Bovingdon
Hertfordshire
HP3 0FB
Director Name | Michael John Christelow |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2004(82 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 284 Uxbridge Road Rickmansworth Hertfordshire WD3 8YL |
Secretary Name | Andrew John Marsden-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2009(87 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Cuckoo Hill Road Pinner Middlesex HA5 1AS |
Director Name | Mr Andrew Marsden-Jones |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2012(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Cuckoo Hill Road Pinner Middlesex HA5 1AS |
Director Name | Mr Anthony Robert Dawson |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(90 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hogarth Mews Jasmine Crescent Princes Risborough Buckinghamshire HP27 0AB |
Director Name | Mr Peter Freund |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(90 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greenside 14 New Farm Lane Northwood Middlesex HA6 1HD |
Director Name | Mr Joseph Valentine Kerridge |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(98 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Simons Walk Englefield Green Egham TW20 9SJ |
Director Name | Mr John Robert Marsden |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(99 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Margaret Lowe Place Aston Clinton Aylesbury HP22 5YD |
Director Name | Mr Keith Alan Palmer |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(100 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Estuary View West Yelland Barnstaple EX31 3HJ |
Director Name | Andrew John Cameron |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 March 1997) |
Role | Solicitor |
Correspondence Address | Conifers Oakley Lane Chinnor Oxfordshire OX9 4HT |
Director Name | Colin Robert Castell |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(69 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 1997) |
Role | Retired |
Correspondence Address | 3 West Drive Gardens Harrow Weald Middx HA3 6TT |
Director Name | Mr Anthony Robert Dawson |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(69 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 21 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Huntington Upper Ickneild Way Whiteleaf Princes Risborough Aylesbury Bucks HP27 0LL |
Director Name | Mr Douglas Hamar Paines |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(69 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 49 Eastern Esplanade Broadstairs Kent CT10 1DU |
Director Name | Mr John Raymond Potts |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 1991(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 1996) |
Role | Retired Company Director |
Correspondence Address | Laurel Cottage Church Lane Pinner Middlesex HA5 3AB |
Director Name | Brian Arthur Rymer Smith |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(69 years, 7 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 22 January 2006) |
Role | Ret Civil Servant |
Correspondence Address | The Vines Long Street Sherborne Dorset DT9 3DE |
Director Name | William Ian Watson |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 1994) |
Role | Retired Bank Manager |
Correspondence Address | 15 Avenue Road Pinner Middlesex HA5 3EZ |
Secretary Name | William Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | 15 Avenue Road Pinner Middlesex HA5 3EZ |
Director Name | Stanley Carlyle Peacock |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(73 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 February 2004) |
Role | Accountant |
Correspondence Address | 44 Ashfield Road Chesham Buckinghamshire HP5 3DL |
Secretary Name | Stanley Carlyle Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(73 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 April 2002) |
Role | Accountant |
Correspondence Address | 44 Ashfield Road Chesham Buckinghamshire HP5 3DL |
Director Name | Mr Reginald John Baron |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(75 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Oaklands Court 10 Chesham Road Amersham Buckinghamshire HP6 5ES |
Director Name | Mr Colin Michael Nunn |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(82 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Tooke Close Pinner Middlesex HA5 4TJ |
Director Name | Mr Paul Neal Montague |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(84 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakridge Nugents Park Hatch End Pinner Middlesex HA5 4RA |
Director Name | Mr Andrew William Reed |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(84 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 December 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Belmont Mount Park Avenue Harrow On The Hill Middlesex HA1 3JW |
Director Name | Mr Stephen Robert Hallam |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 21 Tewkesbury Avenue Pinner Harrow Middlesex HA5 5LQ |
Secretary Name | AMES Accounting Management & Executive Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(80 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 03 April 2009) |
Correspondence Address | Giverny Monxton Road Grateley Andover Hampshire SP11 8JH |
Website | oldlyonians.org |
---|---|
Telephone | 020 85159410 |
Telephone region | London |
Registered Address | The Lyonian Pavilion South Vale Harrow Middlesex HA1 3PN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
2.8k at £1 | Andrew Marsden-jones & Michael John Christelow 92.91% Preferred |
---|---|
100 at £1 | J.a. Massey 3.38% Cumulative Preference |
50 at £1 | E. Aldridge 1.69% Cumulative Preference |
50 at £1 | Mrs D.a. Dow 1.69% Cumulative Preference |
1 at £1 | A.j. Cameron 0.03% Ordinary |
1 at £1 | Andrew Marsden-jones 0.03% Ordinary |
1 at £1 | Andrew William Reed 0.03% Ordinary |
1 at £1 | Colin Michael Nunn 0.03% Ordinary |
1 at £1 | John Henry Wilson 0.03% Ordinary |
1 at £1 | Michael John Christelow 0.03% Ordinary |
1 at £1 | Mr Reginald John Baron 0.03% Ordinary |
1 at £1 | Paul Neal Montague 0.03% Ordinary |
1 at £1 | Robert Barham Woodbridge 0.03% Ordinary |
1 at £1 | Stanley Carlyle Peacock 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,325 |
Cash | £1,996 |
Current Liabilities | £18 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 February 2023 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 March 2024 (11 months, 2 weeks from now) |
20 April 1964 | Delivered on: 28 April 1964 Satisfied on: 4 July 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc £3,000. Particulars: Premises situate on headston estate pinner, middx. Fully Satisfied |
---|---|
9 June 1959 | Delivered on: 11 June 1959 Satisfied on: 4 July 2001 Persons entitled: Lloyds Bank PLC Classification: Oral charge. Secured details: All moneys due etc. Particulars: Freehold land fronting pinner view, being part of the headstone estate, pinner, middx (see doc 53 for detail). Fully Satisfied |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
17 March 2021 | Appointment of Mr John Robert Marsden as a director on 11 March 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with updates (5 pages) |
25 February 2020 | Termination of appointment of Andrew William Reed as a director on 7 December 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
19 November 2019 | Appointment of Mr Joseph Valentine Kerridge as a director on 19 November 2019 (2 pages) |
15 April 2019 | Termination of appointment of Paul Neal Montague as a director on 14 April 2019 (1 page) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 October 2015 | Registered office address changed from 74 Pinner View Harrow Middlesex HA1 4QF to The Lyonian Pavilion South Vale Harrow Middlesex HA1 3PN on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 74 Pinner View Harrow Middlesex HA1 4QF to The Lyonian Pavilion South Vale Harrow Middlesex HA1 3PN on 23 October 2015 (1 page) |
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Reginald Baron as a director (1 page) |
25 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Reginald Baron as a director (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (14 pages) |
21 March 2013 | Director's details changed for Mr Reginald John Baron on 4 October 2012 (2 pages) |
21 March 2013 | Director's details changed for Mr Reginald John Baron on 4 October 2012 (2 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (14 pages) |
21 March 2013 | Director's details changed for Mr Reginald John Baron on 4 October 2012 (2 pages) |
20 March 2013 | Director's details changed for Mr Andrew Marsden-Jones on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Andrew Marsden-Jones on 20 March 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
9 March 2012 | Appointment of Mr Peter Freund as a director (2 pages) |
9 March 2012 | Appointment of Mr Anthony Dawson as a director (2 pages) |
9 March 2012 | Appointment of Mr Peter Freund as a director (2 pages) |
9 March 2012 | Appointment of Mr Anthony Dawson as a director (2 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (12 pages) |
8 March 2012 | Register(s) moved to registered inspection location (1 page) |
8 March 2012 | Director's details changed for Mr Andrew Marsdn-Jones on 6 February 2012 (2 pages) |
8 March 2012 | Register inspection address has been changed (1 page) |
8 March 2012 | Director's details changed for Mr Andrew Marsdn-Jones on 6 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (12 pages) |
8 March 2012 | Register(s) moved to registered inspection location (1 page) |
8 March 2012 | Director's details changed for Mr Andrew Marsdn-Jones on 6 February 2012 (2 pages) |
8 March 2012 | Register inspection address has been changed (1 page) |
6 February 2012 | Registered office address changed from 35 Cuckoo Hill Road Pinner Middlesex HA5 1AS on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 35 Cuckoo Hill Road Pinner Middlesex HA5 1AS on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 35 Cuckoo Hill Road Pinner Middlesex HA5 1AS on 6 February 2012 (1 page) |
16 January 2012 | Termination of appointment of Stephen Hallam as a director (1 page) |
16 January 2012 | Termination of appointment of Colin Nunn as a director (1 page) |
16 January 2012 | Appointment of Mr Andrew Marsdn-Jones as a director (2 pages) |
16 January 2012 | Termination of appointment of Stephen Hallam as a director (1 page) |
16 January 2012 | Termination of appointment of Colin Nunn as a director (1 page) |
16 January 2012 | Appointment of Mr Andrew Marsdn-Jones as a director (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
1 December 2011 | Auditor's resignation (1 page) |
1 December 2011 | Auditor's resignation (1 page) |
7 November 2011 | Auditor's resignation (1 page) |
7 November 2011 | Auditor's resignation (1 page) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (12 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (12 pages) |
3 February 2011 | Full accounts made up to 30 April 2010 (3 pages) |
3 February 2011 | Full accounts made up to 30 April 2010 (3 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Director's details changed for Michael John Christelow on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Henry Wilson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew William Reed on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Reginald John Baron on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Colin Michael Nunn on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Paul Neal Montague on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Robert Hallam on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Director's details changed for Michael John Christelow on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Henry Wilson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Reginald John Baron on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew William Reed on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Paul Neal Montague on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Colin Michael Nunn on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Robert Hallam on 21 March 2010 (2 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (4 pages) |
16 April 2009 | Secretary appointed andrew john marsden-jones (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 74 pinner view, harrow, middx HA1 4QF (1 page) |
16 April 2009 | Appointment terminated secretary ames accounting management & executive services LIMITED (1 page) |
16 April 2009 | Secretary appointed andrew john marsden-jones (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 74 pinner view, harrow, middx HA1 4QF (1 page) |
16 April 2009 | Appointment terminated secretary ames accounting management & executive services LIMITED (1 page) |
24 February 2009 | Full accounts made up to 30 April 2008 (5 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (10 pages) |
24 February 2009 | Full accounts made up to 30 April 2008 (5 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (10 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (9 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (9 pages) |
18 March 2008 | Director appointed stephen robert hallam (2 pages) |
18 March 2008 | Director appointed stephen robert hallam (2 pages) |
7 February 2008 | Full accounts made up to 30 April 2007 (3 pages) |
7 February 2008 | Full accounts made up to 30 April 2007 (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (3 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (6 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 24/02/07; full list of members (6 pages) |
26 February 2007 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
28 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 30 April 2005 (3 pages) |
2 February 2006 | Full accounts made up to 30 April 2005 (3 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 24/02/05; full list of members
|
14 April 2005 | Return made up to 24/02/05; full list of members
|
31 January 2005 | Full accounts made up to 30 April 2004 (3 pages) |
31 January 2005 | Full accounts made up to 30 April 2004 (3 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (3 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (15 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (3 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (15 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (3 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members
|
2 March 2003 | Full accounts made up to 30 April 2002 (3 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members
|
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 March 2002 | Return made up to 24/02/02; full list of members
|
25 March 2002 | Return made up to 24/02/02; full list of members
|
1 March 2002 | Full accounts made up to 30 April 2001 (3 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (3 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Return made up to 24/02/01; full list of members
|
26 March 2001 | Return made up to 24/02/01; full list of members
|
1 March 2001 | Full accounts made up to 30 April 2000 (3 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (3 pages) |
24 March 2000 | Return made up to 24/02/00; full list of members
|
24 March 2000 | Return made up to 24/02/00; full list of members
|
1 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
25 March 1999 | Return made up to 24/02/99; no change of members (7 pages) |
25 March 1999 | Return made up to 24/02/99; no change of members (7 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (3 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (3 pages) |
24 March 1998 | Return made up to 24/02/98; full list of members (9 pages) |
24 March 1998 | Return made up to 24/02/98; full list of members (9 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (3 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (3 pages) |
29 January 1998 | Memorandum and Articles of Association (6 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Memorandum and Articles of Association (6 pages) |
29 January 1998 | Resolutions
|
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 24/02/97; no change of members
|
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 24/02/97; no change of members
|
26 March 1997 | New director appointed (2 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (3 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (3 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (3 pages) |
4 March 1996 | Return made up to 24/02/96; no change of members
|
4 March 1996 | Full accounts made up to 30 April 1995 (3 pages) |
4 March 1996 | Return made up to 24/02/96; no change of members
|
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |