Company NameLondon Chamber Of Commerce And Industry (The)
Company StatusActive
Company Number00015993
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameNeil Anthony Stanfield
NationalityBritish
StatusCurrent
Appointed01 December 2011(110 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Neil Anthony Stanfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(114 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameJulia Onslow-Cole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(116 years after company formation)
Appointment Duration6 years, 4 months
RoleConsultancy Partner
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Tejinderpal Singh Matharu
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(116 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Greycoat Place
London
SW1P 1SB
Director NameMs Claire Louise Broadbelt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAfrica House 80 Kingsway
London
WC2A 6AH
Director NameMs Julia Elizabeth Simpson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIag, Waterside Haa2, PO Box 365 Harmondsworth
West Drayton
UB7 0GB
Director NameMr Joe Lip Poh Seet
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Richard James Douglas Moir
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(119 years after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMs Elizabeth Mary King
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of Membership And Events
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Benjamin Jamie Allen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Arnold Place
Thaxted
Dunmow
CM6 2FX
Director NameMr Abolade Akinwale Abisogun
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 103, 254 Pentonville Road
London
N1 9FQ
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address602 Marlyn Lodge
Portsoken Street
London
E1 8RB
Director NameMr Abdolkarim Fatehi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Owner/Managing Director
Country of ResidenceEngland
Correspondence Address30 Stafford Road
Wallington
SM6 9AA
Director NameMiss Samantha Jane Hovey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address602 Marlyn Lodge
Portsoken Street
London
E1 8RB
Director NameMrs Sarah Howard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbrook The Street
Sturmer
Haverhill
Suffolk
CB9 7XF
Director NameAlastair De Saumarez Dacre Lacy
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1997)
RoleCompany Director
Correspondence AddressCoombe Lodge
Farnborough
Wantage
Oxfordshire
OX12 8NP
Director NameJill Elizabeth Andrew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 1998)
RoleSolicitor
Correspondence Address6 Hurstwood Drive
Bickley
Bromley
Kent
BR1 2JF
Director NameMr Joseph Gurney Barclay
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 July 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGreat White End
Latimer
Chesham
Buckinghamshire
HP5 1UJ
Director NameGeorge Charles Robin Booth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 February 2008)
RoleChartered Accountant
Correspondence AddressLarkshill Court
Titlarks Hill
Sunningdale
Berkshire
SL5 0JD
Secretary NameMr George Charles Robin Booth
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Lodge Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameMr Michael Bokaie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(96 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 Queens Road
London
SW19 8NP
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(96 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressPauls Dene House
Castle Road
Salisbury
Wiltshire
SP1 3RY
Director NameStephen Colin Cuthbert
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(98 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 June 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow 61 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr Peter Ernest Bishop
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(99 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 25 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Michael Bokaie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(100 years, 2 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address59 Queens Road
London
SW19 8NP
Director NameDavid Coles
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(100 years, 8 months after company formation)
Appointment Duration4 months (resigned 28 November 2002)
RoleAir Express Industry
Correspondence AddressFrome Road
Southwick
Trowbridge
Wiltshire
BA14 9QB
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(102 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address202 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMark Robert Adams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(102 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 September 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Lansdowne Lane
London
SE7 8TN
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(105 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 September 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0QE
Director NameJeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(105 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 September 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Scords
Scords Lane, Toys Hill
Westerham
Kent
TN16 1QE
Director NameLord Karan Faridoon Bilimoria
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(106 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Stokenchurch Street
London
SW6 3TS
Director NameKathryn Jane Britten
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(108 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 2017)
RoleChartered Accountant, Partner, Kpmg
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Roderick Rudd Caxton-Spencer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(112 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Jeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(114 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Richard David Arthur Burge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(118 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP

Contact

Websitelondonchamber.co.uk
Telephone020 74891992
Telephone regionLondon

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,617,000
Gross Profit£6,481,000
Net Worth£1,416,000
Cash£1,900,000
Current Liabilities£4,126,000

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

15 July 2016Delivered on: 22 July 2016
Persons entitled: J.P. Morgan International Bank Limited

Classification: A registered charge
Outstanding
7 June 2012Delivered on: 9 June 2012
Persons entitled: Mapeley Gamma Acquisition Co (3) Limited

Classification: Rent deposit
Secured details: £5,220 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,220 the balance for the time being of the bank account.
Outstanding
18 February 1993Delivered on: 27 February 1993
Persons entitled: Legal and General Assurance Society Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a finance agreement dated 18/02/93.
Particulars: L/H land and premises k/a swan house 33 queen street london title no NGL692544.
Outstanding
18 February 1993Delivered on: 25 February 1993
Satisfied on: 24 July 2015
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: By way of legal mortgage l/h property k/a swan house 33 queen street london title no NGL692544. 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
11 March 1969Delivered on: 26 March 1969
Satisfied on: 15 June 1995
Persons entitled: Glyn Mills & Co

Classification: Equitable charge without instrument
Secured details: £85,000.
Particulars: 68-70A queen st & 69 - 73 cannon st rondon E.C.4.
Fully Satisfied

Filing History

10 October 2023Termination of appointment of Richard David Arthur Burge as a director on 29 September 2023 (1 page)
11 August 2023Termination of appointment of Martina Ann King as a director on 2 August 2023 (1 page)
19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
18 May 2023Second filing for the appointment of Miss Samantha Jane Hovey as a director (3 pages)
30 March 2023Satisfaction of charge 000159930005 in full (1 page)
14 December 2022Appointment of Ms Martina Ann King as a director on 21 November 2022 (2 pages)
7 December 2022Appointment of Mrs Sarah Howard as a director on 28 November 2022 (2 pages)
20 September 2022Appointment of Mr Abdolkarim Fatehi as a director on 15 September 2022 (2 pages)
20 September 2022Appointment of Miss Samantha Jane Hovey as a director on 15 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18/05/2023.
(3 pages)
14 September 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
9 August 2022Termination of appointment of Roderick Rudd Caxton-Spencer as a director on 2 August 2022 (1 page)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
7 January 2022Termination of appointment of Nishit Kotecha as a director on 31 December 2021 (1 page)
22 September 2021Appointment of Mr Benjamin Jamie Allen as a director on 20 September 2021 (2 pages)
22 September 2021Appointment of Mr Abolade Akinwale Abisogun as a director on 20 September 2021 (2 pages)
20 September 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
15 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
12 March 2021Appointment of Ms Elizabeth Mary King as a director on 8 March 2021 (2 pages)
4 March 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
8 February 2021Termination of appointment of Peter Ernest Bishop as a director on 25 January 2021 (1 page)
11 December 2020Termination of appointment of John Joseph Fallon as a director on 9 December 2020 (1 page)
11 December 2020Appointment of Mr Richard James Douglas Moir as a director on 9 December 2020 (2 pages)
2 December 2020Termination of appointment of Anthony John Impey as a director on 30 November 2020 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 June 2020Appointment of Mr Richard David Arthur Burge as a director on 3 February 2020 (2 pages)
9 June 2020Termination of appointment of Richard David Arthur Burge as a director on 1 June 2020 (1 page)
29 April 2020Termination of appointment of Lynette Lackey as a director on 31 March 2020 (1 page)
27 March 2020Director's details changed for Mr Nishit Kotecha on 27 March 2020 (2 pages)
27 March 2020Secretary's details changed for Neil Anthony Stanfield on 27 March 2020 (1 page)
27 March 2020Director's details changed for Mr Neil Anthony Stanfield on 27 March 2020 (2 pages)
2 March 2020Termination of appointment of Jeffrey William Adams as a director on 28 February 2020 (1 page)
14 February 2020Appointment of Mr Joe Lip Poh Seet as a director on 3 February 2020 (2 pages)
14 February 2020Appointment of Mr Richard David Arthur Burge as a director on 3 February 2020 (2 pages)
1 November 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
13 September 2019Appointment of Mr John Joseph Fallon as a director on 11 September 2019 (2 pages)
13 September 2019Termination of appointment of Geoffrey Michael Riesel as a director on 11 September 2019 (1 page)
29 July 2019Termination of appointment of David George Hamilton Frost as a director on 24 July 2019 (1 page)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 May 2019Director's details changed for Ms Julia Simpson on 29 April 2019 (2 pages)
9 May 2019Appointment of Ms Julia Simpson as a director on 29 April 2019 (2 pages)
11 April 2019Director's details changed for Peter Ernest Bishop on 11 April 2019 (2 pages)
3 April 2019Director's details changed for Mr David Groege Hamilton Frost on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Colin John Stanbridge as a director on 29 March 2019 (1 page)
2 April 2019Appointment of Mr David Groege Hamilton Frost as a director on 1 April 2019 (2 pages)
28 February 2019Appointment of Miss Claire Louise Broadbelt as a director on 25 February 2019 (2 pages)
9 November 2018Appointment of Mr Tejinderpal Singh Matharu as a director on 1 October 2018 (2 pages)
9 November 2018Appointment of Mr Anthony John Impey as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Mark Robert Adams as a director on 23 September 2018 (1 page)
28 September 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
21 September 2018Termination of appointment of Tony Pidgley as a director on 13 September 2018 (1 page)
21 September 2018Termination of appointment of Subhash Vithaldas Thakrar as a director on 13 September 2018 (1 page)
20 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Fintan Charles O'toole as a director on 23 April 2018 (1 page)
13 December 2017Appointment of Julia Onslow-Cole as a director on 27 November 2017 (2 pages)
13 December 2017Appointment of Julia Onslow-Cole as a director on 27 November 2017 (2 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
12 September 2017Termination of appointment of Kathryn Jane Britten as a director on 11 September 2017 (1 page)
12 September 2017Termination of appointment of Kathryn Jane Britten as a director on 11 September 2017 (1 page)
12 September 2017Termination of appointment of Richard James Moir as a director on 11 September 2017 (1 page)
12 September 2017Termination of appointment of Richard James Moir as a director on 11 September 2017 (1 page)
27 July 2017Termination of appointment of William Robert Griffiths as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of William Robert Griffiths as a director on 26 July 2017 (1 page)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
22 July 2016Registration of charge 000159930005, created on 15 July 2016 (20 pages)
22 July 2016Registration of charge 000159930005, created on 15 July 2016 (20 pages)
1 June 2016Appointment of Mr Neil Anthony Stanfield as a director on 23 May 2016 (2 pages)
1 June 2016Termination of appointment of Elliot David Moss as a director on 23 May 2016 (1 page)
1 June 2016Appointment of Mr Neil Anthony Stanfield as a director on 23 May 2016 (2 pages)
1 June 2016Termination of appointment of Elliot David Moss as a director on 23 May 2016 (1 page)
17 May 2016Memorandum and Articles of Association (22 pages)
17 May 2016Memorandum and Articles of Association (22 pages)
5 May 2016Appointment of Mr Jeffrey Adams as a director on 18 April 2016 (2 pages)
5 May 2016Appointment of Mr Jeffrey Adams as a director on 18 April 2016 (2 pages)
9 November 2015Full accounts made up to 31 December 2014 (50 pages)
9 November 2015Full accounts made up to 31 December 2014 (50 pages)
24 July 2015Satisfaction of charge 2 in full (4 pages)
24 July 2015Satisfaction of charge 2 in full (4 pages)
23 July 2015Annual return made up to 10 July 2015 no member list (16 pages)
23 July 2015Annual return made up to 10 July 2015 no member list (16 pages)
30 September 2014Appointment of William Robert Griffiths as a director on 15 September 2014 (3 pages)
30 September 2014Appointment of Fintan Charles O'toole as a director on 15 September 2014 (3 pages)
30 September 2014Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 15 September 2014 (3 pages)
30 September 2014Appointment of Fintan Charles O'toole as a director on 15 September 2014 (3 pages)
30 September 2014Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 15 September 2014 (3 pages)
30 September 2014Appointment of William Robert Griffiths as a director on 15 September 2014 (3 pages)
26 September 2014Full accounts made up to 31 December 2013 (50 pages)
26 September 2014Full accounts made up to 31 December 2013 (50 pages)
24 September 2014Termination of appointment of Jeffrey William Adams as a director on 15 September 2014 (1 page)
24 September 2014Termination of appointment of Jeffrey William Adams as a director on 15 September 2014 (1 page)
24 September 2014Termination of appointment of Anthony Samuel Gould as a director on 15 September 2014 (1 page)
24 September 2014Termination of appointment of Colin George Bird as a director on 15 September 2014 (1 page)
24 September 2014Termination of appointment of Anthony Samuel Gould as a director on 15 September 2014 (1 page)
24 September 2014Termination of appointment of Colin George Bird as a director on 15 September 2014 (1 page)
16 July 2014Annual return made up to 10 July 2014 no member list (16 pages)
16 July 2014Annual return made up to 10 July 2014 no member list (16 pages)
27 December 2013Termination of appointment of William Walsh as a director (2 pages)
27 December 2013Appointment of Nishit Kotecha as a director (3 pages)
27 December 2013Appointment of Tony Pidgley as a director (3 pages)
27 December 2013Termination of appointment of Stephen Greene as a director (2 pages)
27 December 2013Termination of appointment of William Walsh as a director (2 pages)
27 December 2013Appointment of Nishit Kotecha as a director (3 pages)
27 December 2013Termination of appointment of Stephen Greene as a director (2 pages)
27 December 2013Appointment of Tony Pidgley as a director (3 pages)
10 September 2013Full accounts made up to 31 December 2012 (51 pages)
10 September 2013Full accounts made up to 31 December 2012 (51 pages)
12 July 2013Annual return made up to 10 July 2013 no member list (16 pages)
12 July 2013Annual return made up to 10 July 2013 no member list (16 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (44 pages)
24 September 2012Full accounts made up to 31 December 2011 (44 pages)
7 August 2012Director's details changed for Elliot David Charles-Moss on 18 May 2012 (3 pages)
7 August 2012Director's details changed for Elliot David Charles-Moss on 18 May 2012 (3 pages)
11 July 2012Annual return made up to 10 July 2012 no member list (16 pages)
11 July 2012Annual return made up to 10 July 2012 no member list (16 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 May 2012Termination of appointment of Tony Sarin as a director (1 page)
22 May 2012Termination of appointment of Tony Sarin as a director (1 page)
28 December 2011Appointment of Neil Anthony Stanfield as a secretary (3 pages)
28 December 2011Termination of appointment of George Booth as a secretary (2 pages)
28 December 2011Termination of appointment of George Booth as a secretary (2 pages)
28 December 2011Appointment of Neil Anthony Stanfield as a secretary (3 pages)
26 September 2011Full accounts made up to 31 December 2010 (45 pages)
26 September 2011Full accounts made up to 31 December 2010 (45 pages)
30 August 2011Annual return made up to 10 July 2011 no member list (17 pages)
30 August 2011Annual return made up to 10 July 2011 no member list (17 pages)
26 August 2011Appointment of Mr Richard James Douglas Moir as a director (3 pages)
26 August 2011Appointment of Mr Richard James Douglas Moir as a director (3 pages)
19 August 2011Appointment of Geoffrey Michael Riesel as a director (3 pages)
19 August 2011Appointment of Geoffrey Michael Riesel as a director (3 pages)
21 July 2011Termination of appointment of Thomas Sermon as a director (1 page)
21 July 2011Termination of appointment of Thomas Sermon as a director (1 page)
12 April 2011Termination of appointment of David Walsh as a director (1 page)
12 April 2011Termination of appointment of David Walsh as a director (1 page)
7 February 2011Termination of appointment of Karan Bilimoria as a director (1 page)
7 February 2011Termination of appointment of Karan Bilimoria as a director (1 page)
4 February 2011Appointment of William Walsh as a director (3 pages)
4 February 2011Appointment of William Walsh as a director (3 pages)
3 February 2011Termination of appointment of Michael Cassidy as a director (1 page)
3 February 2011Termination of appointment of Michael Cassidy as a director (1 page)
13 September 2010Annual return made up to 10 July 2010 no member list (17 pages)
13 September 2010Annual return made up to 10 July 2010 no member list (17 pages)
10 September 2010Director's details changed for Lynette Lackey on 10 July 2010 (2 pages)
10 September 2010Director's details changed for Lynette Lackey on 10 July 2010 (2 pages)
9 September 2010Director's details changed for Subhash Vithaldas Thakrar on 10 July 2010 (2 pages)
9 September 2010Director's details changed for Subhash Vithaldas Thakrar on 10 July 2010 (2 pages)
24 August 2010Appointment of Kathryn Jane Britten as a director (4 pages)
24 August 2010Appointment of Kathryn Jane Britten as a director (4 pages)
2 August 2010Full accounts made up to 31 December 2009 (45 pages)
2 August 2010Full accounts made up to 31 December 2009 (45 pages)
8 June 2010Appointment of Elliot David Charles-Moss as a director (3 pages)
8 June 2010Appointment of Elliot David Charles-Moss as a director (3 pages)
16 February 2010Auditor's resignation (1 page)
16 February 2010Auditor's resignation (1 page)
24 August 2009Full accounts made up to 31 December 2008 (40 pages)
24 August 2009Full accounts made up to 31 December 2008 (40 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Annual return made up to 10/07/09 (6 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Annual return made up to 10/07/09 (6 pages)
17 August 2009Secretary's change of particulars / george booth / 01/10/2008 (1 page)
17 August 2009Secretary's change of particulars / george booth / 01/10/2008 (1 page)
14 August 2009Director appointed david john walsh (2 pages)
14 August 2009Director appointed david john walsh (2 pages)
1 August 2009Appointment terminated director sarah harper-booth (1 page)
1 August 2009Appointment terminated director sarah harper-booth (1 page)
1 August 2009Appointment terminated director david prichard (1 page)
1 August 2009Appointment terminated director david prichard (1 page)
2 October 2008Annual return made up to 10/07/08 (7 pages)
2 October 2008Annual return made up to 10/07/08 (7 pages)
18 September 2008Director's change of particulars / subhash thakrar / 14/08/2008 (1 page)
18 September 2008Director's change of particulars / subhash thakrar / 14/08/2008 (1 page)
10 September 2008Director appointed lord karan faridon bilimoria (3 pages)
10 September 2008Director appointed lord karan faridon bilimoria (3 pages)
3 September 2008Appointment terminated director george booth (1 page)
3 September 2008Appointment terminated director george booth (1 page)
3 September 2008Appointment terminated director richard moir (1 page)
3 September 2008Appointment terminated director richard moir (1 page)
27 August 2008Director appointed tony deepak sarin (5 pages)
27 August 2008Director appointed tony deepak sarin (5 pages)
12 August 2008Director appointed anthony samuel gould (2 pages)
12 August 2008Director appointed anthony samuel gould (2 pages)
6 August 2008Full accounts made up to 31 December 2007 (42 pages)
6 August 2008Full accounts made up to 31 December 2007 (42 pages)
28 March 2008Director's change of particulars / colin bird / 11/02/2008 (1 page)
28 March 2008Director's change of particulars / colin bird / 11/02/2008 (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
12 September 2007Annual return made up to 10/07/07 (4 pages)
12 September 2007Annual return made up to 10/07/07 (4 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
8 August 2007Full accounts made up to 31 December 2006 (40 pages)
8 August 2007Full accounts made up to 31 December 2006 (40 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
11 September 2006Annual return made up to 10/07/06 (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Annual return made up to 10/07/06 (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
29 August 2006Full accounts made up to 31 December 2005 (34 pages)
29 August 2006Full accounts made up to 31 December 2005 (34 pages)
22 December 2005Full accounts made up to 31 December 2004 (33 pages)
22 December 2005Full accounts made up to 31 December 2004 (33 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
11 August 2005Annual return made up to 10/07/05 (3 pages)
11 August 2005Annual return made up to 10/07/05 (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Location of register of members (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
12 October 2004Memorandum and Articles of Association (22 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2004Memorandum and Articles of Association (22 pages)
31 August 2004Annual return made up to 10/07/04 (10 pages)
31 August 2004Annual return made up to 10/07/04 (10 pages)
26 August 2004Full accounts made up to 31 December 2003 (34 pages)
26 August 2004Full accounts made up to 31 December 2003 (34 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
24 February 2004New director appointed (3 pages)
24 February 2004New director appointed (3 pages)
17 November 2003Full accounts made up to 31 December 2002 (34 pages)
17 November 2003Full accounts made up to 31 December 2002 (34 pages)
7 August 2003Annual return made up to 10/07/03 (8 pages)
7 August 2003Annual return made up to 10/07/03 (8 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
28 November 2002Full accounts made up to 31 December 2001 (25 pages)
28 November 2002Full accounts made up to 31 December 2001 (25 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director's particulars changed (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Annual return made up to 10/07/02 (9 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Annual return made up to 10/07/02 (9 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
5 December 2001Director resigned (2 pages)
5 December 2001Director resigned (2 pages)
4 December 2001Full accounts made up to 31 December 2000 (25 pages)
4 December 2001Full accounts made up to 31 December 2000 (25 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Annual return made up to 10/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 August 2001Annual return made up to 10/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
23 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000New director appointed (4 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (4 pages)
17 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
14 July 2000Full accounts made up to 31 December 1999 (17 pages)
14 July 2000Full accounts made up to 31 December 1999 (17 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
16 August 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed
(23 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed
(23 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director resigned (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
6 July 1999Full accounts made up to 31 December 1998 (16 pages)
6 July 1999Full accounts made up to 31 December 1998 (16 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (2 pages)
19 January 1999Director's particulars changed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
22 October 1998Memorandum and Articles of Association (30 pages)
22 October 1998Memorandum and Articles of Association (30 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1998Annual return made up to 10/07/98 (24 pages)
10 August 1998Annual return made up to 10/07/98 (24 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
3 July 1998Full accounts made up to 31 December 1997 (17 pages)
3 July 1998Full accounts made up to 31 December 1997 (17 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
31 October 1997New director appointed (3 pages)
31 October 1997New director appointed (3 pages)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
13 August 1997Annual return made up to 10/07/97 (22 pages)
13 August 1997Annual return made up to 10/07/97 (22 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (12 pages)
9 July 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
13 February 1997Director's particulars changed (1 page)
13 February 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
12 August 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director resigned
(21 pages)
12 August 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director resigned
(21 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (3 pages)
15 July 1996New director appointed (3 pages)
11 July 1996Director's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
5 July 1996Full accounts made up to 31 December 1995 (14 pages)
5 July 1996Full accounts made up to 31 December 1995 (14 pages)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
13 September 1995Director's particulars changed (2 pages)
13 September 1995Director's particulars changed (2 pages)
11 August 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed
(34 pages)
11 August 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed
(34 pages)
10 August 1995Full accounts made up to 31 December 1994 (14 pages)
10 August 1995Full accounts made up to 31 December 1994 (14 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995Director's particulars changed (2 pages)
16 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
27 February 1993Particulars of mortgage/charge (3 pages)
27 February 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
25 April 1990Memorandum and Articles of Association (20 pages)
25 April 1990Memorandum and Articles of Association (20 pages)
11 December 1989Memorandum and Articles of Association (6 pages)
11 December 1989Memorandum and Articles of Association (6 pages)
23 November 1989Memorandum and Articles of Association (19 pages)
23 November 1989Memorandum and Articles of Association (19 pages)
13 December 1901Incorporation (15 pages)
13 December 1901Incorporation (15 pages)
13 December 1901Incorporation (15 pages)
13 December 1901Incorporation (15 pages)