Company NameWoodgrange Park Cemetery Ltd
Company StatusActive
Company Number01367124
CategoryPrivate Limited Company
Incorporation Date8 May 1978(46 years ago)
Previous NameBadgehurst Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Clive Roland Mansfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Secretary NameMrs Catherine Ann Lowe
NationalityBritish
StatusCurrent
Appointed01 March 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Director NameMr Terence John Lowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(20 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Director NameMrs Catherine Ann Lowe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(26 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleManagement Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Director NameMrs Jacqueline Mary Mansfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(26 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleManagement Executive
Country of ResidenceEngland
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Director NameMrs Lesley Frances Mansfield
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(26 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleManagement Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Director NameMrs Mary Ann Budge
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(13 years, 10 months after company formation)
Appointment Duration-1 years, 2 months (resigned 25 May 1991)
RoleCompany Director
Correspondence AddressFen Bungalow Fen Lane
Orsett
Grays
Essex
RM16 3LT
Director NamePeter Reginald Budge
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(13 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen Cottage
Fen Lane
Orsett
Essex
RM16 3LT

Contact

Websitebadgehurst-training.co.uk

Location

Registered AddressBlue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1Catherine Ann Lowe
26.00%
Ordinary
26 at £1Jacqueline Mary Mansfield
26.00%
Ordinary
26 at £1Lesley Frances Mansfield
26.00%
Ordinary
2 at £1Jacqueline Mary Mansfield & Catherine Ann Lowe & Lesley Frances Mansfield
2.00%
Ordinary
10 at £1Clive Roland Mansfield
10.00%
Ordinary
10 at £1Terry Lowe
10.00%
Ordinary

Financials

Year2014
Net Worth£2,072,498
Cash£2,098
Current Liabilities£347,094

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

9 June 1992Delivered on: 11 June 1992
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £28,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: G-bowd, reims cessna 337G skymaster ii, s/n 0084.
Outstanding
30 June 1988Delivered on: 6 July 1988
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: 478 london road west thurrock essex title no ex 35057 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 June 1988Delivered on: 23 June 1988
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 1 and 2 old englands farm cottages, st marys lane upminster and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1985Delivered on: 21 January 1985
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: Woodgrange park cemetery newham london title no. 139975 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1985Delivered on: 21 January 1985
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: Tottenham park cemetery london borough of enfield title no. Ngl 417025 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1982Delivered on: 11 February 1982
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tottenham park cemetery, montagu road, edmonton, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 October 1999Delivered on: 11 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing on the security of the legal mortgage dated 29/10/99..the property comprised in the legal mortgage and mortgaged by way of demise or sub-demise.
Outstanding
6 August 1997Delivered on: 27 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 September 1983Delivered on: 22 September 1983
Satisfied on: 27 September 1996
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/Hold 20 wellesley road wanstead, redbridge london E.11 title no: egl 56925.
Fully Satisfied
8 February 1982Delivered on: 11 February 1982
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodgrange park cemetery, east ham, london borough of newham.
Fully Satisfied
25 October 1978Delivered on: 2 November 1978
Satisfied on: 27 September 1996
Persons entitled: Dunbar & Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82, ashgrove road, goodmayes, redbridge. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

4 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 March 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
20 December 2018Change of name notice (2 pages)
20 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-22
(2 pages)
18 September 2018Satisfaction of charge 10 in full (2 pages)
18 September 2018Satisfaction of charge 9 in full (1 page)
18 September 2018Satisfaction of charge 3 in full (1 page)
18 September 2018Satisfaction of charge 8 in full (1 page)
18 September 2018Satisfaction of charge 7 in full (1 page)
18 September 2018Satisfaction of charge 5 in full (1 page)
18 September 2018Satisfaction of charge 6 in full (1 page)
18 September 2018Satisfaction of charge 11 in full (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
21 December 2017Director's details changed for Mr Clive Roland Mansfield on 21 November 2017 (2 pages)
21 December 2017Director's details changed for Mrs Catherine Ann Lowe on 21 November 2017 (2 pages)
15 December 2017Termination of appointment of Peter Reginald Budge as a director on 30 October 2017 (1 page)
29 November 2017Director's details changed for Terence John Lowe on 21 November 2017 (2 pages)
29 November 2017Director's details changed for Terence John Lowe on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Lesley Frances Mansfield as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Lesley Frances Mansfield on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Catherine Ann Lowe as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Jacqueline Mary Mansfield as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Jacqueline Mary Mansfield as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Catherine Ann Lowe as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Lesley Frances Mansfield on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Lesley Frances Mansfield as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Jacqueline Mary Mansfield on 21 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Jacqueline Mary Mansfield on 21 November 2017 (2 pages)
23 November 2017Secretary's details changed for Mrs Catherine Ann Lowe on 21 November 2017 (1 page)
23 November 2017Secretary's details changed for Mrs Catherine Ann Lowe on 21 November 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Registered office address changed from Fen Cottage Fen Lane Orsett Essex RM16 3LT to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Fen Cottage Fen Lane Orsett Essex RM16 3LT to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 21 March 2017 (1 page)
21 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(9 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(9 pages)
10 February 2015Director's details changed for Mrs Jacqueline Mary Mansfield on 25 September 2014 (2 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(9 pages)
10 February 2015Director's details changed for Mrs Jacqueline Mary Mansfield on 25 September 2014 (2 pages)
10 February 2015Director's details changed for Mrs Jacqueline Mary Holmes on 28 March 2014 (2 pages)
10 February 2015Director's details changed for Mrs Jacqueline Mary Holmes on 28 March 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(9 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(9 pages)
5 August 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
5 August 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
25 June 2013Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27TH March 2012 as it was not properly delivered.
(21 pages)
25 June 2013Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27TH March 2012 as it was not properly delivered.
(21 pages)
14 June 2013Annual return made up to 31 January 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/04/2010
(21 pages)
14 June 2013Annual return made up to 31 January 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/04/2010
(21 pages)
14 June 2013Annual return made up to 31 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/03/2011
(21 pages)
14 June 2013Annual return made up to 31 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/03/2011
(21 pages)
18 April 2013Appointment of Mrs Jacqueline Mary Holmes as a director (2 pages)
18 April 2013Appointment of Mrs Catherine Ann Lowe as a director (2 pages)
18 April 2013Annual return made up to 31 January 2008 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 31 January 2008 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 31 January 2007 with a full list of shareholders (8 pages)
18 April 2013Appointment of Mrs Catherine Ann Lowe as a director (2 pages)
18 April 2013Appointment of Mrs Lesley Frances Mansfield as a director (2 pages)
18 April 2013Appointment of Mrs Lesley Frances Mansfield as a director (2 pages)
18 April 2013Annual return made up to 31 January 2007 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 31 January 2009 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 31 January 2009 with a full list of shareholders (7 pages)
18 April 2013Appointment of Mrs Jacqueline Mary Holmes as a director (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25TH June 2013.
(8 pages)
27 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25TH June 2013.
(8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/06/2013
(8 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/06/2013
(8 pages)
22 April 2010Director's details changed for Terence John Lowe on 31 January 2010 (2 pages)
22 April 2010Director's details changed for Peter Reginald Budge on 31 January 2010 (2 pages)
22 April 2010Director's details changed for Terence John Lowe on 31 January 2010 (2 pages)
22 April 2010Director's details changed for Peter Reginald Budge on 31 January 2010 (2 pages)
22 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/06/2013
(7 pages)
22 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/06/2013
(7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2009Return made up to 31/01/09; full list of members (5 pages)
31 March 2009Return made up to 31/01/09; full list of members (5 pages)
7 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 May 2008Return made up to 31/01/08; full list of members (5 pages)
12 May 2008Return made up to 31/01/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 31/01/07; full list of members (4 pages)
12 June 2007Return made up to 31/01/07; full list of members (4 pages)
12 June 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 October 2006Return made up to 31/01/06; full list of members; amend (10 pages)
20 October 2006Return made up to 31/01/06; full list of members; amend (10 pages)
5 April 2006Return made up to 31/01/06; full list of members (10 pages)
5 April 2006Return made up to 31/01/06; full list of members (10 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 March 2005Return made up to 31/01/05; full list of members (9 pages)
8 March 2005Return made up to 31/01/05; full list of members (9 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 February 2002Return made up to 31/01/02; full list of members (9 pages)
26 February 2002Return made up to 31/01/02; full list of members (9 pages)
9 October 2001Amended accounts made up to 30 June 2000 (7 pages)
9 October 2001Amended accounts made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 February 2000Return made up to 31/01/00; full list of members (9 pages)
9 February 2000Return made up to 31/01/00; full list of members (9 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
7 May 1999Full accounts made up to 30 June 1998 (17 pages)
7 May 1999Full accounts made up to 30 June 1998 (17 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (19 pages)
5 May 1998Full accounts made up to 30 June 1997 (19 pages)
20 April 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1997Full accounts made up to 30 June 1996 (18 pages)
10 September 1997Full accounts made up to 30 June 1996 (18 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
27 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
29 March 1995Return made up to 01/03/95; no change of members (4 pages)
29 March 1995Return made up to 01/03/95; no change of members (4 pages)
20 March 1994Return made up to 01/03/94; no change of members (4 pages)
20 March 1994Return made up to 01/03/94; no change of members (4 pages)
8 March 1994Accounts for a small company made up to 30 June 1993 (8 pages)
8 March 1994Accounts made up to 30 June 1993 (8 pages)
30 April 1993Accounts made up to 30 June 1992 (8 pages)
30 April 1993Return made up to 01/03/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
30 April 1993Accounts for a small company made up to 30 June 1992 (8 pages)
30 April 1993Return made up to 01/03/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
2 September 1992Memorandum and Articles of Association (8 pages)
15 May 1992Accounts made up to 30 June 1991 (8 pages)
15 May 1992Accounts for a small company made up to 30 June 1991 (8 pages)
28 October 1991Accounts for a small company made up to 30 June 1990 (7 pages)
28 October 1991Accounts made up to 30 June 1990 (7 pages)
17 June 1991Return made up to 11/03/91; no change of members (6 pages)
17 June 1991Return made up to 11/03/91; no change of members (6 pages)
3 August 1990Return made up to 01/03/90; full list of members (4 pages)
3 August 1990Return made up to 01/03/90; full list of members (4 pages)
11 May 1990Full accounts made up to 30 June 1989 (12 pages)
11 May 1990Full accounts made up to 30 June 1989 (12 pages)
11 May 1990Full accounts made up to 30 June 1989 (12 pages)
16 May 1989Full accounts made up to 30 June 1988 (12 pages)
16 May 1989Full accounts made up to 30 June 1988 (12 pages)
16 May 1989Full accounts made up to 30 June 1988 (12 pages)
16 August 1988Return made up to 18/02/88; full list of members (4 pages)
16 August 1988Return made up to 18/02/88; full list of members (4 pages)