Company NameBuckley Properties (Leeds) Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number00647309
CategoryPrivate Limited Company
Incorporation Date19 January 1960(64 years, 2 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 Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(36 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(61 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameRoderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Director NameFrederick Redvers Evans
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed14 December 1992(32 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameNorman William Bell
NationalityBritish
StatusResigned
Appointed28 August 1993(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Director NameDominic Redvers Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(36 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 March 2005)
RoleCompany Director
Correspondence AddressPine Lodge
9 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(36 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameIan William Hartwell
NationalityBritish
StatusResigned
Appointed23 July 1996(36 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 May 2003)
RoleTax Manager
Correspondence Address38 Redhill Avenue
Castleford
West Yorkshire
WF10 4QQ
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 March 2002(42 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed20 August 2003(43 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(44 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 August 2004(44 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(45 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 June 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed14 November 2006(46 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(48 years, 10 months after company formation)
Appointment Duration10 years (resigned 20 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(49 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Christopher James Kelly
StatusResigned
Appointed01 February 2011(51 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(52 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(54 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(54 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(54 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(57 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(58 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY

Contact

Websitetcs-plc.co.uk
Email address[email protected]

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Drachs Investments No 3 LTD
50.00%
Ordinary
500 at £1Town Centre Securities PLC
50.00%
Ordinary

Financials

Year2014
Turnover£218,330
Net Worth£3,438,962
Cash£205,700
Current Liabilities£163,610

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

4 July 2023Delivered on: 7 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 January 2018Delivered on: 9 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as 84 to 88 (even) vicar lane, 13 and 15 harewood street, and 2 to 8 (even) eastgate, leeds. Title number: YY11889.
Outstanding
22 December 2017Delivered on: 2 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
7 July 2020Full accounts made up to 30 June 2019 (15 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (14 pages)
3 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
3 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (14 pages)
9 January 2018Registration of charge 006473090002, created on 5 January 2018 (31 pages)
2 January 2018Registration of charge 006473090001, created on 22 December 2017 (9 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
30 August 2017Cessation of Drachs Investments No. 3 Limited as a person with significant control on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 August 2017Cessation of Drachs Investments No. 3 Limited as a person with significant control on 5 June 2017 (1 page)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
6 July 2017Termination of appointment of Alan Matthew Syers as a director on 5 June 2017 (1 page)
6 July 2017Termination of appointment of Roderick Michael Evans as a director on 5 June 2017 (1 page)
6 July 2017Termination of appointment of Paul Terence Millington as a director on 5 June 2017 (1 page)
6 July 2017Termination of appointment of Alan Matthew Syers as a director on 5 June 2017 (1 page)
6 July 2017Termination of appointment of Paul Terence Millington as a director on 5 June 2017 (1 page)
6 July 2017Termination of appointment of Roderick Michael Evans as a director on 5 June 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
14 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
7 April 2016Full accounts made up to 30 June 2015 (16 pages)
7 April 2016Full accounts made up to 30 June 2015 (16 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(8 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(8 pages)
26 June 2015Full accounts made up to 30 June 2014 (16 pages)
26 June 2015Full accounts made up to 30 June 2014 (16 pages)
8 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(8 pages)
8 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(8 pages)
17 June 2014Appointment of Mr Paul Millington as a director (2 pages)
17 June 2014Appointment of Mr Paul Millington as a director (2 pages)
4 June 2014Termination of appointment of Ian Marcus as a director (1 page)
4 June 2014Termination of appointment of Ian Marcus as a director (1 page)
28 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
28 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(7 pages)
11 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(7 pages)
5 March 2013Full accounts made up to 30 June 2012 (17 pages)
5 March 2013Full accounts made up to 30 June 2012 (17 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
13 August 2012Appointment of Mr Ian Marcus as a director (2 pages)
13 August 2012Appointment of Mr Ian Marcus as a director (2 pages)
13 August 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 August 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
29 March 2012Full accounts made up to 30 June 2011 (17 pages)
29 March 2012Full accounts made up to 30 June 2011 (17 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Roderick Michael Evans on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Richard Anthony Lewis on 28 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Stuart Jobbins on 28 August 2010 (1 page)
31 August 2010Director's details changed for Mr Edward Max Ziff on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Alan Matthew Syers on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Edward Max Ziff on 28 August 2010 (2 pages)
31 August 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 28 August 2010 (1 page)
31 August 2010Director's details changed for Roderick Michael Evans on 28 August 2010 (2 pages)
31 August 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 28 August 2010 (1 page)
31 August 2010Director's details changed for Mr Alan Matthew Syers on 28 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Stuart Jobbins on 28 August 2010 (1 page)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Richard Anthony Lewis on 28 August 2010 (2 pages)
31 March 2010Full accounts made up to 30 June 2009 (16 pages)
31 March 2010Full accounts made up to 30 June 2009 (16 pages)
9 September 2009Return made up to 28/08/09; full list of members (5 pages)
9 September 2009Return made up to 28/08/09; full list of members (5 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
8 May 2009Full accounts made up to 30 June 2008 (16 pages)
8 May 2009Full accounts made up to 30 June 2008 (16 pages)
19 November 2008Director appointed richard anthony lewis (4 pages)
19 November 2008Director appointed richard anthony lewis (4 pages)
16 September 2008Return made up to 28/08/08; full list of members (4 pages)
16 September 2008Return made up to 28/08/08; full list of members (4 pages)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
18 March 2008Full accounts made up to 30 June 2007 (15 pages)
18 March 2008Full accounts made up to 30 June 2007 (15 pages)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Secretary's particulars changed (1 page)
14 September 2007Return made up to 28/08/07; full list of members (3 pages)
14 September 2007Return made up to 28/08/07; full list of members (3 pages)
8 January 2007Full accounts made up to 30 June 2006 (15 pages)
8 January 2007Full accounts made up to 30 June 2006 (15 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
7 September 2006Return made up to 28/08/06; full list of members (3 pages)
7 September 2006Return made up to 28/08/06; full list of members (3 pages)
22 December 2005Full accounts made up to 30 June 2005 (15 pages)
22 December 2005Full accounts made up to 30 June 2005 (15 pages)
14 September 2005Return made up to 28/08/05; full list of members (3 pages)
14 September 2005Return made up to 28/08/05; full list of members (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
15 December 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 December 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
22 November 2004Full accounts made up to 31 March 2004 (16 pages)
22 November 2004Full accounts made up to 31 March 2004 (16 pages)
15 September 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(8 pages)
15 September 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(8 pages)
25 August 2004Secretary resigned (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (2 pages)
2 August 2004New director appointed (4 pages)
2 August 2004New director appointed (4 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
28 September 2003Secretary resigned (1 page)
28 September 2003Secretary resigned (1 page)
28 September 2003New secretary appointed (2 pages)
28 September 2003New secretary appointed (2 pages)
22 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
1 September 2003Full accounts made up to 31 March 2003 (15 pages)
1 September 2003Full accounts made up to 31 March 2003 (15 pages)
24 September 2002Return made up to 28/08/02; full list of members (8 pages)
24 September 2002Return made up to 28/08/02; full list of members (8 pages)
4 September 2002Full accounts made up to 31 March 2002 (14 pages)
4 September 2002Full accounts made up to 31 March 2002 (14 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
22 November 2001Full accounts made up to 31 March 2001 (12 pages)
22 November 2001Full accounts made up to 31 March 2001 (12 pages)
11 September 2001Return made up to 28/08/01; no change of members (6 pages)
11 September 2001Return made up to 28/08/01; no change of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
7 September 2000Return made up to 28/08/00; full list of members (7 pages)
7 September 2000Return made up to 28/08/00; full list of members (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (13 pages)
29 December 1999Full accounts made up to 31 March 1999 (13 pages)
9 September 1999Return made up to 28/08/99; no change of members (9 pages)
9 September 1999Return made up to 28/08/99; no change of members (9 pages)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
1 September 1998Return made up to 28/08/98; no change of members (10 pages)
1 September 1998Return made up to 28/08/98; no change of members (10 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
3 September 1997Return made up to 28/08/97; full list of members (14 pages)
3 September 1997Return made up to 28/08/97; full list of members (14 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
12 September 1996Return made up to 28/08/96; no change of members (8 pages)
12 September 1996Return made up to 28/08/96; no change of members (8 pages)
7 November 1995Full accounts made up to 31 March 1995 (13 pages)
7 November 1995Full accounts made up to 31 March 1995 (13 pages)
4 September 1995Return made up to 28/08/95; no change of members (12 pages)
4 September 1995Return made up to 28/08/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 October 1994Full accounts made up to 31 March 1994 (13 pages)
20 October 1994Full accounts made up to 31 March 1994 (13 pages)
6 September 1994Return made up to 28/08/94; full list of members (8 pages)
6 September 1994Return made up to 28/08/94; full list of members (8 pages)
17 September 1993Full accounts made up to 31 March 1993 (13 pages)
17 September 1993Full accounts made up to 31 March 1993 (13 pages)
7 September 1993Return made up to 28/08/93; change of members (8 pages)
7 September 1993Return made up to 28/08/93; change of members (8 pages)
18 December 1992Dir / sec appoint / resign (4 pages)
18 December 1992Dir / sec appoint / resign (4 pages)
5 October 1992Return made up to 28/08/92; full list of members (10 pages)
5 October 1992Return made up to 28/08/92; full list of members (10 pages)
16 September 1992Full accounts made up to 31 March 1992 (12 pages)
16 September 1992Full accounts made up to 31 March 1992 (12 pages)
11 February 1992Full accounts made up to 31 March 1991 (11 pages)
11 February 1992Full accounts made up to 31 March 1991 (11 pages)
1 February 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 01/02/92
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 01/02/92
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1991Return made up to 13/02/91; no change of members (5 pages)
24 February 1991Full accounts made up to 31 March 1990 (12 pages)
24 February 1991Return made up to 13/02/91; no change of members (5 pages)
24 February 1991Full accounts made up to 31 March 1990 (12 pages)
17 April 1990Full accounts made up to 31 March 1989 (13 pages)
17 April 1990Return made up to 13/03/90; full list of members (5 pages)
17 April 1990Full accounts made up to 31 March 1989 (13 pages)
17 April 1990Return made up to 13/03/90; full list of members (5 pages)
31 January 1989Full accounts made up to 31 March 1988 (13 pages)
31 January 1989Return made up to 13/12/88; full list of members (4 pages)
31 January 1989Full accounts made up to 31 March 1988 (13 pages)
31 January 1989Return made up to 13/12/88; full list of members (4 pages)
8 March 1988Full accounts made up to 31 March 1987 (12 pages)
8 March 1988Full accounts made up to 31 March 1987 (12 pages)
8 March 1988Return made up to 10/12/87; full list of members (5 pages)
8 March 1988Return made up to 10/12/87; full list of members (5 pages)
28 February 1987Full accounts made up to 31 March 1986 (12 pages)
28 February 1987Return made up to 17/11/86; full list of members (5 pages)
28 February 1987Return made up to 17/11/86; full list of members (5 pages)
28 February 1987Full accounts made up to 31 March 1986 (12 pages)
19 January 1960Incorporation (21 pages)
19 January 1960Incorporation (21 pages)