Company NameJaeger Company Limited(The)
Company StatusDissolved
Company Number00431769
CategoryPrivate Limited Company
Incorporation Date25 March 1947(77 years, 1 month ago)
Dissolution Date24 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Richard Meirion Warwick-Saunders
StatusClosed
Appointed31 October 2012(65 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 24 July 2020)
RoleCompany Director
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
Director NameMr Christopher Richard Horobin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(68 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 24 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
Director NameMr Kenneth Charles Pratt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2016(69 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 24 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
Director NameKenneth Jackson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(44 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 February 1999)
RolePersonnel Director
Correspondence AddressFlat 1 Hurlingham Court
Ranelagh Gardens
London
SW6 3SH
Director NameDerek William Gifford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(44 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2000)
RoleCertified Accountant
Correspondence Address70 Manor Drive
Surbiton
Surrey
KT5 8NF
Director NameMr Antony Wood Gibbs
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGreen Acre Buddon Lane
Quorn
Loughborough
Leicestershire
LE12 8AA
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(44 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFerris House
Newbarn Lane
Seer Green
Buckinghamshire
HP9 2QZ
Director NameRobert George Pannell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(44 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleGroup Computer Advisor
Correspondence Address21 Baldwin Road
Kings Lynn
Norfolk
PE30 4AL
Secretary NameMr Andrew Gilmour McEwan
NationalityBritish
StatusResigned
Appointed14 June 1991(44 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address376 Wootton Road
Kings Lynn
Norfolk
PE30 3EA
Director NameFiona Mary Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(44 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressYew Tree Cottage
North Heath
Chieveley
Newbury
RG20 8UD
Director NameRichard Thomas Organ
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(49 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2000)
RoleMd Manufacturing
Correspondence Address4 Elsfield Road
Old Marston
Oxford
OX3 0PR
Director NameMr Richard Peter Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(49 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2003)
RoleIt Executive
Country of ResidenceEngland
Correspondence AddressGlebe House Church Road
Walpole St Peter
King's Lynn
Norfolk
PE14 3NS
Director NameRebecca Jane Cotterell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(50 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 1998)
RoleCe
Correspondence AddressPebworth Fields House
Pebworth
Stratford Upon Avon
Warwickshire
CV37 8XP
Director NameMr John Charles Cranston
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(52 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Nottingham Road
Southwell
Nottinghamshire
NG25 0LF
Director NameMs Patricia Ann Burnett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(53 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2003)
RoleC.E.O.
Country of ResidenceEngland
Correspondence AddressThe Conifers
Seabrook Road
Kings Langley
Hertfordshire
WD4 8NU
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed29 September 2000(53 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameDavid Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(53 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2003)
RoleFinance Director
Correspondence AddressStonelow Flat Farm
Eastmoor
Derbyshire
S42 7DE
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(54 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressSummerfield House White Tor Road
Starkholmes
Matlock
Derbyshire
DE4 5JF
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(54 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(54 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMr Andrew Winship Oliver
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(55 years, 12 months after company formation)
Appointment Duration1 day (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mount Park Road
Ealing
London
W5 2RS
Secretary NameMr Andrew Winship Oliver
NationalityBritish
StatusResigned
Appointed10 March 2003(55 years, 12 months after company formation)
Appointment Duration1 day (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mount Park Road
Ealing
London
W5 2RS
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(56 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameGraham John Edgerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(56 years after company formation)
Appointment Duration10 years, 8 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(56 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 April 2003)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Secretary NameMark Richard Little
NationalityBritish
StatusResigned
Appointed01 November 2003(56 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 October 2012)
RoleAccountant
Correspondence Address57 Broadwick Street
London
W1F 9QS
Secretary NameDilbina Manjit Kaur Atkar
NationalityBritish
StatusResigned
Appointed01 November 2003(56 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 January 2014)
RoleFinance Controller
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameBelinda Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(57 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2012)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(65 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(65 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(66 years, 10 months after company formation)
Appointment Duration6 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Colin Glen Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(66 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(67 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Harminder Singh Atwal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(67 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ
Director NameMr Simon Christopher Pilling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(68 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ

Contact

Websitejaeger.co.uk

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

46.7m at £0.1Jaeger Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,642,000
Gross Profit£242,000
Net Worth£4,444,000
Cash£1,508,000
Current Liabilities£2,778,000

Accounts

Latest Accounts27 February 2016 (8 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

16 April 2012Delivered on: 24 April 2012
Persons entitled: Macsco 40 Limited (Now Known as Becap Jaeger (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
13 April 2012Delivered on: 24 April 2012
Persons entitled: BECAP12 Spv 2 Limited

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
16 April 2012Delivered on: 24 April 2012
Persons entitled: Macsco 40 Limited (Now Known as Becap Jaeger (UK) Limited)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
12 May 2010Delivered on: 18 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 May 2010Delivered on: 18 May 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 October 2015Delivered on: 16 October 2015
Persons entitled: BECAP12 Gp Limited, as General Partner of BECAP12 Gp LP, as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 1 April 2014
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 16 April 2013
Persons entitled: BECAP12 Gp Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the loan note parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
14 May 2004Delivered on: 27 May 2004
Satisfied on: 13 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 28653777 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
4 April 2003Delivered on: 16 April 2003
Satisfied on: 22 June 2010
Persons entitled: Gmac Commercial Finance PLC

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Unit 35 bicester village bicester cheshire oaks unit 48 unit 13 great western designer outlet village churchwood swindon * please refer to form 395 for further details of property charged *. 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
11 March 2003Delivered on: 18 March 2003
Satisfied on: 13 April 2005
Persons entitled: Gmac Commercial Finance PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
17 February 2003Delivered on: 25 February 2003
Satisfied on: 13 April 2005
Persons entitled: Amphitrite Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2020Final Gazette dissolved following liquidation (1 page)
24 April 2020Notice of move from Administration to Dissolution (32 pages)
17 March 2020Registered office address changed from C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 (2 pages)
13 November 2019Administrator's progress report (28 pages)
21 May 2019Administrator's progress report (29 pages)
18 April 2019Notice of extension of period of Administration (3 pages)
14 March 2019Notice of order removing administrator from office (9 pages)
22 November 2018Administrator's progress report (31 pages)
18 May 2018Administrator's progress report (34 pages)
20 April 2018Notice of extension of period of Administration (4 pages)
21 November 2017Administrator's progress report (47 pages)
21 November 2017Administrator's progress report (47 pages)
18 July 2017Statement of affairs with form AM02SOA (9 pages)
18 July 2017Statement of affairs with form AM02SOA (9 pages)
12 July 2017Result of meeting of creditors (6 pages)
12 July 2017Result of meeting of creditors (6 pages)
8 June 2017Statement of administrator's proposal (72 pages)
8 June 2017Statement of administrator's proposal (72 pages)
6 May 2017Appointment of an administrator (4 pages)
6 May 2017Appointment of an administrator (4 pages)
25 April 2017Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 25 April 2017 (2 pages)
6 April 2017Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page)
31 March 2017Satisfaction of charge 8 in full (4 pages)
31 March 2017Satisfaction of charge 8 in full (4 pages)
21 September 2016Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages)
8 September 2016Full accounts made up to 27 February 2016 (18 pages)
8 September 2016Full accounts made up to 27 February 2016 (18 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 7,000,000.05
(4 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 7,000,000.05
(4 pages)
27 April 2016Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page)
27 April 2016Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page)
15 April 2016Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page)
28 March 2016Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages)
28 March 2016Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages)
25 November 2015Full accounts made up to 28 February 2015 (18 pages)
25 November 2015Full accounts made up to 28 February 2015 (18 pages)
16 October 2015Registration of charge 004317690012, created on 14 October 2015 (54 pages)
16 October 2015Registration of charge 004317690012, created on 14 October 2015 (54 pages)
22 September 2015Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 (2 pages)
17 September 2015Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page)
17 September 2015Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page)
27 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 7,000,000.05
(4 pages)
27 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 7,000,000.05
(4 pages)
27 June 2015Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page)
27 June 2015Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page)
25 February 2015Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages)
3 December 2014Full accounts made up to 1 March 2014 (21 pages)
3 December 2014Full accounts made up to 1 March 2014 (21 pages)
3 December 2014Full accounts made up to 1 March 2014 (21 pages)
11 August 2014Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages)
11 August 2014Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages)
8 August 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page)
8 August 2014Termination of appointment of Richard Leon Kozlowski as a director on 22 July 2014 (1 page)
8 August 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page)
8 August 2014Termination of appointment of Richard Leon Kozlowski as a director on 22 July 2014 (1 page)
8 August 2014Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages)
8 August 2014Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages)
21 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 7,000,000.05
(4 pages)
21 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 7,000,000.05
(4 pages)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
1 April 2014Registration of charge 004317690011 (52 pages)
1 April 2014Registration of charge 004317690011 (52 pages)
11 February 2014Appointment of Mr Richard Leon Kozlowski as a director (2 pages)
11 February 2014Appointment of Mr Colin Glen Henry as a director (2 pages)
11 February 2014Termination of appointment of Mark Aldridge as a director (1 page)
11 February 2014Termination of appointment of Dilbina Atkar as a secretary (1 page)
11 February 2014Termination of appointment of Robert Asplin as a director (1 page)
11 February 2014Appointment of Mr Richard Leon Kozlowski as a director (2 pages)
11 February 2014Termination of appointment of Robert Asplin as a director (1 page)
11 February 2014Termination of appointment of Mark Aldridge as a director (1 page)
11 February 2014Appointment of Mr Colin Glen Henry as a director (2 pages)
11 February 2014Appointment of Ms Fiona Maria Timothy as a director (2 pages)
11 February 2014Appointment of Ms Fiona Maria Timothy as a director (2 pages)
11 February 2014Termination of appointment of Dilbina Atkar as a secretary (1 page)
11 February 2014Termination of appointment of Graham Edgerton as a director (1 page)
11 February 2014Termination of appointment of Graham Edgerton as a director (1 page)
2 October 2013Full accounts made up to 23 February 2013 (19 pages)
2 October 2013Full accounts made up to 23 February 2013 (19 pages)
5 September 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
5 September 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
16 May 2013Auditor's resignation (2 pages)
16 May 2013Auditor's resignation (2 pages)
29 April 2013Section 519 (1 page)
29 April 2013Section 519 (1 page)
23 April 2013Duplicate mortgage certificate charge no:10 (13 pages)
23 April 2013Duplicate mortgage certificate charge no:10 (13 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 10 (12 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 10 (12 pages)
3 December 2012Full accounts made up to 29 February 2012 (23 pages)
3 December 2012Full accounts made up to 29 February 2012 (23 pages)
28 November 2012Termination of appointment of Mark Little as a secretary (1 page)
28 November 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
28 November 2012Termination of appointment of Mark Little as a secretary (1 page)
28 November 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
15 June 2012Duplicate mortgage certificatecharge no:9 (12 pages)
15 June 2012Director's details changed for Graham John Edgerton on 14 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Robert Alexander Asplin on 14 June 2012 (2 pages)
15 June 2012Secretary's details changed for Mark Richard Little on 14 June 2012 (1 page)
15 June 2012Director's details changed for Mr Robert Alexander Asplin on 14 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Nicholas Ian Burgess Sanders on 14 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Nicholas Ian Burgess Sanders on 14 June 2012 (2 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
15 June 2012Director's details changed for Graham John Edgerton on 14 June 2012 (2 pages)
15 June 2012Registered office address changed from 57 Broadwick Street London W1V 1FU on 15 June 2012 (1 page)
15 June 2012Duplicate mortgage certificatecharge no:9 (12 pages)
15 June 2012Director's details changed for Mark Nicholas Kennedy Aldridge on 14 June 2012 (2 pages)
15 June 2012Secretary's details changed for Dilbina Manjit Kaur Atkar on 14 June 2012 (1 page)
15 June 2012Director's details changed for Andrew Macgregor Mackenzie on 14 June 2012 (2 pages)
15 June 2012Registered office address changed from 57 Broadwick Street London W1V 1FU on 15 June 2012 (1 page)
15 June 2012Director's details changed for Andrew Macgregor Mackenzie on 14 June 2012 (2 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
15 June 2012Secretary's details changed for Dilbina Manjit Kaur Atkar on 14 June 2012 (1 page)
15 June 2012Director's details changed for Mark Nicholas Kennedy Aldridge on 14 June 2012 (2 pages)
15 June 2012Secretary's details changed for Mark Richard Little on 14 June 2012 (1 page)
30 April 2012Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages)
30 April 2012Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 April 2012Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages)
24 April 2012Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages)
23 April 2012Termination of appointment of Harold Tillman as a director (2 pages)
23 April 2012Appointment of Mr Robert Alexander Asplin as a director (3 pages)
23 April 2012Appointment of Mr Robert Alexander Asplin as a director (3 pages)
23 April 2012Termination of appointment of Harold Tillman as a director (2 pages)
9 March 2012Termination of appointment of Belinda Earl as a director (1 page)
9 March 2012Termination of appointment of Belinda Earl as a director (1 page)
12 January 2012Full accounts made up to 28 February 2011 (20 pages)
12 January 2012Full accounts made up to 28 February 2011 (20 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
10 September 2010Full accounts made up to 28 February 2010 (20 pages)
10 September 2010Full accounts made up to 28 February 2010 (20 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
9 December 2009Full accounts made up to 28 February 2009 (21 pages)
9 December 2009Full accounts made up to 28 February 2009 (21 pages)
11 November 2009Annual return made up to 14 June 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 14 June 2009 with a full list of shareholders (4 pages)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
20 January 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
20 January 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
18 November 2008Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page)
18 November 2008Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page)
3 July 2008Full accounts made up to 23 February 2008 (20 pages)
3 July 2008Full accounts made up to 23 February 2008 (20 pages)
2 July 2008Return made up to 14/06/08; full list of members (4 pages)
2 July 2008Return made up to 14/06/08; full list of members (4 pages)
22 November 2007Full accounts made up to 24 February 2007 (23 pages)
22 November 2007Full accounts made up to 24 February 2007 (23 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
22 December 2006Full accounts made up to 25 February 2006 (23 pages)
22 December 2006Full accounts made up to 25 February 2006 (23 pages)
27 June 2006Return made up to 14/06/06; full list of members (3 pages)
27 June 2006Return made up to 14/06/06; full list of members (3 pages)
20 December 2005Full accounts made up to 26 February 2005 (22 pages)
20 December 2005Full accounts made up to 26 February 2005 (22 pages)
18 July 2005Return made up to 14/06/05; full list of members (8 pages)
18 July 2005Return made up to 14/06/05; full list of members (8 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
20 December 2004Full accounts made up to 21 February 2004 (22 pages)
20 December 2004Full accounts made up to 21 February 2004 (22 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
13 August 2004Return made up to 14/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2004Return made up to 14/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (21 pages)
30 October 2003Full accounts made up to 31 December 2002 (21 pages)
16 August 2003Accounting reference date extended from 31/12/03 to 21/02/04 (1 page)
16 August 2003Accounting reference date extended from 31/12/03 to 21/02/04 (1 page)
6 August 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2003New secretary appointed (1 page)
16 June 2003New secretary appointed (1 page)
3 June 2003New director appointed (3 pages)
3 June 2003New director appointed (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
3 May 2003Registered office changed on 03/05/03 from: ibis 812 LIMITED 2 serjeants inn london EC4Y 1LT (1 page)
3 May 2003Registered office changed on 03/05/03 from: ibis 812 LIMITED 2 serjeants inn london EC4Y 1LT (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
16 April 2003Particulars of mortgage/charge (108 pages)
16 April 2003Particulars of mortgage/charge (108 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: 57 broadwick street london W1V 1FU (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (3 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
26 March 2003New secretary appointed (3 pages)
26 March 2003Registered office changed on 26/03/03 from: 57 broadwick street london W1V 1FU (1 page)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
18 March 2003Particulars of mortgage/charge (108 pages)
18 March 2003Particulars of mortgage/charge (108 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
25 February 2003Particulars of mortgage/charge (6 pages)
25 February 2003Particulars of mortgage/charge (6 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Full accounts made up to 31 December 2001 (19 pages)
30 September 2002Full accounts made up to 31 December 2001 (19 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Return made up to 14/06/02; full list of members (7 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Return made up to 14/06/02; full list of members (7 pages)
6 February 2002Nc inc already adjusted 20/12/01 (2 pages)
6 February 2002Nc inc already adjusted 20/12/01 (2 pages)
6 February 2002Ad 20/12/01--------- £ si [email protected]=400000 £ ic 3000000/3400000 (2 pages)
6 February 2002Ad 20/12/01--------- £ si [email protected]=400000 £ ic 3000000/3400000 (2 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (19 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (19 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
28 July 2001Return made up to 14/06/01; full list of members (7 pages)
28 July 2001Return made up to 14/06/01; full list of members (7 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
14 July 2000Return made up to 14/06/00; full list of members (8 pages)
14 July 2000Return made up to 14/06/00; full list of members (8 pages)
8 June 2000Full accounts made up to 31 December 1999 (20 pages)
8 June 2000Full accounts made up to 31 December 1999 (20 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
15 July 1999Return made up to 14/06/99; full list of members (8 pages)
15 July 1999Return made up to 14/06/99; full list of members (8 pages)
10 June 1999Full accounts made up to 31 December 1998 (21 pages)
10 June 1999Full accounts made up to 31 December 1998 (21 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
28 August 1998Full accounts made up to 31 December 1997 (19 pages)
28 August 1998Full accounts made up to 31 December 1997 (19 pages)
16 July 1998Return made up to 14/06/98; no change of members (6 pages)
16 July 1998Return made up to 14/06/98; no change of members (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
20 July 1997Return made up to 14/06/97; no change of members (8 pages)
20 July 1997Return made up to 14/06/97; no change of members (8 pages)
19 June 1997Full accounts made up to 31 December 1996 (19 pages)
19 June 1997Full accounts made up to 31 December 1996 (19 pages)
17 July 1996Return made up to 14/06/96; full list of members (8 pages)
17 July 1996Return made up to 14/06/96; full list of members (8 pages)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Director resigned (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (18 pages)
12 June 1996Full accounts made up to 31 December 1995 (18 pages)
17 July 1995Return made up to 14/06/95; no change of members (6 pages)
17 July 1995Return made up to 14/06/95; no change of members (6 pages)
14 July 1995Full accounts made up to 31 December 1994 (19 pages)
14 July 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
22 July 1994Return made up to 14/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1994Return made up to 14/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1994Full accounts made up to 31 December 1993 (19 pages)
22 July 1994Full accounts made up to 31 December 1993 (19 pages)
22 August 1993Full accounts made up to 31 December 1992 (16 pages)
22 August 1993Full accounts made up to 31 December 1992 (16 pages)
20 August 1993Return made up to 14/06/93; full list of members (7 pages)
20 August 1993Return made up to 14/06/93; full list of members (7 pages)
26 August 1992Full accounts made up to 31 December 1991 (16 pages)
26 August 1992Full accounts made up to 31 December 1991 (16 pages)
21 August 1992Return made up to 14/06/92; no change of members (6 pages)
21 August 1992Return made up to 14/06/92; no change of members (6 pages)
27 August 1991Full accounts made up to 31 December 1990 (18 pages)
27 August 1991Full accounts made up to 31 December 1990 (18 pages)
1 August 1991Return made up to 14/06/91; no change of members (6 pages)
1 August 1991Return made up to 14/06/91; no change of members (6 pages)
30 October 1990Full accounts made up to 31 December 1989 (17 pages)
30 October 1990Full accounts made up to 31 December 1989 (17 pages)
30 October 1990Return made up to 01/06/90; full list of members (10 pages)
30 October 1990Return made up to 01/06/90; full list of members (10 pages)
21 November 1989Full accounts made up to 31 December 1988 (17 pages)
21 November 1989Return made up to 14/06/89; full list of members (5 pages)
21 November 1989Return made up to 14/06/89; full list of members (5 pages)
21 November 1989Full accounts made up to 31 December 1988 (17 pages)
3 January 1989Return made up to 15/06/88; full list of members (5 pages)
3 January 1989Full accounts made up to 31 December 1987 (17 pages)
3 January 1989Return made up to 15/06/88; full list of members (5 pages)
3 January 1989Full accounts made up to 31 December 1987 (17 pages)
12 October 1987Return made up to 11/06/87; full list of members (5 pages)
12 October 1987Return made up to 11/06/87; full list of members (5 pages)
12 October 1987Full accounts made up to 31 December 1986 (17 pages)
12 October 1987Full accounts made up to 31 December 1986 (17 pages)
2 December 1986Return made up to 15/05/86; full list of members (5 pages)
2 December 1986Return made up to 15/05/86; full list of members (5 pages)
10 November 1986Full accounts made up to 31 December 1985 (18 pages)
10 November 1986Full accounts made up to 31 December 1985 (18 pages)
1 August 1985Accounts made up to 31 December 1984 (17 pages)
1 August 1985Accounts made up to 31 December 1984 (17 pages)
4 September 1984Accounts made up to 31 December 1983 (17 pages)
4 September 1984Accounts made up to 31 December 1983 (17 pages)
15 November 1983Accounts made up to 31 December 1982 (12 pages)
15 November 1983Accounts made up to 31 December 1982 (12 pages)
7 September 1982Accounts made up to 31 December 1981 (12 pages)
7 September 1982Accounts made up to 31 December 1981 (12 pages)
12 September 1981Accounts made up to 31 December 1980 (12 pages)
12 September 1981Accounts made up to 31 December 1980 (12 pages)
22 August 1980Accounts made up to 31 December 1979 (12 pages)
22 August 1980Accounts made up to 31 December 1979 (12 pages)
12 October 1979Accounts made up to 31 December 1978 (11 pages)
12 October 1979Accounts made up to 31 December 1978 (11 pages)
7 October 1978Accounts made up to 31 December 1977 (11 pages)
7 October 1978Accounts made up to 31 December 1977 (11 pages)
5 December 1977Accounts made up to 31 December 1976 (9 pages)
5 December 1977Accounts made up to 31 December 1976 (9 pages)
3 December 1976Accounts made up to 31 December 1975 (9 pages)
3 December 1976Accounts made up to 31 December 1975 (9 pages)
14 July 1975Accounts made up to 31 December 1974 (11 pages)
14 July 1975Accounts made up to 31 December 1974 (11 pages)
27 August 1974Accounts made up to 31 December 2073 (9 pages)
27 August 1974Accounts made up to 31 December 2073 (9 pages)
25 March 1947Incorporation (13 pages)
25 March 1947Certificate of incorporation (1 page)
25 March 1947Incorporation (13 pages)
25 March 1947Certificate of incorporation (1 page)