Company NameMehan Brothers Limited
Company StatusActive
Company Number01271492
CategoryPrivate Limited Company
Incorporation Date3 August 1976(47 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Abdul Islam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(31 years, 8 months after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address278 Waterloo Street
Oldham
Lancashire
OL4 1ER
Director NameMr Mohammed Salim
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(31 years, 8 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Bittern Close
Bamford
Rochdale
Lancashire
OL11 5QX
Secretary NameMr Mohammed Salim
NationalityBritish
StatusCurrent
Appointed15 April 2008(31 years, 8 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Bittern Close
Bamford
Rochdale
Lancashire
OL11 5QX
Director NameMr Mohammed Amir Salim
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(41 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address51 Lord Street
Manchester
M3 1HE
Director NameMr Bhupinder Nath Mehan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(15 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 January 1992)
RoleCompany Director
Correspondence Address3 Meddings Close
Alderley Edge
Cheshire
SK9 7XA
Director NameRamesh Lal Mehan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(15 years after company formation)
Appointment Duration16 years, 8 months (resigned 15 April 2008)
RoleCompany Director
Correspondence AddressRoss Gables 8 Hill Top
Hale
Cheshire
WA15 0NH
Director NameMr Sanjeev Mehan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address11 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LH
Director NameMrs Saroj Kanta Mehan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(15 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 January 1992)
RoleCompany Director
Correspondence Address3 Meddings Close
Alderley Edge
Cheshire
SK9 7XA
Director NameShukuntla Mehan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(15 years after company formation)
Appointment Duration16 years, 8 months (resigned 15 April 2008)
RoleSecretary
Correspondence AddressRoss Gables 8 Hilltop
Hale
Cheshire
WA15 0NH
Secretary NameMr Farhang Shahvary
NationalityBritish
StatusResigned
Appointed20 August 1991(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address62a Derby Road
Fallowfield
Manchester
Lancashire
M14 6US
Secretary NameShukuntla Mehan
NationalityBritish
StatusResigned
Appointed30 March 1994(17 years, 8 months after company formation)
Appointment Duration14 years (resigned 15 April 2008)
RoleSecretary
Correspondence AddressRoss Gables 8 Hilltop
Hale
Cheshire
WA15 0NH

Location

Registered AddressM Salim & Co
51 Lord Street
Manchester
Lancs
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

50k at £1Abdul Islam
50.00%
Ordinary
50k at £1Mohammed Salim
50.00%
Ordinary

Financials

Year2014
Net Worth£292,918
Cash£23,880
Current Liabilities£746,412

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

29 June 1992Delivered on: 2 July 1992
Satisfied on: 18 November 1994
Persons entitled: Bangkok Bank Limited

Classification: General letter of pledge and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Such bills of lading and other documents of title to goods as are from time to time deposited with the chargee or its representatives.... (Please see doc for full detail of all property charged).
Fully Satisfied
8 May 1992Delivered on: 21 May 1992
Satisfied on: 18 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £123,021 credited to a/c no 91020030 (please see doc for full details).
Fully Satisfied
20 February 1992Delivered on: 26 February 1992
Satisfied on: 11 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south west side of bury new road strangeways manchester greater manchester t/n gm 196815 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1982Delivered on: 29 April 1982
Satisfied on: 1 March 1995
Persons entitled: Williams & Glyns 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: F/H land & buildings on the east side of queens road ashton under lyne tameside greater manchester title no. La 152419. together with all fixtures whatsoever now or at any time whatsoever affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 December 1981Delivered on: 2 December 1981
Satisfied on: 30 September 1986
Persons entitled: Standard Chartered Bank Limited

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 book debts, goodwill and uncalled capital. Land and buildings on the south west side of bury new road strangeways manchester title no. Gm 196815 land and buildings known as nos. 99 and 101 cheetham hill road manchester 4.
Fully Satisfied
5 October 1981Delivered on: 7 October 1981
Satisfied on: 30 September 1986
Persons entitled: Standard Chartered Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of queens road, ashton-under-lyne, manchester known as place mill. Title no. LA152419.
Fully Satisfied
29 January 1981Delivered on: 5 February 1981
Satisfied on: 1 March 1995
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of east fixed charge on the book & other debts of the company.
Fully Satisfied
12 November 1979Delivered on: 22 November 1979
Satisfied on: 18 November 1994
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Long l/h land at cheetwood street/irwell street/bury new road strangeways greater manchester title no LA147982. Together with fixed and moveable plant machinery fixtures implements and utensils. 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.
Fully Satisfied
16 April 2008Delivered on: 30 April 2008
Satisfied on: 9 June 2009
Persons entitled: Central One Limited and Central Two Limited

Classification: Second legal charge
Secured details: £900,000.00 due or to become due from the company to the chargee.
Particulars: 29 bury new road strangeways manchester t/nos GM196815 and LA28135.
Fully Satisfied
15 April 2008Delivered on: 17 April 2008
Satisfied on: 9 June 2009
Persons entitled: Mr Sanjeev Mehan and Mrs Angela Maini and Mrs Rajni Kundra

Classification: Legal charge
Secured details: £630,000.00 due or to become due from the company to the chargee.
Particulars: 29 bury new road strangeways manchester t/no GM196815 and LA28135.
Fully Satisfied
30 August 1994Delivered on: 15 September 1994
Satisfied on: 9 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 June 1993Delivered on: 16 June 1993
Satisfied on: 1 March 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17483.54 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
27 July 1992Delivered on: 31 July 1992
Satisfied on: 11 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 4/3/92 for £50,000 in favour of H.M. customs & excise.
Particulars: The sum of £100,000 together with interest accrued now or to be held by the chargee on an account numbered 02075393 and earmarked or designated by reference to the company.
Fully Satisfied
26 July 1978Delivered on: 31 July 1978
Satisfied on: 9 October 1992
Persons entitled: Williams & Glyns Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M11).
Fully Satisfied
21 January 2011Delivered on: 28 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details.
Outstanding
14 May 2009Delivered on: 29 May 2009
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: F/H ans l/h property k/a 29 bury new road strangeways manchester t/nos LA28135 and GM196815.
Outstanding
21 April 2009Delivered on: 1 May 2009
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: Barclays bank PLC re mehan brothers limited, business premium account a/no 93801926 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (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.
Outstanding
21 April 2009Delivered on: 1 May 2009
Persons entitled: Barclays 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

Filing History

11 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
26 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
3 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
22 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
25 August 2017Appointment of Mr Mohammed Amir Salim as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Mohammed Amir Salim as a director on 25 August 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100,000
(5 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(5 pages)
22 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(5 pages)
24 April 2014Amended accounts made up to 30 June 2013 (7 pages)
24 April 2014Amended accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100,000
(5 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100,000
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
21 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 May 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
24 September 2008Return made up to 20/08/08; full list of members (4 pages)
24 September 2008Return made up to 20/08/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 29 bury new road manchester M8 8EQ (1 page)
11 September 2008Registered office changed on 11/09/2008 from 29 bury new road manchester M8 8EQ (1 page)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 June 2008Appointment terminated director shukuntla mehan (1 page)
11 June 2008Appointment terminated director shukuntla mehan (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
25 April 2008Appointment terminated director ramesh mehan (1 page)
25 April 2008Director appointed abdul islam (2 pages)
25 April 2008Director and secretary appointed mohammed salim (2 pages)
25 April 2008Director and secretary appointed mohammed salim (2 pages)
25 April 2008Director appointed abdul islam (2 pages)
25 April 2008Appointment terminated secretary shukuntla mehan (1 page)
25 April 2008Appointment terminated director ramesh mehan (1 page)
25 April 2008Appointment terminated secretary shukuntla mehan (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Return made up to 20/08/07; full list of members (7 pages)
17 September 2007Return made up to 20/08/07; full list of members (7 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 October 2006Return made up to 20/08/06; full list of members (7 pages)
26 October 2006Return made up to 20/08/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 November 2004Return made up to 20/08/04; full list of members (7 pages)
2 November 2004Return made up to 20/08/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 October 2003Return made up to 20/08/03; full list of members (7 pages)
30 October 2003Return made up to 20/08/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 October 2002Return made up to 20/08/02; full list of members (7 pages)
8 October 2002Return made up to 20/08/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 October 2000Return made up to 20/08/00; full list of members (6 pages)
31 October 2000Return made up to 20/08/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 October 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 September 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
6 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
16 August 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
13 June 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
5 August 1993£ ic 137500/100000 01/07/93 £ sr 37500@1=37500 (1 page)
5 August 1993£ ic 137500/100000 01/07/93 £ sr 37500@1=37500 (1 page)
3 September 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 September 1992£ ic 200000/137500 20/07/92 £ sr 62500@1=62500 (1 page)
3 September 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 September 1992£ ic 200000/137500 20/07/92 £ sr 62500@1=62500 (1 page)
30 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1976Incorporation (13 pages)
3 August 1976Incorporation (13 pages)