Company NameKingston Square Properties Limited
DirectorLee Edward Hatfield
Company StatusActive
Company Number02597640
CategoryPrivate Limited Company
Incorporation Date3 April 1991(33 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Susan Margaret Hatfield
NationalityBritish
StatusCurrent
Appointed03 April 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameMr Lee Edward Hatfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(2 weeks, 6 days after company formation)
Appointment Duration33 years
RoleProperty Management
Country of ResidenceEngland
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameMr Roger Edward Hatfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameClaire Louise Hatfield
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 May 2002)
RoleGraphic Artist
Correspondence Address52 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01482 602678
Telephone regionHull

Location

Registered Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Roger Edward Hatfield
75.00%
Ordinary
250 at £1Lee Edward Hatfield
25.00%
Ordinary

Financials

Year2014
Net Worth£782,073
Cash£91,819
Current Liabilities£63,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

19 September 2002Delivered on: 5 October 2002
Persons entitled: Paragon Mortages Limited

Classification: Legal charge
Secured details: £29,950.00 and all other monies due or to become due from the company to the chargee.
Particulars: 1 duesbury street hull the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
26 January 1999Delivered on: 9 February 1999
Persons entitled: Yorkshire 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: The property known as land & buildings on the north side of cliff road, hessle, east riding of yorkshire comprising part of belmont farm, cliff road, including plots numbered 2,3,4,5, & 8, parking spaces 2,3,4,5 & 8.. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 September 1995Delivered on: 4 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- 18 lambert st,kingston upon hull; t/no. Hs 161405; all buildings/fixtures thereon; the goodwill of business......fixed charge over all plant,machinery/other chattels; all rental sums/rights/remedies thereof................the proceeds of any insurance money.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 April 2008Delivered on: 2 May 2008
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £67,500 due or to become due from the company to the chargee.
Particulars: 191 albert avenue kingston upon hull.
Outstanding
11 November 1994Delivered on: 16 November 1994
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as roger hatfield developments limited) to the chargee on any account whatsoever.
Particulars: F/H property known as 16 lambert street, hull.
Outstanding
8 February 2008Delivered on: 9 February 2008
Persons entitled: Beverley Building Society

Classification: Legal charge
Secured details: £70,000.00 due or to become due from the company to.
Particulars: 9 marshall street, kingston upon hull.
Outstanding
18 May 2007Delivered on: 19 May 2007
Persons entitled: Beverley Building Society

Classification: Legal charge
Secured details: £84,000 due or to become due from the company to.
Particulars: 3 hales crescent hedon hull.
Outstanding
13 April 2007Delivered on: 14 April 2007
Persons entitled: Beverley Building Society

Classification: Legal charge
Secured details: £85,000 due or to become due from the company to.
Particulars: Property situate and being k/a 89 huntley drive kingston upon hull.
Outstanding
5 April 2007Delivered on: 12 April 2007
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £72,000.00 due or to become due from the company to.
Particulars: 50 nunburnholme park hull.
Outstanding
16 February 2007Delivered on: 6 March 2007
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £64,000.00 due or to become due from the company to.
Particulars: 14 etton grove kingston upon hull HU6 8JX.
Outstanding
27 October 2006Delivered on: 7 November 2006
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £62,000 due or to become due from the company to.
Particulars: 52 beeford grove hull.
Outstanding
18 September 2006Delivered on: 27 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 severn street, kingston upon hull.
Outstanding
26 May 2006Delivered on: 27 May 2006
Persons entitled: Beverley Building Society

Classification: Legal charge
Secured details: £76,800 due or to become due from the company to.
Particulars: The property situate at 7 foxholme road sutton kingston upon hull.
Outstanding
2 May 2006Delivered on: 4 May 2006
Persons entitled:
Beverley Building Society
Beverley Building Society

Classification: Legal mortgage
Secured details: £121,600 due or to become due from the company to.
Particulars: 70 church street, south cave. See the mortgage charge document for full details.
Outstanding
31 March 2006Delivered on: 12 April 2006
Persons entitled: Beverley Building Society

Classification: Legal charge
Secured details: £36,000 due or to become due from the company to.
Particulars: 30 huntingdon street kingston upon hull.
Outstanding
11 November 1994Delivered on: 17 November 1994
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as roger hatfield developments limited) to the chargee on any account whatsoever.
Particulars: F/H property known as 1 duesbury street, hull.
Outstanding
3 March 2006Delivered on: 16 March 2006
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £72,000 due or to become due from the company to.
Particulars: 77 coltman avenue, beverley, east yorkshire.
Outstanding
9 January 2006Delivered on: 13 January 2006
Persons entitled: Beverley Building Society

Classification: Legal charge
Secured details: £46,400 due or to become due from the company to.
Particulars: 38 berkshire street,hull.
Outstanding
10 November 2005Delivered on: 22 November 2005
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £125,000 due or to become due from the company to.
Particulars: 63 princes avenue kingston upon hull.
Outstanding
3 November 2005Delivered on: 17 November 2005
Persons entitled: Beverley Building Society

Classification: Legal charge
Secured details: £66,000 due or to become due from the company to.
Particulars: 222 albert avenue kingston upon hull.
Outstanding
26 September 2005Delivered on: 27 September 2005
Persons entitled: Beverley Building Society

Classification: Legal mortgage
Secured details: £57,600 due or to become due from the company to.
Particulars: 112 saltash road, kingston upon hull.
Outstanding
25 June 2005Delivered on: 14 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: £43550 due or to become due from the company to.
Particulars: 39 exchange street kingston upon hull.
Outstanding
25 February 2005Delivered on: 8 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £54,617.60 due or to become due from the company to the chargee.
Particulars: 3 thornton avenue newstead street hull.
Outstanding
6 January 2005Delivered on: 12 January 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 sherwood avenue welbeck street kingston upon hull.
Outstanding
7 January 2005Delivered on: 12 January 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 worthing street kingston upon hull.
Outstanding
26 May 2004Delivered on: 4 June 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £50,900.00 due or to become due from the company to the chargee.
Particulars: 36 newstead street hull.
Outstanding
31 August 1993Delivered on: 7 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
21 May 2004Delivered on: 4 June 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £45,325.00 due or to become due from the company to the chargee.
Particulars: 42 marne street hull.
Outstanding
7 May 2004Delivered on: 20 May 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £51,204.00 due or to become due from the company to the chargee.
Particulars: 8 clifton street, hull.
Outstanding
20 January 2004Delivered on: 30 January 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £61,200.00 due or to become due from the company to the chargee.
Particulars: 12 woodgate road, spring bank west, hull.
Outstanding
4 December 2003Delivered on: 19 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 nesfield avenue perth street west hull.
Outstanding
6 June 2003Delivered on: 13 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £43,600.40 and all other monies due or to become due from the company to the chargee.
Particulars: 127 goddard avenue, hull, the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
6 June 2003Delivered on: 13 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £35,050.00 and all other monies due or to become due from the company to the chargee.
Particulars: 118 belvoir street, hull, the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
7 February 2003Delivered on: 11 February 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: 62 kathleen road stoneferry hull. The rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
27 January 2003Delivered on: 31 January 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £47,000.00 and all other sums due or to become due from the company to the chargee.
Particulars: 10 clifton street,hull with all rental income property rights by way of first fixed charge; floating charge over. Undertaking and all property and assets.
Outstanding
15 November 2002Delivered on: 19 November 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £38,450.00 and all other sums due or to become due from the company to the chargee.
Particulars: 67A spring bank west,hull with all rental income and property rights by way of first fixed charge; floating charge over. Undertaking and all property and assets.
Outstanding
19 September 2002Delivered on: 5 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £28,775.00 and all other monies due or to become due from the company to the chargee.
Particulars: 19 coltman street hull the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
31 August 1993Delivered on: 3 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 9 jarratt street, hull t/no: hs 151283.
Outstanding
21 October 2002Delivered on: 24 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £259,225 and all monies due or to become due from the company to the chargee.
Particulars: Belmont farm hessle the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
18 October 2002Delivered on: 22 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £34,200.00 and all other monies due or to become due from the company to the chargee.
Particulars: 14 clifton street hull the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
18 October 2002Delivered on: 22 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £38,450.00 and all other monies due or to become due from the company to the chargee.
Particulars: 12 clifton street hull the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
27 September 2002Delivered on: 17 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £47,850 and under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 albany street the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
19 September 2002Delivered on: 5 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £47,000-00 and all other monies due or to become due from the company to the chargee.
Particulars: 16 lambert street hull the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
19 September 2002Delivered on: 5 October 2002
Persons entitled: Paragon Mortages Limited

Classification: Legal charge
Secured details: £19,700.00 and all other monies due or to become due from the company to the chargee.
Particulars: 6 annandale road hull the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
19 September 2002Delivered on: 5 October 2002
Persons entitled: Paragon Mortages Limited

Classification: Legal charge
Secured details: £47,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 18 lambert street hull the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
19 September 2002Delivered on: 5 October 2002
Persons entitled: Paragon Mortages Limited

Classification: Legal charge
Secured details: £89,950 and all other monies due or to become due from the company to the chargee.
Particulars: 9 jarrat street hull the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
30 July 1993Delivered on: 6 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a eggington street car park, hull.
Outstanding

Filing History

3 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 June 2012Secretary's details changed for Mrs Susan Margaret Hatfield on 18 June 2012 (1 page)
18 June 2012Director's details changed for Mr Lee Edward Hatfield on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Mr Roger Edward Hatfield on 18 June 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 04/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Return made up to 04/06/08; full list of members (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 51 (4 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 July 2007Return made up to 04/06/07; no change of members (7 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
10 July 2006Return made up to 04/06/06; full list of members (7 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Return made up to 04/06/05; full list of members (7 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Return made up to 04/06/04; full list of members (7 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
23 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/07/03
(7 pages)
23 July 2003Director resigned (1 page)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
25 June 2002Director resigned (1 page)
14 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 May 2001Return made up to 04/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/00
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 July 1999Return made up to 04/06/99; no change of members (4 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 June 1998Return made up to 04/06/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 June 1997Return made up to 04/06/97; full list of members (6 pages)
18 December 1996New director appointed (2 pages)
3 July 1996Return made up to 04/06/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 October 1995Particulars of mortgage/charge (8 pages)
20 June 1995Return made up to 04/06/95; no change of members (4 pages)
30 July 1993Memorandum and Articles of Association (10 pages)