London
EC2M 4TE
Director Name | Mr Paul George Mersham Lewis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(102 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Paul George Mersham Lewis |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(102 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Belinda Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(106 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Current |
Appointed | 22 June 2021(108 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Thomas Edward Julian Kealy |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(110 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Angela Mary Hood |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 07 November 2022) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Alexander Hugo Evelyn Hood |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 September 2007) |
Role | Shipping |
Correspondence Address | St Ann's Hill House Sheep Lane Midhurst West Sussex GU29 9NT |
Director Name | Margaret June Warwick |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 May 2012) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | Telfords Yard 6/8 The Highway London E1W 2BS |
Director Name | Mr Peter John Warwick |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 09 August 2014) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Secretary Name | Alexander Hugo Evelyn Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Little Enton Cottage Godalming Surrey GU8 5AG |
Director Name | Mr James Walter Fitzgerald Warwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 1994) |
Role | Ship Broker |
Correspondence Address | 142 Wapping High Street London E1 9XF |
Secretary Name | John William Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(80 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 39 Cumberland Avenue Benfleet Essex SS7 5NU |
Secretary Name | Mr Paul Trudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(88 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Paul Trudgeon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(98 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mrs Annabel Jane Kealy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(100 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Secretary Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Status | Resigned |
Appointed | 22 June 2017(104 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Telephone | 020 72808780 |
---|---|
Telephone region | London |
Registered Address | Osborne House 12 Devonshire Square London EC2M 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14.9k at £1 | Mrs A.j. Kealy 8.83% Ordinary |
---|---|
14.9k at £1 | Mrs B.s. Arthur 8.83% Ordinary |
11k at £1 | Margaret June Warwick 6.50% Ordinary |
38.4k at £1 | H.m. Lewis 22.78% Ordinary |
31.3k at £1 | Angela Mary Hood 18.56% Ordinary |
24.9k at £1 | I.c.f. Parker 14.77% Ordinary |
24.8k at £1 | J.w.f. Warwick 14.68% Ordinary |
2.1k at £1 | Mrs J.m. Llewellyn 1.24% Ordinary |
2.1k at £1 | P.j. Llewellyn 1.24% Ordinary |
1.6k at £1 | Mrs B.m. Atkinson 0.96% Ordinary |
1.5k at £1 | Mrs J. Campbell Reid 0.89% Ordinary |
442 at £1 | P.j. Warwick 0.26% Ordinary |
250 at £1 | M.c. Lewis 0.15% Ordinary |
250 at £1 | P. Trudgeon 0.15% Ordinary |
250 at £1 | P.g.m. Lewis 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,862,943 |
Gross Profit | £9,114,016 |
Net Worth | £58,123,061 |
Cash | £15,680,993 |
Current Liabilities | £10,940,120 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
22 December 1976 | Delivered on: 29 December 1976 Satisfied on: 27 April 2010 Persons entitled: Williams & Glyns Bank LTD Classification: Statutory mort Secured details: All monies due or to become due from the company and/or the hadley shipping co LTD to the chargee on any account whatsoever under the terms of a deed of covenant dated 25/3/76. Particulars: 8/64TH shares in M.v "cotinga" reg no:- 366301. Fully Satisfied |
---|---|
25 March 1976 | Delivered on: 2 April 1976 Satisfied on: 27 April 2010 Persons entitled: Williams & Glyns Bank LTD Classification: Deed of assignemnt Secured details: Deed of assignment for further securing all monies due or to become due from the company and the hadley shipping company LTD to the chargee secured by another charge dated 25/3/76. Particulars: Al rights title and interest of the company into and under a shipbuilding contract dated 12/7/74 for the construction of diesel engines cargo vessel known as hull no 528. Fully Satisfied |
25 March 1976 | Delivered on: 2 April 1976 Satisfied on: 27 April 2010 Persons entitled: Williams & Glyns Bank LTD Classification: Deed of covenants Secured details: Deed of covenants for securing all monies due or to become due from the company and the hadley shipping company LTD to the chargee on any account whatsoever under the terms of a loan agreement dated 25/3/76. Particulars: All claims, all policies of insurance & freights passage moneys & earnings in respect vessel for the construction (see doc 108 for full details). Fully Satisfied |
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on 8 November 2023 (1 page) |
27 July 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
10 February 2023 | Confirmation statement made on 9 February 2023 with updates (5 pages) |
21 December 2022 | Appointment of Mr Thomas Edward Julian Kealy as a director on 13 December 2022 (2 pages) |
7 November 2022 | Termination of appointment of Angela Mary Hood as a director on 7 November 2022 (1 page) |
3 August 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
5 May 2022 | Second filing for the appointment of Mr Paul George Mersham Lewis as a director (3 pages) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
6 January 2022 | Resolutions
|
14 July 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
23 June 2021 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Robert Amyon John Templeman Chaffey as a secretary on 22 June 2021 (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
15 September 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
28 January 2019 | Termination of appointment of Annabel Jane Kealy as a director on 9 January 2019 (1 page) |
28 January 2019 | Appointment of Belinda Arthur as a director on 10 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Belinda Arthur on 28 January 2019 (2 pages) |
9 July 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
16 February 2018 | Resolutions
|
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
18 December 2017 | Termination of appointment of Paul Trudgeon as a director on 30 June 2017 (1 page) |
18 December 2017 | Termination of appointment of Paul Trudgeon as a director on 30 June 2017 (1 page) |
8 August 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 22 June 2017 (2 pages) |
8 August 2017 | Termination of appointment of Paul Trudgeon as a secretary on 22 June 2017 (1 page) |
8 August 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 22 June 2017 (2 pages) |
8 August 2017 | Termination of appointment of Paul Trudgeon as a secretary on 22 June 2017 (1 page) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 January 2015 | Appointment of Mr Paul George Mersham Lewis as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Paul George Mersham Lewis as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Paul George Mersham Lewis as a director on 29 January 2015
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
18 August 2014 | Termination of appointment of Peter John Warwick as a director on 9 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Peter John Warwick as a director on 9 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Peter John Warwick as a director on 9 August 2014 (1 page) |
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 February 2014 | Registered office address changed from Telfords Yard 6/8 the Highway London E1W 2BS on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Telfords Yard 6/8 the Highway London E1W 2BS on 11 February 2014 (1 page) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
8 August 2013 | Appointment of Mrs Annabel Jane Kealy as a director (2 pages) |
8 August 2013 | Appointment of Mrs Annabel Jane Kealy as a director (2 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
1 June 2012 | Termination of appointment of Margaret Warwick as a director (1 page) |
1 June 2012 | Appointment of Iona Clare Fitzgerald Parker as a director (2 pages) |
1 June 2012 | Appointment of Iona Clare Fitzgerald Parker as a director (2 pages) |
1 June 2012 | Termination of appointment of Margaret Warwick as a director (1 page) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Director's details changed for Mr Peter John Warwick on 18 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Director's details changed for Mr Peter John Warwick on 18 April 2011 (2 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
6 September 2010 | Appointment of Mr Paul Trudgeon as a director (2 pages) |
6 September 2010 | Appointment of Mr Paul Trudgeon as a director (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2010 | Director's details changed for Margaret June Warwick on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Margaret June Warwick on 18 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Secretary's details changed for Mr Paul Trudgeon on 18 April 2010 (1 page) |
26 April 2010 | Director's details changed for Angela Mary Hood on 18 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Paul Trudgeon on 18 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Peter John Warwick on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Peter John Warwick on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Angela Mary Hood on 18 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (9 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (9 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (9 pages) |
5 May 2009 | Secretary's change of particulars / paul trudgeon / 05/05/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / paul trudgeon / 05/05/2009 (1 page) |
12 March 2009 | Return made up to 19/04/08; full list of members (9 pages) |
12 March 2009 | Return made up to 19/04/08; full list of members (9 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 19/04/07; full list of members (9 pages) |
4 June 2007 | Return made up to 19/04/07; full list of members (9 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 July 2006 | Return made up to 19/04/06; full list of members (9 pages) |
10 July 2006 | Return made up to 19/04/06; full list of members (9 pages) |
23 March 2006 | Ad 21/12/05--------- £ si 88293@1=88293 £ ic 80000/168293 (4 pages) |
23 March 2006 | Ad 21/12/05--------- £ si 88293@1=88293 £ ic 80000/168293 (4 pages) |
23 March 2006 | Statement of affairs (41 pages) |
23 March 2006 | Statement of affairs (41 pages) |
23 February 2006 | Nc inc already adjusted 25/11/05 (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Nc inc already adjusted 25/11/05 (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (13 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 May 2004 | Return made up to 19/04/04; full list of members (14 pages) |
20 May 2004 | Return made up to 19/04/04; full list of members (14 pages) |
12 May 2003 | Return made up to 19/04/03; full list of members (14 pages) |
12 May 2003 | Return made up to 19/04/03; full list of members (14 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 December 2002 | Secretary's particulars changed (1 page) |
4 December 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (13 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (13 pages) |
2 July 2001 | Auditor's resignation (1 page) |
2 July 2001 | Auditor's resignation (1 page) |
18 May 2001 | Return made up to 19/04/01; full list of members (13 pages) |
18 May 2001 | Return made up to 19/04/01; full list of members (13 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
2 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
13 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 May 1999 | Return made up to 19/04/99; no change of members
|
13 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 May 1999 | Return made up to 19/04/99; no change of members
|
15 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 May 1998 | Return made up to 19/04/98; no change of members
|
15 May 1998 | Return made up to 19/04/98; no change of members
|
15 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 April 1997 | Return made up to 19/04/97; full list of members
|
27 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 April 1997 | Return made up to 19/04/97; full list of members
|
28 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 April 1996 | Return made up to 19/04/96; no change of members (7 pages) |
28 April 1996 | Return made up to 19/04/96; no change of members (7 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
11 April 1995 | Return made up to 19/04/95; change of members (10 pages) |
11 April 1995 | Return made up to 19/04/95; change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
28 April 1983 | Accounts made up to 31 December 1982 (10 pages) |
28 April 1983 | Accounts made up to 31 December 1982 (10 pages) |
14 April 1966 | Company name changed\certificate issued on 14/04/66 (3 pages) |
14 April 1966 | Company name changed\certificate issued on 14/04/66 (3 pages) |
26 November 1953 | Alter mem and arts (40 pages) |
26 November 1953 | Alter mem and arts (40 pages) |
18 September 1912 | Incorporation (52 pages) |
18 September 1912 | Incorporation (52 pages) |