Company NameJoneston Limited
Company StatusActive
Company Number02329983
CategoryPrivate Limited Company
Incorporation Date20 December 1988(35 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Peter Casson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(18 years, 3 months after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Johns House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Charles Hulme Hollins Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(21 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr William John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(25 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RolePublisher
Country of ResidenceWales
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMrs Carol Ann Hall
StatusCurrent
Appointed05 March 2015(26 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMrs Carol Ann Hall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(29 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameKeith Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(2 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressMeadowcroft Green Lane
Higher Kinnerton
Chester
Cheshire
CH4 9DB
Wales
Director NameMr Philip John Whitehead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(2 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Cadole
Mold
Flintshire
CH7 5LL
Wales
Secretary NameMr Philip John Whitehead
NationalityBritish
StatusResigned
Appointed07 October 1991(2 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Cadole
Mold
Flintshire
CH7 5LL
Wales
Director NameAngela Margaret Whitehead
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1997)
RoleSecretary/Book-Keeper
Correspondence AddressRose Cottage
Cadole
Mold
Clwyd
CH7 5LL
Wales
Director NameThomas Warwick Marshall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(18 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2007)
RoleChartered Surveyor
Correspondence AddressOlympic House
Manchester Airport
Manchester
M90 1QX
Director NameMr Andrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFar Slack Farm
Rowarth
High Peak
SK22 1EA
Director NameMr Ian Campbell Thomas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(18 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMr Ian Campbell Thomas
NationalityBritish
StatusResigned
Appointed02 April 2007(18 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Johns House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2009)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressLong Meadow
Snelson Lane Marthall
Knutsford
Cheshire
WA16 8SR

Contact

Websitehollinsmurray.co.uk
Email address[email protected]
Telephone0161 9295666
Telephone regionManchester

Location

Registered AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

15k at £1Hmg Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£234,090
Gross Profit£83,073
Net Worth£2,326,545
Current Liabilities£9,260

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudited Abridged
Accounts Year End31 August

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

3 March 2010Delivered on: 6 March 2010
Satisfied on: 25 November 2015
Persons entitled: National Westminster 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 and buildings k/a 397 upton road prenton t/no. CH48605 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 June 1994Delivered on: 17 June 1994
Satisfied on: 5 April 2007
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises at 7 ledsham road little sutton cheshire tog with all fixtures and fittings and all fixed plant and machinery and the proceeds of sale and a floating charge on all unafixed plant and machinery and other chattels and equipment.
Fully Satisfied
27 May 1994Delivered on: 1 June 1994
Satisfied on: 5 April 2007
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white horse high street neston,7 ledsham road little sutton,29 argyle street birkenhead title nos CH277892,CH277893,CH23282 plus 24 other properties in various locations floating charge the unfixed plant machinery and other chattels and equipment the goodwill of the business and the licence. See the mortgage charge document for full details.
Fully Satisfied
27 May 1994Delivered on: 1 June 1994
Satisfied on: 5 April 2007
Persons entitled: The Co-Operative 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: 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
23 September 1993Delivered on: 29 September 1993
Satisfied on: 25 January 1995
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: L/H property 20 egerton street wrexham and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1993Delivered on: 29 September 1993
Satisfied on: 25 January 1995
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: F/H property 77 pensby road heswall wirral merseyside title no MS11734 and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1992Delivered on: 1 September 1992
Satisfied on: 25 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all moneys secured by a mortgage dated 25/08/92 of f/h property k/a 95/97 victoria road new brighton wallasey merseyside title no CH23284.
Fully Satisfied
31 May 1989Delivered on: 14 June 1989
Satisfied on: 9 September 1994
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: For property delails refer no doc 395 ref m 198 plus attached rider. 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

Filing History

11 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
12 May 2023Audited abridged accounts made up to 31 August 2022 (9 pages)
8 February 2023Termination of appointment of William John Howard Murray as a director on 5 February 2023 (1 page)
8 February 2023Appointment of Mr Bruce Alistair Ian Murray as a director on 5 February 2023 (2 pages)
12 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
10 May 2022Audited abridged accounts made up to 31 August 2021 (9 pages)
10 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
20 May 2021Audited abridged accounts made up to 31 August 2020 (9 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
18 May 2020Audited abridged accounts made up to 31 August 2019 (8 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
13 May 2019Audited abridged accounts made up to 31 August 2018 (8 pages)
23 October 2018Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 April 2018Audited abridged accounts made up to 31 August 2017 (8 pages)
23 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
10 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 August 2015 (13 pages)
6 May 2016Full accounts made up to 31 August 2015 (13 pages)
25 November 2015Satisfaction of charge 8 in full (2 pages)
25 November 2015Satisfaction of charge 8 in full (2 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 15,000
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 15,000
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 15,000
(4 pages)
22 May 2015Full accounts made up to 31 August 2014 (10 pages)
22 May 2015Full accounts made up to 31 August 2014 (10 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 15,000
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 15,000
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 15,000
(6 pages)
30 December 2013Full accounts made up to 31 August 2013 (11 pages)
30 December 2013Full accounts made up to 31 August 2013 (11 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 15,000
(6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 15,000
(6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 15,000
(6 pages)
15 November 2012Full accounts made up to 31 August 2012 (11 pages)
15 November 2012Full accounts made up to 31 August 2012 (11 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
27 April 2012Full accounts made up to 31 August 2011 (12 pages)
27 April 2012Full accounts made up to 31 August 2011 (12 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
3 February 2011Full accounts made up to 31 August 2010 (11 pages)
3 February 2011Full accounts made up to 31 August 2010 (11 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (1 page)
3 November 2010Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (1 page)
3 November 2010Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (1 page)
3 November 2010Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages)
19 May 2010Full accounts made up to 31 August 2009 (10 pages)
19 May 2010Full accounts made up to 31 August 2009 (10 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 March 2010Appointment of Charles Hulme Hollins Murray as a director (3 pages)
4 March 2010Appointment of Charles Hulme Hollins Murray as a director (3 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
9 October 2009Director's details changed for Nicholas Peter Casson on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Nicholas Peter Casson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Campbell Thomas on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Campbell Thomas on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew John Murray on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Campbell Thomas on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Peter Casson on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Andrew John Murray on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew John Murray on 1 October 2009 (2 pages)
19 June 2009Appointment terminated director paul mitchell (1 page)
19 June 2009Appointment terminated director paul mitchell (1 page)
25 March 2009Accounting reference date extended from 28/02/2009 to 31/08/2009 (1 page)
25 March 2009Accounting reference date extended from 28/02/2009 to 31/08/2009 (1 page)
20 October 2008Return made up to 07/10/08; full list of members (4 pages)
20 October 2008Return made up to 07/10/08; full list of members (4 pages)
4 August 2008Full accounts made up to 29 February 2008 (11 pages)
4 August 2008Full accounts made up to 29 February 2008 (11 pages)
28 January 2008Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page)
28 January 2008Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page)
10 January 2008Full accounts made up to 31 March 2007 (16 pages)
10 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Return made up to 07/10/07; full list of members (4 pages)
28 November 2007Return made up to 07/10/07; full list of members (4 pages)
13 August 2007New director appointed (3 pages)
13 August 2007New director appointed (3 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: second avenue deeside industrial park flintshire CH5 2NX (1 page)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: second avenue deeside industrial park flintshire CH5 2NX (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
13 April 2007Full accounts made up to 31 December 2006 (14 pages)
13 April 2007Full accounts made up to 31 December 2006 (14 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
30 March 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
25 October 2006Return made up to 07/10/06; full list of members (3 pages)
25 October 2006Return made up to 07/10/06; full list of members (3 pages)
14 August 2006Full accounts made up to 31 December 2005 (16 pages)
14 August 2006Full accounts made up to 31 December 2005 (16 pages)
12 October 2005Return made up to 07/10/05; full list of members (3 pages)
12 October 2005Return made up to 07/10/05; full list of members (3 pages)
14 June 2005Full accounts made up to 31 December 2004 (14 pages)
14 June 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2004Return made up to 07/10/04; full list of members (8 pages)
9 November 2004Return made up to 07/10/04; full list of members (8 pages)
18 August 2004Registered office changed on 18/08/04 from: unit 12, aber park, flint, flintshire CH6 5EX. (1 page)
18 August 2004Registered office changed on 18/08/04 from: unit 12, aber park, flint, flintshire CH6 5EX. (1 page)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
17 October 2003Return made up to 07/10/03; full list of members (8 pages)
17 October 2003Return made up to 07/10/03; full list of members (8 pages)
14 August 2003Full accounts made up to 31 December 2002 (14 pages)
14 August 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2002Return made up to 07/10/02; full list of members (8 pages)
4 November 2002Return made up to 07/10/02; full list of members (8 pages)
13 August 2002Full accounts made up to 31 December 2001 (14 pages)
13 August 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
25 October 2001Return made up to 07/10/01; full list of members (7 pages)
25 October 2001Return made up to 07/10/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
16 October 2000Return made up to 07/10/00; full list of members (7 pages)
16 October 2000Return made up to 07/10/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1999Return made up to 07/10/99; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1999Return made up to 07/10/99; full list of members (7 pages)
14 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1998Return made up to 07/10/98; no change of members (4 pages)
14 October 1998Return made up to 07/10/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
(6 pages)
5 November 1997Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
(6 pages)
22 October 1996Full accounts made up to 31 December 1995 (14 pages)
22 October 1996Return made up to 07/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 October 1996Return made up to 07/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 October 1996Full accounts made up to 31 December 1995 (14 pages)
12 October 1995Full accounts made up to 31 December 1994 (14 pages)
12 October 1995Full accounts made up to 31 December 1994 (14 pages)
11 October 1995Return made up to 07/10/95; no change of members (4 pages)
11 October 1995Return made up to 07/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 June 1989Memorandum and Articles of Association (21 pages)
1 June 1989Memorandum and Articles of Association (21 pages)
8 March 1989Company name changed\certificate issued on 08/03/89 (2 pages)
8 March 1989Company name changed\certificate issued on 08/03/89 (2 pages)
20 December 1988Incorporation (17 pages)
20 December 1988Incorporation (17 pages)