One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director Name | Mrs Sara Jane Chalmers |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1998(15 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Secretary Name | Mrs Sara Jane Chalmers |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2004(21 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Mr David Walton Horne |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 1998) |
Role | Solicitor |
Correspondence Address | Eddisbridge House Nr Shotley Bridge Consett Co Durham DH8 9LZ |
Director Name | Mrs Felicity Sara Horne |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 1998) |
Role | Married Woman |
Correspondence Address | Eddisbridge House Shotley Bridge Co Durham DH8 9LZ |
Secretary Name | Mr John Blaney Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 12 Auden Grove Newcastle Upon Tyne NE4 9HJ |
Secretary Name | Mr David Walton Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | Eddisbridge House Nr Shotley Bridge Consett Co Durham DH8 9LZ |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mrs F.s. Horne 50.00% Ordinary |
---|---|
1 at £1 | Mrs V.h. Maddison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,564 |
Cash | £35,755 |
Current Liabilities | £51,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
1 May 1990 | Delivered on: 11 May 1990 Satisfied on: 31 March 2012 Persons entitled: The Royal Bank of Scotland 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 those f/h reversions to the properties at moor grange estate prudhoe tynedale northumberland and eastwood grange estate hexham tynedale northumberland together with, fixed charge the plant machinery fixtures implements and utensils furniture, equipment. Fully Satisfied |
---|---|
1 May 1990 | Delivered on: 11 May 1990 Satisfied on: 31 March 2012 Persons entitled: The Royal Bank of Scotland 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 reversions to the properties k/a sites 38,65,71,74-77, 79-85,87 and 88 burnbridge estate seaton burn, north tyneside tyne and wear t/n ty 183276 together with, fixed charge plant machinery fixtures implements and utensils furniture and equipment. Fully Satisfied |
19 January 1984 | Delivered on: 27 January 1984 Satisfied on: 31 March 2012 Persons entitled: Williams & Glyn's Bank P.L.C. 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 together with the building erected thereon and k/a 137, osborne road, jesmond, newcastle tyne and wear. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and 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 |
17 October 1983 | Delivered on: 24 October 1983 Satisfied on: 31 March 2012 Persons entitled: Williams & Glyn's 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 1-15 (incl) fatherstone 1-30 (incl) grosmont and land adjoining 25 grosmont 58-72 (incl) grosmont and 1-18 (incl) kenilworth 1-23 (incl) pendragon and land adjoining 19 pendragon 1-8 (incl) sherborne and land adjoining 5 sherborne 1,2 and 4-50 (incl) tintagel forming part of lumley castle estate great lumley chester-le-street county durham. Together with all buildings and erections thereon and 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 |
17 October 1983 | Delivered on: 24 October 1983 Satisfied on: 31 March 2012 Persons entitled: Williams & Glyn's 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 properties forming part of garden farm estate great lumley chester-le-street county durham (see doc M15 for full details). Together with all buildings and erections thereon and 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 |
17 October 1983 | Delivered on: 24 October 1983 Satisfied on: 31 March 2012 Persons entitled: Williams & Glyn's 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 1-31 (incl) caxton way and land adjoining 1 caxton way 1-19 9INCL) mitford close, 1-24 (incl) nopier close and 1-19 (incl) sinclair drive forming part of north lodge estate chester-le-street county durham.. Together with all buildings and erections thereon and 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 |
17 October 1983 | Delivered on: 24 October 1983 Satisfied on: 31 March 2012 Persons entitled: Williams & Glyns 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 1, 3-66 (incl) 68-108 (even nos incl) kingsmere and land adjoining nos 14, 16 and 36 kingsmere 6-41 (incl) wear lodge and land adjoining 19 wear lodge forming part of queensmere estate chester-le-street county durham.. Together with all buildings and erections thereon and 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 |
30 September 1983 | Delivered on: 12 October 1983 Satisfied on: 31 March 2012 Persons entitled: Williams & Glyn's 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 and properties k/a 3,5,6,7,8,9,10,11,12, 16 & 17 ellesmere and 1,4,5,6,,7,8,10,11 & 51 beaumaris burnmoor houghton-le-spring sunderland tyne & wear, 5,6,10,13 and 14 deyncourt and 15 & 16 rokeby square merry oaks durham city: and 3,4,5,8,9,11,12,13,16,17,22,23,24,25,26,28,29,31 & 32 st. Mary's close easington village peterlee co. Durham.. Together with all buildings and erections thereon and 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 |
1 May 1990 | Delivered on: 11 May 1990 Satisfied on: 10 March 2009 Persons entitled: The Royal Bank of Scotland 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 those f/h reversions to the properties at moor grange prudhoe tynedale northumberlkand and eastwood grange hexham tynedale northumberland together with fixed charge the plant machinery fixtures implements and utensils furniture, equipment. Fully Satisfied |
1 May 1990 | Delivered on: 11 May 1990 Satisfied on: 31 March 2012 Persons entitled: The Royal Bank of Scotland 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 reversions to the properties k/a plots 38A 63, 64 and 65 burnbridge seaton burn north tyneside. Tyne & wear t/n ty 157368 together with fixed charge the plant machinery fixtures implements and itensils. Fully Satisfied |
1 May 1990 | Delivered on: 11 May 1990 Satisfied on: 31 March 2012 Persons entitled: The Royal Bank of Scotland 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 those f/h reversions to the properties k/a 4,16,25-36A, 40-44 and 46-77, burnbridge and 1,2,3,8,9 and 10, burnbank seaton burn north tyneside tyne and wear t/n ty 150418 fixed charge the plant machinery and fixtures and fittings, furniture, equipment implements and utensils. Fully Satisfied |
8 August 1983 | Delivered on: 15 August 1983 Satisfied on: 31 March 2012 Persons entitled: Williams & Glyn's 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: 26 station road, murton sedgefield, durham, 3,4,5,6,7,8,9,12,13,14,15,16 and 17, windsor drive, houghton-le-spring, tyne and wear, 11 and 13 warincle drive, houghton-le-spring aforesaid, 2,3 and 4 grangewood close, shinney row, houghton-le-spring, aforesaid 1,2,3,6 & 7 chantry place, houghton-le-spring aforesaid 15,18 and 21 orchard gardens, chester-le-street durham 5 & 6 castle close, chester-le-street aforesaid. .. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and 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 |
22 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 March 2023 | Registered office address changed from C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page) |
5 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
6 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
26 August 2021 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 26 August 2021 (1 page) |
7 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
3 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Mrs Sara Jane Chalmers on 17 December 2009 (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Director's details changed for Mrs Sara Jane Chalmers on 17 December 2009 (2 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Mrs Sara Jane Chalmers on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mrs Vivienne Helen Maddison on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Vivienne Helen Maddison on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Sara Jane Chalmers on 17 December 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
11 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Return made up to 19/12/06; full list of members
|
5 February 2007 | Return made up to 19/12/06; full list of members
|
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 19/12/05; full list of members
|
6 March 2006 | Return made up to 19/12/05; full list of members
|
2 March 2006 | Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
15 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Secretary resigned (2 pages) |
15 November 2004 | Secretary resigned (2 pages) |
15 November 2004 | New secretary appointed (1 page) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 January 2000 | Return made up to 19/12/99; full list of members
|
14 January 2000 | Return made up to 19/12/99; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 January 1983 | Certificate of incorporation (1 page) |
20 January 1983 | Certificate of incorporation (1 page) |