London
WC2R 0LX
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2021(120 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Closed |
Appointed | 15 November 2021(120 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Paul Ian Fraser |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 1997) |
Role | Retailer |
Correspondence Address | 222 Cheltenham Road Bristol Avon BS6 5QU |
Director Name | Arvind Jivanlal Pandit |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oak Vale West End Southampton Hampshire SO30 3SE |
Secretary Name | Arvind Jivanlal Pandit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oak Vale West End Southampton Hampshire SO30 3SE |
Director Name | Anthony Michael McQuillan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 1998) |
Role | Publisher |
Correspondence Address | Church Lodge Station Road Wrington Bristol Avon BS40 5LG |
Director Name | Mr Timothy Dunningham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2001) |
Role | Chief Executive |
Country of Residence | Jersey |
Correspondence Address | Avranches Farm La Ruette D`Avranches St Lawrence Jersey JE3 1GJ |
Director Name | Antony Richard Jan Grodecki |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2001) |
Role | Managing Director |
Correspondence Address | The Maltings Hopgarden Lane Sevenoaks Kent TN13 1PX |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Chiswell House Shernden Lane Marsh Green Edenbridge Kent TN8 5PR |
Director Name | Michael Robert Montague Hall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Doyle Court Doyle Road St Peter Port Guernsey Channel Islands GY1 1RD |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Mark David Henley |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(106 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Keith Andrew Millar Heddle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(109 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 2017) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(118 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Website | stanleygibbons.com |
---|---|
Email address | [email protected] |
Telephone | 01425 472363 |
Telephone region | Ringwood |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
6.1m at £0.2 | Stanley Gibbons Holdings LTD 50.00% Deferred |
---|---|
6.1m at £0.2 | Stanley Gibbons Holdings LTD 50.00% Ordinary |
1 at £0.2 | Stanley Gibbons LTD 0.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 1998 | Delivered 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 1989 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1969 | Delivered 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 2023 | Delivered on: 11 April 2023 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
14 April 2022 | Delivered 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 2018 | Delivered on: 21 March 2018 Persons entitled: Phoenix UK Fund LTD Classification: A registered charge Outstanding |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2023 | Satisfaction of charge 000564140013 in full (1 page) |
30 October 2023 | Satisfaction of charge 000564140012 in full (1 page) |
30 October 2023 | Satisfaction of charge 000564140011 in full (1 page) |
30 October 2023 | Satisfaction of charge 000564140010 in full (1 page) |
11 September 2023 | All of the property or undertaking has been released from charge 000564140011 (1 page) |
11 September 2023 | All of the property or undertaking has been released from charge 000564140012 (1 page) |
11 September 2023 | All of the property or undertaking has been released from charge 000564140013 (1 page) |
11 September 2023 | All of the property or undertaking has been released from charge 000564140010 (1 page) |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2023 | Application to strike the company off the register (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page) |
11 April 2023 | Registration of charge 000564140013, created on 23 March 2023 (69 pages) |
11 January 2023 | Director's details changed for Mr Tom Pickford on 11 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page) |
6 January 2023 | Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 September 2022 | Registration of charge 000564140012, created on 23 September 2022 (68 pages) |
20 April 2022 | Registration of charge 000564140011, created on 14 April 2022 (68 pages) |
30 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
3 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
6 June 2018 | Memorandum and Articles of Association (9 pages) |
10 April 2018 | Resolutions
|
21 March 2018 | Registration of charge 000564140010, created on 19 March 2018 (71 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
12 September 2017 | Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Anthony Michael Gee as a director on 8 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Anthony Michael Gee as a director on 8 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
18 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
18 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Termination of appointment of Mark Henley as a director (1 page) |
11 November 2011 | Termination of appointment of Mark Henley as a director (1 page) |
11 November 2011 | Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages) |
11 November 2011 | Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
7 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
7 February 2010 | Director's details changed for Mr Mark David Henley on 29 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Mr Mark David Henley on 29 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Mr Richard Kenneth Purkis on 29 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Mr Richard Kenneth Purkis on 29 December 2009 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 March 2008 | Director appointed mark david henley (2 pages) |
5 March 2008 | Director appointed mark david henley (2 pages) |
29 February 2008 | Appointment terminated director michael hall (1 page) |
29 February 2008 | Appointment terminated director michael hall (1 page) |
25 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 January 2007 | Return made up to 29/12/06; full list of members
|
16 January 2007 | Return made up to 29/12/06; full list of members
|
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 March 2001 | Auditor's resignation (2 pages) |
20 March 2001 | Auditor's resignation (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 April 1999 | Auditor's resignation (1 page) |
22 April 1999 | Auditor's resignation (1 page) |
26 January 1999 | Return made up to 29/12/98; no change of members
|
26 January 1999 | Return made up to 29/12/98; no change of members
|
29 December 1998 | Particulars of mortgage/charge (4 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
1 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
25 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
30 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
31 January 1995 | Return made up to 29/12/94; no change of members
|
31 January 1995 | Return made up to 29/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (218 pages) |
8 December 1994 | Full accounts made up to 30 June 1994 (13 pages) |
8 December 1994 | Full accounts made up to 30 June 1994 (13 pages) |
4 February 1994 | Return made up to 29/12/93; full list of members
|
4 February 1994 | Return made up to 29/12/93; full list of members
|
19 December 1993 | Full accounts made up to 30 June 1993 (16 pages) |
19 December 1993 | Full accounts made up to 30 June 1993 (16 pages) |
5 February 1992 | Return made up to 29/12/91; no change of members (4 pages) |
5 February 1992 | Return made up to 29/12/91; no change of members (4 pages) |
12 March 1991 | Return made up to 28/12/90; full list of members (8 pages) |
12 March 1991 | Return made up to 28/12/90; full list of members (8 pages) |
15 November 1990 | Director resigned;new director appointed (2 pages) |
15 November 1990 | Director resigned;new director appointed (2 pages) |
20 October 1989 | Director resigned;new director appointed (2 pages) |
20 October 1989 | Director resigned;new director appointed (2 pages) |
20 March 1989 | Resolutions
|
20 March 1989 | Director resigned;new director appointed (2 pages) |
20 March 1989 | Director resigned;new director appointed (2 pages) |
20 March 1989 | Resolutions
|
23 February 1988 | Return made up to 25/12/87; full list of members (10 pages) |
23 February 1988 | Return made up to 25/12/87; full list of members (10 pages) |
28 September 1987 | Director resigned;new director appointed (2 pages) |
28 September 1987 | Director resigned;new director appointed (2 pages) |
28 May 1986 | Secretary resigned;new secretary appointed;new director appointed (5 pages) |
28 May 1986 | Secretary resigned;new secretary appointed;new director appointed (5 pages) |
4 February 1984 | Accounts made up to 30 June 1983 (14 pages) |
4 February 1984 | Accounts made up to 30 June 1983 (14 pages) |
10 February 1982 | Accounts made up to 30 April 1981 (14 pages) |
10 February 1982 | Accounts made up to 30 April 1981 (14 pages) |
26 August 1981 | Accounts made up to 30 April 1980 (13 pages) |
26 August 1981 | Accounts made up to 30 April 1980 (13 pages) |
4 December 1979 | Accounts made up to 31 December 1978 (18 pages) |
4 December 1979 | Accounts made up to 31 December 1978 (18 pages) |