Company NameChater Land Holdings Limited
DirectorsGuy Chater and Jane Pardoe
Company StatusActive
Company Number01399557
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Guy Chater
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(37 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 6 The Paragon
Blackheath
London
SE3 0NY
Director NameMrs Jane Pardoe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mincingfield Terrace, Mincingfield Lane
Durley
Southampton
Hampshire
SO32 2BR
Secretary NameMr Guy Chater
StatusCurrent
Appointed13 March 2018(39 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr John Charles Chater
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 21 October 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThornridge Mope Lane
Wickham Bishops
Witham
Essex
CM8 3JW
Director NameMr Guy Chater
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 19 August 2016)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressThornridge
Mope Lane Wickham Bishops
Witham
Essex
CM8 3JW
Director NameMr Ian Chater
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 29 June 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKyson Hoo Broom Heath
Woodbridge
Suffolk
IP12 4DN
Secretary NameMr Ian Chater
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyson Hoo Broom Heath
Woodbridge
Suffolk
IP12 4DN
Secretary NameAndrew Spencer Montlake
NationalityBritish
StatusResigned
Appointed28 September 2001(22 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 March 2018)
RoleSolicitor
Correspondence Address197 High Road
Ilford
Essex
IG1 1LZ
Director NameMr Sam Matthew Chater
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(35 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2017)
RoleEstate Developer
Country of ResidenceEngland
Correspondence AddressKyson Hoo Broomheath
Woodbridge
Suffolk
IP12 4DN

Contact

Websitechaterhomes.com
Telephone01473 723167
Telephone regionIpswich

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

300 at £1Guy Chater
30.00%
Ordinary
300 at £1Mr Ian Chater
30.00%
Ordinary
300 at £1Mrs Jane Pardoe
30.00%
Ordinary
100 at £1Sam Matthew Chater
10.00%
Ordinary

Financials

Year2014
Net Worth£2,574,115
Cash£855,611
Current Liabilities£2,061,255

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

28 June 1985Delivered on: 9 July 1985
Satisfied on: 23 March 2012
Persons entitled: Midland 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: All that piece or parcel of land situate in the parish of rushmere st andrew ipswich suffolk.
Fully Satisfied
5 November 1981Delivered on: 12 November 1981
Satisfied on: 23 March 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john chater in any way whatsoever and from the comapny under the terms of the chargee.
Particulars: F/H plots 41-48 at rear of foxhall road, rushmere st. Andrew, ipswich, suffolk.
Fully Satisfied
4 September 1981Delivered on: 10 September 1981
Satisfied on: 23 March 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john chater to the chargee on any account whatsoever.
Particulars: The f/h hermitage, 797, foxhall road, ipswich, suffolk.
Fully Satisfied
4 September 1981Delivered on: 10 September 1981
Satisfied on: 23 March 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john chater to the chargee on any account whatsoever.
Particulars: F/H land at bixley lane, rushmere, suffolk.
Fully Satisfied
9 June 1981Delivered on: 15 June 1981
Satisfied on: 23 March 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john chater to the chargee on any account whatsoever.
Particulars: Land at rushmere st. Andrew ipswich suffolk.
Fully Satisfied
30 September 2010Delivered on: 6 October 2010
Satisfied on: 24 June 2014
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: Thornridge mope lane wickham bishops witham essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 September 2010Delivered on: 2 September 2010
Satisfied on: 24 June 2014
Persons entitled: Hsbc Bank PLC

Classification: 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.
Fully Satisfied
16 April 2009Delivered on: 17 April 2009
Satisfied on: 24 June 2014
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: Freehold property known as land on south of broadlands way rushmere st andrew ipswich suffolk t/n SK242802 & SK242801 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
16 September 2004Delivered on: 17 September 2004
Satisfied on: 23 March 2012
Persons entitled: Park Properties (Anglia) LTD and Bartholomew Trust Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Melton grange hotel pytches road melton woodbridge suffolk title number SK190672.
Fully Satisfied
9 July 2001Delivered on: 19 July 2001
Satisfied on: 24 June 2014
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: The property at melton grange hotel, pytches road, woodbridge, suffolk t/n SK190672. 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 2000Delivered on: 29 April 2000
Satisfied on: 23 March 2012
Persons entitled: Jason Alvin Dozzell and Leonie Therese Dozzell

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as plot 24, larkhill rise, bixley farm, rushmere st andrew ipswich IP4 5WA.
Fully Satisfied
22 May 1981Delivered on: 5 June 1981
Satisfied on: 23 March 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john chater to the chargee on any account whatsoever.
Particulars: F/H lands and premises being valley rise bixley lane rushmere st. Andrew suffolk.
Fully Satisfied
28 June 1996Delivered on: 4 July 1996
Satisfied on: 24 June 2014
Persons entitled: Midland 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: Property at workshop unit, bixley farm estate, bixley, ipswich, suffolk with the benefit of all rights etc any goodwill of any business and rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
14 October 1994Delivered on: 17 October 1994
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land k/as water tower field, bixley farm, ipswich. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 March 1992Delivered on: 4 March 1992
Satisfied on: 23 March 2012
Persons entitled: Midland 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: All that f/h property k/a part of no.1 Gwendoline road ipswich suffolk.
Fully Satisfied
2 March 1992Delivered on: 4 March 1992
Satisfied on: 23 March 2012
Persons entitled: Midland 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: All that f/h land at rushmere st.andrew suffolk.
Fully Satisfied
3 June 1991Delivered on: 5 June 1991
Satisfied on: 24 June 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
4 March 1991Delivered on: 5 March 1991
Satisfied on: 28 October 1994
Persons entitled: Midland 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 307 valley cottages kesgrave suffolk.
Fully Satisfied
4 March 1991Delivered on: 5 March 1991
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land at the rear of 14 bixley drive, rushmere, st andrew suffolk.
Fully Satisfied
4 March 1991Delivered on: 5 March 1991
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land at rear of 817 foxhall road, ipswich suffolk.
Fully Satisfied
4 March 1991Delivered on: 5 March 1991
Satisfied on: 29 July 1992
Persons entitled: Midland 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 land situate at the rear of 815 foxhall road ipswich suffolk.
Fully Satisfied
4 March 1991Delivered on: 5 March 1991
Satisfied on: 28 October 1994
Persons entitled: Midland 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 309 valley cottages, kesgrave, suffolk.
Fully Satisfied
20 January 1981Delivered on: 26 January 1981
Satisfied on: 23 March 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john chater to the chargee.
Particulars: Freehold land & premises being 1 gwendoline road rushmore st, andrew ipswich, suffolk.
Fully Satisfied
4 March 1991Delivered on: 5 March 1991
Satisfied on: 28 October 1994
Persons entitled: Midland 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 land forming part of 111 penzance road, kesgrave, suffolk.
Fully Satisfied
4 March 1991Delivered on: 5 March 1991
Satisfied on: 28 October 1994
Persons entitled: Midland 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 land forming part of 107 penzance road, kesgrave, suffolk.
Fully Satisfied
4 March 1991Delivered on: 5 March 1991
Satisfied on: 29 July 1992
Persons entitled: Midland 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 land situate near foxhall road, rushmere st andrew suffolk.
Fully Satisfied
26 March 1990Delivered on: 6 April 1990
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land situate in the parish of rushmere st. Andrew in the county of suffolk near the foxhall road.
Fully Satisfied
26 March 1990Delivered on: 6 April 1990
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land situate in the parish of rushmere st. Andrew in the county of suffolk and containing and area approx 2 acres or thereabouts.
Fully Satisfied
14 June 1988Delivered on: 15 June 1988
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land known as "the olives", bixley drive, ipswich, suffolk.
Fully Satisfied
26 May 1988Delivered on: 3 June 1988
Satisfied on: 24 June 2014
Persons entitled: Midland 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 6 bixley lane bixley drive ipswich, suffolk.
Fully Satisfied
1 February 1988Delivered on: 2 February 1988
Satisfied on: 8 August 1994
Persons entitled: Midland 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: All that f/h land k/a tower farm rushmere st. Andrew ipswich, suffolk.
Fully Satisfied
1 February 1988Delivered on: 2 February 1988
Satisfied on: 23 March 2012
Persons entitled: Midland 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: All that f/h land k/a land to the north of "valley grove" bixley lane, rushmere,st. Andrew, suffolk.
Fully Satisfied
4 December 1987Delivered on: 7 December 1987
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land known as "whiteheath" rushmere heath ipswich suffolk.
Fully Satisfied
20 January 1981Delivered on: 26 January 1981
Satisfied on: 23 March 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john chater to the chargee.
Particulars: Freehold land and premises being land at bixley farm lane, foxhall road, ipswich, suffolk.
Fully Satisfied
17 November 1987Delivered on: 18 November 1987
Satisfied on: 23 March 2012
Persons entitled: Midland 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: All that f/h land k/a "greenacres", bixley drive, suffolk.
Fully Satisfied
30 July 1987Delivered on: 3 August 1987
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land lying to the north of foxhall road, rushmere, st. Andrew.
Fully Satisfied
27 April 1987Delivered on: 13 May 1987
Satisfied on: 23 March 2012
Persons entitled:
G. P. Woodward
P. H. Youngman

Classification: Charge
Secured details: All monies due or to become due from the company to the chargees under a deed of ovenant dated 3/4/87.
Particulars: Land lying to the north of foxhall road, rushmere st. Andrew, suffolk.
Fully Satisfied
27 April 1987Delivered on: 13 May 1987
Satisfied on: 23 March 2012
Persons entitled:
G. P. Woodward
P. H. Youngman
G. P. Woodward
P. H. Youngman

Classification: Mortgage
Secured details: £670,000 and all monies due or to become due from the company to the chargees.
Particulars: F/H land lying to the north of foxhall road, rushmere st. Andrew suffolk.
Fully Satisfied
3 April 1987Delivered on: 13 April 1987
Satisfied on: 23 March 2012
Persons entitled:
G. P. Woodward
P. H. Youngman
G. P. Woodward
P. H. Youngman
P. H. Youngman
G. P. Woodward

Classification: Deed of covenant
Secured details: All monies due or to become due from thecompany to the chargees under the terms of the deed.
Particulars: Agreement to create a legal mortgage over land lying to the north of foxhall road, rushmere st. Andrew suffolk.
Fully Satisfied
3 April 1987Delivered on: 13 April 1987
Satisfied on: 23 March 2012
Persons entitled:
G. P. Woodward
P. H. Youngman
G. P. Woodward
P. H. Youngman
P. H. Youngman
G. P. Woodward
G. P. Woodward
P. H. Youngman

Classification: Contract
Secured details: £670,000 together with interest thereon.
Particulars: Agreement to create a legal mortgage over land lying to the north of foxhall road, rushmere st. Andrew suffolk.
Fully Satisfied
24 February 1987Delivered on: 26 February 1987
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land adjoining 10, bixley lane, rushmere st. Andrew, ipswich.
Fully Satisfied
12 December 1986Delivered on: 16 December 1986
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land at rushmere st. Andrew, ipswich suffolk.
Fully Satisfied
14 August 1986Delivered on: 15 August 1986
Satisfied on: 29 July 1992
Persons entitled: Midland 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 land at the rear of 819 foxhall road rushmere st andrew ipswich suffolk.
Fully Satisfied
28 July 1986Delivered on: 29 July 1986
Satisfied on: 23 March 2012
Persons entitled: Midland 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 land k/a meadowview bixley lane, rushmere st. Andrew, suffolk.
Fully Satisfied
20 January 1981Delivered on: 26 January 1981
Satisfied on: 23 March 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john chater to the chargee.
Particulars: Freehold land and premises being bixley farm, bixley lane ipswich suffolk.
Fully Satisfied
1 February 2017Delivered on: 2 February 2017
Persons entitled: Lawford House Limited (Company Number 09191502)

Classification: A registered charge
Particulars: Land at bromley road, lawford, manningtree CO11 2JD.
Outstanding
28 April 2016Delivered on: 9 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land area a bixley farm ipswich suffolk IP4 5SU.
Outstanding
19 June 2015Delivered on: 30 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 26 September 2014
Persons entitled: Diane Julie Aldous

Classification: A registered charge
Particulars: F/H land on the south side of gwendoline road rushmere st andrew suffolk t/no SK230815.
Outstanding
2 June 2014Delivered on: 17 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land called area b bixley farm foxhall road ipswich suffolk t/no's SK146267 (part), SK242800 (part) and SK242801 (part), f/h land called area c bixley farm foxhall road ipswich suffolk t/no's SK207043, SK242800 (part) and SK80038 (part) and f/h land called workshops at bixley farm foxhall road ipswich suffolk t/no's SK130059 (part), SK161464, SK80038 (part) and SK350924.
Outstanding

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 February 2023Change of details for Mr Guy Chater as a person with significant control on 13 February 2023 (2 pages)
13 February 2023Secretary's details changed for Mr Guy Chater on 13 February 2023 (1 page)
13 February 2023Director's details changed for Mr Guy Chater on 13 February 2023 (2 pages)
25 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
26 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 May 2020Satisfaction of charge 013995570050 in full (1 page)
28 April 2020Satisfaction of charge 013995570047 in full (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 November 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 March 2018Appointment of Mr Guy Chater as a secretary on 13 March 2018 (2 pages)
13 March 2018Termination of appointment of Andrew Spencer Montlake as a secretary on 13 March 2018 (1 page)
12 December 2017Confirmation statement made on 25 November 2017 with no updates (2 pages)
31 August 2017Termination of appointment of Ian Chater as a secretary on 30 August 2017 (1 page)
31 August 2017Termination of appointment of Ian Chater as a secretary on 30 August 2017 (1 page)
17 July 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 17 July 2017 (2 pages)
3 July 2017Termination of appointment of Ian Chater as a director on 29 June 2017 (1 page)
3 July 2017Termination of appointment of Ian Chater as a director on 29 June 2017 (1 page)
16 June 2017Appointment of Mrs Jane Pardoe as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mrs Jane Pardoe as a director on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Sam Matthew Chater as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Sam Matthew Chater as a director on 15 June 2017 (1 page)
6 June 2017Accounts for a small company made up to 30 September 2016 (15 pages)
6 June 2017Accounts for a small company made up to 30 September 2016 (15 pages)
30 March 2017Resolutions
  • RES13 ‐ Appointment of officer 19/03/2017
(1 page)
30 March 2017Resolutions
  • RES13 ‐ Termination of officer 19/03/2017
(1 page)
30 March 2017Resolutions
  • RES13 ‐ Appointment of officer 19/03/2017
(1 page)
30 March 2017Resolutions
  • RES13 ‐ Termination of officer 19/03/2017
(1 page)
2 February 2017Registration of charge 013995570050, created on 1 February 2017 (5 pages)
2 February 2017Registration of charge 013995570050, created on 1 February 2017 (5 pages)
16 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
30 August 2016Appointment of Mr Guy Chater as a director on 19 August 2016 (3 pages)
30 August 2016Appointment of Mr Guy Chater as a director on 19 August 2016 (3 pages)
22 August 2016Termination of appointment of Guy Chater as a director on 19 August 2016 (1 page)
22 August 2016Termination of appointment of Guy Chater as a director on 19 August 2016 (1 page)
26 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
26 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
9 May 2016Registration of charge 013995570049, created on 28 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
9 May 2016Registration of charge 013995570049, created on 28 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
20 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,000
(6 pages)
20 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,000
(6 pages)
30 June 2015Registration of charge 013995570048, created on 19 June 2015 (36 pages)
30 June 2015Registration of charge 013995570048, created on 19 June 2015 (36 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(7 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(7 pages)
5 November 2014Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page)
5 November 2014Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(7 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(7 pages)
26 September 2014Registration of charge 013995570047, created on 19 September 2014 (11 pages)
26 September 2014Registration of charge 013995570047, created on 19 September 2014 (11 pages)
24 June 2014Satisfaction of charge 41 in full (4 pages)
24 June 2014Satisfaction of charge 43 in full (4 pages)
24 June 2014Satisfaction of charge 35 in full (4 pages)
24 June 2014Satisfaction of charge 45 in full (4 pages)
24 June 2014Satisfaction of charge 43 in full (4 pages)
24 June 2014Satisfaction of charge 23 in full (4 pages)
24 June 2014Satisfaction of charge 44 in full (4 pages)
24 June 2014Satisfaction of charge 35 in full (4 pages)
24 June 2014Satisfaction of charge 39 in full (4 pages)
24 June 2014Satisfaction of charge 23 in full (4 pages)
24 June 2014Satisfaction of charge 41 in full (4 pages)
24 June 2014Satisfaction of charge 39 in full (4 pages)
24 June 2014Satisfaction of charge 44 in full (4 pages)
24 June 2014Satisfaction of charge 45 in full (4 pages)
17 June 2014Registration of charge 013995570046
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
17 June 2014Registration of charge 013995570046
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
4 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
24 March 2014Appointment of Mr Sam Matthew Chater as a director (2 pages)
24 March 2014Appointment of Mr Sam Matthew Chater as a director (2 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(6 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(6 pages)
29 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
29 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
23 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
16 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Guy Chater on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Guy Chater on 30 September 2010 (2 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
8 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
21 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
21 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
24 October 2008Return made up to 30/09/08; full list of members (5 pages)
24 October 2008Return made up to 30/09/08; full list of members (5 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 November 2007Return made up to 30/09/07; no change of members (8 pages)
8 November 2007Return made up to 30/09/07; no change of members (8 pages)
21 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (9 pages)
26 October 2006Return made up to 30/09/06; full list of members (9 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
17 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 November 2004Return made up to 30/09/04; full list of members (9 pages)
1 November 2004Return made up to 30/09/04; full list of members (9 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
21 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 October 2003Return made up to 30/09/03; full list of members (9 pages)
27 October 2003Return made up to 30/09/03; full list of members (9 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 November 2002Return made up to 30/09/02; full list of members (9 pages)
1 November 2002Return made up to 30/09/02; full list of members (9 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
14 February 2001Full accounts made up to 30 September 2000 (14 pages)
14 February 2001Full accounts made up to 30 September 2000 (14 pages)
24 October 2000Return made up to 30/09/00; full list of members (8 pages)
24 October 2000Return made up to 30/09/00; full list of members (8 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
5 March 2000Full accounts made up to 30 September 1999 (13 pages)
5 March 2000Full accounts made up to 30 September 1999 (13 pages)
4 November 1999Return made up to 30/09/99; full list of members (8 pages)
4 November 1999Return made up to 30/09/99; full list of members (8 pages)
16 March 1999Full group accounts made up to 30 September 1998 (16 pages)
16 March 1999Full group accounts made up to 30 September 1998 (16 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 April 1998Full group accounts made up to 30 September 1997 (18 pages)
27 April 1998Full group accounts made up to 30 September 1997 (18 pages)
13 February 1998Return made up to 18/01/98; full list of members (6 pages)
13 February 1998Return made up to 18/01/98; full list of members (6 pages)
12 February 1997Full group accounts made up to 30 September 1996 (17 pages)
12 February 1997Full group accounts made up to 30 September 1996 (17 pages)
21 January 1997Return made up to 18/01/97; no change of members (4 pages)
21 January 1997Return made up to 18/01/97; no change of members (4 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
31 March 1996Full accounts made up to 30 September 1995 (7 pages)
31 March 1996Full accounts made up to 30 September 1995 (7 pages)
26 January 1996Return made up to 18/01/96; no change of members (4 pages)
26 January 1996Return made up to 18/01/96; no change of members (4 pages)
17 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (122 pages)
8 November 1994Declaration of satisfaction of mortgage/charge (1 page)
28 October 1994Declaration of satisfaction of mortgage/charge (1 page)
17 October 1994Particulars of mortgage/charge (3 pages)
25 February 1994Accounts for a small company made up to 30 September 1993 (6 pages)
1 February 1994Return made up to 18/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1993Full accounts made up to 30 September 1992 (6 pages)
4 February 1993Return made up to 28/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1992Declaration of satisfaction of mortgage/charge (1 page)
29 June 1992Full accounts made up to 30 September 1991 (6 pages)
4 March 1992Particulars of mortgage/charge (3 pages)
10 February 1992Return made up to 31/01/92; no change of members (6 pages)
5 June 1991Particulars of mortgage/charge (3 pages)
22 March 1991Full accounts made up to 30 September 1990 (7 pages)
5 March 1991Particulars of mortgage/charge (3 pages)
6 April 1990Particulars of mortgage/charge (3 pages)
20 March 1990Return made up to 13/02/90; full list of members (7 pages)
20 March 1990Return made up to 13/02/90; full list of members (7 pages)
20 March 1990Full accounts made up to 30 September 1989 (7 pages)
20 March 1990Return made up to 13/02/90; full list of members (7 pages)
16 February 1989Return made up to 25/01/89; full list of members (7 pages)
16 February 1989Return made up to 25/01/89; full list of members (7 pages)
16 February 1989Full accounts made up to 30 September 1988 (7 pages)
16 February 1989Return made up to 25/01/89; full list of members (7 pages)
26 January 1989Director's particulars changed (2 pages)
15 June 1988Particulars of mortgage/charge (3 pages)
3 June 1988Particulars of mortgage/charge (3 pages)
24 March 1988Return made up to 24/02/88; full list of members (4 pages)
24 March 1988Return made up to 24/02/88; full list of members (4 pages)
24 March 1988Full accounts made up to 30 September 1987 (7 pages)
24 March 1988Return made up to 24/02/88; full list of members (4 pages)
2 February 1988Particulars of mortgage/charge (3 pages)
7 December 1987Particulars of mortgage/charge (3 pages)
18 November 1987Particulars of mortgage/charge (3 pages)
13 August 1987Memorandum and Articles of Association (11 pages)
13 August 1987Memorandum and Articles of Association (12 pages)
13 August 1987Memorandum and Articles of Association (11 pages)
3 August 1987Particulars of mortgage/charge (3 pages)
8 July 1987Memorandum and Articles of Association (11 pages)
8 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
8 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
13 May 1987Particulars of mortgage/charge (3 pages)
13 April 1987Particulars of mortgage/charge (3 pages)
11 April 1987Full accounts made up to 30 September 1986 (4 pages)
11 April 1987Return made up to 26/03/87; full list of members (4 pages)
11 April 1987Return made up to 26/03/87; full list of members (4 pages)
11 April 1987Return made up to 26/03/87; full list of members (4 pages)
13 March 1987Secretary resigned;new secretary appointed (2 pages)
26 February 1987Particulars of mortgage/charge (3 pages)
16 December 1986Particulars of mortgage/charge (3 pages)
15 August 1986Particulars of mortgage/charge (3 pages)
29 July 1986Particulars of mortgage/charge (6 pages)
8 May 1986Return made up to 14/02/86; full list of members (7 pages)
8 May 1986Return made up to 14/02/86; full list of members (7 pages)
8 May 1986Return made up to 14/02/86; full list of members (7 pages)
29 March 1985Accounts made up to 30 September 1984 (5 pages)
29 March 1985Accounts made up to 30 September 1984 (5 pages)
26 March 1985Annual return made up to 16/01/85 (4 pages)
26 March 1985Annual return made up to 16/01/85 (4 pages)
2 May 1984Annual return made up to 23/01/84 (5 pages)
2 May 1984Annual return made up to 23/01/84 (5 pages)
2 May 1984Accounts made up to 30 September 1983 (5 pages)
2 May 1984Accounts made up to 30 September 1983 (5 pages)
31 March 1983Annual return made up to 25/01/83 (4 pages)
31 March 1983Annual return made up to 25/01/83 (4 pages)
12 October 1982Annual return made up to 04/10/82 (5 pages)
12 October 1982Annual return made up to 04/10/82 (5 pages)
19 June 1981Annual return made up to 03/02/81 (5 pages)
19 June 1981Annual return made up to 03/02/81 (5 pages)