Company NameN & G Properties Limited
DirectorLouise Jane Waller
Company StatusActive
Company Number00431255
CategoryPrivate Limited Company
Incorporation Date17 March 1947(77 years, 1 month ago)
Previous NameNorthamptonshire And General Properties Limited

Business Activity

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

Directors

Director NameMs Louise Jane Waller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(61 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Director NameJohn Halton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(44 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 07 October 2008)
RoleRetired Accountant
Correspondence AddressEquipoise House
Grove Place
Bedford
Beds
MK40 3LE
Director NameWilliam David Waller
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(44 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 July 1993)
RoleMedical Bractitioner
Correspondence Address12 Moyleen Rise
Marlow
Buckinghamshire
SL7 2DP
Director NameMavis Anne Reid
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(44 years, 4 months after company formation)
Appointment Duration25 years, 2 months (resigned 30 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Secretary NameJohn Halton
NationalityBritish
StatusResigned
Appointed11 July 1991(44 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressEquipoise House
Grove Place
Bedford
Beds
MK40 3LE
Secretary NameMarcel Samuel Grech-Marguerat
NationalityBritish
StatusResigned
Appointed20 August 2008(61 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2009)
RoleTax Principal
Country of ResidenceUnited Kingdom
Correspondence Address22a Francis Grove Close
Bedford
Bedfordshire
MK41 7DH
Director NameKatherine Emma Hay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(62 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Echo Barn Lane
Wrecclesham
Farnham
Surrey
GU10 4NG
Director NameNicholas Duncan Waller
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2009(62 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address108 Foxfire Drive
Newark
De 19711
United States

Location

Registered AddressC/O Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Katherine Emma Hay
30.30%
Ordinary
10k at £1Louise Jane Waller
30.30%
Ordinary
1000 at £1Mr John Halton
3.03%
Ordinary
7k at £1Mavis Anne Reid
21.21%
Ordinary
5k at £1Nicholas Duncan Waller
15.15%
Ordinary

Financials

Year2014
Net Worth£1,181,189
Cash£156,381
Current Liabilities£37,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

6 December 1963Delivered on: 13 December 1963
Persons entitled:
H F Batcheldor
E K Martell

Classification: Legal charge
Secured details: £1,350.
Particulars: 6, houghton parade, dunstable, beds.
Fully Satisfied
30 September 1960Delivered on: 10 October 1960
Satisfied on: 3 August 2012
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: The arcade and market square, st neots, hunts including all trade & other fixtures present and future.
Fully Satisfied
28 August 1960Delivered on: 7 September 1960
Satisfied on: 3 August 2012
Persons entitled:
H F Batcheldor
E K Martell
P Ross
Dairy I Ross

Classification: Legal charge
Secured details: £3560.
Particulars: 14 abingdon square northampton.
Fully Satisfied
16 May 1960Delivered on: 30 May 1960
Satisfied on: 3 August 2012
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 9, union st, bedford, beds.
Fully Satisfied
17 December 1959Delivered on: 23 December 1959
Satisfied on: 3 August 2012
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 17 and 17A st. Johns st., Bedford, including all other fixtures, present & future.
Fully Satisfied
22 December 1958Delivered on: 29 December 1958
Satisfied on: 3 August 2012
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 42 - 52 (even) princes st., Toddington, bedford. Including all trade & other fixtures present & future.
Fully Satisfied
2 August 1956Delivered on: 8 August 1956
Satisfied on: 3 August 2012
Persons entitled: Essex & East Midlands Building Society

Classification: Mortgage
Secured details: £3,000.
Particulars: 14 abingdon square northampton.
Fully Satisfied
2 August 1956Delivered on: 8 August 1956
Satisfied on: 3 August 2012
Persons entitled: Essex & East Midlands Building Society

Classification: Mortgage
Secured details: £1,000.
Particulars: 14 abingdon square northampton.
Fully Satisfied
8 February 1966Delivered on: 17 February 1966
Satisfied on: 2 May 1995
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97, north road brighton, sussex.
Fully Satisfied
10 April 1947Delivered on: 12 January 1947
Satisfied on: 3 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All moneys due etc.
Particulars: F/H shops, office, garage, 10 & 11 dalkeith place, kettering.
Fully Satisfied
19 September 2016Delivered on: 20 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 & 11A duke street princess risborough wycombe.
Outstanding
19 September 2016Delivered on: 20 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 market square amersham.
Outstanding
19 September 2016Delivered on: 20 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 91 london road high wycombe.
Outstanding

Filing History

25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
24 January 2019Satisfaction of charge 004312550013 in full (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
3 July 2018Registered office address changed from The Clock House Station Approach Marlow SL7 1NT England to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 3 July 2018 (1 page)
3 July 2018Director's details changed for Ms Louise Jane Waller on 3 July 2018 (2 pages)
3 July 2018Change of details for N&G Properties Group Limited as a person with significant control on 3 July 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Cessation of Katherine Emma Hay as a person with significant control on 30 September 2016 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Cessation of Louise Jane Waller as a person with significant control on 30 September 2016 (1 page)
24 November 2017Cessation of Katherine Emma Hay as a person with significant control on 30 September 2016 (1 page)
24 November 2017Notification of N&G Properties Group Limited as a person with significant control on 30 September 2016 (2 pages)
24 November 2017Cessation of Louise Jane Waller as a person with significant control on 30 September 2016 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Notification of N&G Properties Group Limited as a person with significant control on 30 September 2016 (2 pages)
15 November 2017Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to The Clock House Station Approach Marlow SL7 1NT on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to The Clock House Station Approach Marlow SL7 1NT on 15 November 2017 (1 page)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
8 March 2017Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Termination of appointment of Katherine Emma Hay as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Nicholas Duncan Waller as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Nicholas Duncan Waller as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Mavis Anne Reid as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Mavis Anne Reid as a director on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Katherine Emma Hay as a director on 30 September 2016 (1 page)
20 September 2016Registration of charge 004312550013, created on 19 September 2016 (9 pages)
20 September 2016Registration of charge 004312550011, created on 19 September 2016 (9 pages)
20 September 2016Registration of charge 004312550012, created on 19 September 2016 (9 pages)
20 September 2016Registration of charge 004312550012, created on 19 September 2016 (9 pages)
20 September 2016Registration of charge 004312550011, created on 19 September 2016 (9 pages)
20 September 2016Registration of charge 004312550013, created on 19 September 2016 (9 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Director's details changed for Nicholas Duncan Waller on 9 April 2015 (2 pages)
21 July 2015Director's details changed for Nicholas Duncan Waller on 9 April 2015 (2 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 33,000
(7 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 33,000
(7 pages)
21 July 2015Director's details changed for Nicholas Duncan Waller on 9 April 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 33,000
(7 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 33,000
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Director's details changed for Nicholas Duncan Waller on 10 March 2013 (2 pages)
11 July 2013Director's details changed for Nicholas Duncan Waller on 10 March 2013 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2012Director's details changed for Nicholas Duncan Waller on 2 April 2012 (2 pages)
16 July 2012Director's details changed for Nicholas Duncan Waller on 2 April 2012 (2 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
16 July 2012Director's details changed for Nicholas Duncan Waller on 2 April 2012 (2 pages)
16 July 2012Director's details changed for Katherine Emma Hay on 2 April 2012 (2 pages)
16 July 2012Director's details changed for Katherine Emma Hay on 2 April 2012 (2 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
16 July 2012Director's details changed for Katherine Emma Hay on 2 April 2012 (2 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2010Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Bucks HP11 2NF on 28 October 2010 (1 page)
28 October 2010Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Bucks HP11 2NF on 28 October 2010 (1 page)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Director's details changed for Katherine Emma Hay on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mavis Anne Reid on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mavis Anne Reid on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Katherine Emma Hay on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Nicholas Duncan Waller on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Katherine Emma Hay on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Louise Jane Waller on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Nicholas Duncan Waller on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Nicholas Duncan Waller on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mavis Anne Reid on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Louise Jane Waller on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Louise Jane Waller on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Registered office changed on 17/07/2009 from c/o savage and company victoria house desborough street high wycombe bucks HP11 2NF (1 page)
17 July 2009Registered office changed on 17/07/2009 from c/o savage and company victoria house desborough street high wycombe bucks HP11 2NF (1 page)
17 July 2009Return made up to 11/07/09; full list of members (5 pages)
17 July 2009Return made up to 11/07/09; full list of members (5 pages)
16 July 2009Director's change of particulars / mavis waller / 14/08/2008 (1 page)
16 July 2009Director appointed katherine emma hay (1 page)
16 July 2009Appointment terminated secretary marcel grech-marguerat (1 page)
16 July 2009Director appointed nicholas duncan waller (1 page)
16 July 2009Director's change of particulars / mavis waller / 14/08/2008 (1 page)
16 July 2009Appointment terminated secretary marcel grech-marguerat (1 page)
16 July 2009Director appointed katherine emma hay (1 page)
16 July 2009Appointment terminated secretary john halton (1 page)
16 July 2009Director appointed nicholas duncan waller (1 page)
16 July 2009Appointment terminated secretary john halton (1 page)
9 March 2009Registered office changed on 09/03/2009 from equipoise house, grove place, bedford MK40 3LE (1 page)
9 March 2009Registered office changed on 09/03/2009 from equipoise house, grove place, bedford MK40 3LE (1 page)
10 October 2008Appointment terminated director john halton (1 page)
10 October 2008Appointment terminated director john halton (1 page)
10 September 2008Director appointed louise jane waller (2 pages)
10 September 2008Director appointed louise jane waller (2 pages)
10 September 2008Secretary appointed marcel samuel grech-marguerat (2 pages)
10 September 2008Secretary appointed marcel samuel grech-marguerat (2 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 11/07/06; full list of members (8 pages)
25 July 2006Return made up to 11/07/06; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Return made up to 11/07/05; full list of members (8 pages)
2 August 2005Return made up to 11/07/05; full list of members (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 11/07/04; full list of members (8 pages)
23 July 2004Return made up to 11/07/04; full list of members (8 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 11/07/03; full list of members (8 pages)
6 August 2003Return made up to 11/07/03; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 11/07/02; full list of members (8 pages)
15 July 2002Return made up to 11/07/02; full list of members (8 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 11/07/01; full list of members (7 pages)
26 July 2001Return made up to 11/07/01; full list of members (7 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Memorandum and Articles of Association (10 pages)
22 November 1999Memorandum and Articles of Association (10 pages)
25 October 1999Company name changed northamptonshire and general pro perties LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed northamptonshire and general pro perties LIMITED\certificate issued on 26/10/99 (2 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Return made up to 11/07/99; no change of members (4 pages)
10 August 1999Return made up to 11/07/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1998Return made up to 11/07/98; full list of members (6 pages)
13 August 1998Return made up to 11/07/98; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Return made up to 11/07/97; no change of members (4 pages)
15 August 1997Return made up to 11/07/97; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 August 1996Return made up to 11/07/96; no change of members (4 pages)
12 August 1996Return made up to 11/07/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 August 1995Return made up to 11/07/95; full list of members (6 pages)
9 August 1995Return made up to 11/07/95; full list of members (6 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1947Certificate of incorporation (1 page)
17 March 1947Certificate of incorporation (1 page)