1 Undershaft
London
EC3P 3DQ
Director Name | Dr Rhona Helen Sim |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(117 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(113 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Keith Nigel Grant |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(87 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 1998) |
Role | Group Company Secretary |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Director Name | Robert Graham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 October 1998) |
Role | Group Actuary |
Correspondence Address | 20 Copse Hill Purley Surrey CR8 4LH |
Director Name | Sir John Gordon Thomas Carter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Executive Director Of The Companyf The Company |
Country of Residence | England |
Correspondence Address | 42 Wolsey Road Moor Park Northwood Middlesex HA6 2EN |
Secretary Name | Keith Nigel Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Director Name | Mr David Ian Wishart Reynolds |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(90 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 1998) |
Role | General Manager Life Assurance |
Country of Residence | England |
Correspondence Address | 6 Ruskin Dene Lake Avenue Billericay Essex CM12 0AN |
Director Name | Mr Graham Michael Berville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Hill House Park Road, Spofforth Harrogate North Yorkshire HG3 1BS |
Director Name | Mr Peter Robert Hales |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(94 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2005) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Johns Meadows Thirsk Road Easingwold North Yorkshire YO61 3HJ |
Director Name | Mr William Henderson Jack |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Ardchoille Park Perth PH2 7TL Scotland |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(94 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buttacre Lane Askham Richard York YO23 3PE |
Director Name | Charles Andrew Anderson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(96 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2001) |
Role | Insurance Company Official |
Correspondence Address | The Oast Cottage Pastens Road Limpsfield Surrey RH8 0RE |
Director Name | Nicholas Andrew Courtenay-Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2001) |
Role | Insurance Company Official |
Correspondence Address | Hillcrest Mount Pleasant Norwich Norfolk NR2 2DG |
Director Name | Mr Peter Edward Hessey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(96 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Shire End House Forgandenny Perth PH2 9DR Scotland |
Director Name | Mr Michael Terence Kirsch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(96 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 May 2006) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Flaxton Road Strensall York North Yorkshire YO32 5XQ |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(96 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(97 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2005) |
Role | Insurance Company Official |
Correspondence Address | Harlaxton Manor Panman Lane Holtby York YO19 5UA |
Director Name | Ms Cathryn Elizabeth Riley |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(100 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdown 84 Staines Road, Wraysbury Staines Middlesex TW19 5AA |
Director Name | John Ainley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(100 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 12 Lime Tree Road Norwich NR2 2NQ |
Director Name | Mr Stephen Andrew Joseph Mann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(101 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2006) |
Role | Strategic Development Director |
Country of Residence | England |
Correspondence Address | Abbey House 3 Church Lane, Nether Poppleton York North Yorkshire YO26 6LB |
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(101 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(101 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nicolaos Nicandrou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 2 Rougier Street York North Yorkshire YO90 1UU |
Secretary Name | Ms Jennifer Jane Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(103 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr David Barclay Barral |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(105 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Stephen Anthony Hampson |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(108 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Clair Louise Marshall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(111 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Monica Risam |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 26 May 2017(113 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Linda Hall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(113 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Alexander James William Haynes |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(115 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 February 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 2007) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Website | norwichunion.com |
---|---|
Telephone | 0800 0156227 |
Telephone region | Freephone |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Aviva Life Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (6 months, 1 week from now) |
28 August 2003 | Delivered on: 4 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: South marston 1 swindon t/no: WT134717. Outstanding |
---|---|
17 October 2002 | Delivered on: 27 March 2003 Persons entitled: Unigate Dairies Limited Classification: Legal charge Secured details: All monies up to a maximum amount of £25,000,000 due or to become due from the company and cgnu life assurance limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land situated to the east and north east of depot road sheppard's bush london t/no BGL34496 and BGL39784. Outstanding |
24 January 2003 | Delivered on: 29 January 2003 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties Classification: A charge of interest in limited partnership Secured details: All monies due or to become due from the junction (general partner) limited and the junction limited partnership to the finance parties on any account whatsoever. Particulars: By way of first fixed charge the rights being all the junction (general partner) limited rights, title and interest under the limited partnership deed. See the mortgage charge document for full details. Outstanding |
30 September 2002 | Delivered on: 3 October 2002 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties Classification: A deed of charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its whole right, title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets. Outstanding |
17 July 2002 | Delivered on: 26 July 2002 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties Classification: A deed of charge over contractual rights Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment, to the agent all its right, title and interest in, to, under or derived from the agreements. Outstanding |
17 July 2002 | Delivered on: 26 July 2002 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties Classification: Security agreement Secured details: All monies due or to become due from the company (being a limited partner of the obligor) to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The obligor vests possession of the certificates of title to the collateral in the secured party (or its agent) and hereby assigns the collateral to the secured party (or its agent). See the mortgage charge document for full details. Outstanding |
20 August 2001 | Delivered on: 23 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from collingwood developments limited to the chargee on any account whatsoever in connection with the proposed development of a four star hotel in gateshead,tyne and wear including the amount of £1.5 million which may become payable by the chargee under the step in agreement of even date. Particulars: All that f/h land and buildings off bottle bank, gateshead, tyne and wear being part of t/nos TY369808, TY152589, TY373573 and all of t/nos TY373479, TY373480 and TY346354.. See the mortgage charge document for full details. Outstanding |
16 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Bank and as Security Trustee for the Financeparties (The Agent) Classification: Debenture Secured details: All monies due or to become due from the chargor to the finance parties 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. Outstanding |
15 March 2004 | Delivered on: 25 March 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent) Classification: Charge of interest in limited partnership Secured details: All monies due or to become due from the junction limited partnership to the finance parties on any account whatsoever. Particulars: The rights. See the mortgage charge document for full details. Outstanding |
16 March 2004 | Delivered on: 25 March 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent) Classification: Deed of charge of securities Secured details: All monies due or to become due from the company, a limited partner of the junction limited partnership (the jlp), the jlp as the limited partner of the mortgagor to the finance parties on any account whatsoever. Particulars: Its whole right, title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets.. See the mortgage charge document for full details. Outstanding |
15 March 2004 | Delivered on: 25 March 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties Classification: Deed of charge of securities Secured details: All monies due or to become due from the mortgagor to the finance parties on any account whatsoever. Particulars: Its whole right title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets. See the mortgage charge document for full details. Outstanding |
22 December 2003 | Delivered on: 30 December 2003 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent for the Banks and as Security Trusteefor the Finance Parties (Secured Party) Classification: Agreement of confirmation of security arrangements Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest in and to the "collateral" being the shares in the capital of each of the companies which shares are issued to and registered in the name of the obligor (each such company has issued 2 ordinary shares on £1 each to the obligor) all dividends interest and other income in relation thereof. See the mortgage charge document for full details. Outstanding |
28 August 2003 | Delivered on: 12 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the borrower and/or fairway acquisitions limited to each senior finance party and each mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the f/h property known as unit A100 and site c brooklands industrial park, weybridge t/nos SY601588 and SY581359; f/h property being land on the west side of touchet hall road, middleton (stakeshill industrial estate) t/no GM491748. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 September 2003 | Delivered on: 8 October 2003 Satisfied on: 26 March 2004 Persons entitled: Bradford & Bingley PLC (As Agent and Security Trustee for the Finance Parties) Classification: Legal mortgage Secured details: All monies due or to become due from any obligor to any lender and from the mortgagor to the borrower under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage right, title and interest of the mortgagor in and to the properties being land on the north side of simone weil avenue, ashford, kent t/no K797636; f/h land known as great west road, isleworth, brentford t/no AGL47695; land and buildings on the south side of wokingham road, bracknell, berkshire t/no BK276589; gates site, highbridge street, waltham abbey, essex t/no EX549693; land lying to the south of whiddon drive, barnstaple, devon t/no DN226798.. See the mortgage charge document for full details. Fully Satisfied |
23 February 2021 | Termination of appointment of Alexander James William Haynes as a director on 18 February 2021 (1 page) |
---|---|
23 February 2021 | Appointment of Ms Rhona Helen Sim as a director on 18 February 2021 (2 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
11 January 2021 | Appointment of Ms Helen Potter as a director on 31 December 2020 (2 pages) |
11 January 2021 | Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
13 February 2019 | Termination of appointment of Linda Hall as a director on 4 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Alexander James William Haynes as a director on 4 February 2019 (2 pages) |
23 November 2018 | Termination of appointment of Stephen Anthony Hampson as a director on 20 November 2018 (1 page) |
23 November 2018 | Appointment of Mr David Rowley Rose as a director on 20 November 2018 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page) |
3 November 2017 | Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 September 2017 | Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Appointment of Miss Monica Risam as a director on 26 May 2017 (2 pages) |
1 June 2017 | Appointment of Miss Monica Risam as a director on 26 May 2017 (2 pages) |
21 November 2016 | Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages) |
21 November 2016 | Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
3 September 2015 | Termination of appointment of Jennifer Jane Wilman as a secretary on 31 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Jennifer Jane Wilman as a secretary on 31 August 2015 (1 page) |
13 August 2015 | Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
29 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2012 | Termination of appointment of David Barral as a director (1 page) |
27 September 2012 | Appointment of Stephen Anthony Hampson as a director (2 pages) |
27 September 2012 | Termination of appointment of David Barral as a director (1 page) |
27 September 2012 | Appointment of Stephen Anthony Hampson as a director (2 pages) |
25 September 2012 | Appointment of Ms Jennifer Jane Wilman as a director (2 pages) |
25 September 2012 | Termination of appointment of John Lister as a director (1 page) |
25 September 2012 | Termination of appointment of John Lister as a director (1 page) |
25 September 2012 | Appointment of Ms Jennifer Jane Wilman as a director (2 pages) |
10 September 2012 | Director's details changed for Mr David Barral on 6 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr David Barral on 6 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Mr David Barral on 6 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr John Robert Lister on 6 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr John Robert Lister on 6 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr John Robert Lister on 6 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages) |
25 July 2012 | Auditor's resignation (1 page) |
25 July 2012 | Auditor's resignation (1 page) |
22 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Solvency statement dated 22/11/11 (1 page) |
7 December 2011 | Resolutions
|
7 December 2011 | Statement by directors (1 page) |
7 December 2011 | Statement of capital on 7 December 2011
|
7 December 2011 | Statement by directors (1 page) |
7 December 2011 | Solvency statement dated 22/11/11 (1 page) |
7 December 2011 | Statement of capital on 7 December 2011
|
7 December 2011 | Statement of capital on 7 December 2011
|
16 September 2011 | Director's details changed for Mr David Barral on 16 September 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Ms Jennifer Jane Wilman on 16 September 2011 (1 page) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Director's details changed for Mr David Barral on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr John Robert Lister on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr John Robert Lister on 16 September 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Ms Jennifer Jane Wilman on 16 September 2011 (1 page) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (32 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (32 pages) |
27 May 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
27 May 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Statement of company's objects (2 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Statement of company's objects (2 pages) |
23 August 2010 | Resolutions
|
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Mr David Barral on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Robert Lister on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Mark Steven Hodges on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David Barral on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Mark Steven Hodges on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Robert Lister on 8 April 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Mr Mark Steven Hodges on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Robert Lister on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David Barral on 8 April 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page) |
30 March 2010 | Full accounts made up to 31 December 2009 (53 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (53 pages) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
27 April 2009 | Full accounts made up to 31 December 2008 (51 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (51 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 April 2009 | Director appointed mr david barral (1 page) |
8 April 2009 | Director appointed mr david barral (1 page) |
23 February 2009 | Director appointed mr toby emil strauss (1 page) |
23 February 2009 | Director appointed mr toby emil strauss (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
20 August 2008 | Director appointed miss cathryn elizabeth riley (2 pages) |
20 August 2008 | Director appointed miss cathryn elizabeth riley (2 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (2 pages) |
24 June 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (2 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (51 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (51 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
27 April 2007 | Full accounts made up to 31 December 2006 (46 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (46 pages) |
27 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (54 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (54 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
14 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
27 April 2004 | Full accounts made up to 31 December 2003 (38 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (38 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (3 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (3 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
23 March 2004 | Particulars of mortgage/charge (6 pages) |
23 March 2004 | Particulars of mortgage/charge (6 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Particulars of mortgage/charge (11 pages) |
8 October 2003 | Particulars of mortgage/charge (11 pages) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
12 September 2003 | Particulars of mortgage/charge (11 pages) |
12 September 2003 | Particulars of mortgage/charge (11 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
13 April 2003 | Full accounts made up to 31 December 2002 (30 pages) |
13 April 2003 | Full accounts made up to 31 December 2002 (30 pages) |
27 March 2003 | Particulars of mortgage/charge (5 pages) |
27 March 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | New director appointed (1 page) |
13 September 2002 | New director appointed (1 page) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Particulars of mortgage/charge (6 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Particulars of mortgage/charge (6 pages) |
28 March 2002 | Return made up to 19/03/02; full list of members (3 pages) |
28 March 2002 | Return made up to 19/03/02; full list of members (3 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Full accounts made up to 31 December 2001 (27 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (27 pages) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
4 May 2001 | Memorandum and Articles of Association (12 pages) |
4 May 2001 | Memorandum and Articles of Association (12 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Return made up to 19/03/01; full list of members (3 pages) |
10 April 2001 | Return made up to 19/03/01; full list of members (3 pages) |
16 March 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Full accounts made up to 31 December 2000 (25 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (25 pages) |
16 March 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (23 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (23 pages) |
18 April 2000 | Return made up to 19/03/00; full list of members (5 pages) |
18 April 2000 | Return made up to 19/03/00; full list of members (5 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
10 June 1999 | Return made up to 19/03/99; full list of members (15 pages) |
10 June 1999 | Return made up to 19/03/99; full list of members (15 pages) |
14 December 1998 | Auditor's resignation (3 pages) |
14 December 1998 | Auditor's resignation (3 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
26 July 1998 | New secretary appointed (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (1 page) |
26 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (24 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (24 pages) |
21 April 1998 | Return made up to 19/03/98; full list of members (11 pages) |
21 April 1998 | Return made up to 19/03/98; full list of members (11 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | New director appointed (3 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (25 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (25 pages) |
25 April 1997 | Return made up to 19/03/97; full list of members (8 pages) |
25 April 1997 | Return made up to 19/03/97; full list of members (8 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
16 April 1996 | Return made up to 19/03/96; no change of members (10 pages) |
16 April 1996 | Return made up to 19/03/96; no change of members (10 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 April 1995 | Return made up to 19/03/95; no change of members
|
12 April 1995 | Return made up to 19/03/95; no change of members
|
27 September 1994 | Amended full accounts made up to 31 December 1993 (13 pages) |
27 September 1994 | Amended full accounts made up to 31 December 1993 (13 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
12 April 1994 | Return made up to 19/03/94; full list of members
|
12 April 1994 | Return made up to 19/03/94; full list of members
|
7 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
7 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
2 July 1993 | £ nc 1000000/3175000 28/06/93 (1 page) |
2 July 1993 | £ nc 1000000/3175000 28/06/93 (1 page) |
2 July 1993 | Resolutions
|
2 July 1993 | Resolutions
|
23 April 1993 | Return made up to 19/03/93; change of members
|
23 April 1993 | Return made up to 19/03/93; change of members
|
23 September 1992 | Resolutions
|
23 September 1992 | Resolutions
|
12 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
12 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
27 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
27 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
16 May 1990 | Full accounts made up to 31 December 1989 (13 pages) |
16 May 1990 | Full accounts made up to 31 December 1989 (13 pages) |
18 May 1989 | Accounts made up to 31 December 1988 (11 pages) |
18 May 1989 | Accounts made up to 31 December 1988 (11 pages) |
2 June 1988 | Full accounts made up to 31 December 1987 (8 pages) |
2 June 1988 | Full accounts made up to 31 December 1987 (8 pages) |
12 January 1988 | Memorandum and Articles of Association (42 pages) |
12 January 1988 | Resolutions
|
12 January 1988 | Memorandum and Articles of Association (42 pages) |
12 January 1988 | Resolutions
|
26 October 1987 | Full accounts made up to 31 December 1986 (4 pages) |
26 October 1987 | Full accounts made up to 31 December 1986 (4 pages) |
30 April 1986 | Accounts made up to 31 December 1985 (4 pages) |
30 April 1986 | Accounts made up to 31 December 1985 (4 pages) |
11 April 1985 | Accounts made up to 31 December 1984 (4 pages) |
11 April 1985 | Accounts made up to 31 December 1984 (4 pages) |
30 May 1984 | Accounts made up to 31 December 1983 (4 pages) |
30 May 1984 | Accounts made up to 31 December 1983 (4 pages) |
11 May 1983 | Accounts made up to 31 December 1982 (4 pages) |
11 May 1983 | Accounts made up to 31 December 1982 (4 pages) |
21 June 1982 | Accounts made up to 31 December 1981 (4 pages) |
21 June 1982 | Accounts made up to 31 December 1981 (4 pages) |
13 November 1981 | Articles of association (30 pages) |
13 November 1981 | Articles of association (30 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (5 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (5 pages) |
25 June 1980 | Accounts made up to 31 December 1979 (4 pages) |
25 June 1980 | Accounts made up to 31 December 1979 (4 pages) |
4 June 1979 | Resolutions
|
4 June 1979 | Resolutions
|
25 July 1978 | Resolutions
|
25 July 1978 | Resolutions
|
28 June 1978 | Accounts made up to 31 December 1978 (4 pages) |
28 June 1978 | Accounts made up to 31 December 1978 (4 pages) |
29 June 1977 | Accounts made up to 31 December 1977 (3 pages) |
29 June 1977 | Accounts made up to 31 December 1977 (3 pages) |
17 June 1976 | Accounts made up to 31 December 1976 (3 pages) |
17 June 1976 | Accounts made up to 31 December 1976 (3 pages) |
7 October 1975 | Memorandum and Articles of Association (18 pages) |
7 October 1975 | Memorandum and Articles of Association (18 pages) |
21 August 1975 | Company name changed\certificate issued on 21/08/75 (2 pages) |
21 August 1975 | Company name changed\certificate issued on 21/08/75 (2 pages) |
5 August 1975 | Company name changed\certificate issued on 05/08/75 (2 pages) |
5 August 1975 | Company name changed\certificate issued on 05/08/75 (2 pages) |
2 June 1975 | Accounts made up to 31 December 1975 (3 pages) |
2 June 1975 | Accounts made up to 31 December 1975 (3 pages) |
30 May 1975 | Accounts made up to 31 December 1974 (3 pages) |
30 May 1975 | Accounts made up to 31 December 1974 (3 pages) |
14 June 1973 | Accounts made up to 31 December 2073 (3 pages) |
14 June 1973 | Accounts made up to 31 December 2073 (3 pages) |
13 May 1972 | Resolutions
|
13 May 1972 | Resolutions
|
12 November 1968 | Resolutions
|
12 November 1968 | Resolutions
|
8 June 1960 | Resolutions
|
8 June 1960 | Resolutions
|
14 May 1919 | Articles of association (30 pages) |
14 May 1919 | Articles of association (30 pages) |
7 January 1904 | Incorporation (67 pages) |
7 January 1904 | Incorporation (67 pages) |
7 January 1904 | Certificate of incorporation (1 page) |
7 January 1904 | Certificate of incorporation (1 page) |