Company NameThe Queen's Club Limited
Company StatusActive
Company Number00023072
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameParthviraj Singh Dhanoa
NationalityBritish
StatusCurrent
Appointed21 November 2007(106 years after company formation)
Appointment Duration16 years, 5 months
RoleChief Financial Officer
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMr Nigel Gordon Mills
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(116 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMr Andrew Simon Lowenthal
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(116 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMs Joan Mary Major
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMr Ryan Peter Taylor
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Queen's Club Ltd Palliser Road
West Kensington
London
W14 9EQ
Director NameMr Simon Greenwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameLord Jonathan Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMiss Jane Stephanie Asscher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMiss Eliza Gwynne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMiss Anna Florence Wendy Loake
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(121 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMrs Elise Dominique Badoy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(121 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMr Richard Prosser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(121 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMr Henry Clive Bernstein
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 June 1994)
RoleManagement Consultant
Correspondence Address104 Park Road
London
W4 3HL
Director NameGeoffrey Bruce Brown
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2000)
RoleManufacturers Agent
Correspondence Address85 Watford Way
Hendon
London
NW4 4RS
Secretary NameJonathan Anthony Sandeman Edwardes
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address8 Holland Villas Road
London
W14 8BP
Director NameMr John Anthony Crowther
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(95 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands
125 Hookstone Road
Harrogate
Yorkshire
HG2 8QJ
Director NameAlexander Anton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(100 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressFlat D
14-18 Sloane Court East
London
SW3 4TG
Secretary NameBruce Robert Mellstrom
NationalityBritish
StatusResigned
Appointed05 September 2003(101 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 2004)
RoleCompany Director
Correspondence Address115 Harbord Street
London
SW6 6PN
Director NameConor Boden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2004(102 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2006)
RoleVenture Capitalist
Correspondence AddressCrossways
Oak End Way, Woodham
Addlestone
Surrey
KT15 3DT
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusResigned
Appointed28 July 2004(102 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Director NameMr Roger James Draper
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(104 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address"Mallory"
Moles Hill
Oxshott
Surrey
KT22 0QB
Director NameIan Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(105 years, 6 months after company formation)
Appointment Duration4 months (resigned 22 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Norham Road
Oxford
OX2 6SF
Director NameMr Robin Warwick Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(105 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kensington Gate
London
W8 5NA
Director NameMr James Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(105 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2014)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Hamilton Place
Kingswood
Tadworth
Surrey
KT20 6PU
Secretary NameHugh Robert Barton
NationalityBritish
StatusResigned
Appointed31 May 2007(105 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2007)
RoleGeneral Manager
Correspondence Address143 Hewlett Road
Cheltenham
Gloucestershire
GL52 6TS
Wales
Director NameShirley Juliet Brasher
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(105 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOatlands
Chaddleworth
Berkshire
RG20 7DY
Director NameMr Peter Francis Cargill Begg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(105 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameAndrew Nigel Wendover Beeson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(105 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sackville Street
London
W15 3HQ
Director NameMr Bernard Anscomb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(106 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Vicarage Gate
London
W8 4HQ
Director NameMr Timothy Cockroft
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(110 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMr Peter Francis Cargill Begg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(112 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMr James Ralph Acheson-Gray
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(112 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameMr James Andrew Cane
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(114 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ
Director NameHon James Henry Morys Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(117 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser Rd
West Kensington
London
W14 9EQ

Contact

Websitewww.queensclub.co.uk
Email address[email protected]
Telephone020 73863400
Telephone regionLondon

Location

Registered AddressPalliser Rd
West Kensington
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2013
Turnover£10,030,067
Gross Profit£8,964,493
Net Worth£53,901,926
Cash£2,359,312
Current Liabilities£1,028,067

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

22 May 2007Delivered 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 1969Delivered 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 1966Delivered 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 1959Delivered 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 1957Delivered 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 1954Delivered 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 1954Delivered 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

Filing History

18 September 2023Second filing for the appointment of Mr James Acheson-Gray as a director (3 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
22 May 2023Appointment of Miss Anna Florence Wendy Loake as a director on 22 March 2023 (2 pages)
22 May 2023Appointment of Mrs Elise Dominique Badoy as a director on 22 March 2023 (2 pages)
22 May 2023Appointment of Mr Richard Prosser as a director on 22 March 2023 (2 pages)
22 May 2023Termination of appointment of Daniel James Breden Taylor as a director on 22 March 2023 (1 page)
22 May 2023Termination of appointment of Stephen Matthew Joshua Raphael as a director on 22 March 2023 (1 page)
14 April 2023Full accounts made up to 30 September 2022 (25 pages)
28 June 2022Full accounts made up to 30 September 2021 (24 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
14 June 2022Termination of appointment of Charles O'donnell as a director on 24 May 2022 (1 page)
3 May 2022Appointment of Miss Eliza Gwynne as a director on 31 March 2022 (2 pages)
3 May 2022Appointment of Miss Jane Stephanie Asscher as a director on 31 March 2022 (2 pages)
3 May 2022Termination of appointment of Alexander Ernest Jansen as a director on 31 March 2022 (1 page)
3 May 2022Termination of appointment of Charlotta Ginman as a director on 31 March 2022 (1 page)
3 May 2022Appointment of Lord Jonathan Rothermere as a director on 31 March 2022 (2 pages)
5 August 2021Second filing for the appointment of Ryan Peter Taylor as a director (5 pages)
7 July 2021Full accounts made up to 30 September 2020 (23 pages)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Bernard Anscomb as a director on 20 May 2021 (1 page)
29 March 2021Appointment of Mr Simon Greenwell as a director on 24 March 2021 (2 pages)
25 March 2021Termination of appointment of Robert Charles Michael Wigley as a director on 24 March 2021 (1 page)
16 June 2020Appointment of Mr Ryan Peter Taylor as a director on 12 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 05.08.2021.
(3 pages)
16 June 2020Termination of appointment of Annabel Lucy Watson as a director on 26 March 2020 (1 page)
16 June 2020Termination of appointment of Libby Pierpont Engstrom as a director on 26 March 2020 (1 page)
16 June 2020Appointment of Mr Ryan Peter Taylor as a director on 12 June 2020 (2 pages)
16 June 2020Appointment of Mr Bernard Anscomb as a director on 12 June 2020 (2 pages)
16 June 2020Appointment of Mr Stephen Raphael as a director on 12 June 2020 (2 pages)
16 June 2020Termination of appointment of Peter Francis Cargill Begg as a director on 26 March 2020 (1 page)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 30 September 2019 (22 pages)
10 June 2019Director's details changed for Ms Charlotta Ginman on 28 March 2019 (2 pages)
8 June 2019Appointment of The Honorable James Bruce as a director on 28 March 2019 (2 pages)
7 June 2019Termination of appointment of Peter Glyn Charteris Mallinson as a director on 28 March 2019 (1 page)
7 June 2019Termination of appointment of Karen Phillips as a director on 28 March 2019 (1 page)
7 June 2019Termination of appointment of James Andrew Cane as a director on 28 March 2019 (1 page)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 June 2019Appointment of Ms Joan Mary Major as a director on 28 March 2019 (2 pages)
7 June 2019Appointment of Ms Charlotta Ginman as a director on 28 March 2019 (2 pages)
16 April 2019Full accounts made up to 30 September 2018 (24 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 30 September 2017 (19 pages)
6 April 2018Appointment of Mr Nigel Gordon Mills as a director on 21 March 2018 (2 pages)
6 April 2018Termination of appointment of Timothy Cockroft as a director on 21 March 2018 (1 page)
6 April 2018Termination of appointment of Simon Nicholas Mansfield as a director on 21 March 2018 (1 page)
6 April 2018Appointment of Mr Andrew Simon Lowenthal as a director on 21 March 2018 (2 pages)
6 June 2017Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 April 2017Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page)
12 April 2017Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page)
12 April 2017Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page)
12 April 2017Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page)
21 February 2017Full accounts made up to 30 September 2016 (19 pages)
21 February 2017Full accounts made up to 30 September 2016 (19 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,563,820
(9 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,563,820
(9 pages)
25 April 2016Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages)
25 April 2016Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr James Andrew Cane as a director on 24 March 2016 (2 pages)
14 April 2016Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page)
14 April 2016Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page)
14 April 2016Appointment of Mr James Andrew Cane as a director on 24 March 2016 (2 pages)
24 February 2016Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page)
24 February 2016Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page)
18 February 2016Full accounts made up to 30 September 2015 (22 pages)
18 February 2016Full accounts made up to 30 September 2015 (22 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,563,820
(9 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,563,820
(9 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,563,820
(9 pages)
21 April 2015Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages)
21 April 2015Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages)
14 April 2015Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page)
14 April 2015Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page)
16 March 2015Full accounts made up to 30 September 2014 (22 pages)
16 March 2015Full accounts made up to 30 September 2014 (22 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,563,820
(10 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,563,820
(10 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,563,820
(10 pages)
11 April 2014Appointment of Mr James Acheson-Grey as a director (2 pages)
11 April 2014Appointment of Miss Annabel Lucy Watson as a director (2 pages)
11 April 2014Appointment of Mr James Acheson-Grey as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/09/2023.
(3 pages)
11 April 2014Appointment of Mr Peter Francis Cargill Begg as a director (2 pages)
11 April 2014Appointment of Mr James Acheson-Grey as a director (2 pages)
11 April 2014Appointment of Mr David Jack Tarsh as a director (2 pages)
11 April 2014Appointment of Mr Peter Francis Cargill Begg as a director (2 pages)
11 April 2014Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages)
11 April 2014Appointment of Miss Annabel Lucy Watson as a director (2 pages)
11 April 2014Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages)
11 April 2014Appointment of Mr David Jack Tarsh as a director (2 pages)
10 April 2014Termination of appointment of Robin Edwards as a director (1 page)
10 April 2014Termination of appointment of Toby Foxcroft as a director (1 page)
10 April 2014Termination of appointment of Robin Edwards as a director (1 page)
10 April 2014Termination of appointment of Anthony Jenks as a director (1 page)
10 April 2014Termination of appointment of James Brown as a director (1 page)
10 April 2014Termination of appointment of David Jackson as a director (1 page)
10 April 2014Termination of appointment of David Jackson as a director (1 page)
10 April 2014Termination of appointment of Toby Foxcroft as a director (1 page)
10 April 2014Termination of appointment of James Brown as a director (1 page)
10 April 2014Termination of appointment of Anthony Jenks as a director (1 page)
4 March 2014Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page)
4 March 2014Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page)
4 March 2014Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page)
13 February 2014Full accounts made up to 30 September 2013 (22 pages)
13 February 2014Full accounts made up to 30 September 2013 (22 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
2 July 2013Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages)
2 July 2013Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages)
28 June 2013Appointment of Miss Karen Phillips as a director (2 pages)
28 June 2013Appointment of Miss Karen Phillips as a director (2 pages)
28 March 2013Termination of appointment of Bernard Anscomb as a director (1 page)
28 March 2013Termination of appointment of Jo Sinclair as a director (1 page)
28 March 2013Termination of appointment of Jo Sinclair as a director (1 page)
28 March 2013Termination of appointment of Bernard Anscomb as a director (1 page)
28 March 2013Termination of appointment of Bernard Anscomb as a director (1 page)
28 March 2013Termination of appointment of Jo Sinclair as a director (1 page)
28 March 2013Termination of appointment of Bernard Anscomb as a director (1 page)
28 March 2013Termination of appointment of Jo Sinclair as a director (1 page)
4 March 2013Full accounts made up to 30 September 2012 (21 pages)
4 March 2013Full accounts made up to 30 September 2012 (21 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
27 April 2012Termination of appointment of Guy Smith Bingham as a director (1 page)
27 April 2012Appointment of Mr Simon Stevens as a director (2 pages)
27 April 2012Termination of appointment of Guy Smith Bingham as a director (1 page)
27 April 2012Appointment of Mr Simon Stevens as a director (2 pages)
16 April 2012Appointment of Mr Timothy Cockroft as a director (2 pages)
16 April 2012Appointment of Mr Simon Nicholas Mansfield as a director (2 pages)
16 April 2012Appointment of Mr Timothy Cockroft as a director (2 pages)
16 April 2012Appointment of Mr Simon Nicholas Mansfield as a director (2 pages)
2 March 2012Full accounts made up to 30 September 2011 (21 pages)
2 March 2012Full accounts made up to 30 September 2011 (21 pages)
9 January 2012Termination of appointment of David Norman as a director (1 page)
9 January 2012Termination of appointment of David Norman as a director (1 page)
9 January 2012Termination of appointment of Andrew Beeson as a director (1 page)
9 January 2012Termination of appointment of Andrew Beeson as a director (1 page)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
13 April 2011Appointment of Mr Anthony Michael Jenks as a director (2 pages)
13 April 2011Termination of appointment of Peter Ensor as a director (1 page)
13 April 2011Termination of appointment of Peter Ensor as a director (1 page)
13 April 2011Appointment of Mr Anthony Michael Jenks as a director (2 pages)
28 January 2011Full accounts made up to 30 September 2010 (21 pages)
28 January 2011Full accounts made up to 30 September 2010 (21 pages)
18 November 2010Appointment of Mr David Jackson as a director (2 pages)
18 November 2010Appointment of Mr David Jackson as a director (2 pages)
16 November 2010Termination of appointment of Stuart King as a director (1 page)
16 November 2010Termination of appointment of Stuart King as a director (1 page)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
5 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
5 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
5 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
17 May 2010Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages)
17 May 2010Appointment of Mrs Jo Sinclair as a director (2 pages)
17 May 2010Termination of appointment of Colin Marshall as a director (1 page)
17 May 2010Appointment of Mrs Jo Sinclair as a director (2 pages)
17 May 2010Termination of appointment of Shirley Brasher as a director (1 page)
17 May 2010Termination of appointment of Colin Marshall as a director (1 page)
17 May 2010Termination of appointment of Shirley Brasher as a director (1 page)
17 May 2010Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages)
11 March 2010Full accounts made up to 30 September 2009 (18 pages)
11 March 2010Full accounts made up to 30 September 2009 (18 pages)
26 June 2009Director appointed ms amanda sater (1 page)
26 June 2009Director appointed ms amanda sater (1 page)
25 June 2009Return made up to 01/06/09; full list of members (6 pages)
25 June 2009Appointment terminated director peter begg (1 page)
25 June 2009Appointment terminated director peter begg (1 page)
25 June 2009Director's change of particulars / guy smith bingham / 01/06/2009 (1 page)
25 June 2009Director's change of particulars / guy smith bingham / 01/06/2009 (1 page)
25 June 2009Return made up to 01/06/09; full list of members (6 pages)
24 March 2009Full accounts made up to 30 September 2008 (18 pages)
24 March 2009Full accounts made up to 30 September 2008 (18 pages)
4 July 2008Return made up to 01/06/08; full list of members (7 pages)
4 July 2008Return made up to 01/06/08; full list of members (7 pages)
2 July 2008Director appointed mr toby foxcroft (1 page)
2 July 2008Director appointed mr toby foxcroft (1 page)
2 July 2008Director appointed mr bernard anscomb (1 page)
2 July 2008Director appointed mr bernard anscomb (1 page)
30 June 2008Appointment terminated director edward mead (1 page)
30 June 2008Appointment terminated director arabella henman (1 page)
30 June 2008Appointment terminated director arabella henman (1 page)
30 June 2008Appointment terminated director edward mead (1 page)
9 June 2008Full accounts made up to 30 September 2007 (19 pages)
9 June 2008Full accounts made up to 30 September 2007 (19 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New secretary appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
13 September 2007Nc inc already adjusted 22/05/07 (6 pages)
13 September 2007Nc inc already adjusted 22/05/07 (6 pages)
11 July 2007Location of register of members (1 page)
11 July 2007Location of register of members (1 page)
6 July 2007Return made up to 01/06/07; full list of members (8 pages)
6 July 2007Return made up to 01/06/07; full list of members (8 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 June 2007Ad 22/05/07--------- £ si 1@1=1 £ ic 2563820/2563821 (2 pages)
20 June 2007Ad 22/05/07--------- £ si 1@1=1 £ ic 2563820/2563821 (2 pages)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (8 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (8 pages)
12 June 2007New director appointed (2 pages)
7 June 2007Declaration of assistance for shares acquisition (11 pages)
7 June 2007Declaration of assistance for shares acquisition (11 pages)
7 June 2007Declaration of assistance for shares acquisition (11 pages)
7 June 2007Declaration of assistance for shares acquisition (11 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
1 June 2007Particulars of mortgage/charge (19 pages)
1 June 2007Particulars of mortgage/charge (19 pages)
20 March 2007Full accounts made up to 30 September 2006 (13 pages)
20 March 2007Full accounts made up to 30 September 2006 (13 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 01/06/06; full list of members (4 pages)
8 June 2006Return made up to 01/06/06; full list of members (4 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
21 March 2006Memorandum and Articles of Association (3 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2006Memorandum and Articles of Association (3 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
28 February 2006Full accounts made up to 30 September 2005 (12 pages)
28 February 2006Full accounts made up to 30 September 2005 (12 pages)
15 February 2006Memorandum and Articles of Association (3 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2006Memorandum and Articles of Association (3 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2006Memorandum and Articles of Association (3 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2006Memorandum and Articles of Association (3 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2006Ad 01/08/97--------- £ si 251603@10 (2 pages)
19 January 2006Ad 01/08/97--------- £ si 251603@10 (2 pages)
19 January 2006Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 January 2006Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Full accounts made up to 30 September 2004 (14 pages)
16 June 2005Full accounts made up to 30 September 2004 (14 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
15 June 2004Return made up to 01/06/04; full list of members (11 pages)
15 June 2004Return made up to 01/06/04; full list of members (11 pages)
14 June 2004Full accounts made up to 30 September 2003 (15 pages)
14 June 2004Full accounts made up to 30 September 2003 (15 pages)
23 September 2003New secretary appointed (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (1 page)
15 June 2003Return made up to 01/06/03; full list of members (11 pages)
15 June 2003Full accounts made up to 30 September 2002 (17 pages)
15 June 2003Return made up to 01/06/03; full list of members (11 pages)
15 June 2003Full accounts made up to 30 September 2002 (17 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
22 November 2002Auditor's resignation (1 page)
22 November 2002Auditor's resignation (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 June 2002New director appointed (3 pages)
29 June 2002New director appointed (3 pages)
29 June 2002Full accounts made up to 30 September 2001 (17 pages)
29 June 2002Full accounts made up to 30 September 2001 (17 pages)
27 July 2001Return made up to 01/06/01; full list of members (9 pages)
27 July 2001Return made up to 01/06/01; full list of members (9 pages)
18 July 2001Full accounts made up to 30 September 2000 (27 pages)
18 July 2001Full accounts made up to 30 September 2000 (27 pages)
18 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Full accounts made up to 30 September 1999 (23 pages)
5 July 2000Full accounts made up to 30 September 1999 (23 pages)
5 July 2000New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1999Full accounts made up to 30 September 1998 (18 pages)
2 August 1999Full accounts made up to 30 September 1998 (18 pages)
13 August 1998Return made up to 01/06/98; full list of members (21 pages)
13 August 1998Return made up to 01/06/98; full list of members (21 pages)
4 August 1998Nc inc already adjusted 30/05/97 (1 page)
4 August 1998Nc inc already adjusted 30/05/97 (1 page)
27 July 1998Full accounts made up to 30 September 1997 (17 pages)
27 July 1998Full accounts made up to 30 September 1997 (17 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
1 July 1997Return made up to 01/06/97; change of members (11 pages)
1 July 1997Full accounts made up to 30 September 1996 (18 pages)
1 July 1997Full accounts made up to 30 September 1996 (18 pages)
1 July 1997Return made up to 01/06/97; change of members (11 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
9 July 1996Return made up to 01/06/96; full list of members (18 pages)
9 July 1996Full accounts made up to 30 September 1995 (34 pages)
9 July 1996Return made up to 01/06/96; full list of members (18 pages)
9 July 1996Full accounts made up to 30 September 1995 (34 pages)
10 August 1995Full accounts made up to 30 September 1994 (16 pages)
10 August 1995Full accounts made up to 30 September 1994 (16 pages)
4 July 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
4 July 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995Statement of affairs (66 pages)
1 January 1995Statement of affairs (66 pages)
27 July 1994Return made up to 01/06/94; no change of members (16 pages)
27 July 1994Return made up to 01/06/94; no change of members (16 pages)
27 July 1994Full accounts made up to 30 September 1993 (14 pages)
27 July 1994Full accounts made up to 30 September 1993 (14 pages)
20 February 1994Director resigned (2 pages)
20 February 1994Director resigned (2 pages)
20 February 1994Director resigned (2 pages)
20 February 1994Director resigned (2 pages)
15 July 1993New director appointed (2 pages)
15 July 1993New director appointed (2 pages)
1 July 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
1 July 1993Full accounts made up to 30 September 1992 (14 pages)
1 July 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
1 July 1993Full accounts made up to 30 September 1992 (14 pages)
22 June 1992Return made up to 01/06/92; no change of members (12 pages)
22 June 1992Full accounts made up to 30 September 1991 (17 pages)
22 June 1992Return made up to 01/06/92; no change of members (12 pages)
22 June 1992Full accounts made up to 30 September 1991 (17 pages)
9 July 1991New director appointed (2 pages)
9 July 1991New director appointed (2 pages)
18 June 1991Return made up to 01/06/91; full list of members (14 pages)
18 June 1991Full accounts made up to 30 September 1990 (16 pages)
18 June 1991Full accounts made up to 30 September 1990 (16 pages)
18 June 1991Return made up to 01/06/91; full list of members (14 pages)
8 June 1990Return made up to 01/06/90; full list of members (11 pages)
8 June 1990Return made up to 01/06/90; full list of members (11 pages)
8 June 1990Full accounts made up to 30 September 1989 (14 pages)
8 June 1990Full accounts made up to 30 September 1989 (14 pages)
28 June 1989New director appointed (2 pages)
28 June 1989New director appointed (2 pages)
14 June 1989Full accounts made up to 30 September 1988 (13 pages)
14 June 1989Return made up to 01/06/89; full list of members (14 pages)
14 June 1989Full accounts made up to 30 September 1988 (13 pages)
14 June 1989Return made up to 01/06/89; full list of members (14 pages)
22 June 1988Full accounts made up to 30 September 1987 (15 pages)
22 June 1988Full accounts made up to 30 September 1987 (15 pages)
21 June 1988Return made up to 11/06/88; full list of members (12 pages)
21 June 1988Return made up to 11/06/88; full list of members (12 pages)
14 July 1987Full accounts made up to 30 September 1986 (15 pages)
14 July 1987Full accounts made up to 30 September 1986 (15 pages)
14 July 1987Return made up to 11/06/87; full list of members (15 pages)
14 July 1987Return made up to 11/06/87; full list of members (15 pages)
18 June 1986Full accounts made up to 30 September 1985 (15 pages)
18 June 1986Return made up to 12/06/86; full list of members (9 pages)
18 June 1986Return made up to 12/06/86; full list of members (9 pages)
18 June 1986Full accounts made up to 30 September 1985 (15 pages)
16 June 1986New director appointed (1 page)
16 June 1986New director appointed (1 page)
1 August 1985Accounts made up to 30 September 1984 (15 pages)
1 August 1985Accounts made up to 30 September 1984 (15 pages)
14 November 1984Accounts made up to 30 September 1983 (15 pages)
14 November 1984Accounts made up to 30 September 1983 (15 pages)
27 February 1984Accounts made up to 30 September 1982 (11 pages)
27 February 1984Accounts made up to 30 September 1982 (11 pages)
24 March 1983Accounts made up to 30 September 1981 (10 pages)
24 March 1983Accounts made up to 30 September 1981 (10 pages)
22 January 1982Accounts made up to 30 September 1980 (10 pages)
22 January 1982Accounts made up to 30 September 1980 (10 pages)
5 July 1980Accounts made up to 31 December 1979 (11 pages)
5 July 1980Accounts made up to 31 December 1979 (11 pages)
17 July 1979Accounts made up to 31 December 1978 (11 pages)
17 July 1979Accounts made up to 31 December 1978 (11 pages)
12 July 1978Accounts made up to 31 December 1977 (12 pages)
12 July 1978Accounts made up to 31 December 1977 (12 pages)
4 July 1977Accounts made up to 31 December 1976 (9 pages)
4 July 1977Accounts made up to 31 December 1976 (9 pages)
13 July 1976Accounts made up to 31 December 1975 (9 pages)
13 July 1976Accounts made up to 31 December 1975 (9 pages)
26 July 1975Accounts made up to 31 December 1974 (11 pages)
26 July 1975Accounts made up to 31 December 1974 (11 pages)
24 September 1956Memorandum of association (5 pages)
24 September 1956Memorandum of association (5 pages)
17 May 1954Articles of association (23 pages)
17 May 1954Articles of association (23 pages)
17 May 1954Articles of association (23 pages)
17 May 1954Articles of association (23 pages)
13 December 1901Incorporation (32 pages)
13 December 1901Incorporation (32 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)