Company NameStanley Gibbons International Limited
Company StatusDissolved
Company Number00056414
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(118 years, 11 months after company formation)
Appointment Duration3 years (closed 14 November 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2021(120 years after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusClosed
Appointed15 November 2021(120 years after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Paul Ian Fraser
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1997)
RoleRetailer
Correspondence Address222 Cheltenham Road
Bristol
Avon
BS6 5QU
Director NameArvind Jivanlal Pandit
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Oak Vale
West End
Southampton
Hampshire
SO30 3SE
Secretary NameArvind Jivanlal Pandit
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oak Vale
West End
Southampton
Hampshire
SO30 3SE
Director NameAnthony Michael McQuillan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1998)
RolePublisher
Correspondence AddressChurch Lodge Station Road
Wrington
Bristol
Avon
BS40 5LG
Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(96 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2001)
RoleChief Executive
Country of ResidenceJersey
Correspondence AddressAvranches Farm La Ruette D`Avranches
St Lawrence
Jersey
JE3 1GJ
Director NameAntony Richard Jan Grodecki
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(96 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2001)
RoleManaging Director
Correspondence AddressThe Maltings Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Secretary NameMr Richard Kenneth Purkis
NationalityBritish
StatusResigned
Appointed18 February 2000(98 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChiswell House Shernden Lane
Marsh Green
Edenbridge
Kent
TN8 5PR
Director NameMichael Robert Montague Hall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(99 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 February 2008)
RoleChartered Accountant
Correspondence AddressDoyle Court
Doyle Road St Peter Port
Guernsey
Channel Islands
GY1 1RD
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(99 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Mark David Henley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(106 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Keith Andrew Millar Heddle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(109 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(115 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(118 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX

Contact

Websitestanleygibbons.com
Email address[email protected]
Telephone01425 472363
Telephone regionRingwood

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

6.1m at £0.2Stanley Gibbons Holdings LTD
50.00%
Deferred
6.1m at £0.2Stanley Gibbons Holdings LTD
50.00%
Ordinary
1 at £0.2Stanley Gibbons LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 December 1998Delivered on: 29 December 1998
Satisfied on: 29 January 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
27 November 1989Delivered on: 15 December 1989
Satisfied on: 19 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Romano house 399, 400 and 401 strand l/b of city of westminster t/n NGL330747.
Fully Satisfied
15 October 1993Delivered on: 27 October 1993
Satisfied on: 7 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 September 1989Delivered on: 22 September 1989
Satisfied on: 19 January 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
11 June 1986Delivered on: 17 June 1986
Satisfied on: 15 September 1989
Persons entitled: Nordbanken

Classification: Guarantee and debenture deed
Secured details: All moneys due or to become due from the company and/or "the companies"(as defined) to nordbanker under the terms of the charge.
Particulars: F/H & l/h at ramano house, 399, the strand london wc 2. t/n ngl 330747. 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.
Fully Satisfied
29 October 1984Delivered on: 16 November 1984
Satisfied on: 11 January 1991
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debentreu
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
25 June 1982Delivered on: 12 July 1982
Persons entitled: Letraset Limited

Classification: Guarantee & debenture
Secured details: £1,750,000 and all other monies due or to become due from stanley gibbons international limited under the terms of a shane sale agreement dtd 25.6.1982.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & debts with all buildings, fixtures, fixed plant & machinary uncalled capital. (See M212 for full details).
Fully Satisfied
25 June 1982Delivered on: 9 July 1982
Satisfied on: 11 January 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or toe become dur from the company and/or all on any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and futre including goodwill bookdebts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
7 October 1969Delivered on: 15 October 1969
Persons entitled: Eagle Stan Insurance Company LTD

Classification: Mortgage
Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stangil house, savehole rd, hall green, b'ham 28 & 2 plots of land also in hall green (see doc 149).
Fully Satisfied
23 March 2023Delivered on: 11 April 2023
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
23 September 2022Delivered on: 23 September 2022
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Intellectual property with C.T.m registration number 1561/97.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Phoenix UK Fund LTD

Classification: A registered charge
Outstanding

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2023Satisfaction of charge 000564140013 in full (1 page)
30 October 2023Satisfaction of charge 000564140012 in full (1 page)
30 October 2023Satisfaction of charge 000564140011 in full (1 page)
30 October 2023Satisfaction of charge 000564140010 in full (1 page)
11 September 2023All of the property or undertaking has been released from charge 000564140011 (1 page)
11 September 2023All of the property or undertaking has been released from charge 000564140012 (1 page)
11 September 2023All of the property or undertaking has been released from charge 000564140013 (1 page)
11 September 2023All of the property or undertaking has been released from charge 000564140010 (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
16 August 2023Application to strike the company off the register (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page)
11 April 2023Registration of charge 000564140013, created on 23 March 2023 (69 pages)
11 January 2023Director's details changed for Mr Tom Pickford on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
6 January 2023Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page)
6 January 2023Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 September 2022Registration of charge 000564140012, created on 23 September 2022 (68 pages)
20 April 2022Registration of charge 000564140011, created on 14 April 2022 (68 pages)
30 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
3 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
6 June 2018Memorandum and Articles of Association (9 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 March 2018Registration of charge 000564140010, created on 19 March 2018 (71 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
2 January 2018Confirmation statement made on 29 December 2017 with updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (3 pages)
12 September 2017Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page)
12 September 2017Appointment of Mr Anthony Michael Gee as a director on 8 September 2017 (2 pages)
12 September 2017Appointment of Mr Anthony Michael Gee as a director on 8 September 2017 (2 pages)
12 September 2017Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,066,040
(5 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,066,040
(5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,066,040
(5 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,066,040
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3,066,040
(5 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3,066,040
(5 pages)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 November 2011Termination of appointment of Mark Henley as a director (1 page)
11 November 2011Termination of appointment of Mark Henley as a director (1 page)
11 November 2011Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages)
11 November 2011Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
7 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
7 February 2010Director's details changed for Mr Mark David Henley on 29 December 2009 (2 pages)
7 February 2010Director's details changed for Mr Mark David Henley on 29 December 2009 (2 pages)
7 February 2010Director's details changed for Mr Richard Kenneth Purkis on 29 December 2009 (2 pages)
7 February 2010Director's details changed for Mr Richard Kenneth Purkis on 29 December 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Director appointed mark david henley (2 pages)
5 March 2008Director appointed mark david henley (2 pages)
29 February 2008Appointment terminated director michael hall (1 page)
29 February 2008Appointment terminated director michael hall (1 page)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 March 2001Auditor's resignation (2 pages)
20 March 2001Auditor's resignation (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000Secretary resigned;director resigned (1 page)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Full accounts made up to 31 December 1998 (10 pages)
3 December 1999Full accounts made up to 31 December 1998 (10 pages)
22 April 1999Auditor's resignation (1 page)
22 April 1999Auditor's resignation (1 page)
26 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
1 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
1 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 30 June 1997 (12 pages)
2 February 1998Full accounts made up to 30 June 1997 (12 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
4 February 1997Full accounts made up to 30 June 1996 (14 pages)
4 February 1997Full accounts made up to 30 June 1996 (14 pages)
25 January 1997Return made up to 29/12/96; full list of members (6 pages)
25 January 1997Return made up to 29/12/96; full list of members (6 pages)
30 January 1996Full accounts made up to 30 June 1995 (13 pages)
30 January 1996Full accounts made up to 30 June 1995 (13 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
31 January 1995Return made up to 29/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1995Return made up to 29/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (218 pages)
8 December 1994Full accounts made up to 30 June 1994 (13 pages)
8 December 1994Full accounts made up to 30 June 1994 (13 pages)
4 February 1994Return made up to 29/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1994Return made up to 29/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1993Full accounts made up to 30 June 1993 (16 pages)
19 December 1993Full accounts made up to 30 June 1993 (16 pages)
5 February 1992Return made up to 29/12/91; no change of members (4 pages)
5 February 1992Return made up to 29/12/91; no change of members (4 pages)
12 March 1991Return made up to 28/12/90; full list of members (8 pages)
12 March 1991Return made up to 28/12/90; full list of members (8 pages)
15 November 1990Director resigned;new director appointed (2 pages)
15 November 1990Director resigned;new director appointed (2 pages)
20 October 1989Director resigned;new director appointed (2 pages)
20 October 1989Director resigned;new director appointed (2 pages)
20 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1989Director resigned;new director appointed (2 pages)
20 March 1989Director resigned;new director appointed (2 pages)
20 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1988Return made up to 25/12/87; full list of members (10 pages)
23 February 1988Return made up to 25/12/87; full list of members (10 pages)
28 September 1987Director resigned;new director appointed (2 pages)
28 September 1987Director resigned;new director appointed (2 pages)
28 May 1986Secretary resigned;new secretary appointed;new director appointed (5 pages)
28 May 1986Secretary resigned;new secretary appointed;new director appointed (5 pages)
4 February 1984Accounts made up to 30 June 1983 (14 pages)
4 February 1984Accounts made up to 30 June 1983 (14 pages)
10 February 1982Accounts made up to 30 April 1981 (14 pages)
10 February 1982Accounts made up to 30 April 1981 (14 pages)
26 August 1981Accounts made up to 30 April 1980 (13 pages)
26 August 1981Accounts made up to 30 April 1980 (13 pages)
4 December 1979Accounts made up to 31 December 1978 (18 pages)
4 December 1979Accounts made up to 31 December 1978 (18 pages)