Company NameThe Scotch House Limited
DirectorsEdward Charles Rash and Helen Jane Green
Company StatusActive
Company Number00103819
CategoryPrivate Limited Company
Incorporation Date1 July 1909(114 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2018(108 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameGemma Elizabeth Mary Parsons
StatusCurrent
Appointed01 July 2018(109 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameHelen Jane Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(112 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameDavid William Quelch
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(82 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 April 2000)
RoleCompany Director
Correspondence Address10 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameStanley Thomas Peacock
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(82 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 1997)
RoleChairman
Correspondence AddressFlat 18 The Rossetti
59 Ordnance Hill, St John's Wood
London
Nw8
Director NameDavid Lauffer
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(82 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address15 Wildwood Road
London
NW11 6UL
Director NameWilliam John Chellingsworth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(82 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 January 2002)
RoleCompany Director
Correspondence AddressVine Cottage 55 Windsor Road
Gravesend
Kent
DA12 5BW
Director NameMr Henry Michael Coughlan
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(82 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 June 2001)
RoleCompany Director
Correspondence Address23 Ferndown
Emerson Park
Hornchurch
Essex
RM11 3JL
Secretary NameMr Henry Michael Coughlan
NationalityBritish
StatusResigned
Appointed14 November 1991(82 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address23 Ferndown
Emerson Park
Hornchurch
Essex
RM11 3JL
Director NameRose Marie Bravo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1997(88 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address2d Thorney Court Apartments
Palace Gate Kensington
London
W8 5NJ
Director NameVictor Jules Barnett
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1998(89 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2002)
RoleCompany Director
Correspondence Address895 Park Avenue
New York
10021
United States
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(89 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameSally Jean Ireland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(89 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address2 Saint Stephens Mews
London
W2 5QZ
Secretary NameRobin Pui Hwa Lim
NationalityBritish
StatusResigned
Appointed01 June 1999(89 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address17 Manor Park Road
London
N2 0SN
Secretary NameSarah Elizabeth Corbett
NationalityBritish
StatusResigned
Appointed01 December 1999(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address58a Walterton Road
London
W9 3PJ
Director NameViscount Suirdale John Michael James Hely-Hutchinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(90 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address38 Thornton Avenue
Chiswick
London
W4 1QG
Secretary NameMr Michael Neil Copinger Mahony
NationalityBritish
StatusResigned
Appointed10 August 2001(92 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2011)
RoleSolicitor
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(92 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(94 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(97 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 January 2017)
RoleDirector Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameEmilio Giuseppe Foa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed25 January 2007(97 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 April 2007)
RoleDeputy Group Finance Director
Correspondence Address14 Woodsford Square
London
W14 8DP
Director NameMs Vanessa Rainsford
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(99 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Andrew Janowski
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2009(99 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Catherine Anne Sukmonowski
StatusResigned
Appointed01 August 2011(102 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Nigel Philip Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(102 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Michael Neil Copinger Mahony
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(102 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr John Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(103 years, 12 months after company formation)
Appointment Duration4 years (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(104 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Brian David Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(105 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Riad Djellas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2015(106 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Ian Brimicombe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(108 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Secretary NameMr Paul Derek Tunnacliffe
StatusResigned
Appointed15 September 2017(108 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW

Contact

Websiteburberryplc.com
Telephone020 77340203
Telephone regionLondon

Location

Registered AddressHorseferry House
Horseferry Road
London
SW1P 2AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Burberry Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£653,000
Gross Profit£653,000
Net Worth£15,547,000

Accounts

Latest Accounts1 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

6 December 2023Termination of appointment of Ian Brimicombe as a director on 30 November 2023 (1 page)
4 December 2023Second filing for the appointment of Gemma Elizabeth Mary Parsons as a secretary (6 pages)
2 November 2023Director's details changed for Mr Edward Charles Rash on 28 September 2023 (2 pages)
20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 1 April 2023 (17 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 2 April 2022 (17 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 October 2021Appointment of Helen Jane Green as a director on 23 September 2021 (2 pages)
4 October 2021Full accounts made up to 27 March 2021 (16 pages)
16 July 2021Termination of appointment of Nigel Philip Jones as a director on 16 July 2021 (1 page)
21 December 2020Full accounts made up to 28 March 2020 (16 pages)
5 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 30 March 2019 (17 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 March 2018 (15 pages)
12 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 04/12/2023.
(3 pages)
12 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 pages)
9 July 2018Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018 (1 page)
9 April 2018Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages)
6 April 2018Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
11 September 2017Full accounts made up to 31 March 2017 (15 pages)
11 September 2017Full accounts made up to 31 March 2017 (15 pages)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
23 January 2017Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page)
24 November 2016Full accounts made up to 31 March 2016 (14 pages)
24 November 2016Full accounts made up to 31 March 2016 (14 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 November 2015Appointment of Riad Djellas as a director on 2 November 2015 (2 pages)
23 November 2015Appointment of Riad Djellas as a director on 2 November 2015 (2 pages)
6 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(8 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(8 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
7 July 2014Full accounts made up to 31 March 2014 (12 pages)
7 July 2014Full accounts made up to 31 March 2014 (12 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
27 November 2013Appointment of Mr Edward Charles Rash as a director (2 pages)
27 November 2013Appointment of Mr Edward Charles Rash as a director (2 pages)
6 August 2013Full accounts made up to 31 March 2013 (11 pages)
6 August 2013Full accounts made up to 31 March 2013 (11 pages)
5 June 2013Appointment of John Barry Smith as a director (2 pages)
5 June 2013Appointment of John Barry Smith as a director (2 pages)
4 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
4 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 31 March 2012 (11 pages)
23 July 2012Full accounts made up to 31 March 2012 (11 pages)
16 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
16 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
15 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
15 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
20 March 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
20 March 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
20 March 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
20 March 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
25 November 2011Appointment of Ms Vanessa Rainsford as a director (1 page)
25 November 2011Appointment of Ms Vanessa Rainsford as a director (1 page)
9 September 2011Full accounts made up to 31 March 2011 (10 pages)
9 September 2011Full accounts made up to 31 March 2011 (10 pages)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page)
11 August 2011Termination of appointment of Michael Mahony as a secretary (1 page)
11 August 2011Termination of appointment of Michael Mahony as a secretary (1 page)
22 December 2010Full accounts made up to 31 March 2010 (10 pages)
22 December 2010Full accounts made up to 31 March 2010 (10 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 August 2010Statement of company's objects (2 pages)
16 August 2010Statement of company's objects (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (10 pages)
29 December 2009Full accounts made up to 31 March 2009 (10 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 March 2009Director appointed mr andrew janowski (1 page)
4 March 2009Director appointed mr andrew janowski (1 page)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
10 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 18/22 haymarket london SW1Y 4DQ (1 page)
2 December 2008Registered office changed on 02/12/2008 from 18/22 haymarket london SW1Y 4DQ (1 page)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
20 December 2007Return made up to 14/11/07; full list of members (2 pages)
20 December 2007Return made up to 14/11/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
16 November 2007Full accounts made up to 31 March 2007 (11 pages)
16 November 2007Full accounts made up to 31 March 2007 (11 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
15 November 2006Return made up to 14/11/06; full list of members (2 pages)
15 November 2006Return made up to 14/11/06; full list of members (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
23 December 2005Return made up to 14/11/05; full list of members (7 pages)
23 December 2005Return made up to 14/11/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
14 December 2004Return made up to 14/11/04; full list of members (7 pages)
14 December 2004Return made up to 14/11/04; full list of members (7 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
12 March 2004New director appointed (4 pages)
12 March 2004New director appointed (4 pages)
11 December 2003Return made up to 14/11/03; full list of members (7 pages)
11 December 2003Return made up to 14/11/03; full list of members (7 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
16 August 2003Full accounts made up to 31 March 2003 (14 pages)
16 August 2003Full accounts made up to 31 March 2003 (14 pages)
31 May 2003Auditor's resignation (2 pages)
31 May 2003Auditor's resignation (2 pages)
13 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2002Full accounts made up to 31 March 2002 (20 pages)
10 August 2002Full accounts made up to 31 March 2002 (20 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (19 pages)
1 February 2002Full accounts made up to 31 March 2001 (19 pages)
17 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
13 December 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (19 pages)
3 February 2000Full accounts made up to 31 March 1999 (19 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
2 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
6 February 1999Amended full accounts made up to 31 March 1998 (18 pages)
6 February 1999Amended full accounts made up to 31 March 1998 (18 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
4 December 1998Return made up to 14/11/98; full list of members (8 pages)
4 December 1998Return made up to 14/11/98; full list of members (8 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
10 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1997Full accounts made up to 31 March 1997 (19 pages)
10 December 1997Full accounts made up to 31 March 1997 (19 pages)
10 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
29 November 1996Return made up to 14/11/96; no change of members (4 pages)
29 November 1996Full accounts made up to 31 March 1996 (19 pages)
29 November 1996Full accounts made up to 31 March 1996 (19 pages)
29 November 1996Return made up to 14/11/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 March 1995 (21 pages)
11 January 1996Full accounts made up to 31 March 1995 (21 pages)
28 November 1995Return made up to 14/11/95; no change of members (4 pages)
28 November 1995Return made up to 14/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
18 November 1994Full accounts made up to 31 March 1994 (17 pages)
18 November 1994Full accounts made up to 31 March 1994 (17 pages)
4 December 1992Full accounts made up to 31 March 1992 (16 pages)
4 December 1992Full accounts made up to 31 March 1992 (16 pages)
21 November 1990Full accounts made up to 31 March 1990 (18 pages)
21 November 1990Full accounts made up to 31 March 1990 (18 pages)
30 January 1965Registered office changed (2 pages)
30 January 1965Registered office changed (2 pages)
1 July 1909Certificate of incorporation (1 page)
1 July 1909Certificate of incorporation (1 page)