 1 January 2011 (8 pages)
15 March 2011Appointment of Richard Hendricus Johannes Schrama as a director (3 pages)
15 March 2011Appointment of Richard Hendricus Johannes Schrama as a director (3 pages)
29 July 2010Director's details changed for Keith Fraser Cunningham on 4 July 2010 (2 pages)
29 July 2010Director's details changed for Egidius Johannes Maria Janssen on 4 July 2010 (3 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Keith Fraser Cunningham on 4 July 2010 (2 pages)
29 July 2010Director's details changed for Egidius Johannes Maria Janssen on 4 July 2010 (3 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Egidius Johannes Maria Janssen on 4 July 2010 (3 pages)
29 July 2010Director's details changed for Keith Fraser Cunningham on 4 July 2010 (2 pages)
28 July 2010Accounts for a small company made up to 2 January 2010 (8 pages)
28 July 2010Accounts for a small company made up to 2 January 2010 (8 pages)
28 July 2010Accounts for a small company made up to 2 January 2010 (8 pages)
21 July 2009Return made up to 04/07/09; full list of members (4 pages)
21 July 2009Return made up to 04/07/09; full list of members (4 pages)
27 May 2009Accounts for a small company made up to 27 December 2008 (8 pages)
27 May 2009Accounts for a small company made up to 27 December 2008 (8 pages)
8 May 2009Director appointed egidius johannes maria janssen (2 pages)
8 May 2009Director appointed egidius johannes maria janssen (2 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
8 May 2008Accounts for a small company made up to 29 December 2007 (8 pages)
8 May 2008Accounts for a small company made up to 29 December 2007 (8 pages)
8 August 2007Return made up to 04/07/07; no change of members (7 pages)
8 August 2007Return made up to 04/07/07; no change of members (7 pages)
21 May 2007Accounts for a small company made up to 30 December 2006 (8 pages)
21 May 2007Accounts for a small company made up to 30 December 2006 (8 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 August 2006Return made up to 04/07/06; full list of members (7 pages)
3 August 2006Return made up to 04/07/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Full accounts made up to 27 December 2003 (23 pages)
11 August 2004Full accounts made up to 27 December 2003 (23 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
10 October 2003Full accounts made up to 31 December 2002 (25 pages)
10 October 2003Full accounts made up to 31 December 2002 (25 pages)
11 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
1 August 2002Return made up to 04/07/02; full list of members (7 pages)
1 August 2002Return made up to 04/07/02; full list of members (7 pages)
26 July 2002Full accounts made up to 29 December 2001 (22 pages)
26 July 2002Full accounts made up to 29 December 2001 (22 pages)
24 September 2001Full accounts made up to 30 December 2000 (16 pages)
24 September 2001Full accounts made up to 30 December 2000 (16 pages)
8 August 2001Return made up to 04/07/01; full list of members (7 pages)
8 August 2001Return made up to 04/07/01; full list of members (7 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
4 August 2000Return made up to 04/07/00; full list of members (6 pages)
4 August 2000Return made up to 04/07/00; full list of members (6 pages)
18 July 2000Full accounts made up to 1 January 2000 (16 pages)
18 July 2000Full accounts made up to 1 January 2000 (16 pages)
18 July 2000Full accounts made up to 1 January 2000 (16 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
23 July 1999Full accounts made up to 2 January 1999 (16 pages)
23 July 1999Full accounts made up to 2 January 1999 (16 pages)
23 July 1999Full accounts made up to 2 January 1999 (16 pages)
12 July 1999Return made up to 04/07/99; no change of members (4 pages)
12 July 1999Return made up to 04/07/99; no change of members (4 pages)
26 July 1998Return made up to 04/07/98; full list of members (6 pages)
26 July 1998Return made up to 04/07/98; full list of members (6 pages)
15 July 1998Full accounts made up to 27 December 1997 (13 pages)
15 July 1998Full accounts made up to 27 December 1997 (13 pages)
17 July 1997Return made up to 04/07/97; no change of members (4 pages)
17 July 1997Return made up to 04/07/97; no change of members (4 pages)
25 April 1997Full accounts made up to 28 December 1996 (14 pages)
25 April 1997Full accounts made up to 28 December 1996 (14 pages)
14 August 1996Full accounts made up to 30 December 1995 (16 pages)
14 August 1996Full accounts made up to 30 December 1995 (16 pages)
6 August 1996Director resigned (1 page)
6 August 1996Return made up to 04/07/96; no change of members (4 pages)
6 August 1996Return made up to 04/07/96; no change of members (4 pages)
6 August 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (16 pages)
26 October 1995Full accounts made up to 31 December 1994 (16 pages)
2 August 1995Return made up to 04/07/95; full list of members (6 pages)
2 August 1995Return made up to 04/07/95; full list of members (6 pages)
31 January 1995Ad 16/12/94--------- £ si 2000@1=2000 £ ic 98000/100000 (2 pages)
31 January 1995Particulars of contract relating to shares (3 pages)
31 January 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 November 1994Full accounts made up to 1 January 1994 (15 pages)
7 August 1994Return made up to 04/07/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1993Accounts for a small company made up to 2 January 1993 (6 pages)
29 September 1993Company name changed\certificate issued on 29/09/93 (2 pages)
27 September 1993Director resigned;new director appointed (6 pages)
5 August 1993Return made up to 04/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1992Accounts for a small company made up to 24 December 1991 (5 pages)
23 September 1992Secretary resigned;new secretary appointed (2 pages)
15 April 1992New director appointed (2 pages)
3 February 1992Company name changed\certificate issued on 03/02/92 (4 pages)
14 November 1991Accounts for a small company made up to 30 December 1990 (5 pages)
20 September 1991Return made up to 04/07/91; full list of members (6 pages)
14 December 1990Location of register of members (1 page)
14 December 1990Registered office changed on 14/12/90 from: clifford's inn fetter lane london EC4A 1BU (1 page)
6 July 1990Accounts for a small company made up to 31 December 1989 (5 pages)
6 July 1990Return made up to 04/07/90; full list of members (4 pages)
27 October 1989Full accounts made up to 31 December 1988 (5 pages)
27 October 1989Return made up to 24/08/89; full list of members (5 pages)
28 November 1988Accounts for a small company made up to 31 December 1987 (5 pages)
28 November 1988Return made up to 20/06/88; full list of members (4 pages)
4 June 1987Return made up to 24/04/87; full list of members (4 pages)
4 June 1987Accounts for a small company made up to 31 December 1986 (5 pages)
8 September 1986Accounts for a small company made up to 31 December 1985 (5 pages)
8 September 1986Return made up to 25/04/86; full list of members (4 pages)
7 August 1951Incorporation (15 pages)