London
SE1 9LQ
Director Name | Mr Gavin Leigh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(97 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Robert Paul Goemans |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(97 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Secretary Name | Michael Stoddard |
---|---|
Status | Current |
Appointed | 30 November 2018(97 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Martin David Franks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Lee John Perkins |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | David Charles Hubber |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(70 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 April 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 212 Baltic Quay Sweden Gate London SE16 7TG |
Director Name | Mr Michael Burgoyne Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(70 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 September 1997) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Denton Gate Beechwood Avenue Kingswood Tadworth KT20 6LX |
Director Name | Mr Roger Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(70 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 221 Wickham Street Welling Kent DA16 3LR |
Secretary Name | Mr Michael Burgoyne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(70 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denton Gate Beechwood Avenue Kingswood Tadworth KT20 6LX |
Director Name | Angus Robert Ward |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(76 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 1998) |
Role | Manager |
Correspondence Address | The Old Schoolhouse Fawley Wantage Oxfordshire OX12 9NJ |
Director Name | Stephen Douglas Edward Wrate |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(76 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 2001) |
Role | General Manager |
Correspondence Address | 7 Greendale Court Haling Park Road South Croydon Surrey CR2 6NJ |
Secretary Name | Mr Roger Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(76 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 March 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 221 Wickham Street Welling Kent DA16 3LR |
Director Name | Mr Crispin Mark Hardy Williams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(77 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 February 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 113 Falconwood Road Croydon Surrey CR0 9BF |
Secretary Name | Crispin Mark Hardy Williams |
---|---|
Status | Resigned |
Appointed | 23 March 2012(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 113 Falconwood Road Croydon Surrey CR0 9BF |
Director Name | Mrs Kelly Marie Larwood |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(91 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2018) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | The Election Centre 33 Clarendon Road London N8 0NW |
Secretary Name | Mrs Michelle Jennai Williams |
---|---|
Status | Resigned |
Appointed | 01 January 2015(93 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 2015) |
Role | Company Director |
Correspondence Address | Shaway House 21 Bourne Park Bourne Road Crayford Kent DA1 4BZ |
Director Name | Mr Michael Robert Burdett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Election Centre 33 Clarendon Road London N8 0NW |
Director Name | Mr Simon Anthony Hearn |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Election Centre 33 Clarendon Road London N8 0NW |
Director Name | Mr Ian Robinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Election Centre 33 Clarendon Road London N8 0NW |
Secretary Name | Ms Jennifer Ann Bradley |
---|---|
Status | Resigned |
Appointed | 01 February 2016(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | The Election Centre 33 Clarendon Road London N8 0NW |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(97 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Wayne Andrew Story |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(97 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Website | shaws.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 621100 |
Telephone region | Dartford |
Registered Address | Southbank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,511,000 |
Cash | £525,723 |
Current Liabilities | £139,656 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
8 May 2002 | Delivered on: 21 May 2002 Satisfied on: 8 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Standard life assurance company policy no.X72699353 date 25/03/2002, sum £150000.00, life assured mr crispin mark hardy williams together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
---|---|
9 September 1997 | Delivered on: 18 September 1997 Satisfied on: 8 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations due or to become due from any group company (as defined) to the chargee and/or the hedging counterparty (as defined) pursuant to the guarantee (as defined) and on any account whatsoever. Particulars: L/H property situate and k/a unit 2 beddington trading park (west) croydon surrey; l/h property situate and k/a unit 3, beddington trading park, croydon, surrey t/nos: SGL422506 and SGL452692; unit 21 bourne industrial park crayford kent. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 September 1997 | Delivered on: 11 September 1997 Satisfied on: 3 December 2015 Persons entitled: 3I Group 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 1993 | Delivered on: 19 October 1993 Satisfied on: 11 September 1997 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from broomco (683) limited to the chargeeon any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 April 1989 | Delivered on: 19 April 1989 Satisfied on: 11 September 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Accounts for a small company made up to 30 September 2022 (18 pages) |
24 January 2023 | Termination of appointment of Wayne Andrew Story as a director on 31 December 2022 (1 page) |
2 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
25 November 2022 | Appointment of Mr Lee John Perkins as a director on 25 November 2022 (2 pages) |
8 July 2022 | Accounts for a small company made up to 30 September 2021 (16 pages) |
28 February 2022 | Termination of appointment of Phillip David Rowland as a director on 28 February 2022 (1 page) |
4 February 2022 | Appointment of Mr Martin David Franks as a director on 18 January 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
9 July 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
1 July 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
26 March 2020 | Change of details for Electoral Reform Services Limited as a person with significant control on 4 February 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
26 April 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
26 April 2019 | Registered office address changed from The Election Centre 33 Clarendon Road London N8 0NW England to Southbank Central 30 Stamford Street London SE1 9LQ on 26 April 2019 (1 page) |
15 March 2019 | Second filing of Confirmation Statement dated 30/11/2016 (7 pages) |
22 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
10 December 2018 | Appointment of Phillip David Rowland as a director on 30 November 2018 (2 pages) |
10 December 2018 | Appointment of Wayne Andrew Story as a director on 30 November 2018 (2 pages) |
7 December 2018 | Termination of appointment of Ian Robinson as a director on 30 November 2018 (1 page) |
6 December 2018 | Termination of appointment of Michael Robert Burdett as a director on 30 November 2018 (1 page) |
6 December 2018 | Termination of appointment of Kelly Marie Larwood as a director on 30 November 2018 (1 page) |
6 December 2018 | Appointment of Mr Gavin Leigh as a director on 30 November 2018 (2 pages) |
6 December 2018 | Termination of appointment of Simon Anthony Hearn as a director on 30 November 2018 (1 page) |
6 December 2018 | Termination of appointment of Jennifer Ann Bradley as a secretary on 30 November 2018 (1 page) |
6 December 2018 | Appointment of Michael Stoddard as a secretary on 30 November 2018 (2 pages) |
6 December 2018 | Appointment of Mr Robert Paul Goemans as a director on 30 November 2018 (2 pages) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
14 July 2017 | Auditor's resignation (1 page) |
14 July 2017 | Auditor's resignation (1 page) |
20 June 2017 | Statement by Directors (1 page) |
20 June 2017 | Statement by Directors (1 page) |
20 June 2017 | Solvency Statement dated 17/05/17 (1 page) |
20 June 2017 | Solvency Statement dated 17/05/17 (1 page) |
20 June 2017 | Resolutions
|
20 June 2017 | Statement of capital on 20 June 2017
|
20 June 2017 | Statement of capital on 20 June 2017
|
20 June 2017 | Resolutions
|
8 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
8 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
22 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
18 March 2016 | Registered office address changed from Shaway House 21 Bourne Park Bourne Road Crayford Kent DA1 4BZ to The Election Centre 33 Clarendon Road London N8 0NW on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Roger Henry Smith as a director on 1 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Crispin Mark Hardy Williams as a director on 1 February 2016 (1 page) |
18 March 2016 | Appointment of Mr Ian Robinson as a director on 1 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michelle Jennai Williams as a secretary on 23 December 2015 (1 page) |
18 March 2016 | Appointment of Ms Jennifer Ann Bradley as a secretary on 1 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Crispin Mark Hardy Williams as a director on 1 February 2016 (1 page) |
18 March 2016 | Appointment of Mr Michael Robert Burdett as a director on 1 February 2016 (2 pages) |
18 March 2016 | Appointment of Mr Simon Anthony Hearn as a director on 1 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michelle Jennai Williams as a secretary on 23 December 2015 (1 page) |
18 March 2016 | Appointment of Mr Michael Robert Burdett as a director on 1 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Roger Henry Smith as a director on 1 February 2016 (1 page) |
18 March 2016 | Appointment of The Honourable Sian Eleri Roberts as a director on 1 February 2016 (2 pages) |
18 March 2016 | Appointment of Mr Simon Anthony Hearn as a director on 1 February 2016 (2 pages) |
18 March 2016 | Appointment of Ms Jennifer Ann Bradley as a secretary on 1 February 2016 (2 pages) |
18 March 2016 | Appointment of The Honourable Sian Eleri Roberts as a director on 1 February 2016 (2 pages) |
18 March 2016 | Registered office address changed from Shaway House 21 Bourne Park Bourne Road Crayford Kent DA1 4BZ to The Election Centre 33 Clarendon Road London N8 0NW on 18 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Ian Robinson as a director on 1 February 2016 (2 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 December 2015 | Satisfaction of charge 3 in full (7 pages) |
3 December 2015 | Satisfaction of charge 3 in full (7 pages) |
23 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
23 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
3 November 2015 | Termination of appointment of Crispin Mark Hardy Williams as a secretary on 1 January 2015 (1 page) |
3 November 2015 | Termination of appointment of Crispin Mark Hardy Williams as a secretary on 1 January 2015 (1 page) |
3 November 2015 | Appointment of Mrs Michelle Jennai Williams as a secretary on 1 January 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Michelle Jennai Williams as a secretary on 1 January 2015 (2 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
5 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
5 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
30 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
16 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
16 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Appointment of Mrs Kelly Marie Larwood as a director (2 pages) |
30 August 2012 | Appointment of Mrs Kelly Marie Larwood as a director (2 pages) |
1 May 2012 | Appointment of Crispin Mark Hardy Williams as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Roger Smith as a secretary (1 page) |
1 May 2012 | Termination of appointment of Roger Smith as a secretary (1 page) |
1 May 2012 | Appointment of Crispin Mark Hardy Williams as a secretary (2 pages) |
15 February 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
15 February 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Crispin Mark Hardy Williams on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Crispin Mark Hardy Williams on 30 November 2009 (2 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 April 2004 | Auditor's resignation (1 page) |
21 April 2004 | Auditor's resignation (1 page) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members
|
7 December 2001 | Return made up to 30/11/01; full list of members
|
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
30 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
7 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
7 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
4 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
10 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
10 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
9 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
9 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
5 December 1997 | Full accounts made up to 28 March 1997 (12 pages) |
5 December 1997 | Full accounts made up to 28 March 1997 (12 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
18 September 1997 | Particulars of mortgage/charge (15 pages) |
18 September 1997 | Particulars of mortgage/charge (15 pages) |
15 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
15 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Return made up to 30/11/96; full list of members (6 pages) |
22 November 1996 | Return made up to 30/11/96; full list of members (6 pages) |
24 September 1996 | Full accounts made up to 29 March 1996 (12 pages) |
24 September 1996 | Full accounts made up to 29 March 1996 (12 pages) |
12 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
12 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
25 November 1994 | Return made up to 30/11/94; full list of members (5 pages) |
25 November 1994 | Return made up to 30/11/94; full list of members (5 pages) |
22 December 1993 | Return made up to 30/11/93; full list of members (5 pages) |
22 December 1993 | Return made up to 30/11/93; full list of members (5 pages) |
26 October 1993 | Resolutions
|
26 October 1993 | Resolutions
|
26 October 1993 | Resolutions
|
2 December 1992 | Return made up to 30/11/92; no change of members (5 pages) |
2 December 1992 | Return made up to 30/11/92; no change of members (5 pages) |
7 January 1991 | Return made up to 30/11/90; full list of members (5 pages) |
7 January 1991 | Return made up to 30/11/90; full list of members (5 pages) |
8 April 1980 | Memorandum and Articles of Association (7 pages) |
8 April 1980 | Memorandum and Articles of Association (7 pages) |