Company NameWest Ella Holdings Limited
Company StatusActive
Company Number00586841
CategoryPrivate Limited Company
Incorporation Date8 July 1957(66 years, 10 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 John Finch Bladon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(34 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleGame Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Garth
Goodmanham Market Weighton
York
North Yorkshire
YO43 3HX
Director NameMr Simon McKno Bladon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(34 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
Surrey
GU10 5LU
Secretary NameMrs Alison Morag Bladon
NationalityBritish
StatusCurrent
Appointed07 December 1991(34 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Garth
Goodmanham
York
North Yorkshire
YO43 3HX
Director NameMr Frederick McKno Bladon
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(64 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
GU10 5LU
Director NameMr James Christopher Bladon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(64 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBitham House Cutting Hill
Hungerford
RG17 0RW
Director NameCharles Francis Oliphant Bladon
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(34 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 February 2007)
RoleAccountant
Correspondence AddressHeath Mount 30 Osborne Road
Potters Bar
Hertfordshire
EN6 1SF
Director NameGertrude Mary Bladon
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(34 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 January 2007)
RoleCompany Director
Correspondence Address8 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Director NameMichael Francis Dorrien Saqui
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(48 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressLentune Ford
Walhampton Hill
Lymington
Hampshire
SO41 5RB
Director NameMiss Camilla Mary Bladon
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2015(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 2019)
RoleWine Making
Country of ResidenceEngland
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
Surrey
GU10 5LU
Director NameMr James Christopher Bladon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2015(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 2019)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressBitham House Cutting Hill
Hungerford
Berkshire
RG17 0RW

Location

Registered Address34 Middle Street South
Driffield
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£9,148,242
Cash£139,832
Current Liabilities£13,593,615

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

26 August 2005Delivered on: 10 September 2005
Persons entitled: Thomas D'agostino

Classification: Legal charge
Secured details: Eighty three thousand one hundred and forty four pounds and forty pence due or to become due from the company to.
Particulars: 3 queensbury road, blackpool.
Outstanding
16 May 2005Delivered on: 17 May 2005
Persons entitled: Reginald Edwards

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 92 durants road enfield middlesex.
Outstanding
5 May 2005Delivered on: 6 May 2005
Persons entitled: Edward Whitehouse and Mary Whitehouse

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 27 dolithel bryncrug tywyn gwynedd LL36 9RR.
Outstanding
4 May 2005Delivered on: 5 May 2005
Persons entitled: Brian Thomas Oldall and Kathleen Mary Oldall

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18 pine crescent hutton essex.
Outstanding
27 September 2002Delivered on: 10 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or securities. See the mortgage charge document for full details.
Outstanding
18 June 1993Delivered on: 2 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 October 1989Delivered on: 19 October 1989
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 k/a 60.16 acres of land on the south side of west ella road and on the east side of occupation lane swanland humberside and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1987Delivered on: 10 July 1987
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: Flat 72, camden hill towers notting hill gate london borough of kensington and chelsea title no: ngl 583231 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 April 2017Delivered on: 20 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 June 1987Delivered on: 10 July 1987
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: Flat 24, camden hill towers, notting hill gate london borough of kensington and chelsea title no. Ngl 583226 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 December 2023Previous accounting period shortened from 5 April 2023 to 31 March 2023 (1 page)
7 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
9 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
21 October 2022Director's details changed for Mr Frederick Mckno Bladon on 21 October 2022 (2 pages)
17 June 2022Appointment of Mr James Christopher Bladon as a director on 17 June 2022 (2 pages)
17 June 2022Appointment of Mr Frederick Mckno Bladon as a director on 17 June 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
10 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
11 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
12 May 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 34 Middle Street South Driffield YO25 6PS on 12 May 2020 (1 page)
10 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 5 April 2019 (11 pages)
4 December 2019Termination of appointment of James Christopher Bladon as a director on 18 September 2019 (1 page)
4 December 2019Termination of appointment of Camilla Mary Bladon as a director on 18 September 2019 (1 page)
20 September 2019Satisfaction of charge 2 in full (1 page)
20 September 2019Satisfaction of charge 1 in full (1 page)
20 September 2019Satisfaction of charge 3 in full (1 page)
10 September 2019Satisfaction of charge 4 in full (1 page)
29 August 2019Satisfaction of charge 005868410010 in full (1 page)
27 August 2019Satisfaction of charge 5 in full (1 page)
17 May 2019Satisfaction of charge 6 in full (1 page)
5 March 2019Satisfaction of charge 7 in full (1 page)
22 February 2019Satisfaction of charge 8 in full (1 page)
22 February 2019Satisfaction of charge 9 in full (1 page)
10 January 2019Total exemption full accounts made up to 5 April 2018 (10 pages)
19 December 2018Confirmation statement made on 6 December 2018 with updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 April 2017Registration of charge 005868410010, created on 10 April 2017 (5 pages)
20 April 2017Registration of charge 005868410010, created on 10 April 2017 (5 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 January 2016Appointment of Miss Camilla Mary Bladon as a director on 20 December 2015 (2 pages)
20 January 2016Appointment of Miss Camilla Mary Bladon as a director on 20 December 2015 (2 pages)
20 January 2016Appointment of Mr James Christopher Bladon as a director on 20 December 2015 (2 pages)
20 January 2016Appointment of Mr James Christopher Bladon as a director on 20 December 2015 (2 pages)
2 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 47,094
(6 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 47,094
(6 pages)
16 December 2015Director's details changed for Mr Simon Mckno Bladon on 10 September 2015 (2 pages)
16 December 2015Director's details changed for Mr Simon Mckno Bladon on 10 September 2015 (2 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 47,094
(6 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 47,094
(6 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 January 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
31 January 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
6 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
6 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
6 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 47,094
(7 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 47,094
(7 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 47,094
(7 pages)
14 December 2013All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
14 December 2013All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
15 November 2013All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
15 November 2013All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
9 January 2013Group of companies' accounts made up to 5 April 2012 (25 pages)
9 January 2013Group of companies' accounts made up to 5 April 2012 (25 pages)
9 January 2013Group of companies' accounts made up to 5 April 2012 (25 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
30 December 2011Group of companies' accounts made up to 5 April 2011 (24 pages)
30 December 2011Group of companies' accounts made up to 5 April 2011 (24 pages)
30 December 2011Group of companies' accounts made up to 5 April 2011 (24 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
12 April 2011Purchase of own shares. (3 pages)
12 April 2011Purchase of own shares. (3 pages)
28 March 2011Termination of appointment of Michael Saqui as a director (1 page)
28 March 2011Termination of appointment of Michael Saqui as a director (1 page)
21 March 2011Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 47,094
(4 pages)
21 March 2011Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 47,094
(4 pages)
21 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
4 November 2010Group of companies' accounts made up to 5 April 2010 (23 pages)
4 November 2010Group of companies' accounts made up to 5 April 2010 (23 pages)
4 November 2010Group of companies' accounts made up to 5 April 2010 (23 pages)
16 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 April 2010 (1 page)
16 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 April 2010 (1 page)
19 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
19 February 2010Director's details changed for Michael Francis Dorrien Saqui on 7 December 2009 (2 pages)
19 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
19 February 2010Director's details changed for Michael Francis Dorrien Saqui on 7 December 2009 (2 pages)
19 February 2010Director's details changed for Michael Francis Dorrien Saqui on 7 December 2009 (2 pages)
16 December 2009Group of companies' accounts made up to 5 April 2009 (23 pages)
16 December 2009Group of companies' accounts made up to 5 April 2009 (23 pages)
16 December 2009Group of companies' accounts made up to 5 April 2009 (23 pages)
18 February 2009Return made up to 07/12/08; full list of members (10 pages)
18 February 2009Return made up to 07/12/08; full list of members (10 pages)
10 February 2009Group of companies' accounts made up to 5 April 2008 (23 pages)
10 February 2009Group of companies' accounts made up to 5 April 2008 (23 pages)
10 February 2009Group of companies' accounts made up to 5 April 2008 (23 pages)
18 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
18 March 2008Memorandum and Articles of Association (30 pages)
18 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
18 March 2008Memorandum and Articles of Association (30 pages)
18 March 2008Gbp ic 62094/59084\06/03/08\gbp sr 3010@1=3010\ (1 page)
18 March 2008Gbp ic 62094/59084\06/03/08\gbp sr 3010@1=3010\ (1 page)
27 December 2007Return made up to 07/12/07; no change of members (7 pages)
27 December 2007Return made up to 07/12/07; no change of members (7 pages)
7 September 2007Full accounts made up to 5 April 2007 (18 pages)
7 September 2007Full accounts made up to 5 April 2007 (18 pages)
7 September 2007Full accounts made up to 5 April 2007 (18 pages)
1 September 2007Memorandum and Articles of Association (35 pages)
1 September 2007Memorandum and Articles of Association (35 pages)
1 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 December 2006Return made up to 07/12/06; full list of members (13 pages)
19 December 2006Full accounts made up to 5 April 2006 (14 pages)
19 December 2006Full accounts made up to 5 April 2006 (14 pages)
19 December 2006Full accounts made up to 5 April 2006 (14 pages)
19 December 2006Return made up to 07/12/06; full list of members (13 pages)
27 June 2006Registered office changed on 27/06/06 from: st clare house, 30-33 minories, london, EC3N 1DD (1 page)
27 June 2006Registered office changed on 27/06/06 from: st paul's house, warwick lane, london, EC4M 7BP (1 page)
27 June 2006Registered office changed on 27/06/06 from: st paul's house, warwick lane, london, EC4M 7BP (1 page)
27 June 2006Registered office changed on 27/06/06 from: st clare house, 30-33 minories, london, EC3N 1DD (1 page)
3 May 2006Return made up to 07/12/05; full list of members (13 pages)
3 May 2006Return made up to 07/12/05; full list of members (13 pages)
9 January 2006Full accounts made up to 5 April 2005 (21 pages)
9 January 2006Full accounts made up to 5 April 2005 (21 pages)
9 January 2006Full accounts made up to 5 April 2005 (21 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
4 March 2005Registered office changed on 04/03/05 from: john stow house, 18 bevis marks, london, EC3A 7ED (1 page)
4 March 2005Registered office changed on 04/03/05 from: john stow house, 18 bevis marks, london, EC3A 7ED (1 page)
9 February 2005Full accounts made up to 5 April 2004 (15 pages)
9 February 2005Full accounts made up to 5 April 2004 (15 pages)
9 February 2005Full accounts made up to 5 April 2004 (15 pages)
14 December 2004Return made up to 07/12/04; full list of members (13 pages)
14 December 2004Return made up to 07/12/04; full list of members (13 pages)
1 November 2004Auditor's resignation (1 page)
1 November 2004Auditor's resignation (1 page)
16 August 2004Registered office changed on 16/08/04 from: queen victoria house, guildhall road, hull, north humberside HU1 1HH (1 page)
16 August 2004Registered office changed on 16/08/04 from: queen victoria house, guildhall road, hull, north humberside HU1 1HH (1 page)
30 January 2004Full accounts made up to 5 April 2003 (15 pages)
30 January 2004Full accounts made up to 5 April 2003 (15 pages)
30 January 2004Full accounts made up to 5 April 2003 (15 pages)
18 December 2003Return made up to 07/12/03; full list of members (13 pages)
18 December 2003Return made up to 07/12/03; full list of members (13 pages)
9 February 2003Return made up to 07/12/02; full list of members (13 pages)
9 February 2003Return made up to 07/12/02; full list of members (13 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 September 2002Full accounts made up to 5 April 2002 (16 pages)
20 September 2002Full accounts made up to 5 April 2002 (16 pages)
20 September 2002Full accounts made up to 5 April 2002 (16 pages)
16 April 2002Nc inc already adjusted 04/04/02 (1 page)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Nc inc already adjusted 04/04/02 (1 page)
5 February 2002Full accounts made up to 5 April 2001 (14 pages)
5 February 2002Full accounts made up to 5 April 2001 (14 pages)
5 February 2002Full accounts made up to 5 April 2001 (14 pages)
7 December 2001Return made up to 07/12/01; full list of members (10 pages)
7 December 2001Return made up to 07/12/01; full list of members (10 pages)
19 January 2001Full accounts made up to 5 April 2000 (12 pages)
19 January 2001Full accounts made up to 5 April 2000 (12 pages)
19 January 2001Full accounts made up to 5 April 2000 (12 pages)
27 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2000Return made up to 07/12/99; full list of members (10 pages)
13 January 2000Return made up to 07/12/99; full list of members (10 pages)
20 December 1999Full accounts made up to 5 April 1999 (11 pages)
20 December 1999Full accounts made up to 5 April 1999 (11 pages)
20 December 1999Full accounts made up to 5 April 1999 (11 pages)
2 February 1999Full accounts made up to 5 April 1998 (12 pages)
2 February 1999Full accounts made up to 5 April 1998 (12 pages)
2 February 1999Full accounts made up to 5 April 1998 (12 pages)
12 January 1999Return made up to 07/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 1999Return made up to 07/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
26 January 1998Full accounts made up to 5 April 1997 (12 pages)
26 January 1998Full accounts made up to 5 April 1997 (12 pages)
26 January 1998Full accounts made up to 5 April 1997 (12 pages)
2 January 1998Return made up to 07/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1998Return made up to 07/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 1996Return made up to 07/12/96; no change of members (6 pages)
31 December 1996Return made up to 07/12/96; no change of members (6 pages)
26 November 1996Full accounts made up to 5 April 1996 (11 pages)
26 November 1996Full accounts made up to 5 April 1996 (11 pages)
26 November 1996Full accounts made up to 5 April 1996 (11 pages)
29 December 1995Return made up to 07/12/95; full list of members (8 pages)
29 December 1995Return made up to 07/12/95; full list of members (8 pages)
16 November 1995Full accounts made up to 5 April 1995 (11 pages)
16 November 1995Full accounts made up to 5 April 1995 (11 pages)
16 November 1995Full accounts made up to 5 April 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
12 November 1986Group of companies' accounts made up to 5 April 1986 (12 pages)
12 November 1986Group of companies' accounts made up to 5 April 1986 (12 pages)
8 July 1957Incorporation (15 pages)
8 July 1957Incorporation (15 pages)
8 July 1957Certificate of incorporation (1 page)
8 July 1957Certificate of incorporation (1 page)