Company NameProtestant Truth Society (Incorporated)(The)
Company StatusActive
Company Number00166825
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1920(103 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameRev Edward John Malcolm
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(80 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleClergyman
Country of ResidenceEngland
Correspondence AddressThe Parsonage 1 Downshire Square
Reading
Berkshire
RG1 6NJ
Director NameMr Duncan Rodney Lecington Boyd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(83 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleBarrister Businessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwick Close
London
NW8 8UG
Secretary NameGeorge Roy Rae
NationalityBritish
StatusCurrent
Appointed01 August 2004(84 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address86 Melford Avenue
Barking
Essex
IG11 9HT
Director NameWilliam Leeroy Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(87 years after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Edmunds Avenue
St Pauls Cray
Orpington
Kent
BR5 3LE
Director NameRev Dominic Francis Stockford
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(87 years after company formation)
Appointment Duration16 years, 11 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address65 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Director NameMr Kevin McGrane
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(91 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address121 Westley Road
Bury St. Edmunds
Suffolk
IP33 3SA
Director NameRev David Patterson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(100 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChurch Minister
Country of ResidenceNorthern Ireland
Correspondence Address20 Drumnacanvy Road
Portadown
Craigavon
BT63 5LX
Northern Ireland
Director NameMr Pooyan Mehrshahi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(103 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RolePastor
Country of ResidenceEngland
Correspondence Address2 Oxstalls Lane
Longlevens
Gloucester
GL2 9HT
Wales
Director NameThe Rev Allan Harold Leslie Bowhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 1995)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory Church Street
Keinton Mandeville
Somerton
Somerset
TA11 6ER
Director NameRev Maurice Gerald Bowler
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 March 2002)
RoleMinister Of Religion
Correspondence Address39 Hadley Gardens
London
W4 4NU
Director NameRev Robert David Browne
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 1996)
RoleMinister Of Religion - Retired
Correspondence Address5 Avonvale Road
Trowbridge
Wiltshire
BA14 8QS
Director NameRev John Edwin Foster Tredennick
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 1995)
RoleClerk In Holy Orders - Retired
Correspondence AddressRoselle Kenwyn Road
Truro
Cornwall
TR1 3SH
Director NameRev Donald Fredrick Strong
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration8 years (resigned 02 February 2000)
RoleClerk In Holy Orders - Retired
Correspondence AddressFlat 1 Ramsay Hall
Byron Road
West Worthing
Sussex
BN11 3HN
Director NameMaj Andrew J H Rutherfoord
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 1995)
RoleRetired Army Officer
Correspondence AddressThe Leys
Staverton
Daventry
Northants
Nn11
Director NameRev Harold Gordon Haynes Hill
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 November 2002)
RoleClerk In Holy Orders - Retired
Correspondence Address34 Morley Road
Sheringham
Norfolk
NR26 8JE
Director NameMr David Cyril Relf
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 September 2003)
RoleRetired Solicitor
Correspondence Address28 Haling Park Road
South Croydon
Surrey
CR2 6NE
Director NameRev Peter William Howe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 April 1992)
RoleMinister Of Religion
Correspondence AddressBethesda 25 The Ramblers
Poringland
Norwich
Norfolk
NR14 7QN
Director NameAlfred Latimer Kensit
Date of BirthMay 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 August 1992)
RoleCompany Secretary-Retired
Correspondence Address104 Hendon Lane
Finchley
London
N3 3SQ
Director NameRev Frank Walter Martin
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 July 1992)
RoleClerk In Holy Orders - Retired
Correspondence Address8 Patticroft
Glemsford
Sudbury
Suffolk
CO10 7UJ
Secretary NameMr Alexander John Roberts
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eckling Grange
Norwich Road
Dereham
Norfolk
NR20 3BB
Director NameMr Ronald Pearce
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(72 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 December 2001)
RoleRetired Insurance Manager
Country of ResidenceEngland
Correspondence Address57 Ridge Avenue
Winchmore Hill
London
N21 2RH
Director NameMr George Roland Burrows
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(72 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 14 November 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address27 Beauty Bank
Cradley Heath
West Midlands
B64 7HZ
Secretary NameRev Walter John Cook
NationalityBritish
StatusResigned
Appointed01 September 1994(74 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address191 Gladstone Road
Barry
South Glamorgan
CF62 8NB
Wales
Director NameMr Alexander John Roberts
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(74 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 November 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Eckling Grange
Norwich Road
Dereham
Norfolk
NR20 3BB
Director NameMr Edwin Kenneth Lloyd
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(75 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 14 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Twineham Green
Woodside Park
London
N12 7EP
Secretary NameRev Samuel Richard McKay
NationalityBritish
StatusResigned
Appointed01 June 1996(76 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address3 Wickliffe Avenue
Finchley
London
N3 3EL
Director NameRev Brian Garrard
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(76 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1998)
RoleMinister Of Religion
Correspondence Address50 Lynford Avenue
Winchester
Hampshire
SO22 6BN
Director NameRev Iain Stewart
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(76 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2002)
RoleMinister Of Religion
Correspondence Address90 Moring Road
Tooting
London
SW17 8DL
Director NameRev Gordon John Murray
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(78 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 August 2010)
RoleChristian Minister
Country of ResidenceUnited Kingdom
Correspondence Address18 Longcroft
Felixstowe
Suffolk
IP11 9QH
Director NameCanon Stanley Holbrooke-Jones
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(79 years, 7 months after company formation)
Appointment Duration10 years (resigned 09 November 2009)
RoleRetired Clergyman
Correspondence Address27 Clarendon Road
Broadstone
Dorset
BH18 9HT
Director NameRev Andrew Robert Price
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(80 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2003)
RoleMinister Of Gospel
Correspondence Address17 Weston Road
Chiswick
London
W4 5NL
Director NameFrancis Dermot Nash
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(81 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Nordmann Place
Brandan Groves
South Ockendon
Essex
RM15 6XA
Director NameMichael De Semlyen
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(85 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 April 2013)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW
Director NameRichard George Barnes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(85 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Links
Ascot
Berkshire
SL5 7TN
Director NameRev Richard Jeremy Brooks
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(92 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2014)
RoleChristian Minister
Country of ResidenceEngland
Correspondence Address106 Golden Cross Lane
Catshill
Bromsgrove
Worcestershire
B61 0LA
Director NameMr Robert Douglas Goodgame
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(98 years, 5 months after company formation)
Appointment Duration2 months (resigned 20 November 2018)
RoleChristian Minister
Country of ResidenceEngland
Correspondence Address184 Fleet Street
London
EC4A 2HJ

Contact

Websiteprotestanttruth.com/
Email address[email protected]
Telephone020 74054960
Telephone regionLondon

Location

Registered Address184 Fleet Street
London
EC4A 2HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Turnover£226,434
Net Worth£2,931,618
Cash£363,961
Current Liabilities£33,194

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

14 March 2016Delivered on: 16 March 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 97 carey gardens, london SW8 4HJ with registered title number TGL14044.
Outstanding
7 March 2016Delivered on: 10 March 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as flat 7 stodmarsh house, cowley road, london SW9 6HH with registered title number TGL180983.
Outstanding
18 October 2011Delivered on: 19 October 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due to the chargee.
Particulars: 11 billington house deeley road london.
Outstanding
14 February 2011Delivered on: 15 February 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever.
Particulars: 7 stodmarsh house cowley road london.
Outstanding

Filing History

14 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
1 December 2023Accounts for a small company made up to 31 March 2023 (26 pages)
3 July 2023Appointment of Mr Pooyan Mehrshahi as a director on 15 May 2023 (2 pages)
23 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
18 October 2022Accounts for a small company made up to 31 March 2022 (27 pages)
9 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (27 pages)
3 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 January 2021Accounts for a small company made up to 31 March 2020 (27 pages)
2 December 2020Appointment of Rev David Patterson as a director on 9 November 2020 (2 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (27 pages)
30 November 2018Termination of appointment of Robert Douglas Goodgame as a director on 20 November 2018 (1 page)
26 September 2018Appointment of Mr Robert Douglas Goodgame as a director on 17 September 2018 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (26 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (26 pages)
20 November 2017Termination of appointment of Richard George Barnes as a director on 13 November 2017 (1 page)
20 November 2017Termination of appointment of Richard George Barnes as a director on 13 November 2017 (1 page)
10 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
25 November 2016Full accounts made up to 31 March 2016 (28 pages)
25 November 2016Full accounts made up to 31 March 2016 (28 pages)
18 March 2016Satisfaction of charge 2 in full (1 page)
18 March 2016Satisfaction of charge 1 in full (1 page)
18 March 2016Satisfaction of charge 2 in full (1 page)
18 March 2016Satisfaction of charge 1 in full (1 page)
17 March 2016Termination of appointment of Edwin Kenneth Lloyd as a director on 14 March 2016 (1 page)
17 March 2016Termination of appointment of Edwin Kenneth Lloyd as a director on 14 March 2016 (1 page)
16 March 2016Registration of charge 001668250004, created on 14 March 2016 (16 pages)
16 March 2016Registration of charge 001668250004, created on 14 March 2016 (16 pages)
10 March 2016Registration of charge 001668250003, created on 7 March 2016 (4 pages)
10 March 2016Registration of charge 001668250003, created on 7 March 2016 (4 pages)
3 March 2016Annual return made up to 28 January 2016 no member list (9 pages)
3 March 2016Annual return made up to 28 January 2016 no member list (9 pages)
2 October 2015Full accounts made up to 31 March 2015 (17 pages)
2 October 2015Full accounts made up to 31 March 2015 (17 pages)
24 February 2015Annual return made up to 28 January 2015 no member list (9 pages)
24 February 2015Annual return made up to 28 January 2015 no member list (9 pages)
25 September 2014Full accounts made up to 31 March 2014 (22 pages)
25 September 2014Full accounts made up to 31 March 2014 (22 pages)
19 September 2014Termination of appointment of Richard Jeremy Brooks as a director on 2 September 2014 (1 page)
19 September 2014Termination of appointment of Richard Jeremy Brooks as a director on 2 September 2014 (1 page)
19 September 2014Termination of appointment of Richard Jeremy Brooks as a director on 2 September 2014 (1 page)
7 February 2014Director's details changed for Mr Kevin Mcgrane on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Kevin Mcgrane on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Kevin Mcgrane on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 28 January 2014 no member list (10 pages)
7 February 2014Annual return made up to 28 January 2014 no member list (10 pages)
21 October 2013Full accounts made up to 31 March 2013 (18 pages)
21 October 2013Full accounts made up to 31 March 2013 (18 pages)
31 May 2013Termination of appointment of Michael De Semlyen as a director (1 page)
31 May 2013Termination of appointment of Michael De Semlyen as a director (1 page)
25 February 2013Annual return made up to 28 January 2013 no member list (11 pages)
25 February 2013Annual return made up to 28 January 2013 no member list (11 pages)
23 November 2012Appointment of Rev Richard Jeremy Brooks as a director (2 pages)
23 November 2012Appointment of Rev Richard Jeremy Brooks as a director (2 pages)
5 November 2012Full accounts made up to 31 March 2012 (18 pages)
5 November 2012Full accounts made up to 31 March 2012 (18 pages)
24 February 2012Termination of appointment of George Burrows as a director (1 page)
24 February 2012Annual return made up to 28 January 2012 no member list (10 pages)
24 February 2012Annual return made up to 28 January 2012 no member list (10 pages)
24 February 2012Termination of appointment of George Burrows as a director (1 page)
2 November 2011Appointment of Mr Kevin Mcgrane as a director (2 pages)
2 November 2011Appointment of Mr Kevin Mcgrane as a director (2 pages)
27 October 2011Full accounts made up to 31 March 2011 (17 pages)
27 October 2011Full accounts made up to 31 March 2011 (17 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2011Termination of appointment of Francis Nash as a director (1 page)
22 February 2011Termination of appointment of Gordon Murray as a director (1 page)
22 February 2011Annual return made up to 28 January 2011 no member list (10 pages)
22 February 2011Termination of appointment of Francis Nash as a director (1 page)
22 February 2011Annual return made up to 28 January 2011 no member list (10 pages)
22 February 2011Termination of appointment of Gordon Murray as a director (1 page)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2010Full accounts made up to 31 March 2010 (15 pages)
15 October 2010Full accounts made up to 31 March 2010 (15 pages)
25 February 2010Director's details changed for Francis Dermot Nash on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Duncan Rodney Lecington Boyd on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Reverend Dominic Francis Stockford on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Richard George Barnes on 24 February 2010 (2 pages)
25 February 2010Director's details changed for William Leeroy Smith on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Reverend Dominic Francis Stockford on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Michael De Semlyen on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Reverend George Roland Burrows on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Duncan Rodney Lecington Boyd on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Richard George Barnes on 24 February 2010 (2 pages)
25 February 2010Director's details changed for William Leeroy Smith on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 no member list (7 pages)
25 February 2010Director's details changed for Francis Dermot Nash on 24 February 2010 (2 pages)
25 February 2010Termination of appointment of Stanley Holbrooke-Jones as a director (1 page)
25 February 2010Termination of appointment of Stanley Holbrooke-Jones as a director (1 page)
25 February 2010Director's details changed for Reverend George Roland Burrows on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 no member list (7 pages)
25 February 2010Director's details changed for Reverend Gordon John Murray on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Michael De Semlyen on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Reverend Gordon John Murray on 24 February 2010 (2 pages)
21 October 2009Full accounts made up to 31 March 2009 (14 pages)
21 October 2009Full accounts made up to 31 March 2009 (14 pages)
24 February 2009Annual return made up to 28/01/09 (5 pages)
24 February 2009Annual return made up to 28/01/09 (5 pages)
4 November 2008Full accounts made up to 31 March 2008 (13 pages)
4 November 2008Full accounts made up to 31 March 2008 (13 pages)
20 February 2008Annual return made up to 28/01/08 (3 pages)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Annual return made up to 28/01/08 (3 pages)
21 October 2007Full accounts made up to 31 March 2007 (13 pages)
21 October 2007Full accounts made up to 31 March 2007 (13 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
15 March 2007Annual return made up to 28/01/07 (7 pages)
15 March 2007Annual return made up to 28/01/07 (7 pages)
28 November 2006Full accounts made up to 31 March 2006 (14 pages)
28 November 2006Full accounts made up to 31 March 2006 (14 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
27 February 2006Annual return made up to 28/01/06
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2006Annual return made up to 28/01/06
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2005Full accounts made up to 31 March 2005 (14 pages)
16 November 2005Full accounts made up to 31 March 2005 (14 pages)
1 February 2005Annual return made up to 28/01/05 (7 pages)
1 February 2005Annual return made up to 28/01/05 (7 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Annual return made up to 28/01/04 (7 pages)
1 March 2004Director resigned (1 page)
1 March 2004Annual return made up to 28/01/04 (7 pages)
30 October 2003Full accounts made up to 31 March 2003 (18 pages)
30 October 2003Full accounts made up to 31 March 2003 (18 pages)
4 March 2003Annual return made up to 28/01/03 (8 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Annual return made up to 28/01/03 (8 pages)
26 October 2002Full accounts made up to 31 March 2002 (14 pages)
26 October 2002Full accounts made up to 31 March 2002 (14 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Annual return made up to 28/01/02 (6 pages)
28 February 2002Annual return made up to 28/01/02 (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 October 2001Full accounts made up to 31 March 2001 (14 pages)
28 October 2001Full accounts made up to 31 March 2001 (14 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Annual return made up to 28/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Annual return made up to 28/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001New director appointed (2 pages)
12 December 2000Auditor's resignation (1 page)
12 December 2000Auditor's resignation (1 page)
17 October 2000Full accounts made up to 31 March 2000 (12 pages)
17 October 2000Full accounts made up to 31 March 2000 (12 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
6 February 2000Annual return made up to 28/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Annual return made up to 28/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Full accounts made up to 31 March 1999 (12 pages)
18 October 1999Full accounts made up to 31 March 1999 (12 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Annual return made up to 28/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Annual return made up to 28/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999New director appointed (2 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
6 February 1998Annual return made up to 28/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Annual return made up to 28/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Full accounts made up to 31 March 1997 (11 pages)
23 October 1997Full accounts made up to 31 March 1997 (11 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
8 October 1996Full accounts made up to 31 March 1996 (11 pages)
8 October 1996Full accounts made up to 31 March 1996 (11 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996New secretary appointed (2 pages)
22 February 1996Annual return made up to 28/01/96 (6 pages)
22 February 1996Annual return made up to 28/01/96 (6 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
31 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)