Company NameChantry House Associates Limited
DirectorChristopher John Gray
Company StatusActive
Company Number02227906
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 1 month ago)
Previous NamesShiftdive Limited and North Eastern Christian Schools Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Christopher John Gray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(3 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleSchool Principle
Country of ResidenceUnited Kingdom
Correspondence Address12 The Oaks
Sunderland
SR2 8EX
Director NameMr Peter Ling
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 January 2005)
RoleAdvertising Executive
Correspondence Address27 Balmoral Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1YH
Director NameElizabeth Gray
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 18 South Bend
Newcastle Upon Tyne
NE3 5TR
Director NameMr John Murray
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Rutland Avenue
New Silksworth
Sunderland
SR3 1JG
Director NameJohn Henry Bosley Menzies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 years, 11 months after company formation)
Appointment Duration-2 years, 7 months (resigned 25 September 1990)
RoleLecturer
Correspondence AddressInvercauld House
11 Queens Road
Shotley Bridge
County Durham
DH8 0BJ
Director NameJohn Caudle
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 October 2003)
RoleLecturer
Correspondence Address16 Stephenson Terrace
Wylam
Northumberland
NE41 8DZ
Director NameJohn Burn
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 April 2002)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address36 Wyncote Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7BG
Director NameMartin Bolt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 December 2001)
RolePastor
Correspondence Address10 The Westlands
Sunderland
Tyne & Wear
SR4 7RN
Director NameMr Stephen Anderson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 January 1999)
RoleFinancial Consultant
Correspondence Address52 Alexandra Park
Sunderland
Tyne & Wear
SR3 1XJ
Secretary NameMr John Murray
NationalityBritish
StatusResigned
Appointed04 February 1992(3 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rutland Avenue
New Silksworth
Sunderland
SR3 1JG
Director NameEmily Rhoda Dodds
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 December 2007)
RoleRetired
Correspondence Address8 Alison Drive
East Boldon
Tyne & Wear
NE36 0SY
Director NameMr Colin John Hart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2002)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address36 Wyncote Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7BG
Director NameNigel James McQuoid
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2002)
RoleHeadteacher
Correspondence Address47 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Director NameMs Mai Lai Chun Mak
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Brackenfield Road
Newcastle Upon Tyne
NE3 4DY
Director NameMr Martin Bolt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(14 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2014)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address16 Maydown Close
Fulford Park
Sunderland
SR5 3DZ
Director NameFrank Oliver
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleResearcher
Correspondence Address10 Paddock Lane
Tunstall Village
Sunderland
SR3 2BX
Director NameDr David Stanley Walton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCresta House
View Lane
Stanley
County Durham
DH9 0DX
Director NameAdrian Mark Johnson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2009)
RoleSchool Teacher
Correspondence Address41 Percy Terrace
Sunderland
Tyne & Wear
SR2 8SF

Location

Registered Address12 The Oaks
Sunderland
SR2 8EX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£279,905
Cash£10,858
Current Liabilities£573,370

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

20 December 2011Delivered on: 6 January 2012
Persons entitled: The Goshen Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Grindon hall school nookside sunderland t/no TY359841.
Outstanding
5 September 2008Delivered on: 9 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 2930.99 square metres of land adjoining grindon hall school pennywell road grindon sunderland.
Outstanding
4 August 2005Delivered on: 16 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Grindon hall nookside sunderland.
Outstanding
14 February 2003Delivered on: 5 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a grindon hall sunderland.
Outstanding
29 April 2004Delivered on: 11 May 2004
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 October 1988Delivered on: 19 October 1988
Satisfied on: 3 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 viewforth terrace fulwell, sunderland; T.N.- ty 71034. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 March 2018Change of details for Mr Christopher John Gray as a person with significant control on 1 March 2018 (2 pages)
6 March 2018Director's details changed for Mr Christopher John Gray on 1 March 2018 (2 pages)
5 March 2018Registered office address changed from 26 Thornhill Terrace Sunderland SR2 7JL to 21 Greystoke Avenue Sunderland SR2 9DX on 5 March 2018 (1 page)
31 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 August 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
30 August 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9,210
(3 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9,210
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 9,210
(3 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 9,210
(3 pages)
7 October 2014Company name changed north eastern christian schools LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2014Company name changed north eastern christian schools LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
3 September 2014Termination of appointment of Elizabeth Gray as a director on 31 March 2014 (1 page)
3 September 2014Registered office address changed from Grindon Hall Nookside Sunderland Tyne & Wear SR4 8PG to 26 Thornhill Terrace Sunderland SR2 7JL on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Elizabeth Gray as a director on 31 March 2014 (1 page)
3 September 2014Registered office address changed from Grindon Hall Nookside Sunderland Tyne & Wear SR4 8PG to 26 Thornhill Terrace Sunderland SR2 7JL on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Grindon Hall Nookside Sunderland Tyne & Wear SR4 8PG to 26 Thornhill Terrace Sunderland SR2 7JL on 3 September 2014 (1 page)
27 May 2014Termination of appointment of Martin Bolt as a director (1 page)
27 May 2014Termination of appointment of Martin Bolt as a director (1 page)
27 May 2014Termination of appointment of John Murray as a secretary (1 page)
27 May 2014Termination of appointment of John Murray as a director (1 page)
27 May 2014Termination of appointment of John Murray as a secretary (1 page)
27 May 2014Termination of appointment of John Murray as a director (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 9,210
(7 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 9,210
(7 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
9 April 2013Director's details changed for Elizabeth Gray on 20 May 2012 (2 pages)
9 April 2013Director's details changed for Elizabeth Gray on 20 May 2012 (2 pages)
9 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
23 March 2011Director's details changed for Elizabeth Gray on 20 January 2011 (2 pages)
23 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
23 March 2011Director's details changed for Elizabeth Gray on 20 January 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
11 February 2010Director's details changed for Martin Bolt on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Murray on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Elizabeth Gray on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Martin Bolt on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Elizabeth Gray on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Murray on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher John Gray on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Christopher John Gray on 11 February 2010 (2 pages)
20 September 2009Appointment terminated director adrian johnson (1 page)
20 September 2009Appointment terminated director adrian johnson (1 page)
2 July 2009Accounts for a small company made up to 31 August 2008 (5 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (5 pages)
11 February 2009Return made up to 23/01/09; full list of members (5 pages)
11 February 2009Return made up to 23/01/09; full list of members (5 pages)
11 February 2009Registered office changed on 11/02/2009 from grindon hall nookside sunderland tyne and wear SR4 8PG (1 page)
11 February 2009Registered office changed on 11/02/2009 from grindon hall nookside sunderland tyne and wear SR4 8PG (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
27 November 2008Accounts for a small company made up to 31 August 2007 (5 pages)
27 November 2008Accounts for a small company made up to 31 August 2007 (5 pages)
20 November 2008Return made up to 23/01/08; no change of members (5 pages)
20 November 2008Return made up to 23/01/07; full list of members (7 pages)
20 November 2008Return made up to 23/01/07; full list of members (7 pages)
20 November 2008Return made up to 23/01/08; no change of members (5 pages)
20 November 2008Director's change of particulars / martin bolt / 15/05/2007 (1 page)
20 November 2008Director's change of particulars / christopher gray / 20/03/2007 (1 page)
20 November 2008Director's change of particulars / martin bolt / 15/05/2007 (1 page)
20 November 2008Director's change of particulars / christopher gray / 20/03/2007 (1 page)
20 November 2008Director and secretary's change of particulars / john murray / 31/08/2007 (1 page)
20 November 2008Director and secretary's change of particulars / john murray / 31/08/2007 (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 July 2008Director appointed adrian mark johnson (2 pages)
1 July 2008Director appointed adrian mark johnson (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
10 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
10 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
20 June 2006Accounts for a small company made up to 31 August 2005 (5 pages)
20 June 2006Accounts for a small company made up to 31 August 2005 (5 pages)
15 February 2006Return made up to 23/01/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(9 pages)
15 February 2006Return made up to 23/01/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(9 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
17 February 2005Return made up to 23/01/05; full list of members (10 pages)
17 February 2005Return made up to 23/01/05; full list of members (10 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Particulars of mortgage/charge (5 pages)
5 June 2004Particulars of mortgage/charge (5 pages)
11 May 2004Particulars of mortgage/charge (9 pages)
11 May 2004Particulars of mortgage/charge (9 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
16 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
21 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
22 April 2002New director appointed (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (1 page)
22 April 2002Director resigned (1 page)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
31 January 2002Return made up to 23/01/02; full list of members (9 pages)
31 January 2002Return made up to 23/01/02; full list of members (9 pages)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
10 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 March 2001Return made up to 04/02/01; full list of members (9 pages)
8 March 2001Return made up to 04/02/01; full list of members (9 pages)
23 June 2000Registered office changed on 23/06/00 from: viewforth terrace fulwell sunderland tyne & wear SR5 1PZ (1 page)
23 June 2000Registered office changed on 23/06/00 from: viewforth terrace fulwell sunderland tyne & wear SR5 1PZ (1 page)
1 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 February 2000Return made up to 04/02/00; full list of members (9 pages)
14 February 2000Return made up to 04/02/00; full list of members (9 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
24 February 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
9 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
25 February 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 March 1997Return made up to 04/02/97; no change of members (6 pages)
3 March 1997Return made up to 04/02/97; no change of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 March 1996Return made up to 04/02/96; no change of members (6 pages)
1 March 1996Return made up to 04/02/96; no change of members (6 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
13 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1988Incorporation (9 pages)
7 March 1988Incorporation (9 pages)