Company NameHartley Property Trust Limited
DirectorsAlan James Lewis and I M Directors Limited
Company StatusActive
Company Number00443554
CategoryPrivate Limited Company
Incorporation Date13 October 1947(76 years, 7 months ago)
Previous NameHartley Industrial Trust Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(45 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 August 2001(53 years, 10 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(56 years, 8 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2001)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameWilliam Topping
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressHolwood 121 Ribbleton Avenue
Preston
Lancashire
PR2 6YS
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(45 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(58 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 March 2006)
RoleAccountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(50 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleypropertygroup.co.uk
Telephone01274 363065
Telephone regionBradford

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.7m at £0.2Honeytree Trading Co. LTD
99.91%
Ordinary
500 at £0.2Mr Alan James Lewis
0.03%
Ordinary
500 at £0.2Mr Richard Geoffrey Dwyer
0.03%
Ordinary
500 at £0.2Mr William Topping
0.03%
Ordinary

Financials

Year2014
Turnover£419,874
Gross Profit£325,438
Net Worth£17,077,860
Cash£102,066
Current Liabilities£826,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

25 April 1985Delivered on: 2 May 1985
Persons entitled: Qatar National Bank S.A.Q.

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all powers and provisions contained in a mortgage dated 25 april 1985 made between ian anthony (holdings) limited and hartley industrial trust PLC relating to f/h property pronting to bury new road well lane and lily hill street whitefield greater manchester containing in the whole 4,437 sq yards or thereabouts all that l/h property formerly known as lily hill dyeworks (see doc M119 for further details).
Outstanding
7 July 1983Delivered on: 11 July 1983
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: £410,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1) land and buildings on the south side of ribbleton lane preston title no:- la 321112 2) case deposit in the sum of £185,000.
Outstanding
28 August 1981Delivered on: 7 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alcrafield limited to the chargee on any account whatsoever.
Particulars: F/H grosvenor garage burnage lane, manchester, greater manchester title no la 183044.
Outstanding
19 June 1981Delivered on: 25 June 1981
Persons entitled: Hambro Provident Assurance Limited

Classification: Further charge
Secured details: £200,000.
Particulars: F/Hold land & buildings on the south side of ribbleton lane preston title la 321112.
Outstanding
20 May 1981Delivered on: 1 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or alcrafield limited company to the chargee on any account whatsoever.
Particulars: F/H basil house 105 & 107 pontland street manchester greater manchester.
Outstanding
8 June 1978Delivered on: 14 June 1978
Persons entitled:
J. R. Chappel.
G. W. Basford.
J. Fisher.

Classification: Legal charge
Secured details: £60,000.
Particulars: 45 hertford street london W.1, title no. Ngl 310677.
Outstanding
11 June 2021Delivered on: 21 June 2021
Persons entitled: Alan James Lewis

Classification: A registered charge
Particulars: The freehold property registered under title number WYK650228 and being land and buildings on the north side and on the south side of bridge street, slaithwaite, huddersfield. Additionally, the leasehold land registered under title number YY7197 and being third, fourth and fifth floors, globe mills, bridge street, slaithwaite, huddersfield.
Outstanding
30 June 2004Delivered on: 21 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land and buildings on the south side of thornton road fairweather green bradford t/n WYK393981. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 April 1995Delivered on: 22 April 1995
Persons entitled: Lloyds 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 lying to the north of bridge hall lane, bury t/no. GM604378 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
31 March 1989Delivered on: 10 April 1989
Persons entitled: Lloyds 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: Land in bridge hall lane bury greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 December 1985Delivered on: 13 January 1986
Persons entitled: Lloyds 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: Land forming part of broad oaks lane and lying to the north west of broad oak lane sheffield south yorkshire title no's YWE33621, ywe 65086 syk 4484.
Outstanding
11 August 1977Delivered on: 16 August 1977
Persons entitled: Hambro Provident Assurance Limited

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H land and buildings on the south side of ribbleten lane, preston, lancashire title no:- la 321112.
Outstanding
24 December 1985Delivered on: 13 January 1986
Persons entitled: Lloyds 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: Unit 3C parkway industrial estate nunnery drive sheffield south yorkshire title no 190496.
Outstanding
24 December 1985Delivered on: 13 January 1986
Persons entitled: Lloyds 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: Unit 3C parkway industrial estate nunnery drive sheffield south yorkshire title no. Syk 190493.
Outstanding
24 December 1985Delivered on: 13 January 1986
Persons entitled: Lloyds 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: Units 5/6 (nos 43/45) weir road london title no sgl 207701.
Outstanding
24 December 1985Delivered on: 13 January 1986
Persons entitled: Lloyds 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: Units 1 & 2 bermuda industrial estate on the south side of gresham road nuneaton works title no. Wk 283955.
Outstanding
24 December 1985Delivered on: 13 January 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit a common bank industrial estate chorley lancashire.
Outstanding
24 December 1985Delivered on: 13 January 1986
Persons entitled: Lloyds 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: 12 arundel gate sheffield.
Outstanding
24 December 1985Delivered on: 13 January 1986
Persons entitled: Lloyds 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: Land on the north side of bridge hall lane, bury grt. Manchester title no. Gm 1917106.
Outstanding
24 December 1985Delivered on: 13 January 1986
Persons entitled: Lloyds 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: All that land on the south east side of station road ecclesfield south yorkshire title no syk 123315.
Outstanding
24 December 1985Delivered on: 13 January 1986
Persons entitled: Lloyds 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 fronting nunnery drive parkway industrial estate sheffield south yorkshire.
Outstanding
17 December 1985Delivered on: 19 December 1985
Persons entitled: Lothbury Investment Corporation Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the and/or alcrafield limited company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings on the south side of ribbleston lane, preston title no. La 321112.
Outstanding
10 August 1978Delivered on: 14 August 1978
Persons entitled:
J. R. Chappel.
G. W. Basford.
J. Fisher.
J. R. Chappel.
G. W. Basford.
J. Fisher.

Classification: Further legal charge
Secured details: £30,000.
Particulars: 45 hertford street, london W.1, title no. Ngl 310677.
Outstanding
25 November 1981Delivered on: 7 December 1981
Persons entitled: Qatar National Bank S.A.Q.

Classification: Second mortgage
Secured details: All monies due or to become due from the and/or abele limited company to the chargee on any account whatsoever.
Particulars: F/H 45 hertford st london W.1. title no 310677.
Fully Satisfied
1 November 1993Delivered on: 13 November 1993
Satisfied on: 17 May 1994
Persons entitled: Baton Rouge Bank and Trust Company.

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under a promissory note dated 30 september 1993.
Particulars: All that property comprised in title number nyk 30939 and situate at 30/34 micklegate,york. See the mortgage charge document for full details.
Fully Satisfied
1 August 1986Delivered on: 5 August 1986
Satisfied on: 17 May 1994
Persons entitled: Allied Dunbar Assurance PLC

Classification: Charge
Secured details: £410,000 and all other moneys due or to become due from the company to the chargee supplemental to a legal charge dated 7/7/83.
Particulars: £65,000.00 placed in a deposit account with national westminster bank PLC group deposit office.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
27 April 2020Director's details changed for I M Directors Limited on 27 April 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 January 2019Change of details for Honeytree Trading Co. Limited as a person with significant control on 1 June 2017 (2 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (19 pages)
31 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
3 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 345,000
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 345,000
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 345,000
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 345,000
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 345,000
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 345,000
(5 pages)
27 November 2013Full accounts made up to 31 March 2013 (18 pages)
27 November 2013Full accounts made up to 31 March 2013 (18 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 November 2012Full accounts made up to 31 March 2012 (18 pages)
27 November 2012Full accounts made up to 31 March 2012 (18 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Alan James Lewis on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Alan James Lewis on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Alan James Lewis on 1 January 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Full accounts made up to 31 March 2008 (19 pages)
22 January 2009Full accounts made up to 31 March 2008 (19 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2008Full accounts made up to 31 March 2007 (19 pages)
22 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page)
17 September 2007Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page)
19 March 2007Return made up to 31/12/06; full list of members (3 pages)
19 March 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Full accounts made up to 31 March 2006 (19 pages)
24 January 2007Full accounts made up to 31 March 2006 (19 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
22 February 2005Full accounts made up to 31 March 2004 (19 pages)
22 February 2005Full accounts made up to 31 March 2004 (19 pages)
26 January 2005Return made up to 31/12/04; full list of members (3 pages)
26 January 2005Return made up to 31/12/04; full list of members (3 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
21 July 2004Particulars of mortgage/charge (5 pages)
21 July 2004Particulars of mortgage/charge (5 pages)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
5 February 2004Return made up to 31/12/03; full list of members (3 pages)
5 February 2004Return made up to 31/12/03; full list of members (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
6 May 2003Full accounts made up to 31 March 2002 (16 pages)
6 May 2003Full accounts made up to 31 March 2002 (16 pages)
21 February 2003Return made up to 31/12/02; full list of members (6 pages)
21 February 2003Return made up to 31/12/02; full list of members (6 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 April 1999Return made up to 31/12/98; no change of members (7 pages)
6 April 1999Return made up to 31/12/98; no change of members (7 pages)
26 March 1999Full accounts made up to 31 March 1998 (12 pages)
26 March 1999Full accounts made up to 31 March 1998 (12 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
11 February 1997Return made up to 31/12/96; full list of members (7 pages)
11 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PD (1 page)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PD (1 page)
22 August 1996Full accounts made up to 31 March 1995 (18 pages)
22 August 1996Full accounts made up to 31 March 1995 (18 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
13 February 1995Return made up to 31/12/94; full list of members (7 pages)
3 February 1995Full accounts made up to 31 March 1994 (19 pages)
17 May 1994Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1994Full accounts made up to 31 March 1993 (15 pages)
31 January 1994Return made up to 31/12/93; full list of members (7 pages)
13 November 1993Particulars of mortgage/charge (5 pages)
30 June 1993Full accounts made up to 31 March 1992 (15 pages)
27 May 1993Secretary resigned;new secretary appointed (3 pages)
22 January 1993Return made up to 31/12/92; full list of members (7 pages)
16 February 1992Return made up to 31/12/91; no change of members (8 pages)
11 February 1992Director resigned (4 pages)
29 November 1991Full accounts made up to 31 March 1991 (14 pages)
6 September 1991Registered office changed on 06/09/91 from: 19 upper brook street london W1Y 1PD (1 page)
14 February 1991New director appointed (3 pages)
14 February 1991New director appointed (3 pages)
30 January 1991Full accounts made up to 31 March 1990 (14 pages)
23 January 1991Return made up to 31/12/90; no change of members (12 pages)
30 November 1989Return made up to 15/11/89; full list of members (9 pages)
3 November 1989Full accounts made up to 31 March 1989 (12 pages)
4 September 1989Registered office changed on 04/09/89 from: 12A golden square london W1R 3AF (1 page)
10 April 1989Particulars of mortgage/charge (3 pages)
6 January 1989Return made up to 30/11/88; full list of members (10 pages)
6 January 1989Full accounts made up to 31 March 1988 (12 pages)
25 April 1988Secretary resigned;new secretary appointed (2 pages)
11 January 1988Full accounts made up to 31 March 1987 (12 pages)
17 November 1987Return made up to 28/10/87; full list of members (9 pages)
5 October 1987Director resigned (2 pages)
19 March 1987Director resigned;new director appointed (3 pages)
19 March 1987Director resigned;new director appointed (3 pages)
19 December 1986Secretary resigned;new secretary appointed (2 pages)
25 November 1986Return made up to 07/11/86; full list of members (10 pages)
4 October 1986Full accounts made up to 31 March 1986 (12 pages)
5 August 1986Particulars of mortgage/charge (4 pages)
25 April 1985Company type changed from PLC to pri (3 pages)
5 August 1972Dir / sec appoint / resign (2 pages)
5 August 1972Dir / sec appoint / resign (2 pages)