Company NameF.Parham Limited
Company StatusActive
Company Number00252045
CategoryPrivate Limited Company
Incorporation Date17 November 1930(93 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Asher Bistricer
Date of BirthDecember 1987 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed25 April 2019(88 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2nd Floor, Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Martin Anthony Richman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(88 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Tzvi Aaron Rudinsky
Date of BirthMarch 1992 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2019(88 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameAnthony James Lyon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(60 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Pier Road
Gillingham
ME7 1UB
Director NameMr Leonard Francis Parham
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(60 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Pier Road
Gillingham
ME7 1UB
Director NameMr Martin Neil Parham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(60 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Pier Road
Gillingham
ME7 1UB
Director NameNigel Grant Parham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(60 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameMr Leonard Francis Parham
NationalityBritish
StatusResigned
Appointed08 October 1991(60 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Pier Road
Gillingham
ME7 1UB
Director NameAngela Jane Lynon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(70 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2003)
RoleManager
Correspondence AddressOverblow
Tanyard Hill Shorne
Gravesend
Kent
DA12 3EN
Director NameMr Daniel John Parham
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(72 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 April 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address173 Pier Road
Gillingham
ME7 1UB

Contact

Websitegillinghammarinachandlery.com
Telephone01634 283008
Telephone regionMedway

Location

Registered Address2nd Floor, Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

115k at £0.00001Parham (Medway) LTD
110.58%
Ordinary

Financials

Year2014
Net Worth£9,661,095
Cash£1,346,416
Current Liabilities£718,779

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

9 March 1992Delivered on: 12 March 1992
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: Land on east side of chapel lane and clumbas spekes road.title numbers K112985 &K322820.
Outstanding
2 March 1992Delivered on: 9 March 1992
Persons entitled: Governor and Company of the Bank of Scotland

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 k/a or being the land and buildings lying to the south of knight avenue,marina basin and k/a gillingham marina and 161-173 pier road,gillingham kent.
Outstanding
21 January 1974Delivered on: 25 January 1974
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: 171,173,175,177 and 179 pier road, gillingham, kent. Title no k 244447.
Outstanding
2 August 1971Delivered on: 4 August 1971
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at st anns house, south road, faversham, kent.
Outstanding
26 January 1994Delivered on: 2 February 1994
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage.
Particulars: 1993 princes 66 motor cruiser-"conita"-722350-170 in 1993 london.
Outstanding
28 October 1970Delivered on: 13 November 1970
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of rede court road, rochester, kent title no. K248079.
Outstanding
10 May 1979Delivered on: 30 May 1979
Satisfied on: 14 July 1992
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: Land on the east side of chapel lane, gillingham, kent. Title no. K 112985.
Fully Satisfied
10 May 1979Delivered on: 30 May 1979
Satisfied on: 14 July 1992
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: Clumbas, spekes road, gillingham, kent. Title no. K 322820.
Fully Satisfied
5 December 1977Delivered on: 20 December 1977
Satisfied on: 14 July 1992
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: 165,167 & 169 pier road and a part of the site of 163 pier road, and a part of the site of white house wharf, pier road,gillingham, kent. Title no. 187826.
Fully Satisfied
1 October 1974Delivered on: 2 October 1974
Satisfied on: 11 August 1992
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 163,165,167 & 169 pier road gillingham and part of the site of white house wharf pier road.
Fully Satisfied

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 29 December 2021 (1 page)
16 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
21 March 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
14 March 2022Micro company accounts made up to 31 October 2020 (4 pages)
10 February 2022Registered office address changed from 1st Floor Cloister House New Bailey Street Salford M3 5FS England to 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL on 10 February 2022 (1 page)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
2 December 2021Micro company accounts made up to 31 October 2019 (4 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
4 June 2021Compulsory strike-off action has been discontinued (1 page)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
11 December 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
3 June 2019Termination of appointment of Daniel John Parham as a director on 25 April 2019 (1 page)
3 June 2019Termination of appointment of Martin Neil Parham as a director on 25 April 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
3 June 2019Cessation of Leonard Francis Parham as a person with significant control on 25 April 2019 (1 page)
3 June 2019Termination of appointment of Nigel Grant Parham as a director on 25 April 2019 (1 page)
3 June 2019Notification of Rubislaw Foundation as a person with significant control on 25 April 2019 (2 pages)
3 June 2019Termination of appointment of Leonard Francis Parham as a secretary on 25 April 2019 (1 page)
3 June 2019Registered office address changed from 173 Pier Road, Gillingham ME7 1UB to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 3 June 2019 (1 page)
3 June 2019Appointment of Mr Tzvi Rudinsky as a director on 25 April 2019 (2 pages)
3 June 2019Appointment of Mr David Asher Bistricer as a director on 25 April 2019 (2 pages)
3 June 2019Cessation of Parham (Medway) Ltd as a person with significant control on 25 April 2019 (1 page)
3 June 2019Termination of appointment of Leonard Francis Parham as a director on 25 April 2019 (1 page)
3 June 2019Appointment of Mr Martin Richman as a director on 25 April 2019 (2 pages)
3 June 2019Termination of appointment of Anthony James Lyon as a director on 25 April 2019 (1 page)
22 March 2019Accounts for a small company made up to 31 October 2018 (18 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
9 November 2018Notification of Parham (Medway) Ltd as a person with significant control on 9 November 2018 (2 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
21 May 2018Satisfaction of charge 9 in full (1 page)
4 May 2018Satisfaction of charge 2 in full (1 page)
4 May 2018Satisfaction of charge 3 in full (1 page)
4 May 2018Satisfaction of charge 8 in full (1 page)
4 May 2018Satisfaction of charge 10 in full (1 page)
4 May 2018Satisfaction of charge 1 in full (1 page)
23 February 2018Accounts for a small company made up to 31 October 2017 (18 pages)
26 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 August 2017Full accounts made up to 31 October 2016 (20 pages)
8 August 2017Full accounts made up to 31 October 2016 (20 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 June 2016Current accounting period extended from 30 June 2016 to 31 October 2016 (3 pages)
10 June 2016Current accounting period extended from 30 June 2016 to 31 October 2016 (3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1.035
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1.035
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1.035
(5 pages)
6 October 2015Full accounts made up to 30 June 2015 (20 pages)
6 October 2015Full accounts made up to 30 June 2015 (20 pages)
15 September 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (3 pages)
15 September 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (3 pages)
3 June 2015Full accounts made up to 31 October 2014 (20 pages)
3 June 2015Full accounts made up to 31 October 2014 (20 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1.035
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1.035
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1.035
(5 pages)
1 July 2014Full accounts made up to 31 October 2013 (21 pages)
1 July 2014Full accounts made up to 31 October 2013 (21 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1.035
(5 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1.035
(5 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1.035
(5 pages)
13 May 2013Full accounts made up to 31 October 2012 (21 pages)
13 May 2013Full accounts made up to 31 October 2012 (21 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 October 2011 (21 pages)
3 April 2012Full accounts made up to 31 October 2011 (21 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 October 2010 (21 pages)
6 April 2011Full accounts made up to 31 October 2010 (21 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for Leonard Francis Parham on 10 August 2010 (1 page)
10 August 2010Director's details changed for Martin Neil Parham on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Daniel John Parham on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Anthony James Lyon on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Leonard Francis Parham on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Leonard Francis Parham on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Nigel Grant Parham on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Anthony James Lyon on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Daniel John Parham on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Leonard Francis Parham on 10 August 2010 (1 page)
10 August 2010Director's details changed for Martin Neil Parham on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Nigel Grant Parham on 10 August 2010 (2 pages)
21 May 2010Full accounts made up to 31 October 2009 (19 pages)
21 May 2010Full accounts made up to 31 October 2009 (19 pages)
13 October 2009Director's details changed for Leonard Francis Parham on 12 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
13 October 2009Director's details changed for Leonard Francis Parham on 12 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
12 October 2009Director's details changed for Daniel John Parham on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Daniel John Parham on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Anthony James Lyon on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Neil Parham on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Anthony James Lyon on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Neil Parham on 12 October 2009 (2 pages)
23 June 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
23 June 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
8 December 2008Return made up to 08/10/08; full list of members (8 pages)
8 December 2008Return made up to 08/10/08; full list of members (8 pages)
20 May 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
20 May 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 08/10/07; full list of members (6 pages)
9 January 2008Return made up to 08/10/07; full list of members (6 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Memorandum and Articles of Association (9 pages)
21 August 2007Memorandum and Articles of Association (9 pages)
17 July 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
17 July 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
11 October 2006Secretary's particulars changed (1 page)
11 October 2006Secretary's particulars changed (1 page)
10 October 2006Return made up to 08/10/06; full list of members (6 pages)
10 October 2006Return made up to 08/10/06; full list of members (6 pages)
23 August 2006Full accounts made up to 31 October 2005 (17 pages)
23 August 2006Full accounts made up to 31 October 2005 (17 pages)
10 October 2005Return made up to 08/10/05; full list of members (6 pages)
10 October 2005Return made up to 08/10/05; full list of members (6 pages)
28 July 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
28 July 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
15 October 2004Return made up to 08/10/04; full list of members (12 pages)
15 October 2004Return made up to 08/10/04; full list of members (12 pages)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
11 August 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
22 October 2003Return made up to 08/10/03; full list of members (11 pages)
22 October 2003Return made up to 08/10/03; full list of members (11 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
21 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
21 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
23 October 2002Return made up to 08/10/02; full list of members (11 pages)
23 October 2002Return made up to 08/10/02; full list of members (11 pages)
23 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
23 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
16 October 2001Return made up to 08/10/01; full list of members (10 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Return made up to 08/10/01; full list of members (10 pages)
3 September 2001Full accounts made up to 31 October 2000 (11 pages)
3 September 2001Full accounts made up to 31 October 2000 (11 pages)
23 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
1 September 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
13 October 1999Return made up to 08/10/99; full list of members (10 pages)
13 October 1999Return made up to 08/10/99; full list of members (10 pages)
13 August 1999Full accounts made up to 31 October 1998 (15 pages)
13 August 1999Full accounts made up to 31 October 1998 (15 pages)
4 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 February 1999Nc inc already adjusted 09/10/98 (1 page)
4 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 February 1999Ad 09/10/98-21/10/98 £ si 80000@1=80000 £ ic 40000/120000 (2 pages)
4 February 1999Nc inc already adjusted 09/10/98 (1 page)
4 February 1999Ad 09/10/98-21/10/98 £ si 80000@1=80000 £ ic 40000/120000 (2 pages)
12 October 1998Return made up to 08/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 October 1998Return made up to 08/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 October 1997Return made up to 08/10/97; full list of members (6 pages)
13 October 1997Return made up to 08/10/97; full list of members (6 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 October 1996Return made up to 08/10/96; full list of members (6 pages)
13 October 1996Return made up to 08/10/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
27 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 October 1995Return made up to 08/10/95; no change of members (4 pages)
18 October 1995Return made up to 08/10/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
8 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
19 October 1994Return made up to 08/10/94; no change of members (4 pages)
19 October 1994Return made up to 08/10/94; no change of members (4 pages)
2 February 1994Particulars of mortgage/charge (3 pages)
2 February 1994Particulars of mortgage/charge (3 pages)
13 October 1993Return made up to 08/10/93; full list of members (6 pages)
13 October 1993Return made up to 08/10/93; full list of members (6 pages)
17 October 1992Return made up to 08/10/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 October 1992Return made up to 08/10/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 August 1992Declaration of satisfaction of mortgage/charge (1 page)
11 August 1992Declaration of satisfaction of mortgage/charge (1 page)
14 July 1992Declaration of satisfaction of mortgage/charge (1 page)
14 July 1992Declaration of satisfaction of mortgage/charge (1 page)
12 March 1992Particulars of mortgage/charge (3 pages)
12 March 1992Particulars of mortgage/charge (3 pages)
9 March 1992Particulars of mortgage/charge (3 pages)
9 March 1992Particulars of mortgage/charge (3 pages)
10 October 1991Return made up to 08/10/91; no change of members (6 pages)
10 October 1991Return made up to 08/10/91; no change of members (6 pages)
23 October 1990Return made up to 08/10/90; full list of members (4 pages)
23 October 1990Return made up to 08/10/90; full list of members (4 pages)
2 October 1989Return made up to 26/09/89; full list of members (8 pages)
2 October 1989Return made up to 26/09/89; full list of members (8 pages)
1 November 1988Return made up to 20/10/88; full list of members (5 pages)
1 November 1988Return made up to 20/10/88; full list of members (5 pages)
12 September 1988Director's particulars changed (2 pages)
12 September 1988Director's particulars changed (2 pages)
2 December 1987Return made up to 20/11/87; full list of members (5 pages)
2 December 1987Return made up to 20/11/87; full list of members (5 pages)
27 March 1987Return made up to 28/11/86; full list of members (5 pages)
27 March 1987Return made up to 28/11/86; full list of members (5 pages)
9 January 1985Accounts made up to 31 October 1983 (6 pages)
9 January 1985Accounts made up to 31 October 1983 (6 pages)
13 April 1984Accounts made up to 31 October 1982 (8 pages)
13 April 1984Accounts made up to 31 October 1982 (8 pages)
11 April 1984Articles of association (7 pages)
11 April 1984Articles of association (7 pages)
6 December 1982Accounts made up to 31 October 1981 (8 pages)
6 December 1982Accounts made up to 31 October 1981 (8 pages)
4 May 1979Annual return made up to 11/04/79 (7 pages)
4 May 1979Annual return made up to 11/04/79 (7 pages)
27 October 1978Annual return made up to 30/09/78 (7 pages)
27 October 1978Annual return made up to 30/09/78 (7 pages)
19 September 1977Memorandum and Articles of Association (7 pages)
19 September 1977Memorandum and Articles of Association (7 pages)
25 May 1977Annual return made up to 04/03/77 (4 pages)
25 May 1977Annual return made up to 04/03/77 (4 pages)
9 March 1976Annual return made up to 21/02/76 (8 pages)
9 March 1976Annual return made up to 21/02/76 (8 pages)
24 May 1975Annual return made up to 08/05/75 (8 pages)
24 May 1975Annual return made up to 08/05/75 (8 pages)
12 June 1974Annual return made up to 28/03/74 (8 pages)
12 June 1974Accounts made up to 31 October 2073 (7 pages)
12 June 1974Annual return made up to 28/03/74 (8 pages)
12 June 1974Accounts made up to 31 October 2073 (7 pages)
17 November 1930Incorporation (22 pages)