London
W2 5AJ
Director Name | Mr Gavin John Graham |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr Richard Anthony Graham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr Toby James Christopher Graham |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA |
Director Name | Mr Jack Lambert Graham |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(120 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr Harold Graham |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 2 Seapoint Poole Dorset BH13 7QF |
Director Name | Mrs Stella Graham |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 2 Seapoint Canford Cliffs Poole Dorset BH13 7QF |
Director Name | Mr Allan Browne |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Frankland Crescent Parkstone Poole Dorset BH14 9PX |
Secretary Name | Mrs Stella Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 2 Seapoint Canford Cliffs Poole Dorset BH13 7QF |
Secretary Name | Mr Allan Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Frankland Crescent Parkstone Poole Dorset BH14 9PX |
Director Name | Mr Henry Rufus Graham |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Telephone | 01202 747204 |
---|---|
Telephone region | Bournemouth |
Registered Address | 28 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3k at £1 | D.l. Graham 9.68% Preference |
---|---|
3k at £1 | G.j. Graham 9.68% Preference |
3k at £1 | R.a. Graham 9.68% Preference |
2.9k at £1 | G.j. Graham 9.21% Ordinary |
2.3k at £1 | Mr George Zachary Graham 7.31% Ordinary |
2.3k at £1 | Mr Henry Rufus Graham 7.31% Ordinary |
2.3k at £1 | Mr Jack Lambert Graham 7.31% Ordinary |
2.2k at £1 | Chloe Alexandra Riddell 7.22% Ordinary |
2.2k at £1 | Toby James Christopher Graham 7.22% Ordinary |
1k at £1 | Georgina Sarah Graham 3.35% Ordinary |
1k at £1 | Trustees Of Hereford Trust 3.35% Ordinary |
5.3k at £1 | D.l. Graham 16.95% Ordinary |
534 at £1 | Louise Graham 1.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,939,811 |
Cash | £404,274 |
Current Liabilities | £338,000 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2024 (1 month from now) |
27 February 2013 | Delivered on: 28 February 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H land k/a college chambers, new street, salisbury t/no WT162902 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights. Outstanding |
---|---|
5 December 2019 | Delivered on: 11 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 7 and 9 high street salisbury, SP1 2NJ registered with title number WT161910 and 11 cornmarket, romsey, SO51 5GB registered with title number HP537083. Outstanding |
28 February 2018 | Delivered on: 5 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 February 2013 | Delivered on: 28 February 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H land k/a 38/40 silver street, salisbury t/no WT149894 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights. Outstanding |
20 February 2009 | Delivered on: 24 February 2009 Satisfied on: 15 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-2 mill court mill lane wimbourne with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
20 February 2009 | Delivered on: 24 February 2009 Satisfied on: 15 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 the cornmarket romsey hampshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
20 December 2007 | Delivered on: 4 January 2008 Satisfied on: 15 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-11 station road east oxted surrey t/no SY221526. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 November 2007 | Delivered on: 20 November 2007 Satisfied on: 15 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 51-59 new street salisbury t/no WT162902. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 March 2000 | Delivered on: 29 March 2000 Satisfied on: 15 January 2016 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage deed. Particulars: The freehold land and buildings known as 134 high street poole dorset all buildings, trade and other fixtures fixed plant and machinery the goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
22 March 2000 | Delivered on: 29 March 2000 Satisfied on: 15 January 2016 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage deed. Particulars: The deed of assigment of rental income subject to reimbursement of any insurance premium or service charge paid or incurred with full title guarantee. See the mortgage charge document for full details. Fully Satisfied |
26 June 1997 | Delivered on: 1 July 1997 Satisfied on: 15 March 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at college chambers 51/59 new street salisbury (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 1996 | Delivered on: 14 December 1996 Satisfied on: 15 January 2016 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 33 east street havant hampshire with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 March 2020 | Director's details changed for Mr Toby James Christopher Graham on 3 March 2020 (2 pages) |
28 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
11 December 2019 | Registration of charge 000577620012, created on 5 December 2019 (41 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 September 2019 | Director's details changed for Mr Toby James Christopher Graham on 5 September 2019 (2 pages) |
31 January 2019 | Termination of appointment of Allan Browne as a director on 31 January 2019 (1 page) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 March 2018 | Registration of charge 000577620011, created on 28 February 2018 (40 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 April 2017 | Appointment of Mr Toby James Christopher Graham as a director on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Toby James Christopher Graham as a director on 4 April 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
18 April 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
15 January 2016 | Satisfaction of charge 3 in full (1 page) |
15 January 2016 | Satisfaction of charge 4 in full (1 page) |
15 January 2016 | Satisfaction of charge 1 in full (2 pages) |
15 January 2016 | Satisfaction of charge 1 in full (2 pages) |
15 January 2016 | Satisfaction of charge 4 in full (1 page) |
15 January 2016 | Satisfaction of charge 3 in full (1 page) |
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
1 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 February 2013 | Termination of appointment of Allan Browne as a secretary (1 page) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
28 February 2013 | Company name changed arthur newbery,LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
28 February 2013 | Company name changed arthur newbery,LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Termination of appointment of Allan Browne as a secretary (1 page) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 November 2012 | Section 519 ca 2006 (1 page) |
8 November 2012 | Section 519 ca 2006 (1 page) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Henry Rufus Graham on 22 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Gavin John Graham on 22 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Richard Anthony Graham on 22 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Henry Rufus Graham on 22 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Director's details changed for Mr Richard Anthony Graham on 22 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Gavin John Graham on 22 December 2010 (2 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (10 pages) |
21 January 2010 | Director's details changed for Mr Gavin John Graham on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Allan Browne on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (10 pages) |
21 January 2010 | Director's details changed for Mr Gavin John Graham on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Allan Browne on 21 January 2010 (2 pages) |
24 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 February 2009 | Return made up to 28/12/08; full list of members (8 pages) |
18 February 2009 | Return made up to 28/12/08; full list of members (8 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (11 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (11 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 28/12/05; full list of members
|
1 February 2006 | Return made up to 28/12/05; full list of members
|
8 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 2 alton chambers 37 church road parkstone poole dorset BH14 8UF (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 2 alton chambers 37 church road parkstone poole dorset BH14 8UF (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
31 January 2005 | Return made up to 28/12/04; full list of members
|
31 January 2005 | Return made up to 28/12/04; full list of members
|
13 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
13 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
4 March 2003 | Return made up to 28/12/02; full list of members (9 pages) |
4 March 2003 | Return made up to 28/12/02; full list of members (9 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 February 2002 | Return made up to 28/12/01; full list of members (8 pages) |
21 February 2002 | Return made up to 28/12/01; full list of members (8 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
20 February 2001 | Return made up to 28/12/00; full list of members (8 pages) |
20 February 2001 | Return made up to 28/12/00; full list of members (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
29 March 2000 | Particulars of mortgage/charge (7 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (7 pages) |
15 February 2000 | Return made up to 28/12/99; full list of members (8 pages) |
15 February 2000 | Return made up to 28/12/99; full list of members (8 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
22 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
23 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
22 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
1 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
5 March 1987 | Full accounts made up to 31 March 1986 (16 pages) |
5 March 1987 | Full accounts made up to 31 March 1986 (16 pages) |