Company NameThe Greenjackets Roofing Services Limited
Company StatusActive
Company Number02690319
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher David Lodge
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(29 years, 1 month after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher Paul Chapman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address33 Kingsley Avenue
Camberley
Surrey
GU15 2NB
Director NameMr John Andrew Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEdale Rowtown
Addlestone
Surrey
KT15 1EZ
Director NameMr Nigel Anthony Chapman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBrierley Oak End Way
Woodham
Addlestone
Surrey
KT15 3DX
Secretary NameMr Nigel Anthony Chapman
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrierley Oak End Way
Woodham
Addlestone
Surrey
KT15 3DX
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegreenjackets.co.uk
Email address[email protected]
Telephone020 85716555
Telephone regionLondon

Location

Registered AddressAdsetts House
16 Europa View
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,518,833
Cash£683,097
Current Liabilities£1,287,177

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

14 June 2006Delivered on: 27 June 2006
Satisfied on: 9 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old saw mill old house lane bisley surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 April 2004Delivered on: 15 April 2004
Satisfied on: 9 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 weir place,chertsey lane,staines,midd'x TW18 3NB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2003Delivered on: 23 December 2003
Satisfied on: 9 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 isis house bridge wharf chertsey surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 April 2003Delivered on: 9 April 2003
Satisfied on: 9 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
11 October 2002Delivered on: 29 October 2002
Satisfied on: 9 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 waterside trading centre trumpers way hanwell london W7. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 October 1999Delivered on: 19 October 1999
Satisfied on: 9 July 2015
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: The freehold property known as unit 65 waterside trading centre trumpers way ealing london title number AGL55407. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 January 1995Delivered on: 16 January 1995
Satisfied on: 9 July 2015
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 2 edward way ashford middlesex and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
1 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
8 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
6 March 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield S9 1XH on 6 March 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
12 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW England to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page)
11 July 2018Change of details for Weymead Holdings Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Director's details changed for Mr Christopher David Lodge on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (25 pages)
8 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 580
(7 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 580
(7 pages)
22 September 2015Total exemption full accounts made up to 30 April 2015 (18 pages)
22 September 2015Total exemption full accounts made up to 30 April 2015 (18 pages)
11 September 2015Termination of appointment of Nigel Anthony Chapman as a director on 3 September 2015 (1 page)
11 September 2015Appointment of Mr Christopher David Lodge as a director on 3 September 2015 (2 pages)
11 September 2015Registered office address changed from Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Nigel Anthony Chapman as a secretary on 3 September 2015 (1 page)
11 September 2015Appointment of Mr Richard Charles Monro as a director on 3 September 2015 (2 pages)
11 September 2015Termination of appointment of John Andrew Chapman as a director on 3 September 2015 (1 page)
11 September 2015Termination of appointment of Christopher Paul Chapman as a director on 3 September 2015 (1 page)
11 September 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 September 2015Termination of appointment of Nigel Anthony Chapman as a director on 3 September 2015 (1 page)
11 September 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 September 2015Appointment of Mr Ian Jackson as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Mr Richard Charles Monro as a director on 3 September 2015 (2 pages)
11 September 2015Termination of appointment of John Andrew Chapman as a director on 3 September 2015 (1 page)
11 September 2015Registered office address changed from Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Christopher Paul Chapman as a director on 3 September 2015 (1 page)
11 September 2015Appointment of Mr Ian Jackson as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Mr Christopher David Lodge as a director on 3 September 2015 (2 pages)
11 September 2015Termination of appointment of Nigel Anthony Chapman as a secretary on 3 September 2015 (1 page)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (18 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (18 pages)
9 July 2015Satisfaction of charge 6 in full (2 pages)
9 July 2015Satisfaction of charge 6 in full (2 pages)
9 July 2015Satisfaction of charge 7 in full (2 pages)
9 July 2015Satisfaction of charge 3 in full (2 pages)
9 July 2015Satisfaction of charge 7 in full (2 pages)
9 July 2015Satisfaction of charge 1 in full (2 pages)
9 July 2015Satisfaction of charge 5 in full (2 pages)
9 July 2015Satisfaction of charge 2 in full (2 pages)
9 July 2015Satisfaction of charge 1 in full (2 pages)
9 July 2015Satisfaction of charge 5 in full (2 pages)
9 July 2015Satisfaction of charge 3 in full (2 pages)
9 July 2015Satisfaction of charge 4 in full (1 page)
9 July 2015Satisfaction of charge 2 in full (2 pages)
9 July 2015Satisfaction of charge 4 in full (1 page)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 580

Statement of capital on 2015-08-10
  • GBP 580
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015
(8 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 580

Statement of capital on 2015-08-10
  • GBP 580
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015
(8 pages)
15 December 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
15 December 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 580
(7 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 580
(7 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Registered office address changed from , 3 Hamm Moor Lane, Addlestone, Surrey, KT15 2SD, United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from , 3 Hamm Moor Lane, Addlestone, Surrey, KT15 2SD, United Kingdom on 28 August 2013 (1 page)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
16 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
16 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 580
(4 pages)
16 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 580
(4 pages)
16 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
10 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
10 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 February 2010Director's details changed for Christopher Paul Chapman on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Mr John Andrew Chapman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Nigel Anthony Chapman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Christopher Paul Chapman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr John Andrew Chapman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Nigel Anthony Chapman on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
24 December 2009Auditor's resignation (1 page)
24 December 2009Auditor's resignation (1 page)
2 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
2 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
25 March 2009Director and secretary's change of particulars / nigel chapman / 20/03/2009 (2 pages)
25 March 2009Director and secretary's change of particulars / nigel chapman / 20/03/2009 (2 pages)
12 February 2009Return made up to 10/02/09; full list of members (7 pages)
12 February 2009Return made up to 10/02/09; full list of members (7 pages)
16 October 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
16 October 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
9 October 2008Director's change of particulars / john chapman / 01/08/2008 (2 pages)
9 October 2008Registered office changed on 09/10/2008 from, 59 hare hill, addlestone, surrey, KT15 1DW (1 page)
9 October 2008Registered office changed on 09/10/2008 from, 59 hare hill, addlestone, surrey, KT15 1DW (1 page)
9 October 2008Director's change of particulars / john chapman / 01/08/2008 (2 pages)
12 May 2008Return made up to 10/02/08; full list of members (5 pages)
12 May 2008Return made up to 10/02/08; full list of members (5 pages)
20 December 2007Ad 21/11/07--------- £ si 180@1=180 £ ic 300/480 (2 pages)
20 December 2007Ad 21/11/07--------- £ si 180@1=180 £ ic 300/480 (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 November 2007Nc inc already adjusted 01/10/07 (2 pages)
7 November 2007Nc inc already adjusted 01/10/07 (2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
18 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
21 February 2007Return made up to 10/02/07; full list of members (4 pages)
21 February 2007Return made up to 10/02/07; full list of members (4 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 10/02/06; full list of members (8 pages)
14 March 2006Return made up to 10/02/06; full list of members (8 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 February 2005Return made up to 10/02/05; full list of members (3 pages)
15 February 2005Return made up to 10/02/05; full list of members (3 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
26 February 2004Return made up to 10/02/04; full list of members (8 pages)
26 February 2004Return made up to 10/02/04; full list of members (8 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
28 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
28 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
28 July 2003Ad 30/04/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
28 July 2003Ad 30/04/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
14 February 2003Return made up to 10/02/03; full list of members (7 pages)
14 February 2003Return made up to 10/02/03; full list of members (7 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Full accounts made up to 30 April 2002 (12 pages)
16 October 2002Full accounts made up to 30 April 2002 (12 pages)
11 October 2002Secretary's particulars changed;director's particulars changed (1 page)
11 October 2002Secretary's particulars changed;director's particulars changed (1 page)
15 February 2002Return made up to 10/02/02; full list of members (7 pages)
15 February 2002Return made up to 10/02/02; full list of members (7 pages)
1 October 2001Full accounts made up to 30 April 2001 (12 pages)
1 October 2001Full accounts made up to 30 April 2001 (12 pages)
15 February 2001Return made up to 10/02/01; full list of members (7 pages)
15 February 2001Return made up to 10/02/01; full list of members (7 pages)
18 October 2000Full accounts made up to 30 April 2000 (12 pages)
18 October 2000Full accounts made up to 30 April 2000 (12 pages)
8 March 2000Return made up to 10/02/00; full list of members (7 pages)
8 March 2000Return made up to 10/02/00; full list of members (7 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
1 September 1999Full accounts made up to 30 April 1999 (12 pages)
1 September 1999Full accounts made up to 30 April 1999 (12 pages)
19 February 1999Return made up to 10/02/99; full list of members (6 pages)
19 February 1999Return made up to 10/02/99; full list of members (6 pages)
7 October 1998Full accounts made up to 30 April 1998 (12 pages)
7 October 1998Full accounts made up to 30 April 1998 (12 pages)
12 February 1998Return made up to 10/02/98; no change of members (4 pages)
12 February 1998Return made up to 10/02/98; no change of members (4 pages)
22 September 1997Full accounts made up to 30 April 1997 (13 pages)
22 September 1997Full accounts made up to 30 April 1997 (13 pages)
21 February 1997Return made up to 17/02/97; no change of members (4 pages)
21 February 1997Return made up to 17/02/97; no change of members (4 pages)
20 October 1996Full accounts made up to 30 April 1996 (14 pages)
20 October 1996Full accounts made up to 30 April 1996 (14 pages)
19 February 1996Return made up to 24/02/96; full list of members (6 pages)
19 February 1996Return made up to 24/02/96; full list of members (6 pages)
14 September 1995Full accounts made up to 30 April 1995 (16 pages)
14 September 1995Full accounts made up to 30 April 1995 (16 pages)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Return made up to 24/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1995Registered office changed on 13/03/95 from: 67,church road, addlestone, surrey. KT15 1SF (1 page)
13 March 1995Registered office changed on 13/03/95 from: 67,church road,, addlestone,, surrey., KT15 1SF (1 page)
13 March 1995Return made up to 24/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 February 1992Incorporation (13 pages)
24 February 1992Incorporation (13 pages)