Company NameEshott Airfield Limited
DirectorsStormont James Eltringham Smith and Nicola Mary Smith
Company StatusActive
Company Number02783705
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stormont James Eltringham Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(9 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QY
Director NameMrs Nicola Mary Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(18 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers Stable Green
Mitford
Morpeth
Northumberland
NE61 3QA
Director NameDr Peter Graeme Walton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993
Appointment Duration2 months, 2 weeks (resigned 01 April 1993)
RoleLecturer
Correspondence Address23 Alderwood
Washington
Tyne And Wear
NE38 9BS
Director NameRobert Henry Tait
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleManaging Director
Correspondence AddressNorthfield House
Newminster
Morpeth
Northumberland
NE61 2YW
Director NameMr Derrick Laland Robson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBenridge Moor House
Morpeth
Northumberland
Ne61 33d
Director NameRoger Rhodes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleMarketing And Training
Correspondence Address30
Humford Way
Bedlington
Northumberland
Director NameAlan Stephen Donowho
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleSubpostmaster-Retailer
Correspondence Address12 Kenton Avenue
Kenton Park Gosforth
Newcastle Upon Tyne
NE3 4SE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr William Alexander Emmerson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleFlying Instructor
Country of ResidenceEngland
Correspondence Address7 Hanover Walk, Chapel House Estate
Newcastle Upon Tyne
Tyne And Wear
NE5 1EF
Director NameMr Anthony William Fish
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleRadio Station Manager
Correspondence AddressDukes Cottage Main Road
Ovingham
Prudhoe
Northumberland
NE42 6AG
Director NameJames David Gray
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenfield Place
Ryton
Tyne And Wear
NE40 3LY
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameRobert Henry Tait
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleManaging Director
Correspondence AddressNorthfield House
Newminster
Morpeth
Northumberland
NE61 2YW
Director NameJune Ann Rhodes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 14 June 2002)
RoleMarketing Manager
Correspondence Address30
Humford Way
Bedlington
Northumberland
NE22 5EN
Director NameStewart Jackson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2002)
RoleTelecom Engineer
Correspondence Address39 Petteril Rickleton
Washington
Tyne & Wear
NE38 9EQ
Director NameJames Edward Shepheard
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2002)
RoleCoal Merchant
Correspondence AddressDrive Cottage
Longhoughton
Alnwick
Northumberland
NE66 3AP
Secretary NameAlan Stephen Donowho
NationalityBritish
StatusResigned
Appointed12 March 1998(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 March 2000)
RoleSub Postmaster Retailer
Correspondence Address12 Kenton Avenue
Kenton Park Gosforth
Newcastle Upon Tyne
NE3 4SE
Director NameJohn Hood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2000)
RoleBank Manager
Correspondence Address11 Windmill Heights
Ellington
Morpeth
Northumberland
NE61 5HW
Secretary NameStewart Jackson
NationalityBritish
StatusResigned
Appointed29 March 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2002)
RoleTelecoms
Correspondence Address39 Petteril Rickleton
Washington
Tyne & Wear
NE38 9EQ
Secretary NameStormont James Eltringham Smith
NationalityBritish
StatusResigned
Appointed14 June 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2004)
RoleCompany Director
Correspondence Address33 Otterburn Avenue
Gosforth
Newcastle Upon Tyne
NE3 4RR
Secretary NameMr Brian Eltringham Smith
NationalityBritish
StatusResigned
Appointed30 July 2002(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY
Secretary NameMrs Nicola Mary Smith
NationalityBritish
StatusResigned
Appointed05 February 2007(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2010)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QY
Director NameChesterton Limited (Corporation)
StatusResigned
Appointed15 June 2004(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 2009)
Correspondence AddressC/O Perkins Trustees Ltd
The Albany South Esplanade
St Peters Port Guernsey
GY1 1AQ
Director NameChesterton Limited (Corporation)
StatusResigned
Appointed14 May 2009(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2011)
Correspondence AddressPO Box 674
C/O Standard Chartered Trust(Cayman) Limted) 24 Ho
George Town
Grand Cayman Ky1-1107
Ky1-1107

Contact

Websitewww.ashbournecomputers.co.uk

Location

Registered AddressChandlers Stable Green
Mitford
Morpeth
Northumberland
NE61 3QA
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMitford
WardLonghorsley
Address Matches2 other UK companies use this postal address

Shareholders

211 at £500S.j.e. Smith
31.97%
Ordinary
113 at £500G.l.h. Smith
17.12%
Ordinary
112 at £500M.j.e. Smith
16.97%
Ordinary
112 at £500O.e.s. Smith
16.97%
Ordinary
112 at £500T.s.k. Smith
16.97%
Ordinary

Financials

Year2014
Net Worth£431,754
Cash£84,979
Current Liabilities£178,027

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

17 June 2009Delivered on: 19 June 2009
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.
Outstanding
24 October 2006Delivered on: 28 October 2006
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: F/H land and buildings at eshott airfield bockenfield felton t/n ND80828. 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.
Outstanding

Filing History

13 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
18 July 2022Registered office address changed from 64 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QY to Chandlers Stable Green Mitford Morpeth Northumberland NE61 3QA on 18 July 2022 (1 page)
15 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
17 February 2020Confirmation statement made on 10 July 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
2 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 330,000
(5 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 330,000
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 330,000
(5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 330,000
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 330,000
(5 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 330,000
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
21 December 2011Appointment of Mrs Nicola Mary Smith as a director (2 pages)
21 December 2011Appointment of Mrs Nicola Mary Smith as a director (2 pages)
21 December 2011Termination of appointment of Chesterton Limited as a director (1 page)
21 December 2011Termination of appointment of Chesterton Limited as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 January 2010Termination of appointment of Nicola Smith as a secretary (1 page)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Chesterton Limited on 25 October 2009 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Chesterton Limited on 25 October 2009 (2 pages)
29 January 2010Termination of appointment of Nicola Smith as a secretary (1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 June 2009Director appointed chesterton LIMITED (2 pages)
7 June 2009Director appointed chesterton LIMITED (2 pages)
29 May 2009Appointment terminated director chesterton LIMITED (1 page)
29 May 2009Appointment terminated director chesterton LIMITED (1 page)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 4A st. Georges terrace jesmond newcastle upon tyne NE2 2SY (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Registered office changed on 06/02/07 from: 4A st. Georges terrace jesmond newcastle upon tyne NE2 2SY (1 page)
30 January 2007Return made up to 26/01/07; full list of members (2 pages)
30 January 2007Return made up to 26/01/07; full list of members (2 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 February 2006Return made up to 26/01/06; full list of members (3 pages)
16 February 2006Return made up to 26/01/06; full list of members (3 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 53 high street east wallsend tyne & wear NE28 8PR (1 page)
14 October 2005Registered office changed on 14/10/05 from: 53 high street east wallsend tyne & wear NE28 8PR (1 page)
12 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
12 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
12 April 2005Memorandum and Articles of Association (3 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2005Memorandum and Articles of Association (3 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
7 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Ad 19/04/04--------- £ si 500@500=250000 £ ic 80000/330000 (2 pages)
14 December 2004Ad 19/04/04--------- £ si 500@500=250000 £ ic 80000/330000 (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
27 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
27 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004£ nc 80000/500000 24/03/04 (1 page)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004£ nc 80000/500000 24/03/04 (1 page)
7 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
13 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
31 January 2003Return made up to 26/01/03; full list of members (9 pages)
31 January 2003Return made up to 26/01/03; full list of members (9 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Memorandum and Articles of Association (9 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Memorandum and Articles of Association (9 pages)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 7 beach road south shields tyne and wear NE33 2QR (1 page)
25 June 2002Registered office changed on 25/06/02 from: 7 beach road south shields tyne and wear NE33 2QR (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
31 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
31 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
15 February 2002Return made up to 26/01/02; no change of members (8 pages)
15 February 2002Return made up to 26/01/02; no change of members (8 pages)
11 April 2001Full accounts made up to 31 January 2001 (10 pages)
11 April 2001Full accounts made up to 31 January 2001 (10 pages)
19 February 2001Return made up to 26/01/01; full list of members (8 pages)
19 February 2001Return made up to 26/01/01; full list of members (8 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
15 June 2000Full accounts made up to 31 January 2000 (10 pages)
15 June 2000Full accounts made up to 31 January 2000 (10 pages)
3 March 2000Return made up to 26/01/00; change of members (8 pages)
3 March 2000Return made up to 26/01/00; change of members (8 pages)
14 September 1999Full accounts made up to 31 January 1999 (11 pages)
14 September 1999Full accounts made up to 31 January 1999 (11 pages)
25 March 1999Return made up to 26/01/99; full list of members (8 pages)
25 March 1999Return made up to 26/01/99; full list of members (8 pages)
6 October 1998Full accounts made up to 31 January 1998 (10 pages)
6 October 1998Full accounts made up to 31 January 1998 (10 pages)
11 April 1998Return made up to 26/01/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Return made up to 26/01/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
20 February 1997Return made up to 26/01/97; full list of members (11 pages)
20 February 1997Return made up to 26/01/97; full list of members (11 pages)
30 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
30 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
26 March 1996Return made up to 26/01/96; full list of members (8 pages)
26 March 1996Return made up to 26/01/96; full list of members (8 pages)
9 November 1995Return made up to 26/01/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 November 1995Return made up to 26/01/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (3 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 January 1993Incorporation (14 pages)
26 January 1993Incorporation (14 pages)