Peebles
Peeblesshire
EH45 8RN
Scotland
Director Name | Mr Francis Xavier O'Reilly |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 November 1996(72 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Venlaw Road Peebles EH45 8RN Scotland |
Director Name | Miss Lindsay Anne Taylor |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1996(72 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Textile Executive |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Venlaw Road Peebles Peeblesshire EH45 8RN Scotland |
Director Name | Sarah Jayne Clare |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(79 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | PO Box Venlaw Road Peebles Peeblesshire EH45 8RN Scotland |
Director Name | David Walter Scott |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2004(80 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Venlaw Road Peebles Peeblesshire EH45 8RN Scotland |
Secretary Name | Mr Franklin Stevens Clare |
---|---|
Status | Current |
Appointed | 01 April 2017(93 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 31 Savile Row Mayfair London W1S 3PT |
Director Name | Mr Craig Kenneth Forrest |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 December 2017(94 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 31 Savile Row Mayfair London W1S 3PT |
Director Name | Mr John David Hitt |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2018(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Vice President Of Retail Operations |
Country of Residence | United States |
Correspondence Address | 31 Savile Row Mayfair London W1S 3PT |
Director Name | Mr John David Hitt |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2018(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Vice President Of Retail Operations |
Country of Residence | United States |
Correspondence Address | 5th Floor 9-10 Savile Row London W1S 3PF |
Director Name | Michael Peter Frank Harburn |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 1996) |
Role | Woollen Merchant |
Correspondence Address | 5 Lyne Park West Linton Peeblesshire EH46 7HP Scotland |
Director Name | Michael Peter Frank Harburn |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 1996) |
Role | Woollen Merchant |
Correspondence Address | 5 Lyne Park West Linton Peeblesshire EH46 7HP Scotland |
Director Name | Anthony Delano Rokeby Holland |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1997) |
Role | Woollen Merchant |
Correspondence Address | Windlesham Manor Windlesham Surrey GU20 6BW |
Director Name | David Hugh Rokeby Holland |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Pembroke House Valley End Road Chobham Woking Surrey GU24 8TB |
Director Name | Mr Alan Graham Keighley |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 1996) |
Role | Woollen Merchant |
Correspondence Address | Green End Gattonside Melrose Roxburghshire TD6 9NB Scotland |
Director Name | Malcolm David Lewis |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 1996) |
Role | Woollen Merchant |
Correspondence Address | 2 Coombe House Chase Neville Avenue New Malden Surrey KT3 4SL |
Director Name | Robert George Ritchie Sinclair |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Craigiebield Crescent Penicuik Midlothian EH26 9EQ Scotland |
Director Name | Lindsay Anne Taylor Smith |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 1996) |
Role | Woollen Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Reneville West End Cottage High Street Aberdour Burntisland KY3 0SY Scotland |
Director Name | Mr Charles Ruthven Stewart |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 27 June 2014) |
Role | Woollen Merchant |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Venlaw Road Peebles Peeblesshire EH45 8RN Scotland |
Secretary Name | Robert George Ritchie Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 25 Craigiebield Crescent Penicuik Midlothian EH26 9EQ Scotland |
Director Name | Frank Xavier O'Reilly |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1994(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 59 (If4)St St Leonards Hill Edinburgh EH8 9SB Scotland |
Director Name | Mr Hugh Rokeby Holland |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(72 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 2003) |
Role | Woollen Merchant |
Country of Residence | England |
Correspondence Address | Pembroke House Valley End Road Chobham Woking Surrey GU24 8TB |
Director Name | Mr Alan Graham Keighley |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Woollen Merchant |
Correspondence Address | Green End Gattonside Melrose Roxburghshire TD6 9NB Scotland |
Director Name | Malcolm David Lewis |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(72 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 April 2007) |
Role | Woollen Merchant |
Correspondence Address | 67 Tantallon Road London SW12 8DF |
Secretary Name | Mr Francis Xavier O'Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1998(75 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Venlaw Road Peebles Peeblesshire EH26 8RN Scotland |
Director Name | Craig Kenneth Forrest |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2001(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2004) |
Role | Designer |
Correspondence Address | 14 Saint Leonards Way Cardrona Peeblesshire EH45 9LE Scotland |
Director Name | Mr Richard Antony Chambers |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(91 years after company formation) |
Appointment Duration | 4 years (resigned 10 January 2019) |
Role | Textile Designer |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Venlaw Road Peebles EH45 8RN Scotland |
Director Name | Mr James Phillip Williams |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2017(94 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 May 2018) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 5th Floor 9-10 Savile Row London W1S 3PF |
Website | hollandandsherry.com |
---|
Registered Address | 31 Savile Row Mayfair London W1S 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
250.3k at £1 | Holland & Lewis (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Holland & Sherry Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,535,081 |
Gross Profit | £8,656,608 |
Net Worth | £15,154,740 |
Cash | £1,138,725 |
Current Liabilities | £12,907,093 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2023 (1 month ago) |
---|---|
Next Return Due | 2 March 2024 (11 months, 2 weeks from now) |
25 October 1989 | Delivered on: 25 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland on 10.10.89 Secured details: All monies due or to become due from the company to the chargee. Particulars: Warehouse, P.O. box 1, venlaw road, peebles (please see doc 395 for full details). Outstanding |
---|---|
20 June 1988 | Delivered on: 25 June 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fittings, furniture, equipment, implements and utensils all stocks, shares and other securities.. 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. Outstanding |
12 January 2022 | Director's details changed for Mr John David Hitt on 5 January 2022 (2 pages) |
---|---|
12 January 2022 | Director's details changed for Miss Lindsay Anne Taylor on 3 January 2022 (2 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
21 May 2021 | Cessation of Holland & Lewis (Holdings) Limited as a person with significant control on 1 May 2021 (1 page) |
21 May 2021 | Notification of Venlaw Road Limited as a person with significant control on 1 May 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 February 2021 | Change of details for Holland & Lewis (Holdings) Limited as a person with significant control on 9 February 2021 (2 pages) |
4 February 2021 | Notification of Holland & Lewis (Holdings) Limited as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Cessation of Francis Xavier O'reilly as a person with significant control on 4 February 2021 (1 page) |
29 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Richard Antony Chambers as a director on 10 January 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
4 May 2018 | Appointment of Mr John David Hitt as a director on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of James Phillip Williams as a director on 3 May 2018 (1 page) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 January 2018 | Director's details changed for Sarah Jayne Clare on 30 November 2017 (2 pages) |
10 January 2018 | Appointment of Mr James Phillip Williams as a director on 19 December 2017 (2 pages) |
10 January 2018 | Appointment of Mr Craig Kenneth Forrest as a director on 19 December 2017 (2 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 April 2017 | Appointment of Mr Franklin Stevens Clare as a secretary on 1 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Francis Xavier O'reilly as a secretary on 1 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Franklin Stevens Clare as a secretary on 1 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Francis Xavier O'reilly as a secretary on 1 April 2017 (1 page) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
22 May 2015 | Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (2 pages) |
22 May 2015 | Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (2 pages) |
22 May 2015 | Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (1 page) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
9 January 2015 | Appointment of Mr Richard Antony Chambers as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Richard Antony Chambers as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Richard Antony Chambers as a director on 1 January 2015 (2 pages) |
30 June 2014 | Termination of appointment of Charles Stewart as a director (1 page) |
30 June 2014 | Termination of appointment of Charles Stewart as a director (1 page) |
21 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Director's details changed for Lindsay Anne Taylor Smith on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Lindsay Anne Taylor Smith on 24 January 2011 (2 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Lindsay Anne Taylor Smith on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Ruthven Stewart on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Walter Scott on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Frank Xavier O'reilly on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sarah Jayne Clare on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Lindsay Anne Taylor Smith on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Ruthven Stewart on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Walter Scott on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Frank Xavier O'reilly on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sarah Jayne Clare on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 9/10 savile row london W1S 3PF (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 9/10 savile row london W1S 3PF (1 page) |
30 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
24 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
24 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 June 2003 | Full accounts made up to 30 September 2002 (46 pages) |
13 June 2003 | Full accounts made up to 30 September 2002 (46 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
2 April 2003 | Return made up to 28/02/03; full list of members
|
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
8 March 2002 | Full accounts made up to 30 September 2001 (38 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (38 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members
|
20 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members
|
20 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members
|
14 March 2000 | Full group accounts made up to 30 September 1999 (41 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members
|
14 March 2000 | Full group accounts made up to 30 September 1999 (41 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 30 September 1998 (42 pages) |
1 March 1999 | Return made up to 28/02/99; no change of members
|
1 March 1999 | Full accounts made up to 30 September 1998 (42 pages) |
1 March 1999 | Return made up to 28/02/99; no change of members
|
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
24 March 1998 | Full group accounts made up to 30 September 1997 (42 pages) |
24 March 1998 | Full group accounts made up to 30 September 1997 (42 pages) |
20 March 1998 | Return made up to 28/02/98; no change of members
|
20 March 1998 | Return made up to 28/02/98; no change of members
|
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
17 April 1997 | Holding company's accounts (21 pages) |
17 April 1997 | Holding company's accounts (21 pages) |
18 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
18 March 1997 | Full accounts made up to 30 September 1996 (18 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
10 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Memorandum and Articles of Association (9 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Auditor's resignation (2 pages) |
10 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Memorandum and Articles of Association (9 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Auditor's resignation (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
15 March 1996 | Full group accounts made up to 30 September 1995 (38 pages) |
15 March 1996 | Return made up to 28/02/96; full list of members
|
15 March 1996 | Full group accounts made up to 30 September 1995 (38 pages) |
15 March 1996 | Return made up to 28/02/96; full list of members
|
13 March 1995 | Full group accounts made up to 30 September 1994 (16 pages) |
13 March 1995 | Return made up to 28/02/95; no change of members
|
13 March 1995 | Full group accounts made up to 30 September 1994 (16 pages) |
13 March 1995 | Return made up to 28/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |
27 December 1923 | Certificate of incorporation (1 page) |
27 December 1923 | Certificate of incorporation (1 page) |