Cottons Lane
London
SE1 2QG
Secretary Name | Mrs Sally Kathleen McNair Scott |
---|---|
Status | Current |
Appointed | 01 April 2017(99 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Nicholas James Allan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(101 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Kathryn Elizabeth Fleming |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(102 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | David Nigel Vardon Churton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Alan John Wakelin |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 2 Collins Street Melbourne Australia |
Director Name | John Cameron Edwards |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Director Name | Christopher James Grose |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 136 Minories London EC3N 1QN |
Director Name | Michael Richard Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Michael Richard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(74 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Brodick House Gravelye Lane Haywards Heath West Sussex RH16 2SN |
Director Name | Mr Edward Robert Grubb |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(74 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 1610 Crestwood Lane McLean Va 2001 |
Director Name | Mr Junichi Masaharu Yamazaki |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 February 1992(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | K-302 1526-1 Shinohara-Cho Kohoku-Ku Yokohama 222 Foreign |
Director Name | Mr Peter Nicholas Plunkett |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 20 Essex Street London |
Secretary Name | Miss Sandra Ethel Power |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1992(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 1993) |
Role | Accountant |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Director Name | Hermann Disscenkhohen |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 1993(75 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1993) |
Role | Consultant |
Correspondence Address | Bargerstr 32 Kronberg/Ts 6242 Germany |
Director Name | John Russell Bedells |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(75 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 20 Essex Street London WC28 3AL |
Secretary Name | Roger Brian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(75 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Director Name | Kornelis Jan Hendrik Heim Sietsma |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 February 1994(76 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2001) |
Role | Managing Director |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Director Name | Roger Brian Ward |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 1996) |
Role | Secretary |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Director Name | John Stafford Conyngham |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(77 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 June 2001) |
Role | Barrister |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(79 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 May 2005) |
Role | CS |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Eric Mountefort Westropp |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(84 years after company formation) |
Appointment Duration | 1 year (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Bloxworth Wareham Dorset BH20 7EE |
Director Name | Richard John Fenning |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(85 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Mr John Stafford Conyngham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(87 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Angus Gribbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(88 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 August 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr John Stafford Conyngham |
---|---|
Status | Resigned |
Appointed | 30 March 2011(93 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(101 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Website | controlrisks.com |
---|---|
Email address | [email protected] |
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
250.1k at £1 | Control Risks Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,000 |
Current Liabilities | £6,108,000 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (7 months, 1 week from now) |
18 September 2020 | Delivered on: 25 September 2020 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument. Outstanding |
---|---|
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Trade mark control risks limited reg number 1047037 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 June 2011 | Delivered on: 30 June 2011 Persons entitled: Barclays Bank PLC (The Lender) Classification: Debenture Secured details: All monies due or to become due from the obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 July 2008 | Delivered on: 23 July 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 June 1982 | Delivered on: 6 July 1982 Persons entitled: Barclays Bank Limited Classification: Gurantee & debenture Secured details: All monies due or to become due from thethe company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildngs fixtures (such trade fixtures) fixed plant & machinery. Outstanding |
19 November 2020 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
---|---|
8 October 2020 | Satisfaction of charge 001480220004 in full (4 pages) |
8 October 2020 | Satisfaction of charge 001480220005 in full (4 pages) |
25 September 2020 | Registration of charge 001480220006, created on 18 September 2020 (52 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
13 September 2019 | Termination of appointment of Stuart John Bridges as a director on 6 September 2019 (1 page) |
13 September 2019 | Appointment of Ms Kathryn Elizabeth Fleming as a director on 9 September 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
28 August 2018 | Termination of appointment of Gary Boyd Carpenter as a director on 24 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Stuart John Bridges as a director on 22 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
8 March 2016 | Registration of charge 001480220004, created on 4 March 2016 (55 pages) |
8 March 2016 | Registration of charge 001480220005, created on 4 March 2016 (34 pages) |
8 March 2016 | Registration of charge 001480220005, created on 4 March 2016 (34 pages) |
8 March 2016 | Registration of charge 001480220004, created on 4 March 2016 (55 pages) |
7 March 2016 | Satisfaction of charge 3 in full (1 page) |
7 March 2016 | Satisfaction of charge 2 in full (1 page) |
7 March 2016 | Satisfaction of charge 1 in full (1 page) |
7 March 2016 | Satisfaction of charge 1 in full (1 page) |
7 March 2016 | Satisfaction of charge 3 in full (1 page) |
7 March 2016 | Satisfaction of charge 2 in full (1 page) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 February 2016 | Memorandum and Articles of Association (16 pages) |
18 February 2016 | Memorandum and Articles of Association (16 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
23 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
31 March 2011 | Appointment of Mr John Stafford Conyngham as a secretary (1 page) |
31 March 2011 | Termination of appointment of Angus Gribbon as a secretary (1 page) |
31 March 2011 | Appointment of Mr John Stafford Conyngham as a secretary (1 page) |
31 March 2011 | Termination of appointment of Angus Gribbon as a secretary (1 page) |
20 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Richard John Fenning on 9 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Richard John Fenning on 9 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Richard John Fenning on 9 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
14 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
14 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Return made up to 09/08/05; full list of members
|
29 September 2005 | Return made up to 09/08/05; full list of members
|
1 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
24 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page) |
1 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
8 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
19 August 2002 | Return made up to 09/08/02; full list of members
|
19 August 2002 | Return made up to 09/08/02; full list of members
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
27 September 2001 | Return made up to 09/08/01; full list of members
|
27 September 2001 | Return made up to 09/08/01; full list of members
|
14 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members
|
6 September 2000 | Return made up to 09/08/00; full list of members
|
19 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
9 September 1999 | Return made up to 09/08/99; no change of members (6 pages) |
9 September 1999 | Return made up to 09/08/99; no change of members (6 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members (8 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members (8 pages) |
29 September 1997 | Return made up to 09/08/97; no change of members (8 pages) |
29 September 1997 | Return made up to 09/08/97; no change of members (8 pages) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
29 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
16 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 September 1996 | Return made up to 09/08/96; no change of members (7 pages) |
20 September 1996 | Return made up to 09/08/96; no change of members (7 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
6 September 1995 | Return made up to 09/08/95; full list of members (18 pages) |
6 September 1995 | Return made up to 09/08/95; full list of members (18 pages) |
6 July 1982 | Particulars of mortgage/charge (3 pages) |
6 July 1982 | Particulars of mortgage/charge (3 pages) |
3 February 1978 | Resolution passed on (15 pages) |
3 February 1978 | Resolution passed on (15 pages) |
3 February 1975 | Alter mem and arts (15 pages) |
3 February 1975 | Alter mem and arts (15 pages) |
10 September 1973 | Company name changed\certificate issued on 10/09/73 (2 pages) |
10 September 1973 | Company name changed\certificate issued on 10/09/73 (2 pages) |
20 July 1917 | Incorporation (17 pages) |
20 July 1917 | Incorporation (17 pages) |
20 July 1917 | Certificate of incorporation (1 page) |
20 July 1917 | Certificate of incorporation (1 page) |