Company NameT.H.Bull & Sons Limited
DirectorsLinda Barbara Plant and Stephen Leslie Plant
Company StatusLiquidation
Company Number00263015
CategoryPrivate Limited Company
Incorporation Date26 February 1932(92 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Linda Barbara Plant
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(88 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Westcott House 35 Portland Pla
London
W1B 1AE
Director NameMr Stephen Leslie Plant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish,
StatusCurrent
Appointed25 November 2020(88 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, Westcott House 35 Portland Pla
London
W1B 1AE
Director NameMr Graham Peter Bull
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(59 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1997)
RoleWholesale Newsagent
Country of ResidenceEngland
Correspondence Address105 Nork Way
Banstead
Surrey
SM7 1HN
Director NameLeonard Edward Bull
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(59 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 28 March 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address153 Friern Barnet Lane
London
N20 0NP
Director NameAlan Keith Wiltcher
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(59 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 1998)
RoleSecretary
Correspondence Address309 Wickham Street
Welling
Kent
DA16 3NW
Secretary NameAlan Keith Wiltcher
NationalityBritish
StatusResigned
Appointed22 November 1991(59 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address309 Wickham Street
Welling
Kent
DA16 3NW
Director NameIris Joy Bull
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(61 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 25 November 2020)
RoleCommercial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address305 Liverpool Road
London
N1 1NF
Director NameJanet Topping
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(63 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 25 November 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address305 Liverpool Road
London
N1 1NF
Director NameMargaret Angela Brazier
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(65 years, 2 months after company formation)
Appointment Duration18 years (resigned 06 May 2015)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address67 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NG
Director NameDorothy Rose Shaw
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(65 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 25 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address305 Liverpool Road
London
N1 1NF
Director NameRaymond Albert Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(66 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 May 2008)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeths Drive
London
N14 6RD
Secretary NameDorothy Rose Shaw
NationalityBritish
StatusResigned
Appointed27 May 1998(66 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 25 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address305 Liverpool Road
Islington
London
N1 1NF
Director NameMr Michael Christhopher Bull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2011(79 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 May 2012)
RoleMfir/Crime Audit Officer
Country of ResidenceEngland
Correspondence Address305 Liverpool Road
Islington
London
N1 1NF
Director NameMr Michael Christopher Bull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(80 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 November 2020)
RoleMrir/Crime Audit Officer
Country of ResidenceUnited Kingdom
Correspondence Address305 Liverpool Road
Islington
London
N1 1NF
Director NameMr Simon Bull
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(83 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address305 Liverpool Road
London
N1 1NF
Director NameMr Raymond Albert Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(84 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 2020)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address305 Liverpool Road
Islington
London
N1 1NF

Contact

Telephone020 76079448
Telephone regionLondon

Location

Registered AddressMinerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3.3k at £1Dorothy Shaw
8.24%
Ordinary
3.3k at £1Janet Topping
8.24%
Ordinary
2.7k at £1Mr Raymond Bull
6.66%
Ordinary
2.3k at £1Mr Graham P. Bull
5.83%
Ordinary
2.3k at £1Mrs Carol Bull
5.83%
Ordinary
2k at £1Irina M. Bull
5.00%
Ordinary
2k at £1Mrs Iris J. Bull & Mr Michael C. Bull & Helen M. Kelly
5.00%
Ordinary
2k at £1Mrs Julia Anne Bull
5.00%
Ordinary
2k at £1Mrs Julia Clare Bull
5.00%
Ordinary
1.9k at £1Mr Michael C. Bull
4.83%
Ordinary
1.9k at £1Mrs Helen Kelly
4.83%
Ordinary
1.5k at £1Mrs Margaret Brazier
3.75%
Ordinary
1000 at £1Jeremy Bull
2.50%
Ordinary
1000 at £1Ms Emily Bull
2.50%
Ordinary
1000 at £1Ronit Bull
2.50%
Ordinary
1000 at £1Simon Bull
2.50%
Ordinary
930 at £1Mrs Iris J. Bull
2.33%
Ordinary
5.8k at £1Elizabeth Evans
14.48%
Ordinary
667 at £1Mr Richard Topping
1.67%
Ordinary
667 at £1Mrs Susan Read
1.67%
Ordinary
-OTHER
1.67%
-

Financials

Year2014
Net Worth£7,331,002
Cash£697,426
Current Liabilities£272,719

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Charges

25 November 2020Delivered on: 1 December 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
25 November 2020Delivered on: 1 December 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 295 liverpool road, islington N1 1NF registered at hm land registry with title absolute under title number 280168 and 8 further properties for full details of which refer to the instrument.
Outstanding
6 January 1995Delivered on: 13 January 1995
Satisfied on: 3 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-24
(1 page)
15 August 2023Appointment of a voluntary liquidator (3 pages)
15 August 2023Declaration of solvency (7 pages)
15 August 2023Registered office address changed from 53 Welbeck Street London W1G 9XR England to 29 East Parade Leeds LS1 5PS on 15 August 2023 (2 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 August 2022Registered office address changed from Lower Ground Floor, Westcott House 35 Portland Place London W1B 1AE England to 53 Welbeck Street London W1G 9XR on 15 August 2022 (1 page)
1 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
28 March 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with updates (6 pages)
22 February 2021Confirmation statement made on 22 November 2020 with updates (6 pages)
22 February 2021Second filing of Confirmation Statement dated 22 November 2019 (5 pages)
4 February 2021Second filing of Confirmation Statement dated 22 November 2019 (5 pages)
4 February 2021Second filing of Confirmation Statement dated 22 November 2018 (5 pages)
31 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 December 2020Memorandum and Articles of Association (44 pages)
1 December 2020Registration of charge 002630150003, created on 25 November 2020 (24 pages)
1 December 2020Registration of charge 002630150002, created on 25 November 2020 (7 pages)
27 November 2020Notification of London and Provincial Property Ltd as a person with significant control on 25 November 2020 (2 pages)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
25 November 2020Registered office address changed from 305 Liverpool Road Islington London N1 1NF to Lower Ground Floor, Westcott House 35 Portland Place London W1B 1AE on 25 November 2020 (1 page)
25 November 2020Termination of appointment of Dorothy Rose Shaw as a director on 25 November 2020 (1 page)
25 November 2020Termination of appointment of Raymond Albert Bull as a director on 25 November 2020 (1 page)
25 November 2020Appointment of Mr Stephen Leslie Plant as a director on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Dorothy Rose Shaw as a secretary on 25 November 2020 (1 page)
25 November 2020Termination of appointment of Iris Joy Bull as a director on 25 November 2020 (1 page)
25 November 2020Appointment of Ms Linda Barbara Plant as a director on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Janet Topping as a director on 25 November 2020 (1 page)
25 November 2020Termination of appointment of Michael Christopher Bull as a director on 25 November 2020 (1 page)
25 November 2020Termination of appointment of Simon Bull as a director on 25 November 2020 (1 page)
25 November 2020Termination of appointment of Graham Peter Bull as a director on 25 November 2020 (1 page)
22 May 2020Accounts for a small company made up to 31 December 2019 (11 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/02/21
(5 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/02/21 and again on 22/02/21
(5 pages)
18 October 2019Director's details changed for Mr Graham Peter Bull on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Iris Joy Bull on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Simon Bull on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Dorothy Rose Shaw on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Janet Topping on 18 October 2019 (2 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/02/21
(5 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 December 2017Confirmation statement made on 22 November 2017 with updates (6 pages)
20 December 2017Confirmation statement made on 22 November 2017 with updates (6 pages)
24 April 2017Full accounts made up to 31 December 2016 (12 pages)
24 April 2017Full accounts made up to 31 December 2016 (12 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
12 October 2016Appointment of Mr Raymond Albert Bull as a director on 4 June 2016 (2 pages)
12 October 2016Appointment of Mr Raymond Albert Bull as a director on 4 June 2016 (2 pages)
12 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 40,000
(10 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 40,000
(10 pages)
18 December 2015Director's details changed for Mr Michael Cristhopher Bull on 2 May 2015 (2 pages)
18 December 2015Termination of appointment of Margaret Angela Brazier as a director on 6 May 2015 (1 page)
18 December 2015Director's details changed for Mr Michael Cristhopher Bull on 2 May 2015 (2 pages)
18 December 2015Termination of appointment of Margaret Angela Brazier as a director on 6 May 2015 (1 page)
18 December 2015Appointment of Mr Simon Bull as a director on 2 May 2015 (2 pages)
18 December 2015Appointment of Mr Simon Bull as a director on 2 May 2015 (2 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 40,000
(10 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 40,000
(10 pages)
3 July 2014Satisfaction of charge 1 in full (4 pages)
3 July 2014Satisfaction of charge 1 in full (4 pages)
11 June 2014Termination of appointment of Leonard Bull as a director (1 page)
11 June 2014Termination of appointment of Leonard Bull as a director (1 page)
19 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 40,000
(11 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 40,000
(11 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 March 2013Appointment of Mr Michael Cristhopher Bull as a director (2 pages)
6 March 2013Appointment of Mr Michael Cristhopher Bull as a director (2 pages)
28 November 2012Termination of appointment of Michael Bull as a director (1 page)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (10 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (10 pages)
28 November 2012Termination of appointment of Michael Bull as a director (1 page)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 December 2011Secretary's details changed for Dorothy Rose Shaw on 1 September 2011 (1 page)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (11 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (11 pages)
9 December 2011Secretary's details changed for Dorothy Rose Shaw on 1 September 2011 (1 page)
9 December 2011Secretary's details changed for Dorothy Rose Shaw on 1 September 2011 (1 page)
9 November 2011Appointment of Mr Graham Peter Bull as a director (2 pages)
9 November 2011Appointment of Mr Michael Christhopher Bull as a director (2 pages)
9 November 2011Appointment of Mr Graham Peter Bull as a director (2 pages)
9 November 2011Appointment of Mr Michael Christhopher Bull as a director (2 pages)
9 November 2011Appointment of Mr Graham Peter Bull as a director (2 pages)
9 November 2011Appointment of Mr Graham Peter Bull as a director (2 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (10 pages)
13 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (10 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 January 2010Director's details changed for Janet Topping on 22 November 2009 (2 pages)
15 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (12 pages)
15 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (12 pages)
15 January 2010Director's details changed for Leonard Edward Bull on 22 November 2009 (2 pages)
15 January 2010Director's details changed for Margaret Angela Brazier on 22 November 2009 (2 pages)
15 January 2010Director's details changed for Iris Joy Bull on 22 November 2009 (2 pages)
15 January 2010Director's details changed for Margaret Angela Brazier on 22 November 2009 (2 pages)
15 January 2010Director's details changed for Dorothy Rose Shaw on 22 November 2009 (2 pages)
15 January 2010Director's details changed for Dorothy Rose Shaw on 22 November 2009 (2 pages)
15 January 2010Director's details changed for Janet Topping on 22 November 2009 (2 pages)
15 January 2010Director's details changed for Leonard Edward Bull on 22 November 2009 (2 pages)
15 January 2010Director's details changed for Iris Joy Bull on 22 November 2009 (2 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 January 2009Return made up to 22/11/08; full list of members (11 pages)
23 January 2009Return made up to 22/11/08; full list of members (11 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 June 2008Appointment terminated director raymond bull (1 page)
3 June 2008Appointment terminated director raymond bull (1 page)
2 January 2008Return made up to 22/11/07; full list of members (7 pages)
2 January 2008Return made up to 22/11/07; full list of members (7 pages)
24 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 December 2006Return made up to 22/11/06; full list of members (15 pages)
21 December 2006Return made up to 22/11/06; full list of members (15 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 January 2006Return made up to 22/11/05; no change of members (9 pages)
27 January 2006Return made up to 22/11/05; no change of members (9 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 March 2005Auditor's resignation (1 page)
7 March 2005Auditor's resignation (1 page)
16 December 2004Return made up to 22/11/04; no change of members (9 pages)
16 December 2004Return made up to 22/11/04; no change of members (9 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 December 2003Return made up to 22/11/03; full list of members (12 pages)
19 December 2003Return made up to 22/11/03; full list of members (12 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 December 2002Return made up to 22/11/02; no change of members (7 pages)
5 December 2002Return made up to 22/11/02; no change of members (7 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 22/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 22/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 December 2000Return made up to 22/11/00; full list of members (14 pages)
21 December 2000Return made up to 22/11/00; full list of members (14 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000Director resigned (1 page)
1 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
1 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
1 February 2000Director resigned (1 page)
30 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
30 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999Return made up to 22/11/98; full list of members (8 pages)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999Return made up to 22/11/98; full list of members (8 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 March 1998Full group accounts made up to 31 December 1996 (27 pages)
12 March 1998Full group accounts made up to 31 December 1996 (27 pages)
27 February 1998Registered office changed on 27/02/98 from: brooksby house 8 - 50 blundell street islington london.N7 9BH. (1 page)
27 February 1998Registered office changed on 27/02/98 from: brooksby house 8 - 50 blundell street islington london.N7 9BH. (1 page)
22 January 1998Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1998Return made up to 22/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
22 January 1997Return made up to 22/11/96; no change of members (6 pages)
22 January 1997Return made up to 22/11/96; no change of members (6 pages)
3 December 1996Full group accounts made up to 31 December 1995 (27 pages)
3 December 1996Full group accounts made up to 31 December 1995 (27 pages)
26 January 1996Full group accounts made up to 1 January 1995 (36 pages)
26 January 1996Full group accounts made up to 1 January 1995 (36 pages)
26 January 1996Full group accounts made up to 1 January 1995 (36 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
12 January 1996Return made up to 22/11/95; full list of members (9 pages)
12 January 1996Return made up to 22/11/95; full list of members (9 pages)
13 January 1995Particulars of mortgage/charge (3 pages)
13 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
26 February 1932Incorporation (22 pages)
26 February 1932Incorporation (22 pages)