Company NameAssociated Capital Theatres Limited
DirectorRoger Christopher Wingate
Company StatusActive
Company Number00068890
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(104 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence Address10 Chemin De La Praly
1222 Vesenaz
Switzerland
Director NameDavid Patrick Kiernan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 1998)
RoleAccountant
Correspondence Address7 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 March 2001)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Director NameDavid Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 April 2000)
RoleAccountant
Correspondence Address27 Sidney Road
St Margarets
Twickenham
Middlesex
TW1 1JP
Director NameJohn Stuart Gamble
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleChartered Surveyor
Correspondence AddressThe Old Lodge Itchingwood Common
Limpsfield Chart
Oxted
Surrey
Director NameMr George Christopher Biggs
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bedford Court
Mowbray Road
London
SE19 2RW
Secretary NameDavid Patrick Kiernan
NationalityIrish
StatusResigned
Appointed08 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressHigh Trees
Willow Walk
Culverstone
Kent
DA13 0QS
Director NameMr Douglas Roger Filer
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(91 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brim Hill
London
N2 0HF
Secretary NameDavid Carson Parkhill
NationalityBritish
StatusResigned
Appointed30 September 1994(92 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address27 Sidney Road
St Margarets
Twickenham
Middlesex
TW1 1JP
Director NameSally Anne Greene
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 May 1999)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cheyne Walk
London
SW10 0DQ
Secretary NameMr Neil Renshaw Goulder
NationalityBritish
StatusResigned
Appointed07 August 1998(96 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThe Old Chapel
8 Ellesmere Place
Walton On Thames
Surrey
KT12 5AE
Director NamePhilip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(97 years, 6 months after company formation)
Appointment Duration2 months (resigned 27 July 1999)
RoleAccountant
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Director NameMrs Karen Christina Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(98 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 August 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW
Secretary NameWilliam Lott
NationalityBritish
StatusResigned
Appointed29 February 2000(98 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2006)
RoleAccountant
Correspondence AddressGatwick Grove
Poles Lane, Lowfield Heath
Crawley
West Sussex
RH11 0PY
Director NameWilliam Lott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(99 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2006)
RoleAccountant
Correspondence AddressGatwick Grove
Poles Lane, Lowfield Heath
Crawley
West Sussex
RH11 0PY
Secretary NameMrs Karen Christina Marshall
NationalityBritish
StatusResigned
Appointed30 November 2006(105 years after company formation)
Appointment Duration8 years, 8 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW
Director NameMrs Pauline Margaret Morrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(113 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF

Contact

Websitedonmarwarehouse.com
Email address[email protected]
Telephone020 72404882
Telephone regionLondon

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

120k at £1Act Entertainment Group LTD
50.00%
Deferred
96k at £1Act Entertainment Group LTD
40.00%
Ordinary A
24k at £1Act Entertainment Group LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,343,645
Cash£7,130
Current Liabilities£5,970,760

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

28 April 1994Delivered on: 18 May 1994
Satisfied on: 26 August 1999
Persons entitled: National Westminster 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: L/H property k/a whitehall theatre 14 whitehall london t/no 387177 with the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 April 1994Delivered on: 18 May 1994
Satisfied on: 26 August 1999
Persons entitled: National Westminster 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: L/H property k/a wyndhams theatre charing cross road london & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 April 1994Delivered on: 18 May 1994
Satisfied on: 26 August 1999
Persons entitled: National Westminster 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: L/H property k/a the albery theatre st martins lane london with the proceeds of sale and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 May 1986Delivered on: 12 June 1986
Satisfied on: 10 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts floating charge on (see M45). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 January 1986Delivered on: 22 January 1986
Satisfied on: 10 July 1992
Persons entitled: The Royal Trust Company of Canada.

Classification: Deed of charge & guarantee
Secured details: All monies due or to become due from maybox group PLC to the chargee on any account whatsoever.
Particulars: L/H property k/as the whitehall theatre, charing cross, london SW1. Title no 387177. the albery theatre, st martin's lane london WC2. Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts (see doc M143 for fuller details).
Fully Satisfied
4 October 1985Delivered on: 15 October 1985
Persons entitled: Midland 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: The whitehall theatre whitehall london SW1 title no 387177.
Fully Satisfied
15 October 1985Delivered on: 17 October 1985
Persons entitled: The Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a wyndhams theatre charing cross road and the albery theatre st martins lane london WC2 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade mahcinery as defined by section 5 of the bills of sale act 1878. please see doc M141.
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 August 2020Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 11 August 2020 (1 page)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 September 2019Director's details changed for Mr Roger Christopher Wingate on 4 September 2019 (2 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Pauline Margaret Morrison as a director on 31 December 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Appointment of Mrs Pauline Margaret Morrison as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mrs Pauline Margaret Morrison as a director on 15 September 2015 (2 pages)
27 August 2015Termination of appointment of Karen Christina Marshall as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Karen Christina Marshall as a secretary on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Karen Christina Marshall as a secretary on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Karen Christina Marshall as a director on 24 August 2015 (1 page)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 240,000
(6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 240,000
(6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 240,000
(6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 240,000
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 240,000
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 240,000
(6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 240,000
(6 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 240,000
(6 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 240,000
(6 pages)
25 July 2013Registered office address changed from 3Rd Floor 20-22 Stukeley Street London WC2B 5LR on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 3Rd Floor 20-22 Stukeley Street London WC2B 5LR on 25 July 2013 (1 page)
7 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Registered office address changed from 2Nd Floor 20-22 Stukeley Street London WC2B 5LR on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2Nd Floor 20-22 Stukeley Street London WC2B 5LR on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2Nd Floor 20-22 Stukeley Street London WC2B 5LR on 6 September 2010 (1 page)
1 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 September 2009Return made up to 08/08/09; full list of members (5 pages)
9 September 2009Return made up to 08/08/09; full list of members (5 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 September 2007Return made up to 08/08/07; full list of members (3 pages)
19 September 2007Return made up to 08/08/07; full list of members (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (8 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (8 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (8 pages)
23 August 2006Return made up to 08/08/06; full list of members (3 pages)
23 August 2006Return made up to 08/08/06; full list of members (3 pages)
7 November 2005Accounts for a small company made up to 2 January 2005 (8 pages)
7 November 2005Accounts for a small company made up to 2 January 2005 (8 pages)
7 November 2005Accounts for a small company made up to 2 January 2005 (8 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
3 November 2004Accounts for a small company made up to 28 December 2003 (8 pages)
3 November 2004Accounts for a small company made up to 28 December 2003 (8 pages)
31 August 2004Return made up to 08/08/04; full list of members (7 pages)
31 August 2004Return made up to 08/08/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 29 December 2002 (8 pages)
31 October 2003Accounts for a small company made up to 29 December 2002 (8 pages)
2 September 2003Return made up to 08/08/03; full list of members (7 pages)
2 September 2003Return made up to 08/08/03; full list of members (7 pages)
5 November 2002Full accounts made up to 30 December 2001 (17 pages)
5 November 2002Full accounts made up to 30 December 2001 (17 pages)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
2 February 2002Full accounts made up to 31 December 2000 (16 pages)
2 February 2002Full accounts made up to 31 December 2000 (16 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
22 August 2001Return made up to 08/08/01; full list of members (6 pages)
22 August 2001Return made up to 08/08/01; full list of members (6 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (16 pages)
1 February 2001Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 September 2000Return made up to 08/08/00; full list of members (6 pages)
6 September 2000Return made up to 08/08/00; full list of members (6 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 110 st martin's lane london WC2N 4AD (1 page)
25 February 2000Registered office changed on 25/02/00 from: 110 st martin's lane london WC2N 4AD (1 page)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
16 August 1999Return made up to 08/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 August 1999Return made up to 08/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
3 June 1999New director appointed (4 pages)
3 June 1999New director appointed (4 pages)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
28 September 1998Full accounts made up to 31 December 1997 (15 pages)
28 September 1998Full accounts made up to 31 December 1997 (15 pages)
12 August 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 August 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
7 November 1997Company name changed mayfair theatres and cinemas lim ited\certificate issued on 07/11/97 (2 pages)
7 November 1997Company name changed mayfair theatres and cinemas lim ited\certificate issued on 07/11/97 (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
19 September 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
19 September 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
18 November 1996Return made up to 08/08/96; full list of members (12 pages)
18 November 1996Return made up to 08/08/96; full list of members (12 pages)
14 November 1996Location of debenture register (1 page)
14 November 1996Location of debenture register (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
16 July 1996Full accounts made up to 31 December 1995 (15 pages)
16 July 1996Full accounts made up to 31 December 1995 (15 pages)
18 October 1995Full accounts made up to 31 December 1994 (15 pages)
18 October 1995Full accounts made up to 31 December 1994 (15 pages)
5 September 1995Return made up to 08/08/95; full list of members (22 pages)
5 September 1995Return made up to 08/08/95; full list of members (22 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
15 March 1995Location of register of members (1 page)
15 March 1995Location of register of members (1 page)
13 December 1901Incorporation (43 pages)
13 December 1901Incorporation (43 pages)