18 Lombard Road
London
SW11 3RJ
Director Name | Mr Mark Dyer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(85 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 405 Kings Road Chelsea London SW10 0BD |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2006(85 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 September 2013) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mr Anthony John Beaven |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 98 Llanedeyrn Road Cyncoed Cardiff South Glamorgan CF3 7DZ Wales |
Director Name | Mr Stephen Leighton Buckwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(71 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 7 Redpoll Close Broadwey Weymouth Dorset DT3 5SF |
Director Name | Mr Harold Arthur Wildman |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 58 St Marys Road Teignmouth Devon TQ14 9LY |
Director Name | Mrs Rosemary Sonia Wheeler |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(71 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 148 Orchard Street Chichester West Sussex PO19 1DE |
Director Name | Mr Paul Athol Llewellyn Ward |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Bramblings 9 Evenlode Avenue Penarth South Glamorgan CF64 3PD Wales |
Secretary Name | Mr Paul Athol Llewellyn Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Bramblings 9 Evenlode Avenue Penarth South Glamorgan CF64 3PD Wales |
Secretary Name | Mr Anthony John Beaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 98 Llanedeyrn Road Cyncoed Cardiff South Glamorgan CF3 7DZ Wales |
Director Name | Mr William Alan Pearce Tippins |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 2 The Paddocks Cwmgelli Blackwood Gwent NP2 1BF Wales |
Director Name | Jean Topalian |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 1997(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 18 Rue Jean Mace Roanne 42300 France |
Secretary Name | David Giles Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(77 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 10 Heol Y Dolau Pencoed Bridgend CF35 5LQ Wales |
Director Name | Dr Hugh Langley Buttle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(77 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 2000) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Willows Farm Cleverton Chippenham Wiltshire SN15 5BT |
Director Name | David Giles Morgan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(78 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 10 Heol Y Dolau Pencoed Bridgend CF35 5LQ Wales |
Director Name | Gareth John Pearce |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 5 Llyn Berwyn Close Rogerstone Gwent NP1 9AU Wales |
Director Name | Jeremy Ralph Saxton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 29 Tair Onen Cowbridge CF71 7UA Wales |
Director Name | Michael John Griffett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2001) |
Role | Transport Manager |
Correspondence Address | 1 Cross Street Barry South Glamorgan CF63 4LU Wales |
Director Name | Adam Nicholas Tucker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 58 St Ina Road Heath Cardiff South Glamorgan CF4 4LT Wales |
Director Name | Colin Robert Cripwell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2001) |
Role | Manager |
Correspondence Address | 38 Beaumont Avenue Ashby De La Zouch Leicestershire LE65 2NF |
Director Name | Alan Francis Beal Forbes |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(79 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 2006) |
Role | Solicitor |
Correspondence Address | 193 High Street Roydon Harlow Essex CM19 5EH |
Director Name | Mr Lyndon Paul Llewellyn Ward |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Farmhouse Llansannor Cowbridge Vale Of Glamorgan CF71 7RX Wales |
Director Name | Mr Christopher Lewis David Clarke |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2004) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | 55 Lavernock Road Penarth South Glamorgan CF64 3NX Wales |
Director Name | Mr Peter Howard Fortune |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 July 2006) |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | 3 Sycamore Tree Close Radyr Cardiff South Glamorgan CF15 8RT Wales |
Director Name | Mr Peter Francis Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | Church Farm Llantrisant Usk Monmouthshire NP15 1LG Wales |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | Glenminster Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
4 July 2012 | Registered office address changed from 48a St Marys Road London NW10 4AY on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 48a St Marys Road London NW10 4AY on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 48a St Marys Road London NW10 4AY on 4 July 2012 (1 page) |
13 June 2012 | Registered office address changed from 25 Harley Street London W1G 9BR on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 25 Harley Street London W1G 9BR on 13 June 2012 (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Return made up to 06/07/07; full list of members (12 pages) |
1 August 2007 | Return made up to 06/07/07; full list of members (12 pages) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Accounts for a small company made up to 31 March 2006 (11 pages) |
16 November 2006 | Accounts for a small company made up to 31 March 2006 (11 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
18 September 2006 | Return made up to 06/07/06; full list of members (16 pages) |
18 September 2006 | Return made up to 06/07/06; full list of members (16 pages) |
5 September 2006 | Location of register of members (1 page) |
5 September 2006 | Location of register of members (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: anchor house dumballs road cardiff CF10 6JE (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: anchor house dumballs road cardiff CF10 6JE (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: unit 9 pant glas industrial estate bedwas caerphilly CF83 8DR (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: unit 9 pant glas industrial estate bedwas caerphilly CF83 8DR (1 page) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 06/07/05; change of members (9 pages) |
8 August 2005 | Return made up to 06/07/05; change of members (9 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 August 2004 | Return made up to 06/07/04; no change of members (8 pages) |
4 August 2004 | Return made up to 06/07/04; no change of members (8 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
10 March 2004 | Registered office changed on 10/03/04 from: anchor house dumballs road cardiff CF10 5TX (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: anchor house dumballs road cardiff CF10 5TX (1 page) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
26 August 2003 | Particulars of mortgage/charge (4 pages) |
28 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
28 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
9 February 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
9 February 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
8 August 2002 | Return made up to 06/07/02; full list of members (9 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members (9 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 06/07/01; full list of members
|
2 August 2001 | Return made up to 06/07/01; full list of members (9 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
21 December 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
13 July 2000 | Return made up to 06/07/00; no change of members
|
13 July 2000 | Return made up to 06/07/00; no change of members (9 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
1 March 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
1 March 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
30 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
30 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Return made up to 06/07/98; full list of members
|
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Return made up to 06/07/98; full list of members (5 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
14 November 1997 | Particulars of mortgage/charge (6 pages) |
14 November 1997 | Particulars of mortgage/charge (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
12 August 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
12 August 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
14 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
14 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
28 November 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
28 November 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 06/07/96; full list of members
|
2 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
19 July 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
19 July 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
26 June 1995 | Return made up to 06/07/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
13 July 1994 | Full accounts made up to 31 March 1994 (21 pages) |
13 July 1994 | Full accounts made up to 31 March 1994 (21 pages) |
24 August 1987 | Full accounts made up to 31 March 1987 (19 pages) |
24 August 1987 | Full accounts made up to 31 March 1987 (19 pages) |
24 July 1986 | Full accounts made up to 31 March 1986 (19 pages) |
24 July 1986 | Full accounts made up to 31 March 1986 (19 pages) |
12 August 1983 | Annual return made up to 20/07/83 (4 pages) |
12 August 1983 | Accounts made up to 31 March 1983 (18 pages) |
12 August 1983 | Annual return made up to 20/07/83 (4 pages) |
12 August 1983 | Accounts made up to 31 March 1983 (18 pages) |
17 August 1982 | Accounts made up to 31 March 1982 (18 pages) |
17 August 1982 | Accounts made up to 31 March 1982 (18 pages) |
30 July 1981 | Accounts made up to 31 July 1981 (17 pages) |
30 July 1981 | Accounts made up to 31 July 1981 (17 pages) |
25 July 1980 | Accounts made up to 31 March 1980 (16 pages) |
25 July 1980 | Accounts made up to 31 March 1980 (16 pages) |
17 August 1979 | Accounts made up to 31 March 2079 (14 pages) |
17 August 1979 | Accounts made up to 31 March 1979 (14 pages) |
23 December 1920 | Incorporation (46 pages) |
23 December 1920 | Incorporation (46 pages) |