London
NW1 3BF
Director Name | James Hilton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(113 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Richard Snowden |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(115 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2008(101 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Graham John Williams |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(85 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2003) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Merstham Lodge Harps Oak Lane Merstham Surrey RH1 3AN |
Director Name | Peter David Thatcher Roberts |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(85 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Callenders Cottage Bidborough Tunbridge Wells Kent TN3 0XJ |
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(85 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Chairman |
Correspondence Address | Thorncombe Park Thorncombe Street Bramley Guildford Surrey GU5 0ND |
Director Name | Derrick Charles Frost |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(85 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Tilford House Tilford Farnham Surrey GU10 2BX |
Secretary Name | Andrew Gordon Morison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(85 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(85 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | John Patrick Stock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(85 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | Belton 3a Highlands Road Heath End Farnham Surrey GU9 0LX |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(87 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 08 September 2003) |
Role | Executive Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1999) |
Role | Executive Director |
Correspondence Address | Cherry Tree Cottage Fletching Common Newick East Sussex BN8 4QS |
Director Name | John Alan Napier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(90 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 1998) |
Role | Executive Director |
Correspondence Address | Slough Farm House Slough Lane Headley Epsom Surrey KT18 6NZ |
Director Name | Paul Anthony Dungate |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2001) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Dairy Farm Sutton Hoo Woodbridge Suffolk IP12 3DJ |
Director Name | Robert Arthur Lawson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(94 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2005) |
Role | Chairman |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Director Name | Mr Colin Stephen Matthews |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2004) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Moorgate London EC2M 6TX |
Director Name | John Walley Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(95 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Locksley Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | Mr Stephen John Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(97 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | Rivermead Dark Lane Tiddington Stratford Upon Avon Warwickshire CV37 7AD |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(97 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dulwich Wood Avenue London SE19 1HB |
Director Name | Mr Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(97 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Denis Ralph Waxman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(97 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 June 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 28b St Edmunds Terrace St Johns Wood London NW8 7QB |
Director Name | Mr Simon Gray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(98 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Eardley Road Streatham London SW16 6BB |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(99 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mrs Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(101 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Neil John Alfred Tsappis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(101 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Chris Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Mark Ian James Berry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(103 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(105 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Ian David Pratt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(109 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2020) |
Role | Deputy Group Financial Controller |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Ms Hannah Shepherd |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2022(115 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Telephone | 020 85143233 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
88m at £1 | Hays PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,316,000 |
Current Liabilities | £83,530,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
2 January 1986 | Delivered on: 15 January 1986 Satisfied on: 2 October 1998 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
22 January 1985 | Delivered on: 5 February 1985 Satisfied on: 2 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC re: hays holdings LTD no 2 a/l and now numbered 8117. Fully Satisfied |
14 June 1984 | Delivered on: 21 June 1984 Satisfied on: 2 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or herafter standing to the credit of a designated account with lloyds bank PLC. Fully Satisfied |
10 June 1983 | Delivered on: 29 June 1983 Satisfied on: 2 October 1998 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or all or any of the other companies named therein to the chargee. Particulars: Any account of the company with lloyds bank PLC. Fully Satisfied |
5 June 1981 | Delivered on: 15 June 1981 Satisfied on: 2 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter indemnity dated 5/6/87. Particulars: Any monies now or hereafter standing to the credit of a designated account with lloyds bank (labco) limited and all interest of the company therein. Fully Satisfied |
31 December 1980 | Delivered on: 8 January 1981 Satisfied on: 21 December 1987 Persons entitled: Nile Steamship Company Limited. Classification: Agreement Secured details: All monies due or to become due from bowker & king limited to chargee under terms of a time charter by demise dated 11.10.77 & a guarantee and indemnity agreement dated 11.10.77. Particulars: All the company's rights, title and interest to and in an account in the books of ffi called "hay's wharf, limited deposit account" & all money from time to time standing to the credit thereof & all interest from time to time arising thereon. Fully Satisfied |
30 August 1978 | Delivered on: 15 September 1978 Satisfied on: 24 September 1993 Persons entitled: Lloyds Bank LTD Classification: Deed of covenant Secured details: £696,500 and all other monies due or to become due from lloyds leasing limited under the terms of a loan agreement dated 24-11-77 as amended and the deed of covenant. Particulars: All the company's interest present and future in the charterer's insurances on M.F. "nascence" official no. 378946. (see doc. M397). Fully Satisfied |
21 June 1978 | Delivered on: 29 June 1978 Satisfied on: 24 September 1993 Persons entitled: Lloyds Bank PLC Classification: Deed of covenant Secured details: Further securing sterling pounds 696,500 and all other monies due to become due from the company or all or any of the other companies named therein to the chargee secured by a mortgage dated 21ST june 1978 under the terms of a financial agreement dated 24TH november 1977. Particulars: All the company's interest present & future in the charterers insurances (as defined in the said deed of covenant) on the M.V. militence registered in the name of lloyds leasing limited, at the port of rochester under official no 378943 and under demise charter to the company pursuant to a time charter by demiseated 24TH november 1977 made between (1) lloyds leasing limited and (2) the company. Fully Satisfied |
14 January 2008 | Delivered on: 31 January 2008 Satisfied on: 22 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account. Fully Satisfied |
18 February 2005 | Delivered on: 10 March 2005 Satisfied on: 22 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
17 October 2003 | Delivered on: 22 October 2003 Satisfied on: 22 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
15 September 1989 | Delivered on: 20 September 1989 Satisfied on: 23 March 1999 Persons entitled: 3I PLC Classification: Charge over deposit agreement Secured details: All monies due or to become due from crescent shipping LTD. To 3I PLC under the terms of the charter party agreement dated 11/10/77 (as subsequently ame nded) and the guarantee dated 31/7/89. Particulars: All the company's rights, title and interest in the deposit account opened by 3I PLC pursuant to clause 2(a) of a deed of charge dated 19/9/84 and made between the co. 3I PLC and 3I group PLC and all monies from time to time arising thereon. Fully Satisfied |
31 July 1989 | Delivered on: 7 August 1989 Satisfied on: 22 January 1990 Persons entitled: Barclays De Zoete Webb Limited Classification: Charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee for the banks under or by virtue of a guarantee & debenture dated 19/11/87. Particulars: F/H land on south east side of king street garston, liverpool title no la 210523 f/h land on south side of king street, garston, liverpool title no ms 203072. Fully Satisfied |
22 April 1988 | Delivered on: 6 May 1988 Satisfied on: 21 June 1988 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee not exceeding £103,770. Particulars: The sum of £103,770 standing in or to be credited to an account with lloyds bank PLC designated "lloyds bank PLC re hays holdings limited". All interest now due or henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge. Fully Satisfied |
19 November 1987 | Delivered on: 24 November 1987 Satisfied on: 22 January 1990 Persons entitled: Barclays De Zoete Wedd Limited as Trustee. Classification: Gurantee and composite trust debenture Secured details: All moneys due or to become due from the company and/or all or any of thecompanies named therein to barclays de zoete wedd limited as trustee under the terms of this gurantee and debenture and/or the overdraft letters of evendate. Particulars: (See doc M262/nov 25/ct for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 April 1959 | Delivered on: 18 December 1967 Satisfied on: 23 March 1999 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: £423,764. Particulars: 87A/97A higham hill road, walthamstone, london. Fully Satisfied |
14 December 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
11 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 October 2022 | Termination of appointment of Hannah Shepherd as a director on 7 October 2022 (1 page) |
10 October 2022 | Appointment of Ms Hannah Shepherd as a director on 7 October 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
28 September 2022 | Termination of appointment of Paul Venables as a director on 23 September 2022 (1 page) |
28 September 2022 | Appointment of Mr Richard Snowden as a director on 23 September 2022 (2 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 January 2021 | Director's details changed for James Hilton on 5 January 2021 (2 pages) |
19 October 2020 | Appointment of James Hilton as a director on 19 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
15 May 2019 | Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages) |
14 May 2019 | Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019 (1 page) |
14 May 2019 | Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page) |
14 May 2019 | Change of details for Hays Plc as a person with significant control on 7 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages) |
9 January 2019 | Full accounts made up to 30 June 2018 (17 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
5 March 2018 | Resolutions
|
5 March 2018 | Statement of capital on 5 March 2018
|
5 March 2018 | Solvency Statement dated 19/02/18 (1 page) |
5 March 2018 | Statement by Directors (1 page) |
4 December 2017 | Accounts for a small company made up to 30 June 2017 (16 pages) |
4 December 2017 | Accounts for a small company made up to 30 June 2017 (16 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (5 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
21 October 2016 | Full accounts made up to 30 June 2016 (16 pages) |
21 October 2016 | Full accounts made up to 30 June 2016 (16 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
17 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
17 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
5 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
15 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
15 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
19 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
10 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
14 October 2013 | Appointment of Mr Paul Venables as a director (2 pages) |
14 October 2013 | Appointment of Mr Paul Venables as a director (2 pages) |
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
3 May 2013 | Appointment of Mr Douglas George Evans as a director
|
3 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
3 May 2013 | Appointment of Mr Douglas George Evans as a director
|
7 February 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
7 February 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
15 November 2012 | Termination of appointment of Alison Yapp as a director (1 page) |
15 November 2012 | Termination of appointment of Alison Yapp as a director (1 page) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 January 2011 | Termination of appointment of Chris Stamper as a director (1 page) |
20 January 2011 | Termination of appointment of Chris Stamper as a director (1 page) |
29 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
26 October 2009 | Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Appointment terminated director stefan bort (1 page) |
6 August 2009 | Appointment terminated director stefan bort (1 page) |
25 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
25 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
20 February 2009 | Director appointed mr chris stamper (1 page) |
20 February 2009 | Appointment terminated director simon gray (1 page) |
20 February 2009 | Director appointed mr chris stamper (1 page) |
20 February 2009 | Appointment terminated director simon gray (1 page) |
14 January 2009 | Director appointed mr neil john alfred tsappis (1 page) |
14 January 2009 | Director appointed mr neil john alfred tsappis (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
28 November 2008 | Director appointed mrs alison yapp (1 page) |
28 November 2008 | Director appointed mrs alison yapp (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 October 2007 | Full accounts made up to 30 June 2006 (12 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 October 2007 | Full accounts made up to 30 June 2006 (12 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Full accounts made up to 30 June 2004 (17 pages) |
13 December 2004 | Full accounts made up to 30 June 2004 (17 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (7 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (7 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
20 August 2004 | Memorandum and Articles of Association (29 pages) |
20 August 2004 | Memorandum and Articles of Association (29 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
14 October 2003 | Return made up to 27/09/03; no change of members (3 pages) |
14 October 2003 | Return made up to 27/09/03; no change of members (3 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
11 October 2002 | Return made up to 27/09/02; full list of members (3 pages) |
11 October 2002 | Return made up to 27/09/02; full list of members (3 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 January 2002 | Ad 27/11/01-21/01/02 £ si 28000000@1=28000000 £ ic 59986713/87986713 (2 pages) |
25 January 2002 | Ad 27/11/01-21/01/02 £ si 28000000@1=28000000 £ ic 59986713/87986713 (2 pages) |
25 October 2001 | Return made up to 27/09/01; no change of members (3 pages) |
25 October 2001 | Return made up to 27/09/01; no change of members (3 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
24 October 2000 | Return made up to 27/09/00; full list of members (3 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house millmead guilford surrey GU2 5HJ (1 page) |
24 October 2000 | Return made up to 27/09/00; full list of members (3 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house millmead guilford surrey GU2 5HJ (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
29 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
26 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
8 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 27/09/98; no change of members (10 pages) |
15 October 1998 | Return made up to 27/09/98; no change of members (10 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
17 October 1996 | Return made up to 27/09/96; no change of members (7 pages) |
17 October 1996 | Return made up to 27/09/96; no change of members (7 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
17 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (14 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (14 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
23 February 1995 | Resolutions
|
23 February 1995 | Resolutions
|
23 February 1995 | Resolutions
|
23 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (716 pages) |
8 October 1994 | Return made up to 27/09/94; full list of members (9 pages) |
7 September 1994 | New director appointed (3 pages) |
18 April 1994 | Full accounts made up to 30 June 1993 (13 pages) |
18 April 1994 | Full accounts made up to 30 June 1993 (13 pages) |
8 November 1993 | Return made up to 27/09/93; no change of members (5 pages) |
24 September 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1993 | Full accounts made up to 30 June 1992 (15 pages) |
5 April 1993 | Full accounts made up to 30 June 1992 (15 pages) |
14 January 1993 | Director resigned;new director appointed (4 pages) |
3 November 1992 | Resolutions
|
3 November 1992 | Resolutions
|
3 November 1992 | Resolutions
|
3 November 1992 | Resolutions
|
19 October 1992 | Return made up to 27/09/92; full list of members (8 pages) |
23 October 1991 | Return made up to 27/09/91; full list of members (8 pages) |
23 October 1991 | Full accounts made up to 30 June 1991 (15 pages) |
23 October 1991 | Full accounts made up to 30 June 1991 (15 pages) |
21 February 1991 | Director's particulars changed (2 pages) |
9 October 1990 | Full accounts made up to 30 June 1990 (16 pages) |
9 October 1990 | Return made up to 28/09/90; full list of members (7 pages) |
9 October 1990 | Return made up to 28/09/90; full list of members (7 pages) |
22 January 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1989 | Full accounts made up to 30 June 1989 (16 pages) |
19 December 1989 | Return made up to 29/09/89; full list of members (7 pages) |
19 December 1989 | Return made up to 29/09/89; full list of members (7 pages) |
18 December 1989 | Full accounts made up to 30 June 1988 (16 pages) |
20 September 1989 | Particulars of mortgage/charge (4 pages) |
5 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1989 | Particulars of mortgage/charge (3 pages) |
4 January 1989 | Resolutions
|
4 January 1989 | Declaration of assistance for shares acquisition (5 pages) |
4 January 1989 | Resolutions
|
9 December 1988 | Return made up to 24/10/88; full list of members (9 pages) |
9 December 1988 | Return made up to 24/10/88; full list of members (9 pages) |
23 August 1988 | Declaration of assistance for shares acquisition (6 pages) |
23 August 1988 | Resolutions
|
23 August 1988 | Resolutions
|
28 June 1988 | Registered office changed on 28/06/88 from: hays wharf millmead guildford surrey GU2 5HJ (1 page) |
21 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1988 | Particulars of mortgage/charge (3 pages) |
29 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1988 | Full accounts made up to 30 June 1987 (16 pages) |
29 January 1988 | Full accounts made up to 30 June 1987 (16 pages) |
29 January 1988 | Return made up to 07/12/87; full list of members (4 pages) |
7 January 1988 | Memorandum and Articles of Association (9 pages) |
7 January 1988 | Memorandum and Articles of Association (9 pages) |
7 January 1988 | Director resigned (2 pages) |
21 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1987 | Wd 17/11/87 ad 15/10/87--------- £ si 15000000@1=15000000 (2 pages) |
3 December 1987 | Resolutions
|
3 December 1987 | Resolutions
|
2 December 1987 | Declaration of assistance for shares acquisition (10 pages) |
24 November 1987 | New director appointed (3 pages) |
24 November 1987 | Particulars of mortgage/charge (6 pages) |
24 November 1987 | New director appointed (3 pages) |
19 November 1987 | Director resigned (2 pages) |
19 November 1987 | Director resigned (2 pages) |
9 November 1987 | Resolutions
|
9 November 1987 | Resolutions
|
11 February 1987 | Full accounts made up to 30 June 1986 (16 pages) |
11 February 1987 | Return made up to 09/12/86; full list of members (7 pages) |
11 February 1987 | Full accounts made up to 30 June 1986 (16 pages) |
11 June 1986 | New director appointed (2 pages) |
11 June 1986 | New director appointed (2 pages) |
29 March 1986 | Accounts made up to 30 June 1985 (22 pages) |
29 March 1986 | Accounts made up to 30 June 1985 (22 pages) |
17 July 1985 | Accounts made up to 30 June 1984 (23 pages) |
17 July 1985 | Accounts made up to 30 June 1984 (23 pages) |
30 July 1984 | Accounts made up to 30 June 1983 (26 pages) |
30 July 1984 | Accounts made up to 30 June 1983 (26 pages) |
3 August 1983 | Company name changed\certificate issued on 03/08/83 (2 pages) |
3 August 1983 | Company name changed\certificate issued on 03/08/83 (2 pages) |
31 December 1982 | Accounts made up to 30 June 1982 (25 pages) |
31 December 1982 | Accounts made up to 30 June 1982 (25 pages) |
17 December 1981 | Accounts made up to 30 June 1981 (24 pages) |
17 December 1981 | Accounts made up to 30 June 1981 (24 pages) |
9 February 1981 | Accounts made up to 30 September 1980 (25 pages) |
9 February 1981 | Accounts made up to 30 September 1980 (25 pages) |
5 February 1981 | Company name changed\certificate issued on 05/02/81 (2 pages) |
5 February 1981 | Company name changed\certificate issued on 05/02/81 (2 pages) |
21 February 1980 | Accounts made up to 30 September 1979 (27 pages) |
21 February 1980 | Accounts made up to 30 September 1979 (27 pages) |
2 March 1979 | Accounts made up to 30 September 1978 (27 pages) |
2 March 1979 | Accounts made up to 30 September 1978 (27 pages) |
3 April 1978 | Accounts made up to 30 September 1977 (27 pages) |
3 April 1978 | Accounts made up to 30 September 1977 (27 pages) |
16 January 1978 | Accounts made up to 30 September 1976 (27 pages) |
16 January 1978 | Accounts made up to 30 September 1976 (27 pages) |
24 February 1975 | Accounts made up to 30 September 1975 (26 pages) |
24 February 1975 | Accounts made up to 30 September 1975 (26 pages) |
11 May 1907 | Certificate of incorporation (1 page) |
11 May 1907 | Certificate of incorporation (1 page) |