West Kensington
London
W14 9EQ
Director Name | Mr Alexander Ernest Jansen |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 March 2016(114 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Mr Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Mr Charles O'Donnell |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Mr Nigel Gordon Mills |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Mr Andrew Simon Lowenthal |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Ms Joan Mary Major |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Ms Charlotta Ginman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 28 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Hon James Henry Morys Bruce |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Mr Ryan Peter Taylor |
---|---|
Date of Birth | February 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(118 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Queen's Club Ltd Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Stephen Matthew Joshua Raphael |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(118 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Mr Simon Greenwell |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(119 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Lord Jonathan Rothermere |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Miss Eliza Gwynne |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Miss Jane Stephanie Asscher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Geoffrey Bruce Brown |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2000) |
Role | Manufacturers Agent |
Correspondence Address | 85 Watford Way Hendon London NW4 4RS |
Director Name | Mr Henry Clive Bernstein |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 1994) |
Role | Management Consultant |
Correspondence Address | 104 Park Road London W4 3HL |
Secretary Name | Jonathan Anthony Sandeman Edwardes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 8 Holland Villas Road London W14 8BP |
Director Name | Mr John Anthony Crowther |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands 125 Hookstone Road Harrogate Yorkshire HG2 8QJ |
Director Name | Alexander Anton |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | Flat D 14-18 Sloane Court East London SW3 4TG |
Secretary Name | Bruce Robert Mellstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 115 Harbord Street London SW6 6PN |
Director Name | Conor Boden |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2006) |
Role | Venture Capitalist |
Correspondence Address | Crossways Oak End Way, Woodham Addlestone Surrey KT15 3DT |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kenilworth Road Ashford Middlesex TW15 3EP |
Director Name | Mr Roger James Draper |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | "Mallory" Moles Hill Oxshott Surrey KT22 0QB |
Director Name | Mr Robin Warwick Edwards |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(105 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kensington Gate London W8 5NA |
Director Name | Mr James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(105 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 2014) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Hamilton Place Kingswood Tadworth Surrey KT20 6PU |
Director Name | Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(105 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 22 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Norham Road Oxford OX2 6SF |
Secretary Name | Hugh Robert Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(105 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 November 2007) |
Role | General Manager |
Correspondence Address | 143 Hewlett Road Cheltenham Gloucestershire GL52 6TS Wales |
Director Name | Andrew Nigel Wendover Beeson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sackville Street London W15 3HQ |
Director Name | Mr Peter Francis Cargill Begg |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Shirley Juliet Brasher |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oatlands Chaddleworth Berkshire RG20 7DY |
Director Name | Mr Bernard Anscomb |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Vicarage Gate London W8 4HQ |
Director Name | Mr Timothy Cockroft |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Mr Peter Francis Cargill Begg |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Mrs Libby Pierpont Engstrom |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Mr James Acheson-Grey |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Director Name | Mr James Andrew Cane |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2016(114 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Rd West Kensington London W14 9EQ |
Website | www.queensclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73863400 |
Telephone region | London |
Registered Address | Palliser Rd West Kensington London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £10,030,067 |
Gross Profit | £8,964,493 |
Net Worth | £53,901,926 |
Cash | £2,359,312 |
Current Liabilities | £1,028,067 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 3 weeks from now) |
22 May 2007 | Delivered on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Security accession deed Secured details: All monies due or to become due from the obligors to the chargee on any account whatsosver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
8 December 1969 | Delivered on: 15 December 1969 Satisfied on: 23 December 2005 Persons entitled: Coutts & Co. Classification: Further charge Secured details: £7300. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 September 1966 | Delivered on: 7 October 1966 Satisfied on: 23 December 2005 Persons entitled: Coutts & Co. Classification: Further charge Secured details: £44971. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 February 1959 | Delivered on: 17 February 1959 Satisfied on: 23 December 2005 Persons entitled: Coutts & Co. Classification: Mortgage Secured details: £12,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 October 1957 | Delivered on: 2 October 1957 Satisfied on: 23 December 2005 Persons entitled: Coutts & Company Classification: Further charge Secured details: £10.000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 November 1954 | Delivered on: 4 November 1954 Satisfied on: 23 December 2005 Persons entitled: Coutts & Company Classification: Deed of further charge Secured details: £17,500. Particulars: Undertaking and all property and present & future assets including uncalled capital. Fully Satisfied |
7 April 1954 | Delivered on: 9 April 1954 Satisfied on: 23 December 2005 Persons entitled: Coutts & Company Classification: Mortgage Secured details: For securing advances not exceeding in the aggregate £45,250. Particulars: Undertaking and all property and assets present & future assets including uncalled capital. Fully Satisfied |
16 June 2020 | Termination of appointment of Annabel Lucy Watson as a director on 26 March 2020 (1 page) |
---|---|
16 June 2020 | Termination of appointment of Libby Pierpont Engstrom as a director on 26 March 2020 (1 page) |
16 June 2020 | Appointment of Mr Ryan Peter Taylor as a director on 12 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Bernard Anscomb as a director on 12 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Stephen Raphael as a director on 12 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Peter Francis Cargill Begg as a director on 26 March 2020 (1 page) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 March 2020 | Full accounts made up to 30 September 2019 (22 pages) |
10 June 2019 | Director's details changed for Ms Charlotta Ginman on 28 March 2019 (2 pages) |
8 June 2019 | Appointment of The Honorable James Bruce as a director on 28 March 2019 (2 pages) |
7 June 2019 | Termination of appointment of Peter Glyn Charteris Mallinson as a director on 28 March 2019 (1 page) |
7 June 2019 | Termination of appointment of Karen Phillips as a director on 28 March 2019 (1 page) |
7 June 2019 | Termination of appointment of James Andrew Cane as a director on 28 March 2019 (1 page) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 June 2019 | Appointment of Ms Joan Mary Major as a director on 28 March 2019 (2 pages) |
7 June 2019 | Appointment of Ms Charlotta Ginman as a director on 28 March 2019 (2 pages) |
16 April 2019 | Full accounts made up to 30 September 2018 (24 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 30 September 2017 (19 pages) |
6 April 2018 | Appointment of Mr Nigel Gordon Mills as a director on 21 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Timothy Cockroft as a director on 21 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Simon Nicholas Mansfield as a director on 21 March 2018 (1 page) |
6 April 2018 | Appointment of Mr Andrew Simon Lowenthal as a director on 21 March 2018 (2 pages) |
6 June 2017 | Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page) |
21 February 2017 | Full accounts made up to 30 September 2016 (19 pages) |
21 February 2017 | Full accounts made up to 30 September 2016 (19 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 April 2016 | Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr James Andrew Cane as a director on 24 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page) |
14 April 2016 | Appointment of Mr James Andrew Cane as a director on 24 March 2016 (2 pages) |
24 February 2016 | Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page) |
18 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
18 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
21 April 2015 | Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page) |
16 March 2015 | Full accounts made up to 30 September 2014 (22 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (22 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
11 April 2014 | Appointment of Mr James Acheson-Grey as a director (2 pages) |
11 April 2014 | Appointment of Miss Annabel Lucy Watson as a director (2 pages) |
11 April 2014 | Appointment of Mr Peter Francis Cargill Begg as a director (2 pages) |
11 April 2014 | Appointment of Mr James Acheson-Grey as a director (2 pages) |
11 April 2014 | Appointment of Mr David Jack Tarsh as a director (2 pages) |
11 April 2014 | Appointment of Mr Peter Francis Cargill Begg as a director (2 pages) |
11 April 2014 | Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages) |
11 April 2014 | Appointment of Miss Annabel Lucy Watson as a director (2 pages) |
11 April 2014 | Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages) |
11 April 2014 | Appointment of Mr David Jack Tarsh as a director (2 pages) |
10 April 2014 | Termination of appointment of Robin Edwards as a director (1 page) |
10 April 2014 | Termination of appointment of Toby Foxcroft as a director (1 page) |
10 April 2014 | Termination of appointment of Robin Edwards as a director (1 page) |
10 April 2014 | Termination of appointment of Anthony Jenks as a director (1 page) |
10 April 2014 | Termination of appointment of James Brown as a director (1 page) |
10 April 2014 | Termination of appointment of David Jackson as a director (1 page) |
10 April 2014 | Termination of appointment of David Jackson as a director (1 page) |
10 April 2014 | Termination of appointment of Toby Foxcroft as a director (1 page) |
10 April 2014 | Termination of appointment of James Brown as a director (1 page) |
10 April 2014 | Termination of appointment of Anthony Jenks as a director (1 page) |
4 March 2014 | Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page) |
13 February 2014 | Full accounts made up to 30 September 2013 (22 pages) |
13 February 2014 | Full accounts made up to 30 September 2013 (22 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
2 July 2013 | Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages) |
2 July 2013 | Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages) |
28 June 2013 | Appointment of Miss Karen Phillips as a director (2 pages) |
28 June 2013 | Appointment of Miss Karen Phillips as a director (2 pages) |
28 March 2013 | Termination of appointment of Bernard Anscomb as a director (1 page) |
28 March 2013 | Termination of appointment of Jo Sinclair as a director (1 page) |
28 March 2013 | Termination of appointment of Jo Sinclair as a director (1 page) |
28 March 2013 | Termination of appointment of Bernard Anscomb as a director (1 page) |
28 March 2013 | Termination of appointment of Bernard Anscomb as a director (1 page) |
28 March 2013 | Termination of appointment of Jo Sinclair as a director (1 page) |
28 March 2013 | Termination of appointment of Bernard Anscomb as a director (1 page) |
28 March 2013 | Termination of appointment of Jo Sinclair as a director (1 page) |
4 March 2013 | Full accounts made up to 30 September 2012 (21 pages) |
4 March 2013 | Full accounts made up to 30 September 2012 (21 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
27 April 2012 | Termination of appointment of Guy Smith Bingham as a director (1 page) |
27 April 2012 | Appointment of Mr Simon Stevens as a director (2 pages) |
27 April 2012 | Termination of appointment of Guy Smith Bingham as a director (1 page) |
27 April 2012 | Appointment of Mr Simon Stevens as a director (2 pages) |
16 April 2012 | Appointment of Mr Timothy Cockroft as a director (2 pages) |
16 April 2012 | Appointment of Mr Simon Nicholas Mansfield as a director (2 pages) |
16 April 2012 | Appointment of Mr Timothy Cockroft as a director (2 pages) |
16 April 2012 | Appointment of Mr Simon Nicholas Mansfield as a director (2 pages) |
2 March 2012 | Full accounts made up to 30 September 2011 (21 pages) |
2 March 2012 | Full accounts made up to 30 September 2011 (21 pages) |
9 January 2012 | Termination of appointment of David Norman as a director (1 page) |
9 January 2012 | Termination of appointment of David Norman as a director (1 page) |
9 January 2012 | Termination of appointment of Andrew Beeson as a director (1 page) |
9 January 2012 | Termination of appointment of Andrew Beeson as a director (1 page) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Appointment of Mr Anthony Michael Jenks as a director (2 pages) |
13 April 2011 | Termination of appointment of Peter Ensor as a director (1 page) |
13 April 2011 | Termination of appointment of Peter Ensor as a director (1 page) |
13 April 2011 | Appointment of Mr Anthony Michael Jenks as a director (2 pages) |
28 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
28 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
18 November 2010 | Appointment of Mr David Jackson as a director (2 pages) |
18 November 2010 | Appointment of Mr David Jackson as a director (2 pages) |
16 November 2010 | Termination of appointment of Stuart King as a director (1 page) |
16 November 2010 | Termination of appointment of Stuart King as a director (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
5 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
5 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
5 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
17 May 2010 | Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages) |
17 May 2010 | Appointment of Mrs Jo Sinclair as a director (2 pages) |
17 May 2010 | Termination of appointment of Colin Marshall as a director (1 page) |
17 May 2010 | Appointment of Mrs Jo Sinclair as a director (2 pages) |
17 May 2010 | Termination of appointment of Shirley Brasher as a director (1 page) |
17 May 2010 | Termination of appointment of Colin Marshall as a director (1 page) |
17 May 2010 | Termination of appointment of Shirley Brasher as a director (1 page) |
17 May 2010 | Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
26 June 2009 | Director appointed ms amanda sater (1 page) |
26 June 2009 | Director appointed ms amanda sater (1 page) |
25 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
25 June 2009 | Appointment terminated director peter begg (1 page) |
25 June 2009 | Appointment terminated director peter begg (1 page) |
25 June 2009 | Director's change of particulars / guy smith bingham / 01/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / guy smith bingham / 01/06/2009 (1 page) |
25 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (18 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (18 pages) |
4 July 2008 | Return made up to 01/06/08; full list of members (7 pages) |
4 July 2008 | Return made up to 01/06/08; full list of members (7 pages) |
2 July 2008 | Director appointed mr toby foxcroft (1 page) |
2 July 2008 | Director appointed mr toby foxcroft (1 page) |
2 July 2008 | Director appointed mr bernard anscomb (1 page) |
2 July 2008 | Director appointed mr bernard anscomb (1 page) |
30 June 2008 | Appointment terminated director edward mead (1 page) |
30 June 2008 | Appointment terminated director arabella henman (1 page) |
30 June 2008 | Appointment terminated director arabella henman (1 page) |
30 June 2008 | Appointment terminated director edward mead (1 page) |
9 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
9 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
13 September 2007 | Nc inc already adjusted 22/05/07 (6 pages) |
13 September 2007 | Nc inc already adjusted 22/05/07 (6 pages) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of register of members (1 page) |
6 July 2007 | Return made up to 01/06/07; full list of members (8 pages) |
6 July 2007 | Return made up to 01/06/07; full list of members (8 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
20 June 2007 | Ad 22/05/07--------- £ si 1@1=1 £ ic 2563820/2563821 (2 pages) |
20 June 2007 | Ad 22/05/07--------- £ si 1@1=1 £ ic 2563820/2563821 (2 pages) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (8 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (8 pages) |
12 June 2007 | New director appointed (2 pages) |
7 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
1 June 2007 | Particulars of mortgage/charge (19 pages) |
1 June 2007 | Particulars of mortgage/charge (19 pages) |
20 March 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 March 2007 | Full accounts made up to 30 September 2006 (13 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
21 March 2006 | Memorandum and Articles of Association (3 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Memorandum and Articles of Association (3 pages) |
21 March 2006 | Resolutions
|
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
28 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
15 February 2006 | Memorandum and Articles of Association (3 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Memorandum and Articles of Association (3 pages) |
15 February 2006 | Resolutions
|
20 January 2006 | Memorandum and Articles of Association (3 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
20 January 2006 | Memorandum and Articles of Association (3 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
19 January 2006 | Ad 01/08/97--------- £ si 251603@10 (2 pages) |
19 January 2006 | Ad 01/08/97--------- £ si 251603@10 (2 pages) |
19 January 2006 | Return made up to 01/06/05; full list of members
|
19 January 2006 | Return made up to 01/06/05; full list of members
|
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
16 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 01/06/04; full list of members (11 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (11 pages) |
14 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
14 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
23 September 2003 | New secretary appointed (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (1 page) |
15 June 2003 | Return made up to 01/06/03; full list of members (11 pages) |
15 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
15 June 2003 | Return made up to 01/06/03; full list of members (11 pages) |
15 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
22 November 2002 | Auditor's resignation (1 page) |
22 November 2002 | Auditor's resignation (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 01/06/02; full list of members
|
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 01/06/02; full list of members
|
29 June 2002 | New director appointed (3 pages) |
29 June 2002 | New director appointed (3 pages) |
29 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
29 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
27 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
27 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (27 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (27 pages) |
18 July 2000 | Return made up to 01/06/00; full list of members
|
18 July 2000 | Return made up to 01/06/00; full list of members
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (23 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (23 pages) |
5 July 2000 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Return made up to 01/06/99; no change of members
|
2 August 1999 | Return made up to 01/06/99; no change of members
|
2 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
13 August 1998 | Return made up to 01/06/98; full list of members (21 pages) |
13 August 1998 | Return made up to 01/06/98; full list of members (21 pages) |
4 August 1998 | Nc inc already adjusted 30/05/97 (1 page) |
4 August 1998 | Nc inc already adjusted 30/05/97 (1 page) |
27 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
1 July 1997 | Return made up to 01/06/97; change of members (11 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
1 July 1997 | Return made up to 01/06/97; change of members (11 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
9 July 1996 | Return made up to 01/06/96; full list of members (18 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (34 pages) |
9 July 1996 | Return made up to 01/06/96; full list of members (18 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (34 pages) |
10 August 1995 | Full accounts made up to 30 September 1994 (16 pages) |
10 August 1995 | Full accounts made up to 30 September 1994 (16 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members
|
4 July 1995 | Return made up to 01/06/95; no change of members
|
1 January 1995 | Statement of affairs (66 pages) |
1 January 1995 | Statement of affairs (66 pages) |
27 July 1994 | Return made up to 01/06/94; no change of members (16 pages) |
27 July 1994 | Return made up to 01/06/94; no change of members (16 pages) |
27 July 1994 | Full accounts made up to 30 September 1993 (14 pages) |
27 July 1994 | Full accounts made up to 30 September 1993 (14 pages) |
20 February 1994 | Director resigned (2 pages) |
20 February 1994 | Director resigned (2 pages) |
20 February 1994 | Director resigned (2 pages) |
20 February 1994 | Director resigned (2 pages) |
15 July 1993 | New director appointed (2 pages) |
15 July 1993 | New director appointed (2 pages) |
1 July 1993 | Return made up to 01/06/93; full list of members
|
1 July 1993 | Full accounts made up to 30 September 1992 (14 pages) |
1 July 1993 | Return made up to 01/06/93; full list of members
|
1 July 1993 | Full accounts made up to 30 September 1992 (14 pages) |
22 June 1992 | Return made up to 01/06/92; no change of members (12 pages) |
22 June 1992 | Full accounts made up to 30 September 1991 (17 pages) |
22 June 1992 | Return made up to 01/06/92; no change of members (12 pages) |
22 June 1992 | Full accounts made up to 30 September 1991 (17 pages) |
9 July 1991 | New director appointed (2 pages) |
9 July 1991 | New director appointed (2 pages) |
18 June 1991 | Return made up to 01/06/91; full list of members (14 pages) |
18 June 1991 | Full accounts made up to 30 September 1990 (16 pages) |
18 June 1991 | Full accounts made up to 30 September 1990 (16 pages) |
18 June 1991 | Return made up to 01/06/91; full list of members (14 pages) |
8 June 1990 | Return made up to 01/06/90; full list of members (11 pages) |
8 June 1990 | Return made up to 01/06/90; full list of members (11 pages) |
8 June 1990 | Full accounts made up to 30 September 1989 (14 pages) |
8 June 1990 | Full accounts made up to 30 September 1989 (14 pages) |
28 June 1989 | New director appointed (2 pages) |
28 June 1989 | New director appointed (2 pages) |
14 June 1989 | Full accounts made up to 30 September 1988 (13 pages) |
14 June 1989 | Return made up to 01/06/89; full list of members (14 pages) |
14 June 1989 | Full accounts made up to 30 September 1988 (13 pages) |
14 June 1989 | Return made up to 01/06/89; full list of members (14 pages) |
22 June 1988 | Full accounts made up to 30 September 1987 (15 pages) |
22 June 1988 | Full accounts made up to 30 September 1987 (15 pages) |
21 June 1988 | Return made up to 11/06/88; full list of members (12 pages) |
21 June 1988 | Return made up to 11/06/88; full list of members (12 pages) |
14 July 1987 | Full accounts made up to 30 September 1986 (15 pages) |
14 July 1987 | Full accounts made up to 30 September 1986 (15 pages) |
14 July 1987 | Return made up to 11/06/87; full list of members (15 pages) |
14 July 1987 | Return made up to 11/06/87; full list of members (15 pages) |
18 June 1986 | Full accounts made up to 30 September 1985 (15 pages) |
18 June 1986 | Return made up to 12/06/86; full list of members (9 pages) |
18 June 1986 | Return made up to 12/06/86; full list of members (9 pages) |
18 June 1986 | Full accounts made up to 30 September 1985 (15 pages) |
16 June 1986 | New director appointed (1 page) |
16 June 1986 | New director appointed (1 page) |
1 August 1985 | Accounts made up to 30 September 1984 (15 pages) |
1 August 1985 | Accounts made up to 30 September 1984 (15 pages) |
14 November 1984 | Accounts made up to 30 September 1983 (15 pages) |
14 November 1984 | Accounts made up to 30 September 1983 (15 pages) |
27 February 1984 | Accounts made up to 30 September 1982 (11 pages) |
27 February 1984 | Accounts made up to 30 September 1982 (11 pages) |
24 March 1983 | Accounts made up to 30 September 1981 (10 pages) |
24 March 1983 | Accounts made up to 30 September 1981 (10 pages) |
22 January 1982 | Accounts made up to 30 September 1980 (10 pages) |
22 January 1982 | Accounts made up to 30 September 1980 (10 pages) |
5 July 1980 | Accounts made up to 31 December 1979 (11 pages) |
5 July 1980 | Accounts made up to 31 December 1979 (11 pages) |
17 July 1979 | Accounts made up to 31 December 1978 (11 pages) |
17 July 1979 | Accounts made up to 31 December 1978 (11 pages) |
12 July 1978 | Accounts made up to 31 December 1977 (12 pages) |
12 July 1978 | Accounts made up to 31 December 1977 (12 pages) |
4 July 1977 | Accounts made up to 31 December 1976 (9 pages) |
4 July 1977 | Accounts made up to 31 December 1976 (9 pages) |
13 July 1976 | Accounts made up to 31 December 1975 (9 pages) |
13 July 1976 | Accounts made up to 31 December 1975 (9 pages) |
26 July 1975 | Accounts made up to 31 December 1974 (11 pages) |
26 July 1975 | Accounts made up to 31 December 1974 (11 pages) |
24 September 1956 | Memorandum of association (5 pages) |
24 September 1956 | Memorandum of association (5 pages) |
17 May 1954 | Articles of association (23 pages) |
17 May 1954 | Articles of association (23 pages) |
17 May 1954 | Articles of association (23 pages) |
17 May 1954 | Articles of association (23 pages) |
13 December 1901 | Incorporation (32 pages) |
13 December 1901 | Incorporation (32 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |