Company NameLondon Retail Meat Traders Association Incorporated
Company StatusActive
Company Number00093662
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1907(116 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Robin George Dear
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleMaster Butcher
Country of ResidenceEngland
Correspondence AddressTally Ho Cottage Common Lane
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameMr Paul Philip Hambling
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleMaster Butcher
Country of ResidenceEngland
Correspondence AddressMaple Heights 8 Ivy Place
Lane End
High Wycombe
Buckinghamshire
HP14 3LQ
Director NameMr Roger Albert Kelsey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address829 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ
Director NameGerald Malcolm Paine
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPax Love Green Lane
Iver
Buckinghamshire
SL0 9RA
Director NameMr David John Marshall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 1993(86 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleButcher
Country of ResidenceEngland
Correspondence Address7 Kymes Court
4 Roxeth Hill
South Harrow
Middlesex
HA2 0LA
Director NameMr Alan Douglas Jennings
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(93 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleButcher
Country of ResidenceEngland
Correspondence Address10 Fairfield Way
Epsom
Surrey
KT19 0EF
Director NameMr James Norman Sperring
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(100 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleRetail Butcher
Country of ResidenceUnited Kingdom
Correspondence Address20 Lansdown Road
Sidcup
Kent
DA14 4EG
Secretary NameMr Roger Albert Kelsey
NationalityBritish
StatusCurrent
Appointed06 July 2009(102 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleButcher
Country of ResidenceEngland
Correspondence Address829 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ
Director NameMr Richard Douglas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(112 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleMaster Butcher
Country of ResidenceEngland
Correspondence Address87-88 Bartholomew Close
London
EC1A 7EB
Director NameMr Anthony James Luckhurst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration30 years, 11 months (resigned 04 July 2022)
RoleMaster Butcher
Country of ResidenceEngland
Correspondence Address172 Swallow Street
Iver
Buckinghamshire
SL0 0HR
Director NameDennis John Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration11 months (resigned 22 June 1992)
RoleMaster Butcher
Correspondence Address44 Middle Road
Norbury
London
SW16 4HW
Director NameDavid Taylor
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 1995)
RoleMaster Butcher
Correspondence Address38 Ladysmith Road
Edmonton
London
N18 2DR
Director NameJohn Anthony Stuchfield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration11 months (resigned 22 June 1992)
RoleMaster Butcher
Correspondence Address17 Sedley Rise
Loughton
Essex
IG10 1LS
Director NameRichard Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration11 months (resigned 22 June 1992)
RoleMaster Butcher
Correspondence Address33 Duke Of Edinburgh Road
Sutton
Surrey
SM1 3NU
Director NameMr Norman Martin
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 1995)
RoleMaster Butcher
Correspondence Address67 Stroud Green Road
London
N4 3EG
Director NameRoyston Robert Walter Hennessy
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1993)
RoleMaster Butcher
Correspondence Address62 Green Lane
Purley
Surrey
CR8 3PJ
Director NameGary Hennessy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration12 years (resigned 23 July 2003)
RoleMaster Butcher
Correspondence Address54 Rowfant Road
Balham
London
SW17 7AS
Director NameKenneth Norman Harlow Clements
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 July 1997)
RoleRetired Master Butcher
Correspondence AddressForden 7 Gatesden Road
Leatherhead
Surrey
KT22 9QW
Secretary NameRoy Davis Holmes
NationalityBritish
StatusResigned
Appointed24 July 1991(84 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address65 Georgia Road
Thornton Heath
Surrey
CR7 8DW
Director NameMr Alan Thomas Gurton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(85 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 1998)
RoleMaster Butcher
Correspondence Address83 Colvin Gardens
Hainault
Ilford
Essex
IG6 2LQ
Director NameMr Michael Parker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(85 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 July 1995)
RoleMaster Butcher
Correspondence Address21 Rosenthal House
London
SE6 4AR
Director NameTerence Tarrant
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(85 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 1994)
RoleMaster Butcher
Correspondence Address6 The Broadway
Beddington
Croydon
Surrey
CR0 4QR
Secretary NameMr Roy Hibbin
NationalityBritish
StatusResigned
Appointed01 August 1994(87 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address55 Waverley Road
Stoneleigh
Epsom
Surrey
KT17 2LL
Director NameThomas Frederick Hennessy
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(88 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 10 July 2002)
RoleRetired
Correspondence AddressLittle Foxes Windmill End
Windmill Lane
Ewell
Surrey
KT19 3AG
Director NameRaymond Brian Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(88 years, 2 months after company formation)
Appointment Duration8 years (resigned 23 July 2003)
RoleMaster Butcher
Correspondence Address24 Cleeve Road
Leatherhead
Surrey
KT22 7NE
Director NameRaymond Janes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(89 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 1998)
RoleRetail Butcher
Correspondence Address67 Common Road
Slough
Berkshire
SL3 8SX
Director NameMr Peter Frank Godfrey
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(89 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkway
London
N14 6QU
Director NameMichael John Richardson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(89 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 July 2002)
RoleRetired
Correspondence Address27 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameVincent Peter Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(89 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 1998)
RoleButcher
Correspondence Address12a Moray Way
Rise Park
Romford
Essex
RM1 4YD
Director NameDennis Hethington Evans
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(89 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 July 2003)
RoleButcher
Correspondence Address7 Lane End
Epsom
Surrey
KT18 7SB
Secretary NameGerald Malcolm Paine
NationalityBritish
StatusResigned
Appointed01 November 2002(95 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2008)
RoleSecretary Administration
Country of ResidenceUnited Kingdom
Correspondence AddressPax Love Green Lane
Iver
Buckinghamshire
SL0 9RA
Director NameStephen Harry Aldridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(97 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 2009)
RoleButcher
Correspondence Address3 Korda Close
Shepperton
Middlesex
TW17 0QS

Contact

Websitelondonbutchers.org.uk
Email address[email protected]
Telephone020 84601407
Telephone regionLondon

Location

Registered AddressC/O Butchers Hall
87-88 Bartholomew Close
London
EC1A 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,918
Cash£7,252
Current Liabilities£921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 June 2023Director's details changed for Mr David John Marshall on 22 June 2023 (2 pages)
22 June 2023Director's details changed for Mr Robin George Dear on 22 June 2023 (2 pages)
22 June 2023Director's details changed for Mr Richard Douglas on 22 June 2023 (2 pages)
22 June 2023Confirmation statement made on 22 June 2023 with updates (3 pages)
8 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 July 2022Termination of appointment of Anthony James Luckhurst as a director on 4 July 2022 (1 page)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 October 2020Director's details changed for Mr Alan Douglas Jennnings on 12 October 2020 (2 pages)
19 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 July 2019Appointment of Mr Richard Douglas as a director on 15 July 2019 (2 pages)
26 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
27 July 2015Annual return made up to 18 July 2015 no member list (10 pages)
27 July 2015Annual return made up to 18 July 2015 no member list (10 pages)
26 July 2015Director's details changed for Mr Roger Albert Kelsey on 13 July 2015 (2 pages)
26 July 2015Director's details changed for Mr Roger Albert Kelsey on 13 July 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 18 July 2014 no member list (10 pages)
21 July 2014Annual return made up to 18 July 2014 no member list (10 pages)
18 July 2013Annual return made up to 18 July 2013 no member list (10 pages)
18 July 2013Register inspection address has been changed (1 page)
18 July 2013Annual return made up to 18 July 2013 no member list (10 pages)
18 July 2013Register inspection address has been changed (1 page)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Annual return made up to 18 July 2012 no member list (10 pages)
6 August 2012Annual return made up to 18 July 2012 no member list (10 pages)
25 July 2011Annual return made up to 18 July 2011 no member list (10 pages)
25 July 2011Annual return made up to 18 July 2011 no member list (10 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Annual return made up to 18 July 2010 no member list (10 pages)
13 August 2010Annual return made up to 18 July 2010 no member list (10 pages)
12 August 2010Director's details changed for James Norman Sperring on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Paul Philip Hambling on 18 July 2010 (2 pages)
12 August 2010Director's details changed for James Norman Sperring on 18 July 2010 (2 pages)
12 August 2010Director's details changed for David John Marshall on 18 July 2010 (2 pages)
12 August 2010Director's details changed for David John Marshall on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Robin George Dear on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Anthony James Luckhurst on 10 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Anthony James Luckhurst on 10 July 2010 (2 pages)
12 August 2010Director's details changed for Alan Douglas Jennnings on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Paul Philip Hambling on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Robin George Dear on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Alan Douglas Jennnings on 18 July 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Annual return made up to 18/07/09 (5 pages)
31 July 2009Annual return made up to 18/07/09 (5 pages)
31 July 2009Secretary appointed mr roger albert kelsey (1 page)
31 July 2009Secretary appointed mr roger albert kelsey (1 page)
30 July 2009Appointment terminated secretary gerald paine (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Appointment terminated director stephen aldridge (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Appointment terminated secretary gerald paine (1 page)
30 July 2009Appointment terminated director stephen aldridge (1 page)
17 September 2008Annual return made up to 18/07/08 (8 pages)
17 September 2008Annual return made up to 18/07/08 (8 pages)
7 August 2008Registered office changed on 07/08/2008 from butchers hall 87 bartholomew close london EC1A 7EB (1 page)
7 August 2008Registered office changed on 07/08/2008 from butchers hall 87 bartholomew close london EC1A 7EB (1 page)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 August 2007Annual return made up to 18/07/07 (7 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Annual return made up to 18/07/07 (7 pages)
15 August 2006Annual return made up to 18/07/06 (7 pages)
15 August 2006Annual return made up to 18/07/06 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2005Annual return made up to 18/07/05 (7 pages)
18 August 2005Annual return made up to 18/07/05 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
30 July 2004Annual return made up to 18/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2004Annual return made up to 18/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 August 2003Annual return made up to 18/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 August 2003Annual return made up to 18/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
1 May 2003New secretary appointed (1 page)
1 May 2003New secretary appointed (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: gate 27 central markets smithfield london EC1A 9EB (1 page)
18 April 2003Registered office changed on 18/04/03 from: gate 27 central markets smithfield london EC1A 9EB (1 page)
18 April 2003Secretary resigned (1 page)
16 August 2002Full accounts made up to 31 December 2001 (11 pages)
16 August 2002Full accounts made up to 31 December 2001 (11 pages)
23 July 2002Annual return made up to 18/07/02
  • 363(288) ‐ Director resigned
(9 pages)
23 July 2002Annual return made up to 18/07/02
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2001Annual return made up to 24/07/01 (7 pages)
8 August 2001Annual return made up to 24/07/01 (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
14 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
3 August 1999Full accounts made up to 31 December 1998 (11 pages)
3 August 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999Annual return made up to 24/07/99
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1999Annual return made up to 24/07/99
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1998Annual return made up to 24/07/98 (8 pages)
30 July 1998Annual return made up to 24/07/98 (8 pages)
1 June 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998Full accounts made up to 31 December 1997 (11 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Annual return made up to 24/07/97
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1997Annual return made up to 24/07/97
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1997Full accounts made up to 31 December 1996 (12 pages)
14 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 August 1996Annual return made up to 24/07/96 (8 pages)
8 August 1996Annual return made up to 24/07/96 (8 pages)
23 June 1996Full accounts made up to 31 December 1995 (12 pages)
23 June 1996Full accounts made up to 31 December 1995 (12 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Annual return made up to 24/07/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Annual return made up to 24/07/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
23 March 1978Alter mem and arts (11 pages)
23 March 1978Alter mem and arts (11 pages)
5 November 1926Company name changed\certificate issued on 05/11/26 (2 pages)
5 November 1926Company name changed\certificate issued on 05/11/26 (2 pages)
13 June 1907Incorporation (21 pages)
13 June 1907Incorporation (21 pages)