Company NameHarris & Bailey Limited
Company StatusActive
Company Number00129871
CategoryPrivate Limited Company
Incorporation Date1 July 1913(110 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Thomas Gerald Hayman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(78 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameNeville Horsfield
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(93 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameCaroline Cartwright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(96 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameMr Jonathan Southgate
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(102 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameChristopher Alan Dack
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(110 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameMr John Edward Gasson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(78 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address60 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NR
Director NameMr Brian William Richardson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(78 years, 4 months after company formation)
Appointment Duration28 years (resigned 16 October 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameMr John Andrew Thorpe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(78 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 1999)
RoleAccountant
Correspondence Address37 Beverley Road
Whyteleafe
Surrey
CR3 0DW
Director NameMr Peter Kenneth Kelly
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(78 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address401 Wickham Road
Shirley
Croydon
Surrey
CR0 8DP
Director NameMr Anthony John Malkin Hamer
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(78 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressRosaburn 11 Ivy Mill Lane
Godstone
Surrey
RH9 8NH
Secretary NameMr John Andrew Thorpe
NationalityBritish
StatusResigned
Appointed18 October 1991(78 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence Address37 Beverley Road
Whyteleafe
Surrey
CR3 0DW
Director NameMrs Sheila Anne Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(80 years, 10 months after company formation)
Appointment Duration29 years, 5 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Secretary NameMrs Sheila Anne Harris
NationalityBritish
StatusResigned
Appointed01 December 1999(86 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameCarole Simpson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(86 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameStuart Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(87 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2006)
RoleBuilding Administration
Correspondence Address44 Pennycroft
Pixton Way
Croydon
Surrey
CR0 9LL
Director NameDaryl John Gasson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(87 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 15 May 2019)
RoleIT Director
Country of ResidenceEngland
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameNicholas Wadey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(95 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 August 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR

Contact

Websiteharris-bailey.co.uk
Email address[email protected]
Telephone020 86543181
Telephone regionLondon

Location

Registered Address50 Hastings Road
Croydon
Surrey
CR9 6BR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

120.8k at £1Lynne Perry
9.16%
Ordinary
76.8k at £1Joanna Jane Southgate
5.82%
Deferred Ordinary
49k at £1Thomas Gerald Hayman
3.72%
Ordinary
40k at £1Mrs Belinda A. Wheble
3.03%
Deferred Ordinary
30k at £1Carole Simpson
2.28%
Ordinary
30k at £1Mrs Belinda A. Wheble
2.28%
Cumulative Second Preference
250k at £1Joanna Jane Southgate
18.96%
Ordinary
245.6k at £1Mrs Belinda A. Wheble
18.63%
Ordinary
203.6k at £1Mr Brian William Richardson
15.44%
Ordinary
182.6k at £1Mrs Sheila Ann Harris & Mh Harris Trust
13.85%
Ordinary
22.1k at £1Mrs Sheila Ann Harris
1.67%
Ordinary
15k at £1Joanna Jane Southgate
1.14%
Cumulative Second Preference
15k at £1Mrs Sheila Ann Harris
1.14%
Cumulative Second Preference
12.3k at £1B.h. Lawrence
0.93%
Ordinary
7.5k at £1Daryl John Gasson
0.57%
Ordinary
7.5k at £1Mr Brian William Richardson
0.57%
Cumulative First Preference
7.5k at £1Mrs Sheila Ann Harris
0.57%
Cumulative First Preference
3.2k at £1Mrs Sheila Ann Harris & Mh Harris Trust
0.24%
Deferred Ordinary

Financials

Year2014
Turnover£15,326,988
Gross Profit£4,341,358
Net Worth£9,741,991
Cash£4,099,091
Current Liabilities£1,328,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

26 March 2024Full accounts made up to 31 March 2023 (32 pages)
13 October 2023Termination of appointment of Nicholas Wadey as a director on 11 August 2023 (1 page)
13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
11 October 2023Appointment of Christopher Alan Dack as a director on 1 September 2023 (2 pages)
10 October 2023Termination of appointment of Sheila Anne Harris as a director on 19 September 2023 (1 page)
31 March 2023Full accounts made up to 31 March 2022 (33 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (33 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 March 2021Full accounts made up to 31 March 2020 (33 pages)
7 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
12 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 March 2020Cancellation of shares. Statement of capital on 14 February 2020
  • GBP 1,281,048.00
(8 pages)
12 March 2020Purchase of own shares. (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (32 pages)
23 October 2019Termination of appointment of Brian William Richardson as a director on 16 October 2019 (1 page)
23 October 2019Termination of appointment of Sheila Anne Harris as a secretary on 23 October 2019 (1 page)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Daryl John Gasson as a director on 15 May 2019 (1 page)
19 December 2018Full accounts made up to 31 March 2018 (31 pages)
16 October 2018Confirmation statement made on 30 September 2018 with updates (8 pages)
24 May 2018Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 1,258,548
(7 pages)
24 May 2018Purchase of own shares. (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (31 pages)
19 December 2017Full accounts made up to 31 March 2017 (31 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (28 pages)
3 January 2017Full accounts made up to 31 March 2016 (28 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
17 November 2015Appointment of Mr Jonathan Southgate as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Jonathan Southgate as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Jonathan Southgate as a director on 1 November 2015 (2 pages)
17 October 2015Full accounts made up to 31 March 2015 (31 pages)
17 October 2015Full accounts made up to 31 March 2015 (31 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,318,548
(14 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,318,548
(14 pages)
30 September 2015Termination of appointment of Carole Simpson as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Carole Simpson as a director on 30 September 2015 (1 page)
25 September 2015Director's details changed for Daryl John Gasson on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Neville Horsfield on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Caroline Cartwright on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Thomas Gerald Hayman on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Nicholas Wadey on 25 September 2015 (2 pages)
25 September 2015Secretary's details changed for Sheila Anne Harris on 25 September 2015 (1 page)
25 September 2015Director's details changed for Daryl John Gasson on 25 September 2015 (2 pages)
25 September 2015Secretary's details changed for Sheila Anne Harris on 25 September 2015 (1 page)
25 September 2015Director's details changed for Nicholas Wadey on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Sheila Anne Harris on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Carole Simpson on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Sheila Anne Harris on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Brian William Richardson on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Carole Simpson on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Thomas Gerald Hayman on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Brian William Richardson on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Caroline Cartwright on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Neville Horsfield on 25 September 2015 (2 pages)
13 November 2014Accounts for a medium company made up to 31 March 2014 (28 pages)
13 November 2014Accounts for a medium company made up to 31 March 2014 (28 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,318,548
(20 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,318,548
(20 pages)
6 November 2013Full accounts made up to 31 March 2013 (29 pages)
6 November 2013Full accounts made up to 31 March 2013 (29 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,318,548
(20 pages)
23 October 2013Director's details changed for Mr Thomas Gerald Hayman on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Neville Horsfield on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Daryl John Gasson on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Mr Thomas Gerald Hayman on 30 September 2013 (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,318,548
(20 pages)
23 October 2013Director's details changed for Nicholas Wadey on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Neville Horsfield on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Carole Simpson on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Daryl John Gasson on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Carole Simpson on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Nicholas Wadey on 30 September 2013 (2 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (20 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (20 pages)
17 September 2012Full accounts made up to 31 March 2012 (28 pages)
17 September 2012Full accounts made up to 31 March 2012 (28 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (20 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (20 pages)
27 September 2011Full accounts made up to 31 March 2011 (26 pages)
27 September 2011Full accounts made up to 31 March 2011 (26 pages)
4 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1,318,548
(11 pages)
4 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1,318,548
(11 pages)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 1,220,048
(11 pages)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 1,220,048
(11 pages)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 1,220,048
(11 pages)
29 October 2010Purchase of own shares. (3 pages)
29 October 2010Purchase of own shares. (3 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (19 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (19 pages)
14 October 2010Director's details changed for Neville Horsfield on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Daryl John Gasson on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Brian William Richardson on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Brian William Richardson on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Thomas Gerald Hayman on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Daryl John Gasson on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Neville Horsfield on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Thomas Gerald Hayman on 14 October 2010 (2 pages)
23 September 2010Full accounts made up to 31 March 2010 (25 pages)
23 September 2010Full accounts made up to 31 March 2010 (25 pages)
21 April 2010Appointment of Caroline Cartwright as a director (3 pages)
21 April 2010Appointment of Caroline Cartwright as a director (3 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (11 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (11 pages)
18 September 2009Full accounts made up to 31 March 2009 (27 pages)
18 September 2009Full accounts made up to 31 March 2009 (27 pages)
20 May 2009Director appointed nicholas wadey (2 pages)
20 May 2009Director appointed nicholas wadey (2 pages)
20 October 2008Return made up to 30/09/08; full list of members (11 pages)
20 October 2008Return made up to 30/09/08; full list of members (11 pages)
15 October 2008Director's change of particulars / thomas hayman / 06/10/2008 (1 page)
15 October 2008Director's change of particulars / thomas hayman / 06/10/2008 (1 page)
3 September 2008Full accounts made up to 31 March 2008 (26 pages)
3 September 2008Full accounts made up to 31 March 2008 (26 pages)
4 January 2008Full accounts made up to 31 March 2007 (27 pages)
4 January 2008Full accounts made up to 31 March 2007 (27 pages)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (7 pages)
10 October 2007Return made up to 30/09/07; full list of members (7 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
18 April 2007Ad 31/03/07--------- £ si 111667@1=111667 £ ic 1110381/1222048 (3 pages)
18 April 2007Ad 31/03/07--------- £ si 111667@1=111667 £ ic 1110381/1222048 (3 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
4 December 2006Return made up to 30/09/06; full list of members (7 pages)
4 December 2006Return made up to 30/09/06; full list of members (7 pages)
27 October 2006Full accounts made up to 31 March 2006 (25 pages)
27 October 2006Full accounts made up to 31 March 2006 (25 pages)
11 September 2006£ ic 1129891/1110381 15/08/06 £ sr 19510@1=19510 (1 page)
11 September 2006£ ic 1129891/1110381 15/08/06 £ sr 19510@1=19510 (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (2 pages)
16 August 2006Director resigned (2 pages)
5 December 2005Full accounts made up to 31 March 2005 (24 pages)
5 December 2005Full accounts made up to 31 March 2005 (24 pages)
2 November 2005Return made up to 30/09/05; full list of members (8 pages)
2 November 2005Return made up to 30/09/05; full list of members (8 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
24 May 2005Ad 21/03/05--------- £ si 3000@1=3000 £ ic 1126891/1129891 (3 pages)
24 May 2005Ad 21/03/05--------- £ si 3000@1=3000 £ ic 1126891/1129891 (3 pages)
6 January 2005Full accounts made up to 31 March 2004 (23 pages)
6 January 2005Full accounts made up to 31 March 2004 (23 pages)
15 October 2004Return made up to 30/09/04; full list of members (14 pages)
15 October 2004Return made up to 30/09/04; full list of members (14 pages)
21 July 2004Ad 28/06/04--------- £ si 35000@1=35000 £ ic 1091891/1126891 (3 pages)
21 July 2004Ad 28/06/04--------- £ si 35000@1=35000 £ ic 1091891/1126891 (3 pages)
2 July 2004£ ic 1104191/1091891 02/06/04 £ sr 12300@1=12300 (1 page)
2 July 2004£ ic 1104191/1091891 02/06/04 £ sr 12300@1=12300 (1 page)
7 November 2003Full accounts made up to 31 March 2003 (23 pages)
7 November 2003Full accounts made up to 31 March 2003 (23 pages)
28 September 2003Return made up to 30/09/03; full list of members (14 pages)
28 September 2003Return made up to 30/09/03; full list of members (14 pages)
9 December 2002Full accounts made up to 31 March 2002 (21 pages)
9 December 2002Full accounts made up to 31 March 2002 (21 pages)
9 October 2002Return made up to 30/09/02; full list of members (13 pages)
9 October 2002Return made up to 30/09/02; full list of members (13 pages)
9 November 2001Ad 10/09/01--------- £ si 10333@1 (3 pages)
9 November 2001Ad 10/09/01--------- £ si 10333@1 (3 pages)
24 September 2001Return made up to 30/09/01; full list of members (12 pages)
24 September 2001Return made up to 30/09/01; full list of members (12 pages)
21 September 2001Full accounts made up to 31 March 2001 (19 pages)
21 September 2001Full accounts made up to 31 March 2001 (19 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (4 pages)
12 October 2000Return made up to 30/09/00; full list of members (12 pages)
12 October 2000Return made up to 30/09/00; full list of members (12 pages)
4 September 2000Full accounts made up to 31 March 2000 (19 pages)
4 September 2000Full accounts made up to 31 March 2000 (19 pages)
29 March 2000£ ic 1180776/1093858 22/11/99 £ sr 86918@1=86918 (1 page)
29 March 2000£ ic 1180776/1093858 22/11/99 £ sr 86918@1=86918 (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999Secretary resigned;director resigned (1 page)
10 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 November 1999Full accounts made up to 31 March 1999 (19 pages)
4 November 1999Full accounts made up to 31 March 1999 (19 pages)
11 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 March 1998 (19 pages)
31 October 1998Full accounts made up to 31 March 1998 (19 pages)
6 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Full accounts made up to 31 March 1997 (17 pages)
29 September 1997Full accounts made up to 31 March 1997 (17 pages)
3 October 1996Return made up to 30/09/96; full list of members (7 pages)
3 October 1996Return made up to 30/09/96; full list of members (7 pages)
26 September 1996Full accounts made up to 31 March 1996 (15 pages)
26 September 1996Full accounts made up to 31 March 1996 (15 pages)
6 September 1995Full accounts made up to 31 March 1995 (16 pages)
6 September 1995Full accounts made up to 31 March 1995 (16 pages)
10 June 1992£ ic 1473000/1293276 10/03/92 £ sr 179724@1=179724 (1 page)
10 June 1992£ ic 1473000/1293276 10/03/92 £ sr 179724@1=179724 (1 page)
15 March 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 March 1988Memorandum and Articles of Association (18 pages)
15 March 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 March 1988Memorandum and Articles of Association (18 pages)
2 December 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 December 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)