Company NameRONA Property Investment Company Limited
Company StatusActive
Company Number00591590
CategoryPrivate Limited Company
Incorporation Date7 October 1957(66 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Derek Malcolm Rona
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 High Street
Wickford
Essex
SS12 9AZ
Director NameMrs Natalie Louise Meredith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed02 January 2013(55 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleHead Of Senior Resourcing @ Prudential Uk
Country of ResidenceEngland
Correspondence Address10 High Street
Wickford
Essex
SS12 9AZ
Director NameMr Robert David Rona
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(55 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleSenior Development Manager
Country of ResidenceEngland
Correspondence Address10 High Street
Wickford
Essex
SS12 9AZ
Director NameMrs Vera Millicent Rona
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 June 2001)
RoleHousewife
Correspondence Address6 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameMrs Vera Millicent Rona
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address6 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameDerek Malcolm Rona
NationalityBritish
StatusResigned
Appointed18 June 1997(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1999)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Brook Way
Chigwell
Essex
IG7 6AA
Secretary NameMrs Wendy Rosemary Robertson
NationalityBritish
StatusResigned
Appointed01 November 1999(42 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peakfield
Waterlooville
Hampshire
PO7 6YP
Director NameMrs Wendy Rosemary Robertson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(43 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 May 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address8 Peakfield
Waterlooville
Hampshire
PO7 6YP

Contact

Websitewww.rona.co.uk/
Telephone01268 763477
Telephone regionBasildon

Location

Registered Address204c High Street
Ongar
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.1k at £11997 Rona Family Settlement
42.66%
Ordinary
447 at £1Derek Malcolm Rona & Natalie Louise Meredith
4.71%
Ordinary
446 at £1Derek Malcolm Rona & Robert David Rona
4.69%
Ordinary
2.2k at £1Natalie Louise Meredith
22.65%
Ordinary
2.2k at £1Robert David Rona
22.65%
Ordinary
250 at £1Wendy Vigor Robertson
2.63%
Ordinary

Financials

Year2014
Turnover£454,178
Gross Profit£454,178
Net Worth£6,015,112
Cash£10,925
Current Liabilities£335,949

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

26 May 2017Delivered on: 31 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at station industrial estate foundry lane burnham on crouch essex.
Outstanding
2 April 2017Delivered on: 12 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 December 1992Delivered on: 10 December 1992
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: Unit 3, kingsview court, hodgson way, wickford, essex - title no. EX400307.
Outstanding
29 September 1992Delivered on: 12 October 1992
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: Station industrial estate, burnham on crouch, essex.
Outstanding
6 April 1988Delivered on: 14 April 1988
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: L/H property being part of the british railways board's former goods yard at burnham-on-crouch essex k/a station industrial estate.
Outstanding
14 August 1981Delivered on: 26 August 1981
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: F/H 143/149 (odd nos only) cranbrook rd ilford london borough of redbridge.
Outstanding
8 May 1970Delivered on: 14 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: 9 high street, rayleigh, essex.
Outstanding
4 January 1982Delivered on: 8 January 1982
Satisfied on: 25 June 1996
Persons entitled: J.A. Myall

Classification: Legal charge
Secured details: For securing £10,000 and agreed interest of £3700.
Particulars: F/H property known as 11 high street rayleigh essex.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 April 2023Registered office address changed from 10 High Street Wickford Essex SS12 9AZ England to 204C High Street Ongar CM5 9JJ on 27 April 2023 (1 page)
9 March 2023Micro company accounts made up to 31 December 2022 (7 pages)
15 July 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 December 2021 (7 pages)
9 July 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 June 2021Amended micro company accounts made up to 31 December 2020 (9 pages)
25 May 2021Registered office address changed from 10 High Street High Street Wickford Essex SS12 9AZ England to 10 High Street Wickford Essex SS12 9AZ on 25 May 2021 (1 page)
25 May 2021Director's details changed for Mr Robert David Rona on 17 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Derek Malcolm Rona on 17 May 2021 (2 pages)
25 May 2021Director's details changed for Mrs Natalie Louise Meredith on 17 May 2021 (2 pages)
9 March 2021Micro company accounts made up to 31 December 2020 (7 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
17 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
20 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
22 June 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
17 August 2017Notification of Robert Rona as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Natalie Meredith as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Robert Rona as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Natalie Meredith as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Robert Rona as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Natalie Meredith as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
31 May 2017Registration of charge 005915900008, created on 26 May 2017 (12 pages)
31 May 2017Registration of charge 005915900008, created on 26 May 2017 (12 pages)
22 May 2017Termination of appointment of Wendy Rosemary Robertson as a secretary on 4 May 2017 (1 page)
22 May 2017Termination of appointment of Wendy Rosemary Robertson as a director on 4 May 2017 (1 page)
22 May 2017Termination of appointment of Wendy Rosemary Robertson as a secretary on 4 May 2017 (1 page)
22 May 2017Termination of appointment of Wendy Rosemary Robertson as a director on 4 May 2017 (1 page)
12 April 2017Registration of charge 005915900007, created on 2 April 2017 (18 pages)
12 April 2017Registration of charge 005915900007, created on 2 April 2017 (18 pages)
16 September 2016Registered office address changed from 225 Cranbrook Road Ilford Essex IG1 4TF to 10 High Street High Street Wickford Essex SS12 9AZ on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 225 Cranbrook Road Ilford Essex IG1 4TF to 10 High Street High Street Wickford Essex SS12 9AZ on 16 September 2016 (1 page)
4 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 7,348
(8 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 7,348
(8 pages)
24 November 2015Purchase of own shares. (3 pages)
24 November 2015Purchase of own shares. (3 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Purchase of own shares. (3 pages)
13 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 November 2015Cancellation of shares. Statement of capital on 29 October 2015
  • GBP 7,348
(4 pages)
13 November 2015Cancellation of shares. Statement of capital on 29 October 2015
  • GBP 7,348
(4 pages)
13 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2015Cancellation of shares. Statement of capital on 27 October 2015
  • GBP 7,500
(4 pages)
11 November 2015Cancellation of shares. Statement of capital on 27 October 2015
  • GBP 7,500
(4 pages)
11 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2015Purchase of own shares. (3 pages)
2 October 2015Purchase of own shares. (3 pages)
25 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2015Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 7,750.00
(4 pages)
25 September 2015Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 7,750.00
(4 pages)
25 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 September 2015Purchase of own shares. (3 pages)
15 September 2015Purchase of own shares. (3 pages)
4 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 September 2015Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 8,000
(4 pages)
4 September 2015Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 8,000
(4 pages)
25 August 2015Purchase of own shares. (3 pages)
25 August 2015Purchase of own shares. (3 pages)
18 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Each shareholder waives any right of pre emption or other restiction 29/07/2015
(1 page)
13 August 2015Cancellation of shares. Statement of capital on 29 July 2015
  • GBP 8,250.00
(4 pages)
13 August 2015Cancellation of shares. Statement of capital on 29 July 2015
  • GBP 8,250.00
(4 pages)
13 August 2015Resolutions
  • RES13 ‐ Each shareholder waives any right of pre emption or other restiction 29/07/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2015Purchase of own shares. (3 pages)
27 July 2015Purchase of own shares. (3 pages)
21 July 2015Purchase of own shares. (3 pages)
21 July 2015Purchase of own shares. (3 pages)
16 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve purchase contract 03/07/2015
(1 page)
16 July 2015Cancellation of shares. Statement of capital on 3 July 2015
  • GBP 8,500.00
(4 pages)
16 July 2015Cancellation of shares. Statement of capital on 3 July 2015
  • GBP 8,500.00
(4 pages)
16 July 2015Cancellation of shares. Statement of capital on 3 July 2015
  • GBP 8,500.00
(4 pages)
8 July 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 8,750
(4 pages)
8 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 8,750
(4 pages)
30 June 2015Purchase of own shares. (3 pages)
30 June 2015Purchase of own shares. (3 pages)
22 June 2015Cancellation of shares. Statement of capital on 4 June 2015
  • GBP 9,000
(4 pages)
22 June 2015Cancellation of shares. Statement of capital on 4 June 2015
  • GBP 9,000
(4 pages)
22 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 June 2015Cancellation of shares. Statement of capital on 4 June 2015
  • GBP 9,000
(4 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders (8 pages)
9 June 2015Director's details changed for Derek Malcolm Rona on 23 October 2013 (2 pages)
9 June 2015Director's details changed for Derek Malcolm Rona on 23 October 2013 (2 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders (8 pages)
8 June 2015Purchase of own shares. (3 pages)
8 June 2015Purchase of own shares. (3 pages)
27 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2015Cancellation of shares. Statement of capital on 14 May 2015
  • GBP 9,250.00
(4 pages)
27 May 2015Cancellation of shares. Statement of capital on 14 May 2015
  • GBP 9,250.00
(4 pages)
28 April 2015Purchase of own shares. (3 pages)
28 April 2015Purchase of own shares. (3 pages)
20 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 1.00
(4 pages)
20 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 1.00
(4 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Cancellation of shares. Statement of capital on 22 January 2015
  • GBP 9,750
(4 pages)
11 February 2015Cancellation of shares. Statement of capital on 22 January 2015
  • GBP 9,750
(4 pages)
31 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 10,000
(8 pages)
31 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 10,000
(8 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 October 2013Director's details changed for Derek Malcolm Rona on 8 September 2013 (2 pages)
23 October 2013Director's details changed for Derek Malcolm Rona on 8 September 2013 (2 pages)
23 October 2013Director's details changed for Derek Malcolm Rona on 8 September 2013 (2 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
11 January 2013Appointment of Mrs Natalie Louise Meredith as a director (2 pages)
11 January 2013Appointment of Mrs Natalie Louise Meredith as a director (2 pages)
10 January 2013Appointment of Mr Robert David Rona as a director (2 pages)
10 January 2013Appointment of Mr Robert David Rona as a director (2 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
5 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (11 pages)
30 June 2010Full accounts made up to 31 December 2009 (11 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mrs Wendy Rosemary Robertson on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Wendy Rosemary Robertson on 10 May 2010 (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (10 pages)
22 June 2009Full accounts made up to 31 December 2008 (10 pages)
28 May 2009Return made up to 10/05/09; full list of members (4 pages)
28 May 2009Return made up to 10/05/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (10 pages)
17 October 2008Full accounts made up to 31 December 2007 (10 pages)
26 May 2008Return made up to 10/05/08; full list of members (4 pages)
26 May 2008Return made up to 10/05/08; full list of members (4 pages)
25 June 2007Return made up to 10/05/07; full list of members (3 pages)
25 June 2007Return made up to 10/05/07; full list of members (3 pages)
5 June 2007Full accounts made up to 31 December 2006 (11 pages)
5 June 2007Full accounts made up to 31 December 2006 (11 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
18 May 2006Full accounts made up to 31 December 2005 (10 pages)
18 May 2006Full accounts made up to 31 December 2005 (10 pages)
17 May 2006Return made up to 10/05/06; full list of members (3 pages)
17 May 2006Return made up to 10/05/06; full list of members (3 pages)
3 June 2005Return made up to 10/05/05; full list of members (8 pages)
3 June 2005Return made up to 10/05/05; full list of members (8 pages)
21 April 2005Full accounts made up to 31 December 2004 (11 pages)
21 April 2005Full accounts made up to 31 December 2004 (11 pages)
24 May 2004Full accounts made up to 31 December 2003 (10 pages)
24 May 2004Full accounts made up to 31 December 2003 (10 pages)
14 May 2004Return made up to 10/05/04; full list of members (8 pages)
14 May 2004Return made up to 10/05/04; full list of members (8 pages)
11 July 2003Full accounts made up to 31 December 2002 (11 pages)
11 July 2003Full accounts made up to 31 December 2002 (11 pages)
13 June 2003Return made up to 10/05/03; full list of members (8 pages)
13 June 2003Return made up to 10/05/03; full list of members (8 pages)
13 June 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Full accounts made up to 31 December 2001 (10 pages)
29 May 2002Return made up to 10/05/02; full list of members (8 pages)
29 May 2002Return made up to 10/05/02; full list of members (8 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
7 June 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Full accounts made up to 31 December 2000 (10 pages)
23 May 2001Return made up to 10/05/01; full list of members (7 pages)
23 May 2001Return made up to 10/05/01; full list of members (7 pages)
24 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
4 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 May 1999Return made up to 10/05/99; no change of members (4 pages)
20 May 1999Return made up to 10/05/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 June 1997Return made up to 10/05/97; full list of members (6 pages)
28 June 1997Return made up to 10/05/97; full list of members (6 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 May 1996Return made up to 10/05/96; change of members (6 pages)
10 May 1996Return made up to 10/05/96; change of members (6 pages)
30 October 1995Auditor's resignation (2 pages)
30 October 1995Auditor's resignation (2 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 June 1995Return made up to 10/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1995Return made up to 10/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 May 1984Accounts made up to 31 December 1982 (10 pages)
29 May 1984Accounts made up to 31 December 1982 (10 pages)
7 October 1957Incorporation (15 pages)
7 October 1957Incorporation (15 pages)