10 Salisbury Square
London
EC4Y 8EH
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(80 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cheam Sports Club Peaches Close Cheam Surrey SM2 7BJ |
Director Name | Mr Keith Boyce |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(85 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Longdown Lane North Epsom Surrey KT17 3HY |
Secretary Name | Mr Keith Boyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2010(88 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Longdown Lane North Epsom Surrey KT17 3HY |
Director Name | Mr Robert Frederick Blake |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(69 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 December 2004) |
Role | Retired Accountant |
Correspondence Address | 12 Peaches Close Cheam Surrey SM2 7BJ |
Director Name | Mr Edward William Mason |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 64 Harefield Avenue Cheam Sutton Surrey SM2 7NE |
Director Name | Christopher John Wright |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 August 1997) |
Role | Bank Officer |
Correspondence Address | 211 Homefield Park Sutton Surrey SM1 2EA |
Director Name | Mr John Edward Owen Mills |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(69 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 02 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maybury Close Burgh Heath Tadworth Surrey KT20 6BZ |
Director Name | Mr Graham Barry Raincock |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(69 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 15 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highlands Cuddington Way Cheam Sutton Surrey SM2 7JA |
Director Name | Miss Patricia Ellaline Proctor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(69 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 15 November 2018) |
Role | Retired Schoolteacher |
Country of Residence | England |
Correspondence Address | 5 Redruth House Sutton Surrey SM2 6RT |
Secretary Name | Mr Robert Frederick Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(69 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 12 Peaches Close Cheam Surrey SM2 7BJ |
Secretary Name | Mr Graham Barry Raincock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(82 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands Cuddington Way Cheam Sutton Surrey SM2 7JA |
Website | cheamsportsclub.com/ |
---|---|
Telephone | 020 82403500 |
Telephone region | London |
Registered Address | Cheam Sports Club Peaches Close Cheam Surrey SM2 7BJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £0.05 | John Ernest Porter 9.43% Ordinary |
---|---|
43 at £0.05 | John Edward Owen Mills A/c No 2 6.76% Ordinary |
40 at £0.05 | Executors Of Margaret C. Brown 6.29% Ordinary |
20 at £0.05 | Mrs Mary E. Porter 3.14% Ordinary |
16 at £0.05 | Mrs Dorothy P. Yapp 2.52% Ordinary |
15 at £0.05 | Mrs Caroline Margaret Martin 2.36% Ordinary |
100 at £0.05 | A.j. Pianca A/c No 2 15.72% Ordinary |
100 at £0.05 | Graham B. Raincock A/c No 2 15.72% Ordinary |
64 at £0.05 | M.s. Paul A/c No 2 10.06% Ordinary |
11 at £0.05 | David Harris 1.73% Ordinary |
11 at £0.05 | Mrs Doris Garner 1.73% Ordinary |
11 at £0.05 | Mrs Gillian Mabel Butterworth 1.73% Ordinary |
10 at £0.05 | Executors Of Frederick H. Wootton 1.57% Ordinary |
10 at £0.05 | Jack Roberts 1.57% Ordinary |
9 at £0.05 | Mrs C.l. Morrish 1.42% Ordinary |
8 at £0.05 | Executors Of Ernest R. Bellefield 1.26% Ordinary |
5 at £0.05 | Executors Of D.c. Hilton 0.79% Ordinary |
5 at £0.05 | Executors Of James L. Easton 0.79% Ordinary |
5 at £0.05 | M. Thomas 0.79% Ordinary |
5 at £0.05 | Miss Patricia E. Proctor 0.79% Ordinary |
5 at £0.05 | Peter Douglas Eric Long & Anthony Robert Morley Porter 0.79% Ordinary |
5 at £0.05 | Steven R. Merrett 0.79% Ordinary |
5 at £0.05 | William J. Parsons 0.79% Ordinary |
4 at £0.05 | Brian H. Neville 0.63% Ordinary |
4 at £0.05 | Executors Of Clara E. Francis 0.63% Ordinary |
4 at £0.05 | Executors Of H.m. Feltham 0.63% Ordinary |
4 at £0.05 | Michael J.w Connolly 0.63% Ordinary |
4 at £0.05 | Mr Graham Barry Raincock 0.63% Ordinary |
4 at £0.05 | Mrs Suzanne V. Jones 0.63% Ordinary |
2 at £0.05 | Ailsa R. Shelley 0.31% Ordinary |
2 at £0.05 | Edward F. Freer 0.31% Ordinary |
2 at £0.05 | Executors Of Edward W. Mason 0.31% Ordinary |
2 at £0.05 | George A. Scott 0.31% Ordinary |
2 at £0.05 | Mrs Joan Lamb 0.31% Ordinary |
2 at £0.05 | N.e. Robson 0.31% Ordinary |
2 at £0.05 | Robert F. Blake 0.31% Ordinary |
2 at £0.05 | Robert Marquis 0.31% Ordinary |
2 at £0.05 | Tom Amey 0.31% Ordinary |
1 at £0.05 | Andrew John Pianca 0.16% Ordinary |
1 at £0.05 | Arthur C. Ives 0.16% Ordinary |
1 at £0.05 | Arthur S. Macdermott 0.16% Ordinary |
1 at £0.05 | Christopher John Wright 0.16% Ordinary |
1 at £0.05 | Douglas J. Fisher 0.16% Ordinary |
1 at £0.05 | Executors Of Dorothy M. Webb 0.16% Ordinary |
1 at £0.05 | Executors Of George Banfill 0.16% Ordinary |
1 at £0.05 | Executors Of Herbert E. Uren 0.16% Ordinary |
1 at £0.05 | Executors Of Herbert G. Launchbury 0.16% Ordinary |
1 at £0.05 | Executors Of John L. Bott 0.16% Ordinary |
1 at £0.05 | Executors Of Kathleen Mizen 0.16% Ordinary |
1 at £0.05 | Executors Of Norman A. Whitehead 0.16% Ordinary |
1 at £0.05 | Executors Of Stanley Whitehead 0.16% Ordinary |
1 at £0.05 | George D. Breffit 0.16% Ordinary |
1 at £0.05 | Harold Ling 0.16% Ordinary |
1 at £0.05 | Jacob E. Ofverberg 0.16% Ordinary |
1 at £0.05 | James C. Barber 0.16% Ordinary |
1 at £0.05 | James E. Davis 0.16% Ordinary |
1 at £0.05 | John H. Skipper 0.16% Ordinary |
1 at £0.05 | John Metson 0.16% Ordinary |
1 at £0.05 | Miss Madeleine B. Libby 0.16% Ordinary |
1 at £0.05 | Miss Vera M. Daniel 0.16% Ordinary |
1 at £0.05 | Mr John Edward Owen Mills 0.16% Ordinary |
1 at £0.05 | Mr Malcolm Stephen Paul 0.16% Ordinary |
1 at £0.05 | Mrs Alice D. Gallant 0.16% Ordinary |
1 at £0.05 | Mrs Carol Lindsey Marshall 0.16% Ordinary |
1 at £0.05 | Mrs Diana Marion Taylor 0.16% Ordinary |
1 at £0.05 | Mrs Joan M. Allan 0.16% Ordinary |
1 at £0.05 | Mrs Susan A. Tijou 0.16% Ordinary |
1 at £0.05 | Piers G. Elliott 0.16% Ordinary |
1 at £0.05 | Sydney A. Robson 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,724 |
Current Liabilities | £145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
6 February 1989 | Delivered on: 15 February 1989 Satisfied on: 20 January 2010 Persons entitled: Charrington and Company Limited Classification: Legal charge Secured details: Sterling pounds 60,000 and all other moneys due or to become due from david alfred trembath, anthony mancha bennett and irvine barber to chamington and company limited under the terms of the charge. Particulars: All those pieces or parcels of land now k/a cheam sports club with all fixtures and fitting. Fully Satisfied |
---|---|
22 September 1980 | Delivered on: 26 September 1980 Satisfied on: 7 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cheam sports club ground peaches close, cheam london borough of sutton. Fully Satisfied |
26 August 1935 | Delivered on: 12 September 1935 Satisfied on: 20 January 2010 Persons entitled: C.C. Philps P. Thomas Classification: Transfer of mortgage to secure sterling pounds 2500 Secured details: £2,500. Particulars: Pieces of meadowland situate at the rear of 'cold blow' cheam surrey & onsouth side of L.B. & scrhy, with right of way over the road leading thereto fromburden lane. Piece of land in parish of cuddington surrey situate on east side of road leading from cheam to ewell & epsom. Fully Satisfied |
14 September 1922 | Delivered on: 14 September 1922 Satisfied on: 20 January 2010 Classification: Series of debentures Fully Satisfied |
7 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with updates (8 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 April 2019 | Notification of Cheam Sports Club Holdings Limited as a person with significant control on 17 November 2016 (2 pages) |
13 April 2019 | Withdrawal of a person with significant control statement on 13 April 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
4 December 2018 | Director's details changed for Mr Malcolm Stephen Paul on 1 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Patricia Ellaline Proctor as a director on 15 November 2018 (1 page) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Graham Barry Raincock as a director on 15 January 2017 (1 page) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (10 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (10 pages) |
2 September 2016 | Notice of Restriction on the Company's Articles (1 page) |
2 September 2016 | Notice of Restriction on the Company's Articles (1 page) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
16 August 2016 | Termination of appointment of John Edward Owen Mills as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of John Edward Owen Mills as a director on 2 August 2016 (1 page) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (14 pages) |
13 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (14 pages) |
12 February 2013 | Secretary's details changed for Keith Boyce on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Keith Boyce on 1 January 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Keith Boyce on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Keith Boyce on 1 January 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Keith Boyce on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Keith Boyce on 1 January 2013 (2 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 February 2012 | Termination of appointment of Graham Raincock as a secretary (1 page) |
13 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (14 pages) |
13 February 2012 | Termination of appointment of Graham Raincock as a secretary (1 page) |
13 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (14 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 January 2011 | Appointment of Keith Boyce as a secretary (3 pages) |
28 January 2011 | Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD England on 28 January 2011 (2 pages) |
28 January 2011 | Appointment of Keith Boyce as a secretary (3 pages) |
28 January 2011 | Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD England on 28 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Registered office address changed from C/O Chantry Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from C/O Chantry Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2010 | Director's details changed for Miss Patricia Ellaline Proctor on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Miss Patricia Ellaline Proctor on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Malcolm Stephen Paul on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Miss Patricia Ellaline Proctor on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Malcolm Stephen Paul on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (29 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (29 pages) |
4 January 2010 | Director's details changed for Mr Malcolm Stephen Paul on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Boyce on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr John Edward Owen Mills on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr John Edward Owen Mills on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Boyce on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Boyce on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr John Edward Owen Mills on 1 October 2009 (2 pages) |
6 April 2009 | Return made up to 22/12/08; full list of members (29 pages) |
6 April 2009 | Director's change of particulars / malcolm paul / 01/12/2008 (1 page) |
6 April 2009 | Director's change of particulars / malcolm paul / 01/12/2008 (1 page) |
6 April 2009 | Return made up to 22/12/08; full list of members (29 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 August 2008 | Return made up to 22/12/07; full list of members (16 pages) |
6 August 2008 | Return made up to 22/12/07; full list of members (16 pages) |
6 August 2008 | Director appointed keith boyce (2 pages) |
6 August 2008 | Director appointed keith boyce (2 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 March 2007 | Return made up to 22/12/06; no change of members (8 pages) |
24 March 2007 | Return made up to 22/12/06; no change of members (8 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 December 2005 | Return made up to 22/12/05; no change of members (8 pages) |
23 December 2005 | Return made up to 22/12/05; no change of members (8 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: airport house suites 219-245 purley way croydon surrey CR0 0XZ (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: airport house suites 219-245 purley way croydon surrey CR0 0XZ (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Return made up to 22/12/04; full list of members
|
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
15 December 2004 | Return made up to 22/12/04; full list of members
|
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
2 February 2004 | Return made up to 22/12/03; full list of members (17 pages) |
2 February 2004 | Return made up to 22/12/03; full list of members (17 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
22 January 2003 | Return made up to 22/12/02; full list of members (16 pages) |
22 January 2003 | Return made up to 22/12/02; full list of members (16 pages) |
6 January 2003 | New director appointed (3 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 January 2003 | New director appointed (3 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
13 December 2002 | Return made up to 22/12/01; change of members (7 pages) |
13 December 2002 | Return made up to 22/12/01; change of members (7 pages) |
25 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
25 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
12 March 2001 | Return made up to 22/12/00; no change of members (7 pages) |
12 March 2001 | Return made up to 22/12/00; no change of members (7 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 September 2000 | Return made up to 22/12/99; full list of members (15 pages) |
25 September 2000 | Return made up to 22/12/99; full list of members (15 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 January 1999 | Return made up to 22/12/98; full list of members (16 pages) |
13 January 1999 | Return made up to 22/12/98; full list of members (16 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 March 1998 | Return made up to 22/12/97; full list of members (15 pages) |
16 March 1998 | Return made up to 22/12/97; full list of members (15 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 22/12/96; no change of members (6 pages) |
2 January 1997 | Return made up to 22/12/96; no change of members (6 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 December 1995 | Return made up to 22/12/95; no change of members (8 pages) |
20 December 1995 | Return made up to 22/12/95; no change of members (8 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 May 1995 | Return made up to 22/12/94; full list of members
|
26 May 1995 | Return made up to 22/12/94; full list of members
|
10 January 1990 | Resolutions
|
10 January 1990 | Resolutions
|
15 February 1989 | Particulars of mortgage/charge (3 pages) |
15 February 1989 | Particulars of mortgage/charge (3 pages) |
10 May 1922 | Incorporation (21 pages) |
10 May 1922 | Incorporation (21 pages) |