Company NameRegnart Brothers Properties Limited
Company StatusActive
Company Number01966443
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anna Lavinia Harrison
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(7 years after company formation)
Appointment Duration31 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address40 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Secretary NameClaire Elizabeth Currie
NationalityBritish
StatusCurrent
Appointed10 December 2010(25 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address40 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameGabrielle Kate Armstrong
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameMrs Claire Eliabeth Currie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameMiss Laura Harrison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address40 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameMr Nicholas Anthony Harrison
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(7 years after company formation)
Appointment Duration16 years, 6 months (resigned 14 June 2009)
RoleCompany Director
Correspondence Address1 Little Bargrove
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Margaret Robinson
NationalityBritish
StatusResigned
Appointed14 December 1992(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 1993)
RoleCompany Director
Correspondence Address43 Silloth Avenue
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE5 2TB
Secretary NameMr Nicholas Anthony Harrison
NationalityBritish
StatusResigned
Appointed26 November 1993(8 years after company formation)
Appointment Duration15 years, 6 months (resigned 14 June 2009)
RoleCompany Director
Correspondence Address1 Little Bargrove
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameClair Currie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(25 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 High Street
Newcastle Upon Tyne
NE3 1LX

Location

Registered Address40 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£90,590
Cash£12,503
Current Liabilities£222,026

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

22 December 2008Delivered on: 7 January 2009
Persons entitled: Alliance & Leicester PLC

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 situate and known as 49/51 great north road gosforth newcastle upon tyne together with all buildings trade and other fixtures, fixed plant and machinery from time to time thereon.
Outstanding
2 February 2012Delivered on: 21 February 2012
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee and any parent company or subsidiary company of santander UK PLC on any account whatsoever.
Particulars: F/H property k/a 49 & 51 great north road gosforth t/no's TY174195,TY347257 and TY305888 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
2 February 2012Delivered on: 18 February 2012
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in and any income whether now or in the future arising in respect of any rental or other money payable under any lease licence agreement or other interest see image for full details.
Outstanding
8 February 2002Delivered on: 14 February 2002
Satisfied on: 28 March 2009
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 49 and 51 great north road gosforth newcastle upon tyne t/n TY174195 TY305888 and TY347257. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 1998Delivered on: 1 December 1998
Satisfied on: 18 February 2004
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assign the benefit of all rents licence or tenancy fees payable.
Fully Satisfied
16 November 1998Delivered on: 1 December 1998
Satisfied on: 18 February 2004
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
16 November 1998Delivered on: 1 December 1998
Satisfied on: 18 February 2004
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
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 situate and k/a 49/51 great north road,gosforth,newcastle upon tyne.t/nos: TY174195 TY305888.together with all buildings,erections,fixtures,fittings and fixed plant and machinery and materials erected thereon.assigns goodwill and benefit of all licences.
Fully Satisfied
7 April 1993Delivered on: 22 April 1993
Satisfied on: 10 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or regnart bros. Limited to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 October 1991Delivered on: 26 October 1991
Satisfied on: 19 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 706/708 west road, denton burn, newcastle upon tyne.
Fully Satisfied
30 January 1986Delivered on: 20 February 1986
Satisfied on: 10 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland.

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 1986Delivered on: 1 February 1986
Satisfied on: 10 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 property situate and k/a 49/51 great north road gosfarth tyne and wear.
Fully Satisfied

Filing History

12 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
9 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
23 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
10 February 2022Cessation of Gabriella Armstrong as a person with significant control on 10 February 2022 (1 page)
10 February 2022Cessation of Anna Lavinia Harrison as a person with significant control on 10 February 2022 (1 page)
10 February 2022Notification of a person with significant control statement (2 pages)
10 February 2022Cessation of Claire Elizabeth Currie as a person with significant control on 10 February 2022 (1 page)
26 January 2022Change of details for Mrs Claire Elizabeth Currie as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Miss Laura Harrison on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Gabrielle Kate Armstrong on 25 January 2022 (2 pages)
25 January 2022Change of details for Miss Gabriella Armstrong as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Mrs Claire Eliabeth Currie on 25 January 2022 (2 pages)
25 January 2022Change of details for Mrs Claire Elizabeth Currie as a person with significant control on 25 January 2022 (2 pages)
28 April 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
17 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
6 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
17 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
5 July 2019Appointment of Mrs Claire Eliabeth Currie as a director on 4 July 2019 (2 pages)
5 July 2019Change of details for Mrs Claire Elizabeth Currie as a person with significant control on 4 July 2019 (2 pages)
5 July 2019Appointment of Miss Laura Harrison as a director on 4 July 2019 (2 pages)
5 July 2019Change of details for Mrs Anna Lavinia Harrison as a person with significant control on 4 July 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(5 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(5 pages)
7 January 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
28 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(5 pages)
28 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(5 pages)
13 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 December 2013Director's details changed for Anna Lavinia Harrison on 16 February 2010 (2 pages)
18 December 2013Director's details changed for Anna Lavinia Harrison on 16 February 2010 (2 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
22 November 2012Total exemption full accounts made up to 31 August 2012 (14 pages)
22 November 2012Total exemption full accounts made up to 31 August 2012 (14 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 January 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
27 January 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
14 June 2011Termination of appointment of Clair Currie as a director (3 pages)
14 June 2011Termination of appointment of Clair Currie as a director (3 pages)
6 June 2011Appointment of Gabrielle Kate Armstrong as a director (4 pages)
6 June 2011Appointment of Gabrielle Kate Armstrong as a director (4 pages)
6 June 2011Appointment of Clair Currie as a director (4 pages)
6 June 2011Appointment of Clair Currie as a director (4 pages)
24 January 2011Appointment of Claire Elizabeth Currie as a secretary (4 pages)
24 January 2011Appointment of Claire Elizabeth Currie as a secretary (4 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
3 November 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
3 November 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
23 July 2010Termination of appointment of Nicholas Harrison as a secretary (1 page)
23 July 2010Termination of appointment of Nicholas Harrison as a director (2 pages)
23 July 2010Termination of appointment of Nicholas Harrison as a director (2 pages)
23 July 2010Termination of appointment of Nicholas Harrison as a secretary (1 page)
16 March 2010Termination of appointment of Nicholas Harrison as a secretary (1 page)
16 March 2010Registered office address changed from 1 Little Bargrove Roedean Road Tunbridge Wells Kent TN2 5JX on 16 March 2010 (3 pages)
16 March 2010Termination of appointment of Nicholas Harrison as a director (1 page)
16 March 2010Termination of appointment of Nicholas Harrison as a director (1 page)
16 March 2010Termination of appointment of Nicholas Harrison as a secretary (1 page)
16 March 2010Registered office address changed from 1 Little Bargrove Roedean Road Tunbridge Wells Kent TN2 5JX on 16 March 2010 (3 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
24 November 2009Accounts for a dormant company made up to 31 August 2009 (14 pages)
24 November 2009Accounts for a dormant company made up to 31 August 2009 (14 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (14 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (14 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 14/12/08; full list of members (4 pages)
23 December 2008Director and secretary's change of particulars / nicholas harrison / 22/12/2008 (2 pages)
23 December 2008Return made up to 14/12/08; full list of members (4 pages)
23 December 2008Director and secretary's change of particulars / nicholas harrison / 22/12/2008 (2 pages)
5 November 2008Registered office changed on 05/11/2008 from yeomans cottage monkmead lane west chiltington pulborough west sussex RH20 2PG (1 page)
5 November 2008Registered office changed on 05/11/2008 from yeomans cottage monkmead lane west chiltington pulborough west sussex RH20 2PG (1 page)
16 May 2008Total exemption full accounts made up to 31 August 2007 (26 pages)
16 May 2008Total exemption full accounts made up to 31 August 2007 (26 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
11 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Registered office changed on 08/09/06 from: garden cottage lemmington hall alnwick northumberland NE66 2BH (1 page)
8 September 2006Registered office changed on 08/09/06 from: garden cottage lemmington hall alnwick northumberland NE66 2BH (1 page)
3 April 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
3 April 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
23 March 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
25 May 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
2 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
24 February 2004Registered office changed on 24/02/04 from: harewood house 49 great north road, gosforth newcastle upon tyne NE3 2HH (1 page)
24 February 2004Registered office changed on 24/02/04 from: harewood house 49 great north road, gosforth newcastle upon tyne NE3 2HH (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
26 January 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
16 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
16 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
18 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
18 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
14 February 2002Particulars of mortgage/charge (4 pages)
14 February 2002Particulars of mortgage/charge (4 pages)
31 January 2002Return made up to 14/12/01; full list of members (6 pages)
31 January 2002Return made up to 14/12/01; full list of members (6 pages)
31 January 2001Return made up to 14/12/00; full list of members (6 pages)
31 January 2001Return made up to 14/12/00; full list of members (6 pages)
31 January 2001Full accounts made up to 31 August 2000 (12 pages)
31 January 2001Full accounts made up to 31 August 2000 (12 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Full accounts made up to 31 August 1999 (13 pages)
20 January 2000Full accounts made up to 31 August 1999 (13 pages)
29 January 1999Return made up to 14/12/98; full list of members (6 pages)
29 January 1999Return made up to 14/12/98; full list of members (6 pages)
14 January 1999Full accounts made up to 31 August 1998 (16 pages)
14 January 1999Full accounts made up to 31 August 1998 (16 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Full accounts made up to 31 August 1997 (16 pages)
16 June 1998Full accounts made up to 31 August 1997 (16 pages)
27 February 1998Return made up to 14/12/97; no change of members (4 pages)
27 February 1998Return made up to 14/12/97; no change of members (4 pages)
8 June 1997Full accounts made up to 31 August 1996 (16 pages)
8 June 1997Full accounts made up to 31 August 1996 (16 pages)
27 December 1996Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Full accounts made up to 31 August 1995 (16 pages)
29 May 1996Full accounts made up to 31 August 1995 (16 pages)
9 January 1996Return made up to 14/12/95; full list of members (6 pages)
9 January 1996Return made up to 14/12/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (13 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 November 1985Incorporation (17 pages)
28 November 1985Incorporation (17 pages)