London
EC2M 3TY
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(114 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Mr Colin Martin Clark |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Mrs Karen Emery McKellar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(118 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Secretary Name | Mrs Kelly Nice |
---|---|
Status | Current |
Appointed | 07 July 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Ms Lisa Maria Edgar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(122 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Mr Parimal Patel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 March 2024(122 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Sir John Michael Middlecott Banham |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penberth St Buryan Penzance Cornwall TR19 6HJ |
Director Name | Sir John Derek Birkin |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | The Clock House Painshill Portsmouth Road Cobham Surrey KT11 1DJ |
Director Name | Colin Hyndmarsh Black |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 15 Tudor Close Fairmile Park Road Cobham Surrey KT11 2PH |
Director Name | David Hugh Laing Hopkinson |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | St Johns Priory Poling Arundel West Sussex BN18 9PS |
Director Name | Sir Anthony Favill Tuke |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 May 1994) |
Role | Banker |
Correspondence Address | Freelands Wherwell Andover Hampshire SP11 7JS |
Director Name | Sir Thomas Neilson Risk |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 10 Belford Place Edinburgh Midlothian EH4 3DH Scotland |
Secretary Name | Leonora Marian Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 May 1994) |
Role | Secretary |
Correspondence Address | 5 Launceston Place London W8 5RL |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 May 2000) |
Role | Secretary |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Director Name | Benjamin Charles Reid Siddons |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1998) |
Role | Investment Director |
Correspondence Address | Hillbrook Golf Club Road St Georges Hill Weybridge Surrey KT13 0NJ |
Director Name | Anthony David Arnold William Forbes |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakerley Manor Oakham Rutland LE15 8PA |
Director Name | Sir Robert Paul Reid |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 May 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 24 Ashley Gardens Ambrosden Avenue London SW1P 1QD |
Secretary Name | Leonora Marian Frost |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(94 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 1996) |
Role | Secretary |
Correspondence Address | 5 Launceston Place London W8 5RL |
Director Name | Mr Patrick Joseph Scott Plummer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 12 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Mainhouse Kelso Roxburghshire TD5 8AA Scotland |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Director Name | Mr Richard Arthur Barfield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 10 May 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3AD |
Director Name | Mr Hugh Alexander Stevenson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3AD |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Sir James Meyer Sassoon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3AD |
Director Name | Mr Michael James Edward McKeon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Mr Simon John Fraser |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2009(107 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Mr Paul Tennant Yates |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Ms Mary Ann Sieghart |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(112 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 January 2024) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Sybella Jane Stanley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(112 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Secretary Name | Mrs Tracey Anne Lago |
---|---|
Status | Resigned |
Appointed | 27 February 2015(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2017) |
Role | Company Director |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Secretary Name | Mrs Eleanor Emuss |
---|---|
Status | Resigned |
Appointed | 26 June 2017(115 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 March 2022) |
Role | Company Director |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(118 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 June 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | brunner.co.uk |
---|---|
Telephone | 024 60000000 |
Telephone region | Coventry |
Registered Address | 199 Bishopsgate London EC2M 3TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,957,608 |
Net Worth | £562,008,943 |
Cash | £8,654,487 |
Current Liabilities | £3,280,528 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
3 July 2019 | Delivered on: 9 July 2019 Persons entitled: Scotiabank Europe PLC Classification: A registered charge Outstanding |
---|---|
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Prudential Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
20 December 1999 | Delivered on: 23 December 1999 Persons entitled: Prudential Trustee Company Limited Classification: Trust deed Outstanding |
10 June 1993 | Delivered on: 15 June 1993 Persons entitled: Fintrust Debenture PLC Classification: Trust deed Secured details: All monies due or to become due from the company to fintrust debenture PLC under the terms of the trust deed dated 10TH june 1993 constituting and securing £85,000,000 9.25% several debenture stock 2023 of fintrust debenture PLC and/or any deed supplemental thereto. 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 |
5 August 1913 | Delivered on: 13 August 1913 Persons entitled: C. E. Bright R. Bendon Rt Hon. A.F. Baron Kennairdas Trustees Classification: Trust deed supplemental to above. Secured details: £125,000 four percent perpetual debenture stock ranking pari passu with 31,000,000 like debenture stock secured by said trust deed of 31/05/1889. Particulars: All undertaking and property real and personal moneys credits and assets present and future (including uncalled capital) save personal chattels written meaning of bills of sale act. Outstanding |
19 October 1910 | Delivered on: 8 November 1910 Persons entitled: C. E. Bright R. Bendon Rt Hon. A.F. Baron Kennairdas Trustees R. Benson C E Bright Rt Hon A.F. Baron Kennaird Classification: "Supplemental trust deed" for securing debenture stock being supplemental to trust deed dated 31 may 1889 Secured details: £250,000 four percent perpetual debenture stock ranking pari passu with £1,000,000 like debenture stock secured by said trust deed of 31/05/1889. Particulars: All undertakings property real and personal moneys credits and assets present and future (including uncalled capital) save only personal chattels written meaning of bills of sale act. Outstanding |
17 December 1987 | Delivered on: 17 December 1987 Persons entitled: Commercial Union Executor and Trustee Company Limited. Classification: Trust deed Secured details: Securing £34 million of £80 million 11.125 per cent severally guaranteed debenture stock of first debenture finance PLC as defined in the deed. Particulars: By way of fixed charge all its right title & interest in the companys trust assets floating charge over the undertaking and all property and assets present and future including uncalled capital subject to the merchants charge see doc M165 for full details. Outstanding |
9 November 2023 | Statement of capital following an allotment of shares on 31 October 2023
|
---|---|
27 October 2023 | Interim accounts made up to 31 May 2023 (10 pages) |
5 October 2023 | Statement of capital following an allotment of shares on 11 September 2023
|
14 September 2023 | Interim accounts made up to 31 May 2023 (9 pages) |
13 September 2023 | Interim accounts made up to 31 May 2023 (10 pages) |
5 September 2023 | Statement of capital following an allotment of shares on 24 August 2023
|
25 July 2023 | Statement of capital following an allotment of shares on 25 July 2023
|
3 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
22 June 2023 | Full accounts made up to 31 January 2023 (122 pages) |
9 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
9 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
16 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
6 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
25 February 2023 | Statement of capital following an allotment of shares on 23 February 2023
|
14 February 2023 | Interim accounts made up to 30 November 2022 (10 pages) |
9 February 2023 | Statement of capital following an allotment of shares on 27 January 2023
|
29 December 2022 | Statement of capital following an allotment of shares on 29 December 2022
|
6 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
3 November 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
3 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
3 November 2022 | Statement of capital following an allotment of shares on 26 August 2022
|
17 October 2022 | Interim accounts made up to 31 July 2022 (10 pages) |
22 August 2022 | Statement of capital following an allotment of shares on 20 June 2022
|
22 August 2022 | Statement of capital following an allotment of shares on 28 July 2022
|
18 August 2022 | Interim accounts made up to 31 May 2022 (10 pages) |
27 July 2022 | Statement of capital following an allotment of shares on 26 May 2022
|
27 July 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
27 July 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
27 July 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
27 July 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
27 July 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
18 July 2022 | Appointment of Mrs Kelly Nice as a secretary on 7 July 2022 (2 pages) |
6 June 2022 | Full accounts made up to 31 January 2022 (115 pages) |
30 May 2022 | Resolutions
|
25 April 2022 | Termination of appointment of Eleanor Emuss as a secretary on 11 March 2022 (1 page) |
1 April 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
1 April 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 23 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 16 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 18 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
31 March 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
10 March 2022 | Interim accounts made up to 30 November 2021 (10 pages) |
4 March 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
4 March 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
4 March 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
4 March 2022 | Statement of capital following an allotment of shares on 11 February 2022
|
4 March 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
4 March 2022 | Statement of capital following an allotment of shares on 14 February 2022
|
4 March 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 11 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 4 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 2 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 21 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 8 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 10 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 8 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 3 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 7 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 9 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 14 February 2022
|
2 March 2022 | Statement of capital following an allotment of shares on 3 February 2022
|
1 February 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
1 February 2022 | Statement of capital following an allotment of shares on 27 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 6 December 2021
|
31 January 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 10 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 14 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 20 December 2021
|
31 January 2022 | Statement of capital following an allotment of shares on 24 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 18 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 3 December 2021
|
31 January 2022 | Statement of capital following an allotment of shares on 4 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 27 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
31 January 2022 | Statement of capital following an allotment of shares on 24 December 2021
|
31 January 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 25 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
31 January 2022 | Statement of capital following an allotment of shares on 7 January 2022
|
2 December 2021 | Statement of capital following an allotment of shares on 12 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 13 October 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 22 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 4 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 16 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 3 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 29 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 25 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 5 November 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
17 November 2021 | Memorandum and Articles of Association (58 pages) |
26 October 2021 | Interim accounts made up to 31 July 2021 (10 pages) |
14 September 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 12 July 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 16 July 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 9 July 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 21 July 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 9 July 2021
|
31 August 2021 | Interim accounts made up to 31 May 2021 (10 pages) |
12 August 2021 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL (1 page) |
7 August 2021 | Full accounts made up to 31 January 2021 (111 pages) |
3 June 2021 | Statement of capital following an allotment of shares on 21 May 2021
|
3 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
1 June 2021 | Statement of capital following an allotment of shares on 22 March 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 23 April 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 12 April 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 21 May 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 9 April 2021
|
23 February 2021 | Interim accounts made up to 31 July 2020 (10 pages) |
5 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 1 December 2020
|
11 December 2020 | Full accounts made up to 31 January 2020 (97 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 24 November 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
24 July 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
2 July 2020 | Termination of appointment of Douglas Alexander Armstrong as a director on 23 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Douglas Alexander Armstrong as a director on 23 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
15 June 2020 | Appointment of Karen Mckellar as a director on 1 May 2020 (2 pages) |
2 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 4 May 2020
|
4 May 2020 | Termination of appointment of Douglas Alexander Armstrong as a director on 27 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Douglas Alexander Armstrong as a director on 27 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Paul Tennant Yates as a director on 1 May 2020 (1 page) |
28 April 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
6 February 2020 | Statement of capital following an allotment of shares on 22 January 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 23 January 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 3 December 2019
|
6 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
6 February 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
28 January 2020 | Interim accounts made up to 31 July 2019 (9 pages) |
14 November 2019 | Satisfaction of charge 4 in full (3 pages) |
10 October 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
10 October 2019 | Termination of appointment of Simon John Fraser as a director on 1 September 2019 (1 page) |
10 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
10 October 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
10 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
30 July 2019 | Appointment of Mr Colin Martin Clark as a director on 30 June 2019 (2 pages) |
10 July 2019 | Full accounts made up to 31 January 2019 (106 pages) |
9 July 2019 | Registration of charge 000282760007, created on 3 July 2019 (34 pages) |
20 June 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
20 June 2019 | Statement of capital following an allotment of shares on 3 June 2019
|
20 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
20 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
19 June 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
19 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
19 June 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
19 June 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
19 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
19 June 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
8 June 2019 | Resolutions
|
28 January 2019 | Interim accounts made up to 31 July 2018 (12 pages) |
10 September 2018 | Satisfaction of charge 1 in full (4 pages) |
25 July 2018 | Full accounts made up to 31 January 2018 (106 pages) |
18 June 2018 | Resolutions
|
4 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
17 May 2018 | Auditor's resignation (1 page) |
19 January 2018 | Interim accounts made up to 31 July 2017 (11 pages) |
21 December 2017 | Registration of charge 000282760006, created on 18 December 2017 (41 pages) |
21 December 2017 | Registration of charge 000282760006, created on 18 December 2017 (41 pages) |
7 July 2017 | Termination of appointment of Tracey Anne Lago as a secretary on 26 June 2017 (1 page) |
7 July 2017 | Appointment of Mrs Eleanor Emuss as a secretary on 26 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Tracey Anne Lago as a secretary on 26 June 2017 (1 page) |
7 July 2017 | Appointment of Mrs Eleanor Emuss as a secretary on 26 June 2017 (2 pages) |
8 June 2017 | Full accounts made up to 31 January 2017 (87 pages) |
8 June 2017 | Full accounts made up to 31 January 2017 (87 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
17 February 2017 | Interim accounts made up to 31 July 2016 (11 pages) |
17 February 2017 | Interim accounts made up to 31 July 2016 (11 pages) |
8 February 2017 | Termination of appointment of Michael James Edward Mckeon as a director on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Michael James Edward Mckeon as a director on 31 January 2017 (1 page) |
16 November 2016 | Appointment of Mr Nicholas Timon Drakesmith as a director on 1 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Nicholas Timon Drakesmith as a director on 1 November 2016 (2 pages) |
2 August 2016 | Full accounts made up to 31 January 2016 (85 pages) |
2 August 2016 | Full accounts made up to 31 January 2016 (85 pages) |
2 June 2016 | Annual return made up to 28 May 2016 no member list Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 no member list Statement of capital on 2016-06-02
|
25 February 2016 | Interim accounts made up to 31 July 2015 (11 pages) |
25 February 2016 | Interim accounts made up to 31 July 2015 (11 pages) |
17 June 2015 | Annual return made up to 28 May 2015 no member list Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 May 2015 no member list Statement of capital on 2015-06-17
|
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
15 May 2015 | Full accounts made up to 31 January 2015 (75 pages) |
15 May 2015 | Full accounts made up to 31 January 2015 (75 pages) |
6 March 2015 | Interim accounts made up to 31 July 2014 (11 pages) |
6 March 2015 | Interim accounts made up to 31 July 2014 (11 pages) |
2 March 2015 | Termination of appointment of Peter William Irving Ingram as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mrs Tracey Anne Lago as a secretary on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Peter William Irving Ingram as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mrs Tracey Anne Lago as a secretary on 27 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Henry Eric Staunton as a director on 31 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Henry Eric Staunton as a director on 31 December 2014 (2 pages) |
28 January 2015 | Appointment of Sybella Stanley as a director (3 pages) |
28 January 2015 | Appointment of Sybella Jane Stanley as a director on 3 November 2014 (3 pages) |
28 January 2015 | Appointment of Sybella Jane Stanley as a director on 3 November 2014 (3 pages) |
28 January 2015 | Appointment of Sybella Jane Stanley as a director on 3 November 2014 (3 pages) |
28 January 2015 | Appointment of Sybella Stanley as a director (3 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 18 October 2013
|
11 December 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
11 December 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
11 December 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 18 October 2013
|
11 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 25 October 2013
|
11 December 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 25 October 2013
|
11 December 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
28 November 2014 | Appointment of Mrs Mary Ann Sieghart as a director on 3 November 2004 (3 pages) |
28 November 2014 | Appointment of Mrs Mary Ann Sieghart as a director on 3 November 2004 (3 pages) |
28 November 2014 | Appointment of Mrs Mary Ann Sieghart as a director on 3 November 2004 (3 pages) |
2 June 2014 | Annual return made up to 28 May 2014 no member list Statement of capital on 2014-06-02
|
2 June 2014 | Full accounts made up to 31 January 2014 (75 pages) |
2 June 2014 | Full accounts made up to 31 January 2014 (75 pages) |
2 June 2014 | Annual return made up to 28 May 2014 no member list Statement of capital on 2014-06-02
|
27 January 2014 | Interim accounts made up to 31 July 2013 (11 pages) |
27 January 2014 | Interim accounts made up to 31 July 2013 (11 pages) |
16 December 2013 | Registered office address changed from 155 Bishopsgate London EC2M 3AD on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 155 Bishopsgate London EC2M 3AD on 16 December 2013 (1 page) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
21 June 2013 | Full accounts made up to 31 January 2013 (70 pages) |
21 June 2013 | Full accounts made up to 31 January 2013 (70 pages) |
18 June 2013 | Annual return made up to 28 May 2013 no member list (7 pages) |
18 June 2013 | Annual return made up to 28 May 2013 no member list (7 pages) |
5 June 2013 | Memorandum and Articles of Association (46 pages) |
5 June 2013 | Memorandum and Articles of Association (46 pages) |
21 February 2013 | Interim accounts made up to 31 July 2012 (11 pages) |
21 February 2013 | Interim accounts made up to 31 July 2012 (11 pages) |
16 July 2012 | Full accounts made up to 31 January 2012 (73 pages) |
16 July 2012 | Full accounts made up to 31 January 2012 (73 pages) |
12 June 2012 | Director's details changed for Mr Simon John Fraser on 1 February 2012 (2 pages) |
12 June 2012 | Director's details changed for Henry Eric Staunton on 1 February 2012 (2 pages) |
12 June 2012 | Annual return made up to 28 May 2012 no member list (7 pages) |
12 June 2012 | Director's details changed for Henry Eric Staunton on 1 February 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Simon John Fraser on 1 February 2012 (2 pages) |
12 June 2012 | Director's details changed for Henry Eric Staunton on 1 February 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Simon John Fraser on 1 February 2012 (2 pages) |
12 June 2012 | Annual return made up to 28 May 2012 no member list (7 pages) |
11 June 2012 | Director's details changed for Michael James Edward Mckeon on 1 February 2012 (2 pages) |
11 June 2012 | Director's details changed for Michael James Edward Mckeon on 1 February 2012 (2 pages) |
11 June 2012 | Director's details changed for Michael James Edward Mckeon on 1 February 2012 (2 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
23 February 2012 | Interim accounts made up to 31 July 2011 (11 pages) |
23 February 2012 | Interim accounts made up to 31 July 2011 (11 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with bulk list of shareholders (18 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with bulk list of shareholders (18 pages) |
16 June 2011 | Full accounts made up to 31 January 2011 (56 pages) |
16 June 2011 | Full accounts made up to 31 January 2011 (56 pages) |
24 May 2011 | Termination of appointment of Richard Barfield as a director (2 pages) |
24 May 2011 | Termination of appointment of Richard Barfield as a director (2 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
14 April 2011 | Appointment of Paul Tennant Yates as a director (3 pages) |
14 April 2011 | Appointment of Paul Tennant Yates as a director (3 pages) |
23 February 2011 | Interim accounts made up to 31 July 2010 (10 pages) |
23 February 2011 | Interim accounts made up to 31 July 2010 (10 pages) |
14 June 2010 | Annual return made up to 28 May 2010 with bulk list of shareholders (18 pages) |
14 June 2010 | Annual return made up to 28 May 2010 with bulk list of shareholders (18 pages) |
27 May 2010 | Termination of appointment of Hugh Stevenson as a director (2 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (58 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Termination of appointment of James Sassoon as a director (2 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Termination of appointment of Hugh Stevenson as a director (2 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (58 pages) |
27 May 2010 | Termination of appointment of James Sassoon as a director (2 pages) |
16 March 2010 | Director's details changed for Henry Eric Staunton on 11 January 2010 (3 pages) |
16 March 2010 | Director's details changed for Sir James Meyer Sassoon on 11 January 2010 (3 pages) |
16 March 2010 | Director's details changed for Mr Simon John Fraser on 11 January 2010 (3 pages) |
16 March 2010 | Director's details changed for Sir James Meyer Sassoon on 11 January 2010 (3 pages) |
16 March 2010 | Director's details changed for Henry Eric Staunton on 11 January 2010 (3 pages) |
16 March 2010 | Director's details changed for Mr Simon John Fraser on 11 January 2010 (3 pages) |
11 March 2010 | Director's details changed for Mr Hugh Alexander Stevenson on 11 January 2010 (3 pages) |
11 March 2010 | Secretary's details changed for Kirsten June Salt on 11 January 2010 (3 pages) |
11 March 2010 | Director's details changed for Mr Richard Arthur Barfield on 11 January 2010 (3 pages) |
11 March 2010 | Director's details changed for Mr Richard Arthur Barfield on 11 January 2010 (3 pages) |
11 March 2010 | Director's details changed for Mr Hugh Alexander Stevenson on 11 January 2010 (3 pages) |
11 March 2010 | Secretary's details changed for Kirsten June Salt on 11 January 2010 (3 pages) |
11 March 2010 | Director's details changed for Michael James Edward Mckeon on 11 January 2010 (3 pages) |
11 March 2010 | Director's details changed for Michael James Edward Mckeon on 11 January 2010 (3 pages) |
25 January 2010 | Secretary's details changed for Peter William Irving Ingram on 11 January 2010 (3 pages) |
25 January 2010 | Secretary's details changed for Peter William Irving Ingram on 11 January 2010 (3 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 September 2009 | Director appointed simon john fraser (3 pages) |
24 September 2009 | Director appointed simon john fraser (3 pages) |
29 July 2009 | Full accounts made up to 31 January 2009 (57 pages) |
29 July 2009 | Full accounts made up to 31 January 2009 (57 pages) |
17 June 2009 | Return made up to 28/05/09; bulk list available separately (9 pages) |
17 June 2009 | Return made up to 28/05/09; bulk list available separately (9 pages) |
26 May 2009 | Appointment terminated director patrick scott plummer (1 page) |
26 May 2009 | Appointment terminated director patrick scott plummer (1 page) |
13 May 2009 | Ad 29/04/09\gbp si [email protected]=100000\gbp ic 26881366/26981366\ (2 pages) |
13 May 2009 | Ad 29/04/09\gbp si [email protected]=100000\gbp ic 26881366/26981366\ (2 pages) |
23 February 2009 | Interim accounts made up to 31 July 2008 (10 pages) |
23 February 2009 | Interim accounts made up to 31 July 2008 (10 pages) |
17 September 2008 | Director's change of particulars / james sassoon / 31/01/2008 (1 page) |
17 September 2008 | Director's change of particulars / james sassoon / 31/01/2008 (1 page) |
15 July 2008 | Full accounts made up to 31 January 2008 (57 pages) |
15 July 2008 | Full accounts made up to 31 January 2008 (57 pages) |
25 June 2008 | Return made up to 28/05/08; bulk list available separately (8 pages) |
25 June 2008 | Return made up to 28/05/08; bulk list available separately (8 pages) |
17 June 2008 | Appointment terminated director robert reid (1 page) |
17 June 2008 | Appointment terminated director robert reid (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
15 May 2008 | Director appointed michael james edward mckeon (3 pages) |
15 May 2008 | Director appointed henry eric staunton (3 pages) |
15 May 2008 | Director appointed henry eric staunton (3 pages) |
15 May 2008 | Director appointed michael james edward mckeon (3 pages) |
10 April 2008 | Director's change of particulars / james sassoon / 01/01/2008 (1 page) |
10 April 2008 | Director's change of particulars / james sassoon / 01/01/2008 (1 page) |
30 January 2008 | £ ic 26972969/26947969 10/12/07 £ sr [email protected]=25000 (1 page) |
30 January 2008 | £ ic 26947969/26936436 12/12/07 £ sr [email protected]=11533 (1 page) |
30 January 2008 | £ ic 26910186/26897686 21/12/07 £ sr [email protected]=12500 (1 page) |
30 January 2008 | £ ic 26897686/26881366 04/01/08 £ sr [email protected]=16320 (1 page) |
30 January 2008 | £ ic 26910186/26897686 21/12/07 £ sr [email protected]=12500 (1 page) |
30 January 2008 | £ ic 26897686/26881366 04/01/08 £ sr [email protected]=16320 (1 page) |
30 January 2008 | £ ic 26999219/26972969 07/12/07 £ sr [email protected]=26250 (1 page) |
30 January 2008 | £ ic 26972969/26947969 10/12/07 £ sr [email protected]=25000 (1 page) |
30 January 2008 | £ ic 26936436/26910186 20/12/07 £ sr [email protected]=26250 (1 page) |
30 January 2008 | £ ic 26999219/26972969 07/12/07 £ sr [email protected]=26250 (1 page) |
30 January 2008 | £ ic 26947969/26936436 12/12/07 £ sr [email protected]=11533 (1 page) |
30 January 2008 | £ ic 26936436/26910186 20/12/07 £ sr [email protected]=26250 (1 page) |
14 November 2007 | Interim accounts made up to 31 July 2007 (9 pages) |
14 November 2007 | Interim accounts made up to 31 July 2007 (9 pages) |
13 September 2007 | £ ic 27039719/27020969 27/07/07 £ sr [email protected]=18750 (1 page) |
13 September 2007 | £ ic 27014719/26999219 01/08/07 £ sr [email protected]=15500 (1 page) |
13 September 2007 | £ ic 27014719/26999219 01/08/07 £ sr [email protected]=15500 (1 page) |
13 September 2007 | £ ic 27089719/27054719 23/07/07 £ sr [email protected]=35000 (1 page) |
13 September 2007 | £ ic 27054719/27039719 25/07/07 £ sr [email protected]=15000 (1 page) |
13 September 2007 | £ ic 27020969/27014719 30/07/07 £ sr [email protected]=6250 (1 page) |
13 September 2007 | £ ic 27039719/27020969 27/07/07 £ sr [email protected]=18750 (1 page) |
13 September 2007 | £ ic 27089719/27054719 23/07/07 £ sr [email protected]=35000 (1 page) |
13 September 2007 | £ ic 27054719/27039719 25/07/07 £ sr [email protected]=15000 (1 page) |
13 September 2007 | £ ic 27020969/27014719 30/07/07 £ sr [email protected]=6250 (1 page) |
9 August 2007 | £ ic 27107219/27089719 13/07/07 £ sr [email protected]=17500 (1 page) |
9 August 2007 | £ ic 27117969/27107219 17/07/07 £ sr [email protected]=10750 (1 page) |
9 August 2007 | £ ic 27107219/27089719 13/07/07 £ sr [email protected]=17500 (1 page) |
9 August 2007 | £ ic 27117969/27107219 17/07/07 £ sr [email protected]=10750 (1 page) |
6 June 2007 | Return made up to 28/05/07; bulk list available separately (8 pages) |
6 June 2007 | Return made up to 28/05/07; bulk list available separately (8 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
30 May 2007 | Group of companies' accounts made up to 31 January 2007 (48 pages) |
30 May 2007 | Group of companies' accounts made up to 31 January 2007 (48 pages) |
23 February 2007 | Interim accounts made up to 31 July 2006 (9 pages) |
23 February 2007 | Interim accounts made up to 31 July 2006 (9 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Nc inc already adjusted 09/05/06 (2 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Nc inc already adjusted 09/05/06 (2 pages) |
10 August 2006 | Full accounts made up to 31 January 2006 (48 pages) |
10 August 2006 | Full accounts made up to 31 January 2006 (48 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
1 August 2006 | Ad 29/06/06--------- £ si [email protected]=413985 £ ic 26703984/27117969 (2 pages) |
1 August 2006 | Ad 29/06/06--------- £ si [email protected]=413985 £ ic 26703984/27117969 (2 pages) |
22 June 2006 | Return made up to 28/05/06; bulk list available separately (8 pages) |
22 June 2006 | Return made up to 28/05/06; bulk list available separately (8 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
21 February 2006 | Interim accounts made up to 31 January 2006 (9 pages) |
21 February 2006 | Interim accounts made up to 31 January 2006 (9 pages) |
20 June 2005 | Return made up to 28/05/05; bulk list available separately (8 pages) |
20 June 2005 | Return made up to 28/05/05; bulk list available separately (8 pages) |
25 May 2005 | Full accounts made up to 31 January 2005 (46 pages) |
25 May 2005 | Full accounts made up to 31 January 2005 (46 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
21 February 2005 | Interim accounts made up to 17 December 2004 (9 pages) |
21 February 2005 | Interim accounts made up to 17 December 2004 (9 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
27 July 2004 | Full accounts made up to 31 January 2004 (46 pages) |
27 July 2004 | Full accounts made up to 31 January 2004 (46 pages) |
7 July 2004 | Return made up to 28/05/04; bulk list available separately (7 pages) |
7 July 2004 | Return made up to 28/05/04; bulk list available separately (7 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
3 March 2004 | Interim accounts made up to 31 December 2003 (9 pages) |
3 March 2004 | Interim accounts made up to 31 December 2003 (9 pages) |
2 July 2003 | Return made up to 28/05/03; bulk list available separately (7 pages) |
2 July 2003 | Return made up to 28/05/03; bulk list available separately (7 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
29 May 2003 | Registered office changed on 29/05/03 from: 10 fenchurch street, london, EC3M 3LB (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 10 fenchurch street, london, EC3M 3LB (1 page) |
17 May 2003 | Full accounts made up to 31 January 2003 (49 pages) |
17 May 2003 | Full accounts made up to 31 January 2003 (49 pages) |
26 February 2003 | Interim accounts made up to 31 December 2002 (9 pages) |
26 February 2003 | Interim accounts made up to 31 December 2002 (9 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
3 July 2002 | Return made up to 28/05/02; bulk list available separately (8 pages) |
3 July 2002 | Return made up to 28/05/02; bulk list available separately (8 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
16 May 2002 | Full accounts made up to 31 January 2002 (48 pages) |
16 May 2002 | Full accounts made up to 31 January 2002 (48 pages) |
27 February 2002 | Interim accounts made up to 31 July 2001 (9 pages) |
27 February 2002 | Interim accounts made up to 31 July 2001 (9 pages) |
6 September 2001 | £ ic 26716484/26703984 20/08/01 £ sr [email protected]=12500 (1 page) |
6 September 2001 | £ ic 26716484/26703984 20/08/01 £ sr [email protected]=12500 (1 page) |
13 June 2001 | Return made up to 28/05/01; bulk list available separately (8 pages) |
13 June 2001 | Return made up to 28/05/01; bulk list available separately (8 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
16 February 2001 | £ ic 26728984/26716484 07/02/01 £ sr [email protected]=12500 (1 page) |
16 February 2001 | £ ic 26728984/26716484 07/02/01 £ sr [email protected]=12500 (1 page) |
9 January 2001 | Initial accounts made up to 31 July 2000 (9 pages) |
9 January 2001 | Initial accounts made up to 31 July 2000 (9 pages) |
11 December 2000 | £ ic 26735234/26728984 28/11/00 £ sr [email protected]=6250 (1 page) |
11 December 2000 | £ ic 26735234/26728984 28/11/00 £ sr [email protected]=6250 (1 page) |
31 October 2000 | £ ic 26747734/26735234 18/10/00 £ sr [email protected]=12500 (1 page) |
31 October 2000 | £ ic 26747734/26735234 18/10/00 £ sr [email protected]=12500 (1 page) |
21 September 2000 | £ ic 26760234/26747734 01/09/00 £ sr [email protected]=12500 (1 page) |
21 September 2000 | £ ic 26760234/26747734 01/09/00 £ sr [email protected]=12500 (1 page) |
2 August 2000 | Return made up to 28/05/00; bulk list available separately (12 pages) |
2 August 2000 | Return made up to 28/05/00; bulk list available separately (12 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Full accounts made up to 31 January 2000 (50 pages) |
1 June 2000 | Full accounts made up to 31 January 2000 (50 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Listing of particulars (33 pages) |
12 January 2000 | Listing of particulars (33 pages) |
23 December 1999 | Registration of charge for debentures (4 pages) |
23 December 1999 | Registration of charge for debentures (4 pages) |
14 October 1999 | Interim accounts made up to 31 July 1999 (8 pages) |
14 October 1999 | Interim accounts made up to 31 July 1999 (8 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
20 June 1999 | Return made up to 28/05/99; bulk list available separately (14 pages) |
20 June 1999 | Return made up to 28/05/99; bulk list available separately (14 pages) |
7 June 1999 | Full accounts made up to 31 January 1999 (41 pages) |
7 June 1999 | Full accounts made up to 31 January 1999 (41 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
30 November 1998 | Interim accounts made up to 31 July 1998 (8 pages) |
30 November 1998 | Interim accounts made up to 31 July 1998 (8 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
29 June 1998 | Return made up to 28/05/98; bulk list available separately (15 pages) |
29 June 1998 | Return made up to 28/05/98; bulk list available separately (15 pages) |
18 May 1998 | Full accounts made up to 31 January 1998 (74 pages) |
18 May 1998 | Full accounts made up to 31 January 1998 (74 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
14 January 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
27 October 1997 | Interim accounts made up to 31 July 1997 (11 pages) |
27 October 1997 | Interim accounts made up to 31 July 1997 (11 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
31 July 1997 | Return made up to 28/05/97; bulk list available separately (15 pages) |
31 July 1997 | Return made up to 28/05/97; bulk list available separately (15 pages) |
31 July 1997 | Location of debenture register (1 page) |
31 July 1997 | Location of debenture register (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Full accounts made up to 31 January 1997 (36 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Full accounts made up to 31 January 1997 (36 pages) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
14 October 1996 | Interim accounts made up to 31 July 1996 (11 pages) |
14 October 1996 | Interim accounts made up to 31 July 1996 (11 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
9 July 1996 | Full accounts made up to 31 January 1996 (38 pages) |
9 July 1996 | Return made up to 28/05/96; bulk list available separately (14 pages) |
9 July 1996 | Full accounts made up to 31 January 1996 (38 pages) |
9 July 1996 | Return made up to 28/05/96; bulk list available separately (14 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New secretary appointed (2 pages) |
19 October 1995 | Interim accounts made up to 31 July 1995 (11 pages) |
19 October 1995 | Interim accounts made up to 31 July 1995 (11 pages) |
28 June 1995 | Return made up to 28/05/95; bulk list available separately (14 pages) |
28 June 1995 | Return made up to 28/05/95; bulk list available separately (14 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
23 May 1995 | Full accounts made up to 31 January 1995 (17 pages) |
23 May 1995 | Full accounts made up to 31 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (508 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
31 May 1994 | Full accounts made up to 31 January 1994 (35 pages) |
31 May 1994 | Full accounts made up to 31 January 1994 (35 pages) |
18 June 1993 | Full accounts made up to 31 January 1993 (30 pages) |
18 June 1993 | Full accounts made up to 31 January 1993 (30 pages) |
10 June 1993 | Memorandum and Articles of Association (52 pages) |
10 June 1993 | Memorandum and Articles of Association (52 pages) |
7 July 1992 | Full accounts made up to 31 January 1992 (35 pages) |
7 July 1992 | Full accounts made up to 31 January 1992 (35 pages) |
11 July 1991 | Full accounts made up to 31 January 1991 (30 pages) |
11 July 1991 | Full accounts made up to 31 January 1991 (30 pages) |
9 July 1990 | Full accounts made up to 31 January 1990 (34 pages) |
9 July 1990 | Full accounts made up to 31 January 1990 (34 pages) |
22 June 1989 | Full accounts made up to 31 January 1989 (34 pages) |
22 June 1989 | Full accounts made up to 31 January 1989 (34 pages) |
12 July 1988 | Accounts made up to 31 January 1988 (32 pages) |
12 July 1988 | Accounts made up to 31 January 1988 (32 pages) |
24 December 1987 | Particulars of mortgage/charge (11 pages) |
24 December 1987 | Particulars of mortgage/charge (11 pages) |
4 August 1987 | Accounts made up to 31 January 1987 (31 pages) |
4 August 1987 | Accounts made up to 31 January 1987 (31 pages) |
27 June 1986 | Full accounts made up to 31 January 1986 (34 pages) |
27 June 1986 | Full accounts made up to 31 January 1986 (34 pages) |
18 June 1985 | Accounts made up to 31 January 1985 (33 pages) |
18 June 1985 | Accounts made up to 31 January 1985 (33 pages) |
26 June 1984 | Accounts made up to 31 January 1984 (32 pages) |
26 June 1984 | Accounts made up to 31 January 1984 (32 pages) |
13 June 1983 | Accounts made up to 31 January 1983 (20 pages) |
13 June 1983 | Accounts made up to 31 January 1983 (20 pages) |
3 July 1982 | Accounts made up to 31 January 1982 (23 pages) |
3 July 1982 | Accounts made up to 31 January 1982 (23 pages) |
6 July 1981 | Accounts made up to 31 January 1981 (21 pages) |
6 July 1981 | Accounts made up to 31 January 1981 (21 pages) |
25 June 1980 | Accounts made up to 31 January 1980 (22 pages) |
25 June 1980 | Accounts made up to 31 January 1980 (22 pages) |
18 June 1979 | Accounts made up to 31 January 1979 (21 pages) |
18 June 1979 | Accounts made up to 31 January 1979 (21 pages) |
5 July 1978 | Accounts made up to 31 January 1978 (25 pages) |
5 July 1978 | Accounts made up to 31 January 1978 (25 pages) |
15 June 1977 | Accounts made up to 31 January 1977 (21 pages) |
15 June 1977 | Accounts made up to 31 January 1977 (21 pages) |
16 June 1976 | Accounts made up to 31 January 1976 (18 pages) |
16 June 1976 | Accounts made up to 31 January 1976 (18 pages) |
29 May 1975 | Accounts made up to 31 January 1975 (18 pages) |
29 May 1975 | Accounts made up to 31 January 1975 (18 pages) |
14 August 1913 | Particulars of mortgage/charge (4 pages) |
14 August 1913 | Particulars of mortgage/charge (4 pages) |
8 November 1910 | Particulars of mortgage/charge (4 pages) |
8 November 1910 | Particulars of mortgage/charge (4 pages) |
12 August 1908 | Registration of charge for debentures (4 pages) |
12 August 1908 | Registration of charge for debentures (4 pages) |
13 December 1901 | Incorporation (34 pages) |
13 December 1901 | Incorporation (34 pages) |