London
WC1N 1PG
Director Name | Mr John Edward Elwood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2010(85 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Sykes House 7d Wakefield Street London WC1N 1PG |
Secretary Name | Mr Peter Hitchen Banks |
---|---|
Status | Current |
Appointed | 01 July 2013(88 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Sykes House 7d Wakefield Street London WC1N 1PG |
Director Name | Mr Peter Hitchen Banks |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(89 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sykes House 7d Wakefield Street London WC1N 1PG |
Director Name | Mr Christopher Hugh O'Donnell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(91 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sykes House 7d Wakefield Street London WC1N 1PG |
Director Name | Mr John Charles Cahill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(98 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sykes House 7d Wakefield Street London WC1N 1PG |
Director Name | Mr John Allen |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(66 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 76 Western Road London E13 9JF |
Director Name | Mr John Henry Beslier |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(66 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 45 Crystal Avenue Hornchurch Essex RM12 6SJ |
Director Name | Gilbert George Rainsford Humphrey Bowles |
---|---|
Date of Birth | May 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(66 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | Abbeyfield Hill House Honiton Devon |
Director Name | Executor Of Leonard John Buttleman |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(66 years, 12 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Engayne Gardens Upminster Essex RM14 1UY |
Director Name | Mr John Frederick Hayden |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(66 years, 12 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath House The Heath Dedham Colchester Essex CO7 6BT |
Director Name | Mr Charles Edward Stuart Kidd |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(66 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 69 Brambledown Road Carshalton Surrey SM5 4AA |
Director Name | Mr Raymond Paul Peake |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(66 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 325 New North Road Hainault Ilford Essex IG6 3DP |
Director Name | Mr John Michael Powell |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(66 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 23 Brook Street Edelsborough Dunstable Bedfordshire LU6 2JG |
Director Name | Mr Peter Kim Adolphus |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(66 years, 12 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hacketts Lane Pyrford Surrey GU22 8PP |
Secretary Name | Mr Peter Kim Adolphus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(66 years, 12 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hacketts Lane Pyrford Surrey GU22 8PP |
Director Name | Mr Anthony Philip Wright |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Essex Street Strand London WC2R 3JF |
Director Name | Mr Mark Baston |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(87 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Essex Street Strand London WC2R 3JF |
Website | sykesandsonltd.com |
---|---|
Telephone | 020 73539651 |
Telephone region | London |
Registered Address | Sykes House 7d Wakefield Street London WC1N 1PG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34.4k at £1 | Ann Fairbrother 6.88% Ordinary |
---|---|
34.4k at £1 | Jane Fairbrother 6.88% Ordinary |
25.2k at £1 | L.j. Buttleman 5.05% Ordinary |
23.2k at £1 | Sykes & Son LTD Share Incentive Scheme 4.64% Ordinary |
21.1k at £1 | Mr C.m. Gough 4.22% Ordinary |
10.9k at £1 | H.j.e. Garth 2.18% Ordinary |
10.5k at £1 | A.g. Elwood 2.11% Ordinary |
77.4k at £1 | Udaset Co LTD 15.47% Ordinary |
71.9k at £1 | Executors Of M.m.f. Coventry 14.39% Ordinary |
69.1k at £1 | A.m. Hadfield 13.82% Ordinary |
- | OTHER 10.02% - |
9.5k at £1 | J.e. Elwood 1.91% Ordinary |
9.6k at £1 | Mrs Joanne Roberts 1.91% Ordinary |
9.6k at £1 | Mrs S. Burton 1.91% Ordinary |
7.9k at £1 | Mrs J. Elliott 1.58% Ordinary |
7.9k at £1 | S.k. Mckellow 1.58% Ordinary |
6k at £1 | P.k. Adolphus 1.20% Ordinary |
5.6k at £1 | Richard Humphrey Bowles & Mrs Sheila Ann Bowles 1.13% Ordinary |
5.5k at £1 | C.e.s. Kidd 1.11% Ordinary |
5.1k at £1 | Douglas Ovens 1.01% Ordinary |
5.1k at £1 | Robert Ovens 1.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,260,000 |
Gross Profit | £4,625,000 |
Net Worth | £2,331,000 |
Cash | £2,378,000 |
Current Liabilities | £5,633,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (7 months, 1 week from now) |
26 March 2020 | Delivered on: 27 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2, the old dairy, 7 wakefield street, london, WC1 1PG. Outstanding |
---|---|
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage or interest in 22 devereux court, essex street, london WC2R 3JF as is registered at the land registry under title number 236118. Outstanding |
7 July 2016 | Delivered on: 16 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 42 essex street london t/no.NGL237879. Outstanding |
27 April 2016 | Delivered on: 3 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 November 2010 | Delivered on: 11 November 2010 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: F/H 23 devereux court london t/no NGL769726. Outstanding |
10 December 2004 | Delivered on: 23 December 2004 Persons entitled: Barclays Bank 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. Outstanding |
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (7 pages) |
---|---|
30 May 2023 | Full accounts made up to 31 December 2022 (30 pages) |
20 March 2023 | Termination of appointment of Andrew Stephen Burr as a director on 17 March 2023 (1 page) |
3 January 2023 | Appointment of Mr John Charles Cahill as a director on 1 January 2023 (2 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (29 pages) |
20 May 2021 | Full accounts made up to 31 December 2020 (29 pages) |
3 February 2021 | Satisfaction of charge 001997120004 in full (1 page) |
7 December 2020 | Director's details changed for Mr Andrew Stephen Burr on 7 December 2020 (2 pages) |
7 December 2020 | Registered office address changed from 42 Essex Street Strand London WC2R 3JF to Sykes House 7D Wakefield Street London WC1N 1PG on 7 December 2020 (1 page) |
1 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 March 2020 | Registration of charge 001997120006, created on 26 March 2020 (8 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 August 2017 | Registration of charge 001997120005, created on 9 August 2017 (7 pages) |
11 August 2017 | Registration of charge 001997120005, created on 9 August 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
14 October 2016 | Termination of appointment of Mark Baston as a director on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Mark Baston as a director on 14 October 2016 (1 page) |
17 August 2016 | Satisfaction of charge 1 in full (4 pages) |
17 August 2016 | Satisfaction of charge 2 in full (4 pages) |
17 August 2016 | Satisfaction of charge 2 in full (4 pages) |
17 August 2016 | Satisfaction of charge 1 in full (4 pages) |
16 July 2016 | Registration of charge 001997120004, created on 7 July 2016 (9 pages) |
16 July 2016 | Registration of charge 001997120004, created on 7 July 2016 (9 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 May 2016 | Appointment of Mr Christopher Hugh O'donnell as a director on 4 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Christopher Hugh O'donnell as a director on 4 May 2016 (2 pages) |
3 May 2016 | Registration of charge 001997120003, created on 27 April 2016 (5 pages) |
3 May 2016 | Registration of charge 001997120003, created on 27 April 2016 (5 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 January 2014 | Termination of appointment of Anthony Wright as a director (1 page) |
2 January 2014 | Appointment of Mr Peter Hitchen Banks as a director (2 pages) |
2 January 2014 | Termination of appointment of Anthony Wright as a director (1 page) |
2 January 2014 | Appointment of Mr Peter Hitchen Banks as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 July 2013 | Termination of appointment of John Hayden as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Adolphus as a director (1 page) |
1 July 2013 | Appointment of Mr Peter Hitchen Banks as a secretary (1 page) |
1 July 2013 | Appointment of Mr Peter Hitchen Banks as a secretary (1 page) |
1 July 2013 | Termination of appointment of Peter Adolphus as a secretary (1 page) |
1 July 2013 | Termination of appointment of Peter Adolphus as a secretary (1 page) |
1 July 2013 | Termination of appointment of Peter Adolphus as a director (1 page) |
1 July 2013 | Termination of appointment of John Hayden as a director (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Appointment of Mr Anthony Philip Wright as a director (2 pages) |
2 July 2012 | Appointment of Mr Anthony Philip Wright as a director (2 pages) |
2 July 2012 | Appointment of Mr Mark Baston as a director (2 pages) |
2 July 2012 | Appointment of Mr Mark Baston as a director (2 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Director's details changed for Andrew Stephen Burr on 28 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Peter Kim Adolphus on 28 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr John Frederick Hayden on 28 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr John Frederick Hayden on 28 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Peter Kim Adolphus on 28 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Director's details changed for Andrew Stephen Burr on 28 June 2010 (2 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
9 April 2010 | Termination of appointment of Leonard Buttleman as a director (1 page) |
9 April 2010 | Termination of appointment of Leonard Buttleman as a director (1 page) |
29 January 2010 | Appointment of Mr John Edward Elwood as a director (2 pages) |
29 January 2010 | Appointment of Mr John Edward Elwood as a director (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
4 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (19 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (19 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (20 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (20 pages) |
20 May 2008 | Director's change of particulars / john hayden / 01/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / john hayden / 01/05/2008 (1 page) |
16 May 2008 | Appointment terminated director john allen (1 page) |
16 May 2008 | Appointment terminated director john allen (1 page) |
23 July 2007 | Return made up to 30/06/07; change of members (8 pages) |
23 July 2007 | Return made up to 30/06/07; change of members (8 pages) |
26 June 2007 | Accounts made up to 31 December 2006 (22 pages) |
26 June 2007 | Accounts made up to 31 December 2006 (22 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (22 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (22 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
30 July 2005 | Accounts made up to 31 December 2004 (21 pages) |
30 July 2005 | Accounts made up to 31 December 2004 (21 pages) |
12 July 2005 | Return made up to 30/06/05; no change of members (9 pages) |
12 July 2005 | Return made up to 30/06/05; no change of members (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
20 July 2004 | Accounts made up to 31 December 2003 (22 pages) |
20 July 2004 | Accounts made up to 31 December 2003 (22 pages) |
7 July 2004 | Return made up to 30/06/04; change of members
|
7 July 2004 | Return made up to 30/06/04; change of members
|
27 April 2004 | Registered office changed on 27/04/04 from: 23 devereux court essex street london WC2R 3JY (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 23 devereux court essex street london WC2R 3JY (1 page) |
23 October 2003 | Accounts made up to 31 December 2002 (22 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (22 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members
|
17 July 2003 | Return made up to 30/06/03; full list of members
|
21 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
4 July 2002 | Accounts made up to 31 December 2001 (18 pages) |
4 July 2002 | Accounts made up to 31 December 2001 (18 pages) |
19 July 2001 | Return made up to 30/06/01; change of members (8 pages) |
19 July 2001 | Return made up to 30/06/01; change of members (8 pages) |
12 June 2001 | Accounts made up to 31 December 2000 (18 pages) |
12 June 2001 | Accounts made up to 31 December 2000 (18 pages) |
17 August 2000 | Accounts made up to 31 December 1999 (18 pages) |
17 August 2000 | Accounts made up to 31 December 1999 (18 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (14 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (14 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members
|
7 July 1999 | Return made up to 30/06/99; full list of members
|
6 July 1999 | Accounts made up to 31 December 1998 (20 pages) |
6 July 1999 | Accounts made up to 31 December 1998 (20 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
17 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
15 July 1998 | Accounts made up to 31 December 1997 (18 pages) |
15 July 1998 | Accounts made up to 31 December 1997 (18 pages) |
17 November 1997 | Director resigned (2 pages) |
17 November 1997 | Director resigned (2 pages) |
9 July 1997 | Return made up to 30/06/97; change of members (8 pages) |
9 July 1997 | Return made up to 30/06/97; change of members (8 pages) |
9 June 1997 | Accounts made up to 31 December 1996 (18 pages) |
9 June 1997 | Accounts made up to 31 December 1996 (18 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
15 July 1996 | Return made up to 06/07/96; full list of members
|
15 July 1996 | Return made up to 06/07/96; full list of members
|
15 July 1996 | Accounts made up to 31 December 1995 (17 pages) |
15 July 1996 | Accounts made up to 31 December 1995 (17 pages) |
11 July 1995 | Accounts made up to 31 December 1994 (18 pages) |
11 July 1995 | Accounts made up to 31 December 1994 (18 pages) |
11 July 1995 | Return made up to 06/07/95; full list of members
|
11 July 1995 | Return made up to 06/07/95; full list of members
|
3 July 1995 | Director's particulars changed (2 pages) |
3 July 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
7 January 1987 | Accounts made up to 31 December 1985 (13 pages) |
11 December 1985 | Accounts made up to 31 December 1984 (14 pages) |
11 December 1984 | Accounts made up to 31 December 1983 (5 pages) |
26 May 1977 | Accounts made up to 26 May 2077 (6 pages) |
17 August 1973 | Articles of association (9 pages) |
17 August 1973 | Articles of association (9 pages) |
2 August 1924 | Incorporation (14 pages) |
2 August 1924 | Incorporation (14 pages) |