Company NameS & M Hosiery Co Limited
Company StatusActive
Company Number01028708
CategoryPrivate Limited Company
Incorporation Date26 October 1971(52 years, 6 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

Directors

Director NameMr Manjit Kumar Jerath
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(21 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8d Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMr Vikas Jerath
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(21 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8d Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMrs Geetika Jerath
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(44 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8d Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMadhu Jerath
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed29 January 1993(21 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydene Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Secretary NameMadhu Jerath
NationalityIndian
StatusResigned
Appointed29 January 1993(21 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydene Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Director NameMr Vineh Jerath
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(32 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 8d Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMrs Roopika Jerath
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(46 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address419 Chester Road
Woodford
Stockport
SK7 1QP
Director NameMr Vineh Jerath
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(46 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address419 Chester Road
Woodford
Stockport
SK7 1QP
Director NameMr Vikrant Karan Jerath
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(49 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 May 2021)
RoleSocial Media Director
Country of ResidenceEngland
Correspondence AddressSunnydene Wilmslow Road
Woodford
Stockport
SK7 1RH

Contact

Websitewww.locationclothing.com/
Email address[email protected]
Telephone0161 8347060
Telephone regionManchester

Location

Registered AddressUnit 8d Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£881,539
Cash£209,914
Current Liabilities£123,489

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due27 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End27 August

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

18 March 2016Delivered on: 8 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 8D newby road industrial estate newby road hazelgrove stockport.
Outstanding
8 March 2016Delivered on: 14 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2011Delivered on: 3 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re s & m hosiery co limited business premium account, account number 23679667.
Outstanding
6 April 1987Delivered on: 8 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bury new road, manchester.
Outstanding
18 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 bury new road, strangeways manchester, greater manchester tn: la 295888.
Outstanding
14 October 1986Delivered on: 24 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 bury new road strangeways greater manchester t/n gm 284621.
Outstanding
4 November 1983Delivered on: 12 November 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises no 7 bury new road strangeways manchester t/n la 295888. together with all buildings and erections thereon and 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.
Outstanding

Filing History

27 November 2020Micro company accounts made up to 31 August 2019 (3 pages)
17 September 2020Cessation of Vineh Jerath as a person with significant control on 17 September 2020 (1 page)
17 September 2020Cessation of Vikas Jerath as a person with significant control on 17 September 2020 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
10 September 2020Notification of Manjit Kumar Jerath as a person with significant control on 10 September 2020 (2 pages)
18 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
28 August 2019Current accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
28 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
1 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
25 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
21 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
1 March 2018Appointment of Mr Vineh Jerath as a director on 1 March 2018 (2 pages)
1 March 2018Appointment of Mrs Roopika Jerath as a director on 1 March 2018 (2 pages)
1 March 2018Cessation of Manjit Kumar Jerath as a person with significant control on 1 March 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
8 November 2017Notification of Manjit Kumar Jerath as a person with significant control on 5 September 2017 (2 pages)
8 November 2017Notification of Manjit Kumar Jerath as a person with significant control on 5 September 2017 (2 pages)
1 November 2017Termination of appointment of Roopika Jerath as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Roopika Jerath as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Vineh Jerath as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Vineh Jerath as a director on 31 October 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 April 2017Previous accounting period extended from 25 August 2016 to 31 August 2016 (1 page)
24 April 2017Previous accounting period extended from 25 August 2016 to 31 August 2016 (1 page)
25 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
14 December 2016Appointment of Mrs Geetika Jerath as a director on 20 May 2016 (2 pages)
14 December 2016Appointment of Roopika Jerath as a director on 20 May 2016 (2 pages)
14 December 2016Appointment of Roopika Jerath as a director on 20 May 2016 (2 pages)
14 December 2016Appointment of Mrs Geetika Jerath as a director on 20 May 2016 (2 pages)
2 June 2016Registered office address changed from , 7 Bury New Rd, Manchester, M8 8FW to Unit 8D Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 2 June 2016 (1 page)
2 June 2016Registered office address changed from , 7 Bury New Rd, Manchester, M8 8FW to Unit 8D Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 7 Bury New Rd Manchester M8 8FW to Unit 8D Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 2 June 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 April 2016Registration of charge 010287080007, created on 18 March 2016 (12 pages)
8 April 2016Registration of charge 010287080007, created on 18 March 2016 (12 pages)
14 March 2016Registration of charge 010287080006, created on 8 March 2016 (24 pages)
14 March 2016Registration of charge 010287080006, created on 8 March 2016 (24 pages)
8 March 2016Director's details changed for Mr Vineh Jerath on 1 March 2015 (2 pages)
8 March 2016Director's details changed for Mr Vineh Jerath on 1 March 2015 (2 pages)
26 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(4 pages)
26 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(4 pages)
25 February 2016Director's details changed for Mr Manjit Kumar Jerath on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mr Vikas Jerath on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mr Vikas Jerath on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mr Manjit Kumar Jerath on 1 January 2016 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(5 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(5 pages)
30 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(5 pages)
30 December 2014Director's details changed for Mr Vineh Jerath on 17 November 2014 (2 pages)
30 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(5 pages)
30 December 2014Director's details changed for Mr Vineh Jerath on 17 November 2014 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Previous accounting period shortened from 26 August 2013 to 25 August 2013 (1 page)
23 May 2014Previous accounting period shortened from 26 August 2013 to 25 August 2013 (1 page)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(5 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(5 pages)
7 February 2014Termination of appointment of Madhu Jerath as a director (1 page)
7 February 2014Termination of appointment of Madhu Jerath as a secretary (1 page)
7 February 2014Termination of appointment of Madhu Jerath as a secretary (1 page)
7 February 2014Termination of appointment of Madhu Jerath as a director (1 page)
27 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 May 2013Previous accounting period shortened from 27 August 2012 to 26 August 2012 (1 page)
24 May 2013Previous accounting period shortened from 27 August 2012 to 26 August 2012 (1 page)
9 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
17 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Previous accounting period shortened from 28 August 2010 to 27 August 2010 (1 page)
26 May 2011Previous accounting period shortened from 28 August 2010 to 27 August 2010 (1 page)
3 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 April 2010Director's details changed for Vikas Jerath on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Manjit Kumar Jerath on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Madhu Jerath on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Vikas Jerath on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Madhu Jerath on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Madhu Jerath on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Vineh Jerath on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Manjit Kumar Jerath on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Manjit Kumar Jerath on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Vineh Jerath on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Vikas Jerath on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Vineh Jerath on 1 January 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 March 2009Return made up to 29/01/09; no change of members (10 pages)
27 March 2009Return made up to 29/01/09; no change of members (10 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 September 2008Return made up to 29/01/08; no change of members (8 pages)
16 September 2008Return made up to 29/01/08; no change of members (8 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 December 2007Accounting reference date extended from 28/02/07 to 28/08/07 (1 page)
20 December 2007Accounting reference date extended from 28/02/07 to 28/08/07 (1 page)
24 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 February 2007Return made up to 29/01/07; full list of members (8 pages)
21 February 2007Return made up to 29/01/07; full list of members (8 pages)
3 April 2006Return made up to 29/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 April 2006Return made up to 29/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 February 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
17 February 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
8 February 2005Return made up to 29/01/05; full list of members (8 pages)
8 February 2005Return made up to 29/01/05; full list of members (8 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
11 February 2004Return made up to 29/01/04; full list of members (7 pages)
11 February 2004Return made up to 29/01/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 February 2003Return made up to 29/01/03; full list of members (7 pages)
17 February 2003Return made up to 29/01/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
7 February 2002Return made up to 29/01/02; full list of members (7 pages)
7 February 2002Return made up to 29/01/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
8 February 2001Return made up to 29/01/01; full list of members (7 pages)
8 February 2001Return made up to 29/01/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 March 2000Return made up to 29/01/00; full list of members (7 pages)
6 March 2000Return made up to 29/01/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 February 1999Return made up to 29/01/99; no change of members (4 pages)
15 February 1999Return made up to 29/01/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 February 1998Return made up to 29/01/98; no change of members (4 pages)
11 February 1998Return made up to 29/01/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
14 March 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
26 March 1996Return made up to 29/01/96; no change of members (4 pages)
26 March 1996Return made up to 29/01/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 November 1994Accounts for a small company made up to 28 February 1994 (6 pages)
1 November 1994Accounts for a small company made up to 28 February 1994 (6 pages)
10 March 1994Return made up to 29/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 March 1994Return made up to 29/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 December 1993Accounts for a small company made up to 28 February 1993 (6 pages)
8 December 1993Accounts for a small company made up to 28 February 1993 (6 pages)
1 March 1993Return made up to 29/01/93; no change of members (6 pages)
1 March 1993Return made up to 29/01/93; no change of members (6 pages)
29 October 1992Accounts for a small company made up to 29 February 1992 (7 pages)
29 October 1992Accounts for a small company made up to 29 February 1992 (7 pages)
11 March 1992Return made up to 29/01/92; no change of members (6 pages)
11 March 1992Return made up to 29/01/92; no change of members (6 pages)
9 December 1991Accounts for a small company made up to 28 February 1991 (5 pages)
9 December 1991Accounts for a small company made up to 28 February 1991 (5 pages)
29 April 1991Return made up to 29/01/91; full list of members (7 pages)
29 April 1991Return made up to 29/01/91; full list of members (7 pages)
18 February 1991Accounts for a small company made up to 28 February 1990 (4 pages)
18 February 1991Accounts for a small company made up to 28 February 1990 (4 pages)
20 February 1990Return made up to 29/01/90; full list of members (4 pages)
20 February 1990Return made up to 29/01/90; full list of members (4 pages)
7 February 1990Accounts for a small company made up to 28 February 1989 (4 pages)
7 February 1990Accounts for a small company made up to 28 February 1989 (4 pages)
21 February 1989Return made up to 30/01/89; full list of members (4 pages)
21 February 1989Accounts for a small company made up to 28 February 1988 (4 pages)
21 February 1989Return made up to 30/01/89; full list of members (4 pages)
21 February 1989Accounts for a small company made up to 28 February 1988 (4 pages)
18 March 1988Return made up to 01/03/88; full list of members (4 pages)
18 March 1988Return made up to 01/03/88; full list of members (4 pages)
18 March 1988Accounts for a small company made up to 28 February 1987 (3 pages)
18 March 1988Accounts for a small company made up to 28 February 1987 (3 pages)
10 March 1988New director appointed (2 pages)
10 March 1988New director appointed (2 pages)
4 June 1987Return made up to 12/05/87; full list of members (4 pages)
4 June 1987Accounts for a small company made up to 28 February 1986 (3 pages)
4 June 1987Accounts for a small company made up to 28 February 1986 (3 pages)
4 June 1987Return made up to 12/05/87; full list of members (4 pages)
8 April 1987Particulars of mortgage/charge (3 pages)
8 April 1987Particulars of mortgage/charge (3 pages)
7 January 1987Particulars of mortgage/charge (3 pages)
7 January 1987Particulars of mortgage/charge (3 pages)
24 October 1986Particulars of mortgage/charge (3 pages)
24 October 1986Particulars of mortgage/charge (3 pages)
13 October 1986Return made up to 03/10/86; full list of members (4 pages)
13 October 1986Accounts for a small company made up to 28 February 1985 (3 pages)
13 October 1986Return made up to 03/10/86; full list of members (4 pages)
13 October 1986Accounts for a small company made up to 28 February 1985 (3 pages)
8 September 1984Accounts made up to 28 February 1983 (7 pages)
8 September 1984Accounts made up to 28 February 1983 (7 pages)
21 October 1983Accounts made up to 28 February 1982 (7 pages)
21 October 1983Annual return made up to 26/08/83 (4 pages)
21 October 1983Annual return made up to 26/08/83 (4 pages)
21 October 1983Accounts made up to 28 February 1982 (7 pages)
26 October 1971Incorporation (13 pages)
26 October 1971Incorporation (13 pages)