Company NameJ.H. Watson Property Investment Limited
Company StatusActive
Company Number02670477
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Harrison Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(3 weeks, 1 day after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3365 The Pentagon Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameJean Bramhill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleAccounts Exec.
Country of ResidenceUnited Kingdom
Correspondence Address3365 The Pentagon Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Edward Lloyd Watson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(25 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleF S A
Country of ResidenceEngland
Correspondence Address3365 The Pentagon Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NamePeter Foulds Wood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 08 February 2000)
RoleChartered Surveyor
Correspondence Address10 Wharfe View
Wetherby
West Yorkshire
LS22 6HB
Secretary NameCarine Brigitte Renee Watson
NationalityBritish
StatusResigned
Appointed03 January 1992(3 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (resigned 03 February 2005)
RoleSecretary
Correspondence Address15 Park Parade
Harrogate
HG1 5AF
Secretary NameJean Bramhill
NationalityBritish
StatusResigned
Appointed25 September 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Newlay Lane
Horsforth
Leeds
West Yorkshire
LS18 4LE
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3365 The Pentagon Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 October 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Karl James Ardern
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(21 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Andrew David Ingram
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(21 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewatsonpm.co.uk
Telephone0845 4581228
Telephone regionUnknown

Location

Registered Address3365 The Pentagon Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Wpi (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,234,603
Cash£552,913
Current Liabilities£97,327

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

8 March 2000Delivered on: 10 March 2000
Persons entitled: Phyllis Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date and including but without limitation all expenses (as defined).
Particulars: 1 to 5 acacia mews high street harmondsworth hillingdon; ashdown court camborne road sutton (8 flats) colchester court st. Davids's drive scawsby south yorkshire (4 flats) t/nos: AGL43771 SY85010 SYK293739 and all buildings fixtures fittings plant and machinery from time to time situate on it.. See the mortgage charge document for full details.
Outstanding
4 February 2000Delivered on: 10 February 2000
Persons entitled: Phyllis Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date.
Particulars: The f/h & l/h properties as follows:- tramore,london road,brighton and hove.t/no.SX150187; 10,11,12 and 14-30 harecroft gardens,king's lynn,norfolk king's lynn and west norfolk.t/no.NK55559; stirling house,4 stirling road,st.budeaux (PL5 1PE),devon,plymouth.t/no.DN249930. For further details of property charged please refer to form M395.and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it.. See the mortgage charge document for full details.
Outstanding
26 November 1999Delivered on: 11 December 1999
Persons entitled: Phyllis Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 26 november 1999.
Particulars: The property known as flat 1, 64 birnam road tollington park all rights all buildings, fixtures, fittings plant and machinery for further details of properties see ch microfiche.
Outstanding
26 November 1999Delivered on: 11 December 1999
Persons entitled: Phyllis Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 26 november 1999.
Particulars: The property known as 3 unley terrace hampstead title number 121643 all buildings fixtures fittings plant and machinery for further details of properties see ch microfiche.
Outstanding
8 November 1999Delivered on: 12 November 1999
Persons entitled: Phyllis Trading Limited

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee pursuant to an agreement dated 8TH november 1999.
Particulars: 14 cunningham park pinner harrow t/n-MX402541. 44 morrish road brixton lambeth t/n-LN212394. 119 ladbroke grove greater london kensington t/n-NGL318953 (see form 395 for futher properties charged) and all buildings fixtures fittings plant and machinery from time to time situate on it.. See the mortgage charge document for full details.
Outstanding
8 November 1999Delivered on: 12 November 1999
Persons entitled: Phyllis Trading Limited

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee pursuant to an agreement dated 8TH november 1999.
Particulars: 11 balham grove wandsworth t/n-TGL119933. 11 balham grove wandsworth t/n-TGL92305. 29 burgoyne road south norwood croydon t/n-SY66198. (See form 395 for further details charged) and all buildings fixtures fittings plant and machinery from time to time situate on it.. See the mortgage charge document for full details.
Outstanding
8 October 1999Delivered on: 21 October 1999
Persons entitled: Phyllis Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement between the parties dated 8 october 1999 ("the agreement") and including but without limitation all expenses (as therein defined).
Particulars: 18 paulhan road kenton harrow t/n NGL737211, 18 paulhan road kenton harrow t/n NGL429062, saville court station road billinghurst horsham west sussex t/n wsx 195965, for details of further properties charged, please refer to form M395, all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
8 October 1999Delivered on: 21 October 1999
Persons entitled: Phyllis Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement between the parties dated 8 october 1999 ("the agreement") and including but without limitation all expenses (as therein defined).
Particulars: 23 dalebury road wandsworth t/n TGL119299, 23 dalebury road wandsworth t/n LN170482, 27 eaton rise ealing t/n NGL276269, for details of further properties charged, please refer to form M395, all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
30 October 2001Delivered on: 1 November 2001
Satisfied on: 16 February 2008
Persons entitled: Andrew Gordon-Duff

Classification: Legal charge
Secured details: The sum of £19,475 due or to become due from the company to the chargee.
Particulars: The properties known as 10 piercefield place, cardiff CF2 1LD t/no: WA36052, 8 piercefield place, cardiff CF2 1LD, t/no: WA42631 stirling house, 4 stirling road, st budeaux, plymouth PL5 1PE, t/no: DN249930, 4 auckland road, southsea, hampshire PO5 2HD t/no: HP197360, 4 lennox road, southsea, hampshire PO5 2HT t/no: HP496138, 37 worthing road, southsea, hampshire PO5 2RJ t/no: HP194892, flats 1,2 3 and 4, 157/159 brockhurst road, gosport PO12 3AX being items 1, 3, 4 and 5 in the schedule of notice of leases t/no: HP295634.
Fully Satisfied
25 February 1993Delivered on: 9 March 1993
Satisfied on: 16 February 2008
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.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
4 December 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
24 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
13 June 2019Satisfaction of charge 3 in full (2 pages)
13 June 2019Satisfaction of charge 4 in full (2 pages)
13 June 2019Satisfaction of charge 7 in full (1 page)
13 June 2019Satisfaction of charge 8 in full (2 pages)
13 June 2019Satisfaction of charge 9 in full (2 pages)
13 June 2019Satisfaction of charge 2 in full (2 pages)
13 June 2019Satisfaction of charge 6 in full (1 page)
13 June 2019Satisfaction of charge 5 in full (2 pages)
22 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
5 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 November 2017Appointment of Mr Edward Lloyd Watson as a director on 29 November 2017 (2 pages)
29 November 2017Appointment of Mr Edward Lloyd Watson as a director on 29 November 2017 (2 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 November 2013Termination of appointment of Dolores Charlesworth as a director (1 page)
1 November 2013Termination of appointment of Andrew Ingram as a director (1 page)
1 November 2013Termination of appointment of Dolores Charlesworth as a director (1 page)
1 November 2013Termination of appointment of Anthony Bennett as a director (1 page)
1 November 2013Termination of appointment of Karl Ardern as a director (1 page)
1 November 2013Termination of appointment of Andrew Ingram as a director (1 page)
1 November 2013Termination of appointment of Karl Ardern as a director (1 page)
1 November 2013Termination of appointment of Anthony Bennett as a director (1 page)
11 October 2013Appointment of Mr Andrew David Ingram as a director (2 pages)
11 October 2013Appointment of Mr Andrew David Ingram as a director (2 pages)
11 October 2013Appointment of Mrs Dolores Charlesworth as a director (2 pages)
11 October 2013Termination of appointment of Timothy Mullen as a director (1 page)
11 October 2013Appointment of Mrs Dolores Charlesworth as a director (2 pages)
11 October 2013Termination of appointment of Timothy Mullen as a director (1 page)
19 August 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 19 August 2013 (1 page)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 July 2012Appointment of Mr Anthony Raymond Bennett as a director (2 pages)
2 July 2012Appointment of Mr Anthony Raymond Bennett as a director (2 pages)
30 December 2011Secretary's details changed for Ms Dolores Charlesworth on 13 December 2010 (1 page)
30 December 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 13 December 2010 (2 pages)
30 December 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 13 December 2010 (2 pages)
30 December 2011Secretary's details changed for Ms Dolores Charlesworth on 13 December 2010 (1 page)
30 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Karl James Ardern on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Karl James Ardern on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Jean Bramhill on 12 December 2009 (2 pages)
16 December 2009Director's details changed for John Harrison Watson on 12 December 2009 (2 pages)
16 December 2009Director's details changed for John Harrison Watson on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Jean Bramhill on 12 December 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 July 2009Director appointed mr karl james ardern (1 page)
16 July 2009Director appointed mr karl james ardern (1 page)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Return made up to 12/12/07; full list of members (3 pages)
13 December 2007Return made up to 12/12/07; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 December 2005Return made up to 12/12/05; full list of members (3 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Return made up to 12/12/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 December 2004Return made up to 12/12/04; full list of members (8 pages)
20 December 2004Return made up to 12/12/04; full list of members (8 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
13 January 2003Return made up to 12/12/02; full list of members (8 pages)
13 January 2003Return made up to 12/12/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 January 2002Return made up to 12/12/01; full list of members (7 pages)
11 January 2002Return made up to 12/12/01; full list of members (7 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 March 2000Particulars of mortgage/charge (7 pages)
10 March 2000Particulars of mortgage/charge (7 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
14 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 February 2000Particulars of mortgage/charge (7 pages)
10 February 2000Particulars of mortgage/charge (7 pages)
7 January 2000Return made up to 12/12/99; full list of members (7 pages)
7 January 2000Return made up to 12/12/99; full list of members (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 January 1999Return made up to 12/12/98; no change of members (5 pages)
7 January 1999Return made up to 12/12/98; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 December 1997Return made up to 12/12/97; full list of members (8 pages)
11 December 1997Return made up to 12/12/97; full list of members (8 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
31 December 1996Return made up to 12/12/96; no change of members (6 pages)
31 December 1996Return made up to 12/12/96; no change of members (6 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
13 December 1995Return made up to 12/12/95; no change of members (10 pages)
13 December 1995Return made up to 12/12/95; no change of members (10 pages)
11 October 1995Registered office changed on 11/10/95 from: scotton lodge mire syke lane scotton knaresborough HG5 9HW (1 page)
11 October 1995Registered office changed on 11/10/95 from: scotton lodge mire syke lane scotton knaresborough HG5 9HW (1 page)
29 September 1995New secretary appointed (2 pages)
29 September 1995New secretary appointed (2 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
9 March 1993Particulars of mortgage/charge (3 pages)
9 March 1993Particulars of mortgage/charge (3 pages)
27 January 1992Memorandum and Articles of Association (8 pages)
27 January 1992Memorandum and Articles of Association (8 pages)
20 January 1992Company name changed\certificate issued on 20/01/92 (2 pages)
20 January 1992Company name changed\certificate issued on 20/01/92 (2 pages)
12 December 1991Incorporation (9 pages)
12 December 1991Incorporation (9 pages)