Company NameEast Riding Securities Limited
Company StatusActive
Company Number00224827
CategoryPrivate Limited Company
Incorporation Date1 October 1927(96 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Martin Roderic Watts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1984(57 years, 1 month after company formation)
Appointment Duration39 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Simon William Watts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(63 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameSimon William Watts
NationalityBritish
StatusCurrent
Appointed09 February 1994(66 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Christopher Martin Watts
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2012(84 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameDr Ian Alexander Watts
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(63 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 August 1998)
RoleMedical Practitioner (Retired)
Correspondence Address103 Cardigan Road
Bridlington
North Humberside
YO15 3LP
Director NameRoderic Cressor Watts
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(63 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 16 November 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House Broomhall Road
Woking
Surrey
GU21 4AP
Director NameMrs Pamela Maxyne Watts
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(63 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinland 106 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Secretary NameMr Gordon Richard Edmond
NationalityBritish
StatusResigned
Appointed11 January 1991(63 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1994)
RoleCompany Director
Correspondence Address7 Brimley
Beverley
North Humberside
HU17 7EE
Director NamePatricia Margaret Watts
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(71 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 June 1999)
RoleCompany Director
Correspondence Address103 Cardigan Road
Bridlington
East Yorkshire
YO15 3LP

Contact

Websitehullcc.gov.uk
Email address[email protected]
Telephone01482 300300
Telephone regionHull

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

56.6k at £1Executors Of R.c. Watts
56.62%
Ordinary
21.7k at £1M.r. Watts
21.67%
Ordinary
21.7k at £1S.w. Watts
21.67%
Ordinary
50 at £1P.m. Watts
0.05%
Ordinary

Financials

Year2014
Net Worth£3,325,729
Cash£112,401
Current Liabilities£142,957

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

5 June 1985Delivered on: 11 June 1985
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 the square willerby north humberside.
Outstanding
7 September 1978Delivered on: 11 September 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Numbers 544/6 558/62 568/72 578 582/4 588/96 all even nos only hotham road, kingston-upon-hull.
Outstanding
31 May 1978Delivered on: 6 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81, 85 and 87, richmond road, hessle, humberside, comprised in a conveyance dated 27.7.73, together with all fixtures.
Outstanding
31 May 1978Delivered on: 6 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 494, 498/500, 506/508, 516, 524, 530/534, and 538 hotham road, 146, 150/152, 156/158, and 178/180 westlands road, hull, together with all fixtures.
Outstanding
31 May 1978Delivered on: 6 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, 33, 41, 47, 49, 51, 53, 57, 67, 77, 81, 85, 91, 93, 97 and 105, cherry tree lane, beverley, humberside, comprised in a deed of exchange dated 18-2-42 together with all fixtures.
Part Satisfied
31 May 1978Delivered on: 6 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99/105, marfleet avenue, hull (even nos included), comprised in a conveyance dated 30-9-64, together with all fixtures.
Part Satisfied
31 May 1978Delivered on: 6 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 14, 16, 22 & 26, colville avenue, hull, comprised in a conveyance dated 5.6.73, together with all fixtures.
Part Satisfied
31 May 1978Delivered on: 6 June 1978
Satisfied on: 20 October 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, 49, 65 & 69, mayland avenue, springhead hull, comprised in a conveyance dated 27-7-73, together with all fixtures.
Fully Satisfied
31 May 1978Delivered on: 6 June 1978
Satisfied on: 20 October 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85, 87, 91 and 95, marfleet avenue, kingston-upon-hull, together with all fixtures, comprised in a conveyance dated 30.9.64.
Fully Satisfied

Filing History

28 September 2023Change of details for Mr Martin Roderic Watts as a person with significant control on 4 February 2023 (2 pages)
28 September 2023Change of details for Mr Simon William Watts as a person with significant control on 4 February 2023 (2 pages)
27 September 2023Change of details for Mr Simon William Watts as a person with significant control on 4 February 2023 (2 pages)
27 September 2023Change of details for Mr Martin Roderic Watts as a person with significant control on 4 February 2023 (2 pages)
16 June 2023Total exemption full accounts made up to 1 October 2022 (11 pages)
3 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 1 October 2021 (12 pages)
4 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
19 October 2021Director's details changed for Mr Simon William Watts on 18 October 2021 (2 pages)
19 October 2021Change of details for Mr Simon William Watts as a person with significant control on 18 October 2021 (2 pages)
16 June 2021Total exemption full accounts made up to 1 October 2020 (11 pages)
19 March 2021Director's details changed for Mr Simon William Watts on 17 March 2021 (2 pages)
17 March 2021Secretary's details changed for Simon William Watts on 17 March 2021 (1 page)
15 March 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
12 March 2021Termination of appointment of Pamela Maxyne Watts as a director on 3 February 2020 (1 page)
1 February 2021Registered office address changed from Unicorn House First Floor Front 221-222 Shoreditch High St London E1 6PJ England to Citadel House 58 High Street Hull HU1 1QE on 1 February 2021 (1 page)
2 December 2020Registered office address changed from Citadel House 58 High Street Hull HU1 1QE England to Unicorn House First Floor Front 221-222 Shoreditch High St London E1 6PJ on 2 December 2020 (1 page)
16 June 2020Total exemption full accounts made up to 1 October 2019 (11 pages)
3 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 1 October 2018 (14 pages)
14 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 1 October 2017 (11 pages)
21 February 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
20 September 2017Satisfaction of charge 3 in full (1 page)
20 September 2017Satisfaction of charge 6 in full (1 page)
20 September 2017Satisfaction of charge 4 in full (1 page)
20 September 2017Satisfaction of charge 7 in full (1 page)
20 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Satisfaction of charge 9 in full (1 page)
20 September 2017Satisfaction of charge 4 in full (1 page)
20 September 2017Satisfaction of charge 8 in full (1 page)
20 September 2017Satisfaction of charge 9 in full (1 page)
20 September 2017Satisfaction of charge 7 in full (1 page)
20 September 2017Satisfaction of charge 6 in full (1 page)
20 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Satisfaction of charge 8 in full (1 page)
20 September 2017Satisfaction of charge 3 in full (1 page)
3 July 2017Total exemption small company accounts made up to 1 October 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 1 October 2016 (5 pages)
24 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
9 January 2017Director's details changed for Mr Christopher Martin Watts on 1 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Martin Roderic Watts on 1 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Christopher Martin Watts on 1 January 2017 (2 pages)
12 April 2016Total exemption small company accounts made up to 1 October 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 1 October 2015 (4 pages)
29 March 2016Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 29 March 2016 (1 page)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000
(6 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000
(6 pages)
3 July 2015Total exemption small company accounts made up to 1 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 1 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 1 October 2014 (5 pages)
17 April 2015Amending 288A (2 pages)
17 April 2015Amending 288A (2 pages)
18 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100,000
(6 pages)
18 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100,000
(6 pages)
5 January 2015Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page)
5 January 2015Termination of appointment of Roderic Cressor Watts as a director on 16 November 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
13 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(7 pages)
13 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(7 pages)
1 November 2013Satisfaction of charge 6 in part (4 pages)
1 November 2013Satisfaction of charge 6 in part (4 pages)
11 April 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
21 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
21 March 2013Director's details changed for Simon William Watts on 30 June 2011 (2 pages)
21 March 2013Secretary's details changed for Simon William Watts on 30 June 2011 (2 pages)
21 March 2013Director's details changed for Simon William Watts on 30 June 2011 (2 pages)
21 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
21 March 2013Secretary's details changed for Simon William Watts on 30 June 2011 (2 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 July 2012Appointment of Mr Christopher Martin Watts as a director (2 pages)
17 July 2012Appointment of Mr Christopher Martin Watts as a director (2 pages)
20 April 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
8 February 2011Director's details changed for Simon William Watts on 5 January 2011 (2 pages)
8 February 2011Secretary's details changed for Simon William Watts on 5 January 2011 (2 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
8 February 2011Director's details changed for Simon William Watts on 5 January 2011 (2 pages)
8 February 2011Secretary's details changed for Simon William Watts on 5 January 2011 (2 pages)
8 February 2011Director's details changed for Simon William Watts on 5 January 2011 (2 pages)
8 February 2011Secretary's details changed for Simon William Watts on 5 January 2011 (2 pages)
31 March 2010Total exemption small company accounts made up to 1 October 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 1 October 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 1 October 2009 (6 pages)
3 March 2010Director's details changed for Martin Roderic Watts on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Simon William Watts on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Pamela Maxyne Watts on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Pamela Maxyne Watts on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Roderic Cressor Watts on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Martin Roderic Watts on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Martin Roderic Watts on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Roderic Cressor Watts on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Roderic Cressor Watts on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Pamela Maxyne Watts on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Simon William Watts on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Simon William Watts on 3 March 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 1 October 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 1 October 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 1 October 2008 (6 pages)
18 March 2009Return made up to 11/01/09; no change of members (5 pages)
18 March 2009Return made up to 11/01/09; no change of members (5 pages)
20 June 2008Total exemption small company accounts made up to 1 October 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 1 October 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 1 October 2007 (6 pages)
19 June 2008Return made up to 11/01/08; no change of members (8 pages)
19 June 2008Return made up to 11/01/08; no change of members (8 pages)
10 April 2007Return made up to 11/01/07; full list of members (9 pages)
10 April 2007Return made up to 11/01/07; full list of members (9 pages)
26 February 2007Total exemption small company accounts made up to 1 October 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 1 October 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 1 October 2006 (6 pages)
13 July 2006Total exemption full accounts made up to 1 October 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 1 October 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 1 October 2005 (11 pages)
27 February 2006Return made up to 11/01/06; full list of members (9 pages)
27 February 2006Return made up to 11/01/06; full list of members (9 pages)
23 May 2005Total exemption full accounts made up to 1 October 2004 (11 pages)
23 May 2005Total exemption full accounts made up to 1 October 2004 (11 pages)
23 May 2005Total exemption full accounts made up to 1 October 2004 (11 pages)
7 April 2005Return made up to 11/01/05; full list of members (9 pages)
7 April 2005Return made up to 11/01/05; full list of members (9 pages)
15 June 2004Total exemption full accounts made up to 1 October 2003 (10 pages)
15 June 2004Total exemption full accounts made up to 1 October 2003 (10 pages)
15 June 2004Total exemption full accounts made up to 1 October 2003 (10 pages)
11 March 2004Return made up to 11/01/04; full list of members (9 pages)
11 March 2004Return made up to 11/01/04; full list of members (9 pages)
4 June 2003Total exemption full accounts made up to 1 October 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 1 October 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 1 October 2002 (10 pages)
7 March 2003Return made up to 11/01/03; full list of members (9 pages)
7 March 2003Return made up to 11/01/03; full list of members (9 pages)
6 June 2002Total exemption full accounts made up to 1 October 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 1 October 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 1 October 2001 (7 pages)
15 March 2002Return made up to 11/01/02; full list of members (8 pages)
15 March 2002Return made up to 11/01/02; full list of members (8 pages)
7 June 2001Full accounts made up to 1 October 2000 (7 pages)
7 June 2001Full accounts made up to 1 October 2000 (7 pages)
7 June 2001Full accounts made up to 1 October 2000 (7 pages)
20 March 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2000Full accounts made up to 1 October 1999 (7 pages)
24 July 2000Full accounts made up to 1 October 1999 (7 pages)
24 July 2000Full accounts made up to 1 October 1999 (7 pages)
18 May 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 1999Full accounts made up to 1 October 1998 (7 pages)
15 June 1999Full accounts made up to 1 October 1998 (7 pages)
15 June 1999Full accounts made up to 1 October 1998 (7 pages)
13 March 1999Return made up to 11/01/99; full list of members (8 pages)
13 March 1999Return made up to 11/01/99; full list of members (8 pages)
28 July 1998Full accounts made up to 1 October 1997 (8 pages)
28 July 1998Full accounts made up to 1 October 1997 (8 pages)
28 July 1998Full accounts made up to 1 October 1997 (8 pages)
23 February 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Full accounts made up to 1 October 1996 (8 pages)
2 April 1997Full accounts made up to 1 October 1996 (8 pages)
2 April 1997Full accounts made up to 1 October 1996 (8 pages)
25 January 1997Return made up to 11/01/97; no change of members (6 pages)
25 January 1997Return made up to 11/01/97; no change of members (6 pages)
16 April 1996Full accounts made up to 1 October 1995 (9 pages)
16 April 1996Full accounts made up to 1 October 1995 (9 pages)
16 April 1996Full accounts made up to 1 October 1995 (9 pages)
11 March 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1995Accounts for a small company made up to 1 October 1994 (7 pages)
21 June 1995Accounts for a small company made up to 1 October 1994 (7 pages)
21 June 1995Accounts for a small company made up to 1 October 1994 (7 pages)
13 March 1995Return made up to 11/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1995Return made up to 11/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 1984New secretary appointed (1 page)
7 December 1984New secretary appointed (1 page)
10 July 1984Articles of association (4 pages)
10 July 1984Articles of association (4 pages)
1 October 1927Incorporation (33 pages)
1 October 1927Incorporation (33 pages)