Company NameThe Messengers And Committee Of The General Baptist Assembly
Company StatusActive
Company Number00035707
CategoryPrivate Unlimited
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev Peter Bertram Godfrey
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(93 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address65 Borough Close
Kings Stanley
Stonehouse
Gloucestershire
GL10 3LJ
Wales
Director NameIris Julianne Morgan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(103 years, 5 months after company formation)
Appointment Duration18 years, 12 months
RoleRetired
Country of ResidenceWales
Correspondence Address25 Newnham Crescent
Sketty
West Glamorgan
SA2 0RZ
Wales
Secretary NameRev Daniel Costley
StatusCurrent
Appointed06 May 2010(108 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameMs Laurel Ann Kulcher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed12 May 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleAccounting Technician
Country of ResidenceEngland
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameMs Frances Mary Pitt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameRev Lewis David Rees
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleMinister
Country of ResidenceWales
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameRev Martin Norman Whitell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameMr Leonard John Maguire
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 May 2004)
RoleRetired
Correspondence Address2 The Twitten
Ditchling
Hassocks
West Sussex
BN6 8UJ
Director NameRev John Russell Sturges
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleMinister Of Religion
Correspondence Address18 Lodge Road
Bedhampton
Havant
Hampshire
PO9 3LL
Director NameMr Richard George Pearson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 1995)
RoleCivil Servant
Correspondence Address71 Boundary Road
Chatham
Kent
ME4 6UG
Director NameRev Brian Albert Packer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 1995)
RoleMinister Of Religion
Correspondence Address41 Dorset Road
Bexhill On Sea
East Sussex
TN40 1SG
Director NameRev Rory Dreaper Odonal
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 March 1992)
RoleMinister Of Religion
Correspondence AddressThe Garden Flat 126 High Street
Portsmouth
Hampshire
PO1 2RH
Director NameMs Elizabeth Hamilton Birtles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2000)
RoleMinister Of Religion
Correspondence Address2 Cherry Grove
Frome
Somerset
BA11 4AW
Director NameRev Kenneth Twinn
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 1996)
RoleMinister Of Religion
Correspondence Address2 The Twitten
Ditchling
Hassocks
West Sussex
BN6 8UJ
Director NameDr Beverley Littlepage
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 May 2004)
RoleMedical Practitioner
Correspondence Address15 Birchfield Road
Pontardawe
Swansea
West Glamorgan
SA8 4PF
Wales
Director NameRev David Roy John
Date of BirthJuly 1921 (Born 102 years ago)
NationalityWelsh
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 March 1992)
RoleMinister Of Religion
Correspondence Address218 Lake Road East
Cardiff
South Glamorgan
CF2 5NR
Wales
Director NameMr William Peter Featherstone
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 02 May 2013)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address114 Dunkirk Avenue
Desborough
Northants
NN14 2PN
Director NameMr John Dendy Evershed
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2003)
RoleRetired
Correspondence AddressBrookfield Loxwood Road
Wisborough Green
Billingshurst
West Sussex
RH14 0DL
Director NameMr Laurence Henry Dopson
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 March 1999)
RoleJournalist
Correspondence Address15 Kingston Road
Taunton
Somerset
TA2 7ST
Director NameDr Katherine Sheila Mildred Crosskey
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2003)
RoleRetired
Correspondence Address56 Main Road
Biggin Hill
Westerham
Kent
TN16 3DU
Secretary NameMr Leonard John Maguire
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 1997)
RoleCompany Director
Correspondence Address2 The Twitten
Ditchling
Hassocks
West Sussex
BN6 8UJ
Director NameRoy Evans
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(91 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 May 2003)
RoleRetired Civil Servant
Correspondence Address21 Wrestwood Avenue
Eastbourne
East Sussex
BN22 0HA
Director NameColin Macroft Turnage
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(93 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 May 2007)
RoleRetired
Correspondence Address17 Wallace Court
Staplers Road
Newport
Isle Of Wight
PO30 2DF
Director NameMr Norman Alan Smith
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(93 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 February 2007)
RoleRetired
Correspondence Address68 Depot Road
Horsham
West Sussex
RH13 5HD
Director NameValerie Avril Moray
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(94 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 March 1998)
RoleRetired
Correspondence AddressFlint Cottage 80 Bowes Hill
Rowlands Castle
Hampshire
PO9 6BS
Secretary NameRev Peter Bertram Godfrey
NationalityBritish
StatusResigned
Appointed15 May 1997(95 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address41 Bradford Drive
Ewell
Epsom
Surrey
KT19 0AQ
Director NameAnnette Smith Marsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(96 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 May 2007)
RoleMarketing Consultant
Correspondence Address17 Byron Avenue
Bridgend
Glamorgan
CF31 4QD
Wales
Director NameSonya Wendy Richards
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(97 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2008)
RoleAdministration Assistant
Correspondence Address3 Gladstone Road
Trowbridge
Wiltshire
BA14 0AP
Director NameRev Ashley John Hills
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(97 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 May 2022)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address9 Penberth Road
London
SE6 1ET
Director NameDavid Henry Ernest Marsh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(103 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 May 2007)
RoleService Technician
Correspondence Address17 Byron Avenue
Bridgend
Glamorgan
CF31 4QD
Wales
Director NameRev Andrew McKean Hill
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(104 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2010)
RoleMinister Of Religion
Correspondence Address34 Broadstone Way
York
YO30 4UF
Secretary NameRev Andrew McKean Hill
NationalityBritish
StatusResigned
Appointed04 May 2006(104 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2010)
RoleMinister Of Religion
Correspondence Address34 Broadstone Way
York
YO30 4UF
Director NameMr David Embry
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(106 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLyndhurst Farm High Halden
Ashford
Kent
TN26 3JP
Director NameMrs Beryl Payne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(106 years, 5 months after company formation)
Appointment Duration15 years (resigned 13 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 New Covenant Place
Rochester
Kent
ME1 1BA

Location

Registered AddressEssex Hall
1-6 Essex Street
London
WC2R 3HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£5,652
Net Worth£130,860
Cash£6,793
Current Liabilities£360

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

5 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
17 March 2023Appointment of Reverend Martin Norman Whitell as a director on 7 May 2022 (2 pages)
16 March 2023Termination of appointment of Ashley John Hills as a director on 7 May 2022 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
19 March 2022Appointment of Rev Lewis David Rees as a director on 8 May 2021 (2 pages)
19 March 2022Appointment of Ms Frances Mary Pitt as a director on 8 May 2021 (2 pages)
19 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 March 2020Termination of appointment of David Embry as a director on 16 March 2020 (1 page)
10 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
8 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 February 2017Appointment of Ms Laurel Ann Kulcher as a director on 12 May 2016 (2 pages)
6 February 2017Appointment of Ms Laurel Ann Kulcher as a director on 12 May 2016 (2 pages)
6 February 2017Termination of appointment of Eileen Mary Wield as a director on 12 May 2016 (1 page)
6 February 2017Termination of appointment of Eileen Mary Wield as a director on 12 May 2016 (1 page)
20 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
5 April 2016Annual return made up to 25 March 2016 no member list (7 pages)
5 April 2016Annual return made up to 25 March 2016 no member list (7 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
25 March 2015Annual return made up to 25 March 2015 no member list (7 pages)
25 March 2015Annual return made up to 25 March 2015 no member list (7 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
9 June 2014Annual return made up to 25 March 2014 no member list (7 pages)
9 June 2014Annual return made up to 25 March 2014 no member list (7 pages)
15 January 2014Appointment of Mrs Eileen Mary Wield as a director (2 pages)
15 January 2014Appointment of Mrs Eileen Mary Wield as a director (2 pages)
15 January 2014Termination of appointment of William Featherstone as a director (1 page)
15 January 2014Termination of appointment of William Featherstone as a director (1 page)
18 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
25 April 2013Annual return made up to 25 March 2013 no member list (7 pages)
25 April 2013Annual return made up to 25 March 2013 no member list (7 pages)
24 April 2013Termination of appointment of David Usher as a director (1 page)
24 April 2013Termination of appointment of David Usher as a director (1 page)
5 September 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
5 September 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
26 March 2012Annual return made up to 25 March 2012 no member list (8 pages)
26 March 2012Annual return made up to 25 March 2012 no member list (8 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
31 May 2011Annual return made up to 25 March 2011 no member list (8 pages)
31 May 2011Secretary's details changed for Mr. Daniel Costley on 1 September 2010 (1 page)
31 May 2011Secretary's details changed for Mr. Daniel Costley on 1 September 2010 (1 page)
31 May 2011Annual return made up to 25 March 2011 no member list (8 pages)
31 May 2011Secretary's details changed for Mr. Daniel Costley on 1 September 2010 (1 page)
31 May 2011Director's details changed for Rev. David Andrew Usher on 1 September 2010 (2 pages)
31 May 2011Director's details changed for Rev. David Andrew Usher on 1 September 2010 (2 pages)
31 May 2011Director's details changed for Rev. David Andrew Usher on 1 September 2010 (2 pages)
21 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
21 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
10 May 2010Appointment of Rev. David Andrew Usher as a director (2 pages)
10 May 2010Director's details changed for Reverend Peter Bertram Godfrey on 25 March 2010 (2 pages)
10 May 2010Director's details changed for Rev Ashley John Hills on 25 March 2010 (2 pages)
10 May 2010Director's details changed for Reverend Peter Bertram Godfrey on 25 March 2010 (2 pages)
10 May 2010Director's details changed for Rev Ashley John Hills on 25 March 2010 (2 pages)
10 May 2010Termination of appointment of Eileen Wield as a director (1 page)
10 May 2010Appointment of Mr. Daniel Costley as a secretary (1 page)
10 May 2010Director's details changed for Mrs. Beryl Payne on 25 March 2010 (2 pages)
10 May 2010Director's details changed for Iris Julianne Morgan on 25 March 2010 (2 pages)
10 May 2010Termination of appointment of Andrew Hill as a director (1 page)
10 May 2010Director's details changed for Mr. David Embry on 25 March 2010 (2 pages)
10 May 2010Appointment of Mr. Daniel Costley as a secretary (1 page)
10 May 2010Termination of appointment of Andrew Hill as a director (1 page)
10 May 2010Director's details changed for Iris Julianne Morgan on 25 March 2010 (2 pages)
10 May 2010Termination of appointment of Andrew Hill as a secretary (1 page)
10 May 2010Director's details changed for Mrs. Beryl Payne on 25 March 2010 (2 pages)
10 May 2010Annual return made up to 25 March 2010 no member list (5 pages)
10 May 2010Annual return made up to 25 March 2010 no member list (5 pages)
10 May 2010Director's details changed for Mr. David Embry on 25 March 2010 (2 pages)
10 May 2010Appointment of Rev. David Andrew Usher as a director (2 pages)
10 May 2010Termination of appointment of Eileen Wield as a director (1 page)
10 May 2010Termination of appointment of Andrew Hill as a secretary (1 page)
28 May 2009Director appointed mr. David embry (1 page)
28 May 2009Annual return made up to 25/03/09 (4 pages)
28 May 2009Director appointed mr. David embry (1 page)
28 May 2009Annual return made up to 25/03/09 (4 pages)
27 May 2009Director appointed mrs. Beryl payne (1 page)
27 May 2009Appointment terminated director sonya richards (1 page)
27 May 2009Appointment terminated director sonya richards (1 page)
27 May 2009Total exemption full accounts made up to 30 September 2007 (10 pages)
27 May 2009Director appointed mrs. Eileen wield (1 page)
27 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 May 2009Total exemption full accounts made up to 30 September 2007 (10 pages)
27 May 2009Director appointed mrs. Beryl payne (1 page)
27 May 2009Director appointed mrs. Eileen wield (1 page)
27 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 April 2008Annual return made up to 25/03/08 (4 pages)
9 April 2008Appointment terminated director colin turnage (1 page)
9 April 2008Appointment terminated director david marsh (1 page)
9 April 2008Appointment terminated director annette marsh (1 page)
9 April 2008Appointment terminated director colin turnage (1 page)
9 April 2008Appointment terminated director annette marsh (1 page)
9 April 2008Annual return made up to 25/03/08 (4 pages)
9 April 2008Appointment terminated director david marsh (1 page)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Annual return made up to 25/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Annual return made up to 25/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
19 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 April 2006Annual return made up to 25/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2006Annual return made up to 25/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
24 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
24 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 April 2005Annual return made up to 25/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 April 2005Annual return made up to 25/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 August 2004Return made up to 25/03/04; amending return (12 pages)
13 August 2004Return made up to 25/03/04; amending return (12 pages)
2 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (10 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (10 pages)
31 March 2003Annual return made up to 25/03/03 (9 pages)
31 March 2003Annual return made up to 25/03/03 (9 pages)
10 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 April 2002Annual return made up to 25/03/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/02
(7 pages)
3 April 2002Annual return made up to 25/03/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/02
(7 pages)
8 June 2001Full accounts made up to 30 September 2000 (9 pages)
8 June 2001Full accounts made up to 30 September 2000 (9 pages)
11 April 2001Annual return made up to 25/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Annual return made up to 25/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Full accounts made up to 30 September 1999 (8 pages)
6 June 2000Full accounts made up to 30 September 1999 (8 pages)
4 April 2000Annual return made up to 25/03/00
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2000Annual return made up to 25/03/00
  • 363(288) ‐ Director resigned
(7 pages)
2 June 1999Full accounts made up to 30 September 1998 (41 pages)
2 June 1999Full accounts made up to 30 September 1998 (41 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director resigned
(8 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 September 1997Full accounts made up to 30 September 1996 (9 pages)
9 September 1997Full accounts made up to 30 September 1996 (9 pages)
4 June 1997Secretary's particulars changed;director's particulars changed (1 page)
4 June 1997Secretary's particulars changed;director's particulars changed (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (2 pages)
7 April 1997Annual return made up to 25/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 1997Annual return made up to 25/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
4 April 1996Annual return made up to 25/03/96
  • 363(288) ‐ Director resigned
(8 pages)
4 April 1996Annual return made up to 25/03/96
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1995Full accounts made up to 30 September 1994 (9 pages)
29 June 1995Full accounts made up to 30 September 1994 (9 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)