Company NameDelaheys Land Investments Limited
DirectorJamie Loudoun Craven Campbell
Company StatusActive
Company Number00256148
CategoryPrivate Limited Company
Incorporation Date2 May 1931(92 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jamie Loudoun Craven Campbell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1997(66 years, 7 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameJamie Loudoun Craven Campbell
NationalityBritish
StatusCurrent
Appointed18 September 2006(75 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameDavid Miles Backhouse
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(60 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm House
Hatherop
Cirencester
Gloucestershire
GL7 3PN
Wales
Director NameMrs Doris Campbell
Date of BirthMay 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(60 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressCotterell House Hound House Road
Shere
Guildford
Surrey
GU5 9JG
Director NameMrs Linda Frances Campbell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(60 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park House
Shalden
Alton
Hampshire
GU34 4DS
Director NameMr Graeme Gardner Donald
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(60 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressPine Ridge West Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JS
Director NameRobin James German
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(60 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressThurlby Hall
Thurlby
Lincoln
Lincolnshire
LN5 9EG
Secretary NameMrs Andrea Sari Victoria Evetts
NationalityBritish
StatusResigned
Appointed19 July 1991(60 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address53 Green Lane
Farnham
Surrey
GU9 8QE
Director NameTrevor Martin Aldridge
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(63 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 March 2004)
RoleSolicitor
Correspondence AddressBirkitt Hill House
Offley
Hitchin
Hertfordshire
SG5 3DB
Secretary NameMrs Linda Frances Campbell
NationalityBritish
StatusResigned
Appointed10 October 1995(64 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park House
Shalden
Alton
Hampshire
GU34 4DS
Director NameMr John Austen Anstruther-Gough-Calthorpe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(70 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressShroner Wood
Martyr Worthy
Winchester
Hampshire
SO21 1AG
Director NameMrs Heather Ruth Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(72 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBluebell Farm Manchester Road
Knutsford
Cheshire
WA16 0SR
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(72 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Delaheys Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,189,769
Cash£776,284
Current Liabilities£316,963

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Charges

15 June 2015Delivered on: 17 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14,44,52,73,77 and 81 hugh allen crescent marston oxford, 58 and 66 edgeway road marston oxford t/no.ON34506.
Outstanding
8 July 2014Delivered on: 10 July 2014
Satisfied on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
16 May 2001Delivered on: 22 May 2001
Satisfied on: 19 December 2014
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
25 November 1981Delivered on: 27 November 1981
Persons entitled: Dunbar & Co. LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties at hugh allen cres. And elsewhere t/n on 34506 and f/h 8 hillside gardens northwood hills hillingdon, london. T/n ngl 350093 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 October 1981Delivered on: 28 October 1981
Persons entitled: Dunbar & Co. LTD.

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 8 hillside gardens northwood hills london borough of hillingdon. T/n ngl 350093 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 October 1981Delivered on: 28 October 1981
Persons entitled: Dunbar & Co. LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties at hugh allen cres. Edgeway rd. Marston rd. Purcell rd. And marsh lane and barn's rd. T/n on 34506 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
22 December 1977Delivered on: 9 January 1978
Satisfied on: 22 May 2001
Persons entitled: Ellis Campbell Holdings LTD.

Classification: Legal charge
Secured details: £180,000.
Particulars: 1,3,14,17,18,19,20,44,50,51,52,63,68,71,73,77,81 hugh allen cres. 20,40,48,58,62,66,70,74 edgeway rd. 259,261 marston rd.7 Purcell rd. 13 march lane, 140 barnes rd. T/n on 34502 50-104 copse lane (even nos) t/n on 31250 72 hugh allen cres. T/n 35074.
Fully Satisfied
23 September 1940Delivered on: 14 October 1940
Satisfied on: 22 May 2001
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: To collaterally secure all sums owing onsecurity of the guaranteed mortgages specified in the schedule to the deed.
Particulars: The sum of £1005 standing to the credit of the company in the books of the halifax building society under roll no. P/371346 and all interest due and to accrue due thereon.
Fully Satisfied

Filing History

14 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
30 July 2019Change of details for Delaheys Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
30 July 2018Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD (1 page)
19 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 19 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Register(s) moved to registered office address Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
1 August 2017Register(s) moved to registered office address Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 July 2016Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 December 2015Termination of appointment of Roger William Carey as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Roger William Carey as a director on 14 December 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 July 2015Director's details changed for Mr Jamie Loudoun Craven Campbell on 20 July 2014 (2 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Director's details changed for Mr Jamie Loudoun Craven Campbell on 20 July 2014 (2 pages)
30 July 2015Director's details changed for Mr Roger William Carey on 20 July 2014 (2 pages)
30 July 2015Secretary's details changed for Jamie Loudoun Craven Campbell on 20 July 2014 (1 page)
30 July 2015Secretary's details changed for Jamie Loudoun Craven Campbell on 20 July 2014 (1 page)
30 July 2015Director's details changed for Mr Roger William Carey on 20 July 2014 (2 pages)
17 June 2015Registration of charge 002561480008, created on 15 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(40 pages)
17 June 2015Registration of charge 002561480008, created on 15 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(40 pages)
19 December 2014Satisfaction of charge 002561480007 in full (4 pages)
19 December 2014Satisfaction of charge 6 in full (4 pages)
19 December 2014Satisfaction of charge 6 in full (4 pages)
19 December 2014Satisfaction of charge 002561480007 in full (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
10 July 2014Registration of charge 002561480007, created on 8 July 2014 (12 pages)
10 July 2014Registration of charge 002561480007, created on 8 July 2014 (12 pages)
10 July 2014Registration of charge 002561480007, created on 8 July 2014 (12 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 August 2013Director's details changed for Mr Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages)
13 August 2013Secretary's details changed for Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages)
13 August 2013Secretary's details changed for Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages)
13 August 2013Director's details changed for Mr Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Secretary's details changed for Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages)
13 August 2013Director's details changed for Mr Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Director's details changed for Jamie Loudoun Craven Campbell on 4 February 2011 (2 pages)
30 July 2012Director's details changed for Jamie Loudoun Craven Campbell on 4 February 2011 (2 pages)
30 July 2012Director's details changed for Jamie Loudoun Craven Campbell on 4 February 2011 (2 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 19 July 2009 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 19 July 2009 with a full list of shareholders (10 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Return made up to 19/07/07; full list of members (3 pages)
3 August 2007Return made up to 19/07/07; full list of members (3 pages)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2006Return made up to 19/07/06; full list of members (3 pages)
2 August 2006Return made up to 19/07/06; full list of members (3 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Return made up to 19/07/05; full list of members (3 pages)
19 August 2005Return made up to 19/07/05; full list of members (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 August 2004Return made up to 19/07/04; full list of members (7 pages)
12 August 2004Return made up to 19/07/04; full list of members (7 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
1 June 2004New director appointed (10 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (10 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Return made up to 19/07/02; full list of members (9 pages)
21 August 2002Return made up to 19/07/02; full list of members (9 pages)
23 November 2001Registered office changed on 23/11/01 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
23 November 2001Registered office changed on 23/11/01 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(9 pages)
16 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(9 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
22 May 2001Particulars of mortgage/charge (7 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Particulars of mortgage/charge (7 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 August 1999Return made up to 19/07/99; full list of members (8 pages)
26 August 1999Return made up to 19/07/99; full list of members (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 August 1998Return made up to 19/07/98; no change of members (6 pages)
18 August 1998Return made up to 19/07/98; no change of members (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 July 1997Return made up to 19/07/97; no change of members (6 pages)
27 July 1997Return made up to 19/07/97; no change of members (6 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 April 1997Memorandum and Articles of Association (21 pages)
7 April 1997Memorandum and Articles of Association (21 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 August 1996Return made up to 19/07/96; full list of members (8 pages)
14 August 1996Return made up to 19/07/96; full list of members (8 pages)
8 November 1995Secretary resigned;new secretary appointed (4 pages)
8 November 1995Secretary resigned;new secretary appointed (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 August 1995Return made up to 19/07/95; no change of members (28 pages)
11 August 1995Return made up to 19/07/95; no change of members (28 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (110 pages)
6 August 1986Accounts for a small company made up to 31 December 1985 (6 pages)
6 August 1986Accounts for a small company made up to 31 December 1985 (6 pages)
9 July 1986Secretary resigned;new secretary appointed (2 pages)
9 July 1986Secretary resigned;new secretary appointed (2 pages)
2 May 1931Certificate of incorporation (1 page)
2 May 1931Certificate of incorporation (1 page)