THE SOUTHGATE MEMBERS' CLUB LTD



Company Documents

DateDescription
20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Register inspection address has been changed to 17 Chase Side Southgate London N14 5BP

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

15/05/2315 May 2023 Cessation of Frederick Thomas Hall as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Cessation of John Joseph Lynch as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Frederick Thomas Hall as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of John Joseph Lynch as a director on 2023-05-15

View Document

14/04/2314 April 2023 Cessation of Sunil Chawla as a person with significant control on 2023-03-12

View Document

14/04/2314 April 2023 Termination of appointment of Sunil Chawla as a director on 2023-03-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
14/12/2214 December 2022 Micro company accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Appointment of Mr Trevor John Canton as a director on 2022-05-10

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

17/05/2217 May 2022 Notification of Trevor John Canton as a person with significant control on 2022-05-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY RANSOME

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK THOMAS HALL

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL CHAWLA

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOL CHARITOU

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK NIALL POSPIESZALSKI

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED WILLIAM POTTER

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH LYNCH

View Document

25/05/2025 May 2020 NOTIFICATION OF PSC STATEMENT ON 25/05/2020

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

10/05/2010 May 2020 CESSATION OF MAREK NIALL POSPIESZALSKI AS A PSC

View Document

10/05/2010 May 2020 CESSATION OF MAREK NIALL POSPIESZALSKI AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY HOLCROFT

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LANE

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

04/05/194 May 2019 DIRECTOR APPOINTED MR PETER LANE

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RICHARDSON

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH LYNCH / 13/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HILL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS NICOL CHARITOU

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GURNEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
04/05/164 May 2016 DIRECTOR APPOINTED MR FREDERICK WILLIAM POTTER

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR BRIAN JOHN HILL

View Document

04/05/164 May 2016 04/05/16 NO MEMBER LIST

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HILL / 04/05/2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINSPEAR

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNTON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE HENRY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCNEELA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
19/05/1519 May 2015 18/05/15 NO MEMBER LIST

View Document

13/05/1513 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1513 May 2015 ADOPT ARTICLES 18/04/2015

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR STEPHEN RICHARD ANTHONY WINSPEAR

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR DAVID MCNEELA

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MS SAMANTHA DAWN RICHARDSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINSPEAR

View Document

19/05/1419 May 2014 18/05/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MALCOLM

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MALCOLM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
30/04/1330 April 2013 DIRECTOR APPOINTED MR GARY CHARLES MALCOLM

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR SUNIL CHAWLA

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR STEPHEN RICHARD ANTHONY WINSPEAR

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR ANDREW JEREMY THORNTON

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY JOHN GURNEY

View Document

30/04/1330 April 2013 30/04/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANLEY

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR LESLIE JOHN HENRY

View Document

03/06/123 June 2012 18/05/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAME MACFARLANE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR FREDERICK THOMAS HALL

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR ANDREW FRANCIS HANLEY

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR GRAHAME MACFARLANE

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR PHILIP ANTHONY RANSOME

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR. BARRY JOHN HOLCROFT

View Document

05/07/115 July 2011 18/05/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORCHARD

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN KIDDS

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIMMER

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR STEPHEN DAVID JONES

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR MAREK POSPIESZALSKI

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BICKELL

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BIGGAR

View Document

05/08/105 August 2010 18/05/10 NO MEMBER LIST

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH GRIMMER / 18/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BIGGAR / 18/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES KIDDS / 18/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BICKELL / 18/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ORCHARD / 18/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNCH / 18/05/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HARRIS

View Document

29/07/0929 July 2009 DIRECTOR RESIGNED JOHN HARRIS

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN FENWICK

View Document

03/04/093 April 2009 DIRECTOR RESIGNED STEPHEN FENWICK

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED SOUTHGATE CLUB LIMITED(THE) CERTIFICATE ISSUED ON 16/10/08

View Document

24/06/0824 June 2008 DIRECTOR RESIGNED EDWARD RAMSAY

View Document

24/06/0824 June 2008 DIRECTOR RESIGNED PETER WHYTE

View Document

24/06/0824 June 2008 SECRETARY RESIGNED PETER WHYTE

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER WHYTE

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD RAMSAY

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY PETER WHYTE

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR PETER ALEXANDER

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR COLIN BIGGAR

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR PHILIP MICHAEL BICKELL

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR MARTIN JAMES KIDDS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR JOHN KENNETH GRIMMER

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR STEPHEN MICHAEL ORCHARD

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR MICHAEL HUBERT CADE DAVIES

View Document

02/06/082 June 2008 DIRECTOR RESIGNED JAMES FOLEY

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES FOLEY

View Document

07/05/087 May 2008 SECRETARY APPOINTED MR PETER JOHN RICHARD WHYTE

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR PETER JOHN RICHARD WHYTE

View Document

07/05/087 May 2008 SECRETARY RESIGNED EDWARD RAMSAY

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY EDWARD RAMSAY

View Document



07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ROGER CHASE

View Document

07/05/087 May 2008 DIRECTOR RESIGNED ROGER CHASE

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 18/05/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 18/05/04;SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 18/05/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/033 June 2003 ANNUAL RETURN MADE UP TO 18/05/03

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 ANNUAL RETURN MADE UP TO 18/05/02

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/015 June 2001 ANNUAL RETURN MADE UP TO 18/05/01

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 18/05/00

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 ANNUAL RETURN MADE UP TO 18/05/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 ANNUAL RETURN MADE UP TO 18/05/98

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 ANNUAL RETURN MADE UP TO 18/05/97

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 ANNUAL RETURN MADE UP TO 18/05/96

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 ANNUAL RETURN MADE UP TO 18/05/95

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9418 May 1994 ANNUAL RETURN MADE UP TO 25/05/94

View Document

11/05/9411 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 ANNUAL RETURN MADE UP TO 25/05/93

View Document

24/05/9324 May 1993 25/05/93 NOF

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 ANNUAL RETURN MADE UP TO 25/05/92

View Document

04/06/924 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/05/9130 May 1991 ANNUAL RETURN MADE UP TO 25/05/91

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9014 June 1990 ANNUAL RETURN MADE UP TO 25/05/90

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/895 June 1989 ANNUAL RETURN MADE UP TO 08/05/89

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988 ANNUAL RETURN MADE UP TO 09/05/88

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8731 October 1987 ANNUAL RETURN MADE UP TO 10/08/87

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/07/867 July 1986 ANNUAL RETURN MADE UP TO 12/05/86

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/06/4725 June 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/4725 June 1947 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company