Edinburgh
EH3 6HZ
Scotland
Director Name | Mr Benny Higgins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Mrs Elizabeth Jean Kennedy |
---|---|
Status | Current |
Appointed | 01 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Dundas Street Edinburgh EH3 6HZ Scotland |
Director Name | Martin Harold Bayer |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 1997) |
Role | Solicitor |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Director Name | Mr Roger George Billcliffe |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 4 months (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 19 Lochend Road Bearsden Glasgow Lanarkshire G61 1DX Scotland |
Director Name | Mr Anthony Cornelius Carroll |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 23 September 1991) |
Role | Company Director |
Correspondence Address | Flat 5 12a Maddox Street London W1R 9PL |
Director Name | Lady Elizabeth Mary Longman |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory Todenham Moreton In Marsh Gloucestershire GL56 9PA Wales |
Director Name | Lord Macfarlane Of Bearsden |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland |
Director Name | Simon Harold John Edsor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 23 years, 12 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6/48 Upper Berkeley Street London W1H 5QP |
Director Name | Mr Andrew McIntosh Patrick |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 November 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 55 Great Cumberland Place London W1H 7LJ |
Director Name | Mr John Shand Kydd |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 7 Thurloe Square London SW7 2TA |
Director Name | Mr Peyton Stephen Skipwith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2005) |
Role | Deputy Managing Director |
Correspondence Address | 37-38 Willow Road London NW3 1TN |
Secretary Name | Mr Michael George Tapscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 2 years (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 102 Prince Of Wales Road London NW5 3NE |
Secretary Name | Charles Simon Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 1998) |
Role | Secretary |
Correspondence Address | Flat 6 Walterton Lodge 115 Walterton Road London W9 3PG |
Director Name | Richard William Ingleby |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 1996) |
Role | Art Dealer |
Correspondence Address | 110 Warriner Gardens London SW11 4DU |
Director Name | Mr Robert George Holland Martin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 July 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 94 Old Chuch Street London SW3 6EP |
Director Name | Lu Pat Ng |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 March 2013) |
Role | Economist |
Correspondence Address | Turleigh Manor Turleigh Bradford On Avon Wiltshire BA15 2HG |
Director Name | Mrs Annamarie Phelps |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 04 March 2020) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 2 Gainsborough Road London W4 1NJ |
Director Name | Mr John Gordon Churchill Cooke |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 14 December 2017) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 112 Princes House London W11 3BW |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 23 March 2016) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Queen Street Edinburgh EH2 3NR Scotland |
Secretary Name | Paul Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | 24 Pelham Road London E18 1PX |
Director Name | Patrick Bourne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2014) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 148 New Bond Street London W1S 2JT |
Director Name | Jack Mervyn Frank Baer |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 October 2014) |
Role | Art Consultant |
Correspondence Address | 9 Phillimore Terrace London W8 6BJ |
Director Name | Andrew Graham McIntosh Patrick |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 July 2022) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Flat 6 55 Great Cumberland Place London W1H 7LJ |
Director Name | Mr Tobias John Benjamin Clarke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 2011) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 46 Lansdowne Gardens London SW8 2ER |
Secretary Name | Simon Harold John Edsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(106 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6/48 Upper Berkeley Street London W1H 5QP |
Secretary Name | David Michael Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2016) |
Role | Accountant |
Correspondence Address | 148 New Bond Street London W1S 2JT |
Director Name | David Michael Elliott |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(110 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 148 New Bond Street London W1S 2JT |
Director Name | Kate Bryan |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(112 years after company formation) |
Appointment Duration | 11 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dornton Road Balham London SW12 9NB |
Director Name | Pippa Louise Stockdale |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Cheska Hill-Wood |
---|---|
Status | Resigned |
Appointed | 13 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 31 Surrey Lane London SW11 3PA |
Director Name | Ms Rowena Morgan-Cox |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(115 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Bellenden Road London SE15 4RF |
Secretary Name | Mr Hugh John Watchorn |
---|---|
Status | Resigned |
Appointed | 31 July 2018(116 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr David Archibald Sinclair |
---|---|
Status | Resigned |
Appointed | 24 June 2020(118 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | www.faslondon.com/ |
---|---|
Telephone | 020 76295116 |
Telephone region | London |
Registered Address | Marlborough Court 25 Carnaby Street London W1F 7DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
61.8k at £1 | Jean Susan Bourne 3.83% Ordinary |
---|---|
55.9k at £1 | Camellia PLC 3.47% Ordinary |
480.8k at £1 | Noble Grossart Investments LTD 29.82% Ordinary |
42.5k at £1 | W.b. Nominees LTD A/c Xto0693459 2.64% Ordinary |
40k at £1 | Lynchwood Nominees LTD A/c 2006442 2.48% Ordinary |
228.1k at £1 | Vidacos Nominees LTD A/c Bjb 14.15% Ordinary |
224.4k at £1 | Patrick Stather Bourne 13.92% Ordinary |
30.7k at £1 | Rensburg Client Nominees LTD A/c Clt 1.90% Ordinary |
30.3k at £1 | Ellis & Sons Third Amalgamated Properties LTD 1.88% Ordinary |
26k at £1 | William George Ritchie Thomson & Jane Vivien Thomson 1.61% Ordinary |
20.8k at £1 | John Norman Foster Newall 1.29% Ordinary |
20k at £1 | Andrew Graham Patrick Mcintosh 1.24% Ordinary |
20k at £1 | Anthony Bamford 1.24% Ordinary |
20k at £1 | Gilston Limited 1.24% Ordinary |
17k at £1 | Francis Dineley 1.05% Ordinary |
15.3k at £1 | Intertrust Trustees Limited 0.95% Ordinary |
14.8k at £1 | Scobie Ward 0.92% Ordinary |
14.4k at £1 | Npk Holdings Limited 0.89% Ordinary |
10.5k at £1 | Mitchell Wolfson Jr 0.65% Ordinary |
10k at £1 | De Vernon Trustees Inc 0.62% Ordinary |
9k at £1 | Welde Trust Inc 0.56% Ordinary |
8.4k at £1 | Simon Harold John Edsor 0.52% Ordinary |
8k at £1 | Mary Elizabeth Stuart Harley 0.50% Ordinary |
7.8k at £1 | Timothy John Stainton 0.48% Ordinary |
7.5k at £1 | Emily Clare Walsh 0.47% Ordinary |
6.4k at £1 | Alliance Trust Pensions Limited A/c M Brown 0.40% Ordinary |
6k at £1 | Peyton Stephen Skipwith 0.37% Ordinary |
5.7k at £1 | Robert Upstone 0.35% Ordinary |
5.3k at £1 | Robert George Holland-martin 0.33% Ordinary |
5.1k at £1 | Edgar Astaire 0.32% Ordinary |
5.1k at £1 | Michael Alan Jervis 0.32% Ordinary |
5k at £1 | J.c.s. Tham & R.a.f. Lascelles 0.31% Ordinary |
4k at £1 | Lord Irvine Of Lairg 0.25% Ordinary |
4k at £1 | Michael Whiteway 0.25% Ordinary |
4k at £1 | W B Nominees Limited A/c Xto0688825 0.25% Ordinary |
3.5k at £1 | Richard Phelps 0.22% Ordinary |
3.5k at £1 | David Michael Elliott 0.21% Ordinary |
3.2k at £1 | Lord Macfarlane Of Bearsden 0.20% Ordinary |
3k at £1 | Executors Of Brian Sewell 0.19% Ordinary |
3k at £1 | Jeremy David Cooke 0.19% Ordinary |
3k at £1 | Mr Patrick V. Walsh & Mrs Patrick V. Walsh 0.19% Ordinary |
3k at £1 | Nicholas Stuart Cooke 0.19% Ordinary |
3.1k at £1 | R C Greig Nominees Limited 0.19% Ordinary |
3k at £1 | W B Nominees Limited A/c Xto0688280 0.19% Ordinary |
3k at £1 | W B Nominees Limited A/c Xto0693457 0.19% Ordinary |
3k at £1 | W B Nominees Limited A/c Xto0693458 0.19% Ordinary |
2.9k at £1 | Cordelia Lingard 0.18% Ordinary |
2.9k at £1 | Georgina Catt 0.18% Ordinary |
2.7k at £1 | Emily Marie Charlotte Jennings 0.17% Ordinary |
2.7k at £1 | Tamara Sophie Holland-martin 0.17% Ordinary |
2k at £1 | Margaret J. Baird 0.12% Ordinary |
2k at £1 | Mr G. Richards & Mrs G. Richards 0.12% Ordinary |
2k at £1 | W B Nominees Limited A/c Xto0688249 0.12% Ordinary |
2k at £1 | W B Nominees Limited A/c Xto0688644 0.12% Ordinary |
2k at £1 | W B Nominees Limited A/c Xto0688822 0.12% Ordinary |
2k at £1 | W B Nominees Limited A/c Xto0690902 0.12% Ordinary |
2k at £1 | W B Nominees Limited A/c Xto0695779 0.12% Ordinary |
1.8k at £1 | Janine Rensch 0.11% Ordinary |
1.8k at £1 | Nicholas Proctor Goodison 0.11% Ordinary |
1.8k at £1 | Richard Everett Barr 0.11% Ordinary |
1.8k at £1 | William David Winslow Barr 0.11% Ordinary |
1.6k at £1 | Matthew Farrer 0.10% Ordinary |
1.5k at £1 | Lady Jane Artereta Rice 0.09% Ordinary |
1.4k at £1 | Patricia Lavinia Crofts 0.09% Ordinary |
1.5k at £1 | W B Nominees Limited A/c Xto0688646 0.09% Ordinary |
1.5k at £1 | W B Nominees Limited A/c Xto0689848 0.09% Ordinary |
1.5k at £1 | W B Nominees Limited A/c Xto0693456 0.09% Ordinary |
1.3k at £1 | Angela Felicity Dainty 0.08% Ordinary |
1.2k at £1 | Ann Hunter 0.08% Ordinary |
1.3k at £1 | Jennifer Anne Pratt 0.08% Ordinary |
1.3k at £1 | Jennifer Mary Williams 0.08% Ordinary |
1.2k at £1 | Julian Patrick Hunter 0.08% Ordinary |
1.3k at £1 | Marian Jane Goulder 0.08% Ordinary |
1.4k at £1 | Niall Duncan 0.08% Ordinary |
1.3k at £1 | Peter Robert Baker 0.08% Ordinary |
1.3k at £1 | Reiko Marie Bridge 0.08% Ordinary |
1.3k at £1 | Robin Moore Bridge 0.08% Ordinary |
1.2k at £1 | Susannah Nwaka 0.08% Ordinary |
1.3k at £1 | Verity Patricia Robinson 0.08% Ordinary |
1.1k at £1 | Catherine Horwood 0.07% Ordinary |
1.1k at £1 | Charles Chadwyck-healey 0.07% Ordinary |
1.2k at £1 | Esme Gordon 0.07% Ordinary |
1.1k at £1 | Hyacinth Ann Cumberbatch 0.07% Ordinary |
1.1k at £1 | Judith Mary Cumberbatch 0.07% Ordinary |
1.1k at £1 | Susan Spriggs 0.07% Ordinary |
1.1k at £1 | Toby John Cumberbatch 0.07% Ordinary |
950 at £1 | Amber Louise Selvey 0.06% Ordinary |
1k at £1 | Faith Mary Hallett 0.06% Ordinary |
1000 at £1 | Gail Robertson Allbutt 0.06% Ordinary |
1000 at £1 | Geoffrey William King 0.06% Ordinary |
1000 at £1 | Gerald Edward James Reading 0.06% Ordinary |
950 at £1 | Grey Egerton D'estouteville Skipwith 0.06% Ordinary |
1000 at £1 | Hamish Somerville Macfarlane 0.06% Ordinary |
1000 at £1 | Honourable Fiona Campbell Mcnaught 0.06% Ordinary |
1000 at £1 | Honourable Marguerite Riley 0.06% Ordinary |
1000 at £1 | Honourable Marjorie Roberts 0.06% Ordinary |
900 at £1 | John Byrne 0.06% Ordinary |
1000 at £1 | John Lawrie Hope 0.06% Ordinary |
900 at £1 | Julia P. Ellis 0.06% Ordinary |
1000 at £1 | Kirsty Laird 0.06% Ordinary |
1000 at £1 | Lady Macfarlane Of Bearsden 0.06% Ordinary |
1k at £1 | Marian Hope Gooding 0.06% Ordinary |
950 at £1 | Selina Skipwith 0.06% Ordinary |
898 at £1 | Susan Carmichael Gilmour 0.06% Ordinary |
1k at £1 | Susan Joan Sutton 0.06% Ordinary |
1000 at £1 | W B Nominees Limited A/c Xto0689088 0.06% Ordinary |
1000 at £1 | W B Nominees Limited A/c Xto0691297 0.06% Ordinary |
1000 at £1 | W B Nominees Limited A/c Xto0693455 0.06% Ordinary |
1000 at £1 | W B Nominees Limited A/c Xto0695728 0.06% Ordinary |
1000 at £1 | W B Nominees Limited A/c Xto0695780 0.06% Ordinary |
800 at £1 | Alison Frances Black 0.05% Ordinary |
800 at £1 | Gerald Haanes Dixon 0.05% Ordinary |
800 at £1 | Janet Countess Of Cromartie 0.05% Ordinary |
795 at £1 | John Gordon Churchill Cooke 0.05% Ordinary |
800 at £1 | Peregrine James Chadwyck-healey 0.05% Ordinary |
600 at £1 | Anthony Moger 0.04% Ordinary |
664 at £1 | Giltspur Nominees Limited A/c Buns 0.04% Ordinary |
606 at £1 | Law Finance & Investment Co LTD 0.04% Ordinary |
593 at £1 | Paul Binder Elmhirst 0.04% Ordinary |
632 at £1 | Robert Scott Simon 0.04% Ordinary |
500 at £1 | Marian Roberta Hartford Edsor 0.03% Ordinary |
500 at £1 | W B Nominees Limited A/c Xto0693454 0.03% Ordinary |
247 at £1 | Alfred Peter Cox 0.02% Ordinary |
360 at £1 | Annabel Thomas 0.02% Ordinary |
366 at £1 | Anne Ruth Glendinning 0.02% Ordinary |
242 at £1 | Charlotte Teresa Knott 0.02% Ordinary |
285 at £1 | Elizabeth Sarah Elmhirst 0.02% Ordinary |
320 at £1 | Frances Mary Viola Oglander 0.02% Ordinary |
303 at £1 | Michael J. Griffiths 0.02% Ordinary |
250 at £1 | Michael Mohammed 0.02% Ordinary |
251 at £1 | Mr Charles Goodman & Mrs Susan Goodman 0.02% Ordinary |
303 at £1 | Neil Johannessen 0.02% Ordinary |
246 at £1 | Richard William Ingleby 0.02% Ordinary |
250 at £1 | Robert Samuel Tamakloe 0.02% Ordinary |
332 at £1 | Roger Garth Woodford 0.02% Ordinary |
308 at £1 | Roger George Billcliffe 0.02% Ordinary |
400 at £1 | Roslyn Riva Miller 0.02% Ordinary |
247 at £1 | Sally Jane Roberts 0.02% Ordinary |
242 at £1 | Simon Hansell Keith 0.02% Ordinary |
200 at £1 | Alan Levinson 0.01% Ordinary |
100 at £1 | Annamarie Phelps 0.01% Ordinary |
213 at £1 | Caroline Hope Duncan 0.01% Ordinary |
159 at £1 | Charlotte Arnold 0.01% Ordinary |
160 at £1 | David Robertson Wilkie 0.01% Ordinary |
182 at £1 | Elizabeth Anne Howie Dixon 0.01% Ordinary |
84 at £1 | Evelyn Mary Dobbs 0.01% Ordinary |
97 at £1 | Executors Of Courtenay Robert Latimer 0.01% Ordinary |
139 at £1 | John Henry James Lewis 0.01% Ordinary |
84 at £1 | Priscilla Margaret Dobbs 0.01% Ordinary |
100 at £1 | Richard Jason Alexander Elmhirst 0.01% Ordinary |
176 at £1 | Rosemary Ann Buchan 0.01% Ordinary |
193 at £1 | Simon David Peers 0.01% Ordinary |
185 at £1 | Timothy Glenn Elmhirst 0.01% Ordinary |
50 at £1 | Serge Claude Milan 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,144,514 |
Gross Profit | £3,148,852 |
Net Worth | £5,958,030 |
Cash | £91,884 |
Current Liabilities | £5,656,189 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (11 months, 1 week from now) |
27 January 2023 | Delivered on: 2 February 2023 Persons entitled: Ballyvadona Properties Limited, a Company Incorporated in Ireland with Registered Number 391266. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 January 2018 | Delivered on: 10 January 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 September 2013 | Delivered on: 20 September 2013 Persons entitled: Noble Grossart Investments Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 10 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: L/H 148 new bond street, london t/no NGL932459. Notification of addition to or amendment of charge. Outstanding |
16 September 2008 | Delivered on: 18 September 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 January 2023 | Delivered on: 2 February 2023 Persons entitled: Propensions Limited, a Company Incorporated in Scotland with Registered Number SC639915 as the Sole Trustee of the Fine Art Society PLC Pension and Life Assurance Scheme Constituted by a Declaration of Trust Dated 30 April 1975. Classification: A registered charge Particulars: N/A. Outstanding |
27 January 2023 | Delivered on: 2 February 2023 Persons entitled: Noble Grossart Investments Limited, a Private Company Incorporated in Scotland with Registered Number SC046538 as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: N/A. Outstanding |
4 November 1997 | Delivered on: 7 November 1997 Satisfied on: 15 October 2011 Persons entitled: The Royal Bank of Scotland 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 l/h property k/a 148 new bond street city of westminster the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 November 1988 | Delivered on: 7 December 1988 Satisfied on: 15 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 132/136 blythswood street glasgow. Fully Satisfied |
28 November 1988 | Delivered on: 7 December 1988 Satisfied on: 4 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under ther terms of the charge. Particulars: 12 great king street edinburgh midlothian. Fully Satisfied |
13 October 1988 | Delivered on: 18 October 1988 Satisfied on: 15 October 2011 Persons entitled: The Royal Bank of Scotland PLC 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 land together with the buildings erected thereon k/a 148 new bond street city of westminster greater london fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 2020 | Confirmation statement made on 15 November 2020 with updates (17 pages) |
---|---|
6 December 2020 | Termination of appointment of Rowena Morgan-Cox as a director on 30 November 2020 (1 page) |
19 October 2020 | Register(s) moved to registered inspection location 25 Carnaby Street London W1F 7DE (1 page) |
18 October 2020 | Register inspection address has been changed to 25 Carnaby Street London W1F 7DE (1 page) |
30 June 2020 | Appointment of Mr David Archibald Sinclair as a secretary on 24 June 2020 (2 pages) |
28 June 2020 | Termination of appointment of Hugh John Watchorn as a secretary on 24 June 2020 (1 page) |
28 June 2020 | Termination of appointment of Hugh John Watchorn as a director on 24 June 2020 (1 page) |
11 March 2020 | Appointment of Mr Benny Higgins as a director on 4 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Annamarie Phelps as a director on 4 March 2020 (1 page) |
5 February 2020 | Group of companies' accounts made up to 31 July 2019 (31 pages) |
31 January 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 January 2020 | Statement of fact on re-registratrion (1 page) |
31 January 2020 | Statement of company's objects (2 pages) |
31 January 2020 | Resolutions
|
31 January 2020 | Re-registration of Memorandum and Articles (17 pages) |
31 January 2020 | Re-registration from a public company to a private limited company (2 pages) |
29 November 2019 | Confirmation statement made on 15 November 2019 with updates (17 pages) |
16 October 2019 | Auditor's resignation (1 page) |
1 October 2019 | Appointment of Mrs Rowena Morgan-Cox as a director on 10 September 2019 (2 pages) |
15 April 2019 | Satisfaction of charge 5 in full (1 page) |
8 April 2019 | All of the property or undertaking has been released from charge 5 (2 pages) |
8 April 2019 | All of the property or undertaking has been released from charge 5 (2 pages) |
22 March 2019 | Satisfaction of charge 000102620008 in full (1 page) |
5 February 2019 | Group of companies' accounts made up to 31 July 2018 (30 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
18 September 2018 | Satisfaction of charge 000102620006 in full (1 page) |
1 August 2018 | Termination of appointment of Robert George Holland Martin as a director on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Pippa Louise Stockdale as a director on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Cheska Hill-Wood as a secretary on 31 July 2018 (1 page) |
1 August 2018 | Appointment of Mr Hugh John Watchorn as a director on 31 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Hugh John Watchorn as a secretary on 31 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Sara Terzi as a director on 31 July 2018 (1 page) |
13 July 2018 | Registered office address changed from 148 New Bond Street London W1S 2JT to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 July 2018 (1 page) |
3 May 2018 | Group of companies' accounts made up to 31 July 2017 (32 pages) |
19 March 2018 | Director's details changed for Miss Emily Clare Walsh on 3 January 2018 (2 pages) |
10 January 2018 | Registration of charge 000102620008, created on 8 January 2018 (15 pages) |
14 December 2017 | Termination of appointment of Rowena Morgan-Cox as a director on 8 December 2017 (1 page) |
14 December 2017 | Termination of appointment of John Gordon Churchill Cooke as a director on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of John Gordon Churchill Cooke as a director on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Rowena Morgan-Cox as a director on 8 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 15 November 2017 with updates (18 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with updates (18 pages) |
27 June 2017 | Appointment of Rowena Morgan-Cox as a director on 26 June 2017 (2 pages) |
27 June 2017 | Appointment of Rowena Morgan-Cox as a director on 26 June 2017 (2 pages) |
27 June 2017 | Appointment of Sara Terzi as a director on 26 June 2017 (2 pages) |
27 June 2017 | Appointment of Sara Terzi as a director on 26 June 2017 (2 pages) |
26 January 2017 | Group of companies' accounts made up to 31 July 2016 (35 pages) |
26 January 2017 | Group of companies' accounts made up to 31 July 2016 (35 pages) |
20 January 2017 | Confirmation statement made on 15 November 2016 with updates (18 pages) |
20 January 2017 | Confirmation statement made on 15 November 2016 with updates (18 pages) |
14 December 2016 | Satisfaction of charge 000102620007 in full (4 pages) |
14 December 2016 | Satisfaction of charge 000102620007 in full (4 pages) |
12 September 2016 | Director's details changed for Andrew Graham Mcintosh Patrick on 16 June 2016 (2 pages) |
12 September 2016 | Director's details changed for Andrew Graham Mcintosh Patrick on 16 June 2016 (2 pages) |
31 May 2016 | Termination of appointment of Robert Upstone as a director on 18 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Robert Upstone as a director on 18 May 2016 (1 page) |
20 April 2016 | Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 23 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 23 March 2016 (1 page) |
19 April 2016 | Appointment of Cheska Hill-Wood as a secretary on 13 April 2016 (2 pages) |
19 April 2016 | Appointment of Cheska Hill-Wood as a secretary on 13 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of David Michael Elliott as a secretary on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of David Michael Elliott as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of David Michael Elliott as a secretary on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of David Michael Elliott as a director on 31 March 2016 (1 page) |
20 January 2016 | Group of companies' accounts made up to 31 July 2015 (19 pages) |
20 January 2016 | Group of companies' accounts made up to 31 July 2015 (19 pages) |
6 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 December 2015 | Termination of appointment of Simon Harold John Edsor as a director on 20 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Simon Harold John Edsor as a director on 20 November 2015 (1 page) |
29 September 2015 | Appointment of Pippa Louise Stockdale as a director on 1 August 2015 (2 pages) |
29 September 2015 | Appointment of Pippa Louise Stockdale as a director on 1 August 2015 (2 pages) |
29 September 2015 | Appointment of Pippa Louise Stockdale as a director on 1 August 2015 (2 pages) |
15 January 2015 | Group of companies' accounts made up to 31 July 2014 (19 pages) |
15 January 2015 | Group of companies' accounts made up to 31 July 2014 (19 pages) |
6 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 November 2014 | Termination of appointment of Kate Bryan as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Kate Bryan as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Kate Bryan as a director on 7 November 2014 (1 page) |
14 October 2014 | Termination of appointment of Jack Mervyn Frank Baer as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Jack Mervyn Frank Baer as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Jack Mervyn Frank Baer as a director on 8 October 2014 (1 page) |
26 September 2014 | Director's details changed for David Michael Elliott on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for David Michael Elliott on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Robert Upstone on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Robert Upstone on 26 September 2014 (2 pages) |
26 September 2014 | Secretary's details changed for David Michael Elliott on 26 September 2014 (1 page) |
26 September 2014 | Secretary's details changed for David Michael Elliott on 26 September 2014 (1 page) |
2 April 2014 | Termination of appointment of Patrick Bourne as a director (1 page) |
2 April 2014 | Termination of appointment of Patrick Bourne as a director (1 page) |
6 February 2014 | Group of companies' accounts made up to 31 July 2013 (18 pages) |
6 February 2014 | Group of companies' accounts made up to 31 July 2013 (18 pages) |
8 January 2014 | Appointment of Kate Bryan as a director (2 pages) |
8 January 2014 | Appointment of Kate Bryan as a director (2 pages) |
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 October 2013 | Director's details changed for Patrick Bourne on 1 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Patrick Bourne on 1 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Patrick Bourne on 1 October 2013 (2 pages) |
20 September 2013 | Registration of charge 000102620007 (23 pages) |
20 September 2013 | Registration of charge 000102620007 (23 pages) |
20 June 2013 | Director's details changed for Robert George Holland Martin on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Robert George Holland Martin on 19 June 2013 (2 pages) |
10 May 2013 | Registration of charge 000102620006 (9 pages) |
10 May 2013 | Registration of charge 000102620006 (9 pages) |
2 April 2013 | Termination of appointment of Lu Ng as a director (1 page) |
2 April 2013 | Termination of appointment of Lu Ng as a director (1 page) |
7 January 2013 | Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages) |
24 December 2012 | Group of companies' accounts made up to 31 July 2012 (18 pages) |
24 December 2012 | Group of companies' accounts made up to 31 July 2012 (18 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (27 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (27 pages) |
2 January 2012 | Group of companies' accounts made up to 31 July 2011 (18 pages) |
2 January 2012 | Group of companies' accounts made up to 31 July 2011 (18 pages) |
8 December 2011 | Appointment of David Michael Elliott as a director (2 pages) |
8 December 2011 | Appointment of Robert Upstone as a director (2 pages) |
8 December 2011 | Appointment of David Michael Elliott as a director (2 pages) |
8 December 2011 | Appointment of Robert Upstone as a director (2 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (24 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (24 pages) |
21 October 2011 | Termination of appointment of Tobias Clarke as a director (1 page) |
21 October 2011 | Termination of appointment of Tobias Clarke as a director (1 page) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Group of companies' accounts made up to 31 July 2010 (18 pages) |
4 January 2011 | Group of companies' accounts made up to 31 July 2010 (18 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (24 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (24 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (25 pages) |
16 November 2010 | Director's details changed for Annamarie Stapleton on 25 September 1997 (2 pages) |
16 November 2010 | Director's details changed for Annamarie Stapleton on 25 September 1997 (2 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (25 pages) |
12 November 2010 | Secretary's details changed for David Michael Elliott on 1 September 2010 (2 pages) |
12 November 2010 | Secretary's details changed for David Michael Elliott on 1 September 2010 (2 pages) |
12 November 2010 | Secretary's details changed for David Michael Elliott on 1 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Andrew Graham Mcintosh Patrick on 12 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Andrew Graham Mcintosh Patrick on 12 November 2010 (2 pages) |
20 August 2010 | Termination of appointment of Annabel Thomas as a director (1 page) |
20 August 2010 | Termination of appointment of Annabel Thomas as a director (1 page) |
24 February 2010 | Group of companies' accounts made up to 31 July 2009 (18 pages) |
24 February 2010 | Group of companies' accounts made up to 31 July 2009 (18 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (56 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (56 pages) |
10 March 2009 | Return made up to 15/11/08; full list of members (45 pages) |
10 March 2009 | Return made up to 15/11/08; full list of members (45 pages) |
15 January 2009 | Appointment terminated secretary simon edsor (1 page) |
15 January 2009 | Appointment terminated secretary simon edsor (1 page) |
14 January 2009 | Secretary appointed david michael elliott (2 pages) |
14 January 2009 | Secretary appointed david michael elliott (2 pages) |
28 December 2008 | Group of companies' accounts made up to 31 July 2008 (18 pages) |
28 December 2008 | Group of companies' accounts made up to 31 July 2008 (18 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 June 2008 | Director's change of particulars / toby clarke / 01/02/2008 (1 page) |
26 June 2008 | Director's change of particulars / toby clarke / 01/02/2008 (1 page) |
21 February 2008 | Group of companies' accounts made up to 31 July 2007 (18 pages) |
21 February 2008 | Group of companies' accounts made up to 31 July 2007 (18 pages) |
21 December 2007 | Return made up to 15/11/07; full list of members (44 pages) |
21 December 2007 | Return made up to 15/11/07; full list of members (44 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
21 July 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
21 July 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
15 December 2006 | Group of companies' accounts made up to 30 June 2006 (19 pages) |
15 December 2006 | Return made up to 15/11/06; full list of members
|
15 December 2006 | Group of companies' accounts made up to 30 June 2006 (19 pages) |
15 December 2006 | Return made up to 15/11/06; full list of members
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
20 January 2006 | Ad 06/01/05--------- £ si 657637@1 (4 pages) |
20 January 2006 | Ad 06/01/05--------- £ si 657637@1 (4 pages) |
18 January 2006 | Return made up to 15/11/05; full list of members (21 pages) |
18 January 2006 | Return made up to 15/11/05; full list of members (21 pages) |
6 January 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
6 January 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
1 February 2005 | Ad 06/01/05--------- £ si 657637@1=657637 £ ic 954703/1612340 (6 pages) |
1 February 2005 | Ad 06/01/05--------- £ si 657637@1=657637 £ ic 954703/1612340 (6 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Nc inc already adjusted 06/01/05 (2 pages) |
25 January 2005 | Nc inc already adjusted 06/01/05 (2 pages) |
25 January 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 15/11/04; full list of members (17 pages) |
7 January 2005 | Return made up to 15/11/04; full list of members (17 pages) |
15 December 2004 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
30 November 2004 | Prospectus (85 pages) |
30 November 2004 | Prospectus (85 pages) |
8 December 2003 | Return made up to 15/11/03; full list of members
|
8 December 2003 | Return made up to 15/11/03; full list of members
|
25 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
25 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | £ nc 1000000/1228674 21/07/03 (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | £ nc 1000000/1228674 21/07/03 (1 page) |
21 November 2002 | Return made up to 15/11/02; full list of members (26 pages) |
21 November 2002 | Return made up to 15/11/02; full list of members (26 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members
|
26 November 2001 | Return made up to 20/11/01; full list of members
|
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
23 November 2000 | Return made up to 20/11/00; full list of members
|
23 November 2000 | Return made up to 20/11/00; full list of members
|
14 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
14 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
24 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
24 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
18 January 2000 | Return made up to 30/11/99; full list of members
|
18 January 2000 | Return made up to 30/11/99; full list of members
|
7 December 1998 | Return made up to 30/11/98; bulk list available separately (11 pages) |
7 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
7 December 1998 | Return made up to 30/11/98; bulk list available separately (11 pages) |
7 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
25 January 1998 | Return made up to 30/11/97; full list of members
|
25 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Return made up to 30/11/97; full list of members
|
25 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
25 January 1998 | New director appointed (2 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
31 December 1996 | Return made up to 30/11/96; change of members (11 pages) |
31 December 1996 | Return made up to 30/11/96; change of members (11 pages) |
31 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
31 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
29 September 1996 | Director resigned (3 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (3 pages) |
27 December 1995 | Return made up to 30/11/95; change of members
|
27 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
27 December 1995 | Return made up to 30/11/95; change of members
|
27 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
19 January 1995 | New director appointed (3 pages) |
19 January 1995 | New director appointed (3 pages) |
25 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1988 | Particulars of mortgage/charge (4 pages) |
18 October 1988 | Particulars of mortgage/charge (4 pages) |
20 November 1984 | Resolutions
|
20 November 1984 | Resolutions
|
20 March 1982 | Resolutions
|
4 August 1948 | Alter mem and arts (26 pages) |
4 August 1948 | Alter mem and arts (26 pages) |
13 December 1901 | Incorporation (19 pages) |
13 December 1901 | Incorporation (19 pages) |