Company NameEast India Devonshire Sports And Public Schools Club Limited(The)
Company StatusActive
Company Number00206617
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 1925(98 years, 11 months ago)
Previous NameEast India Sports And Public School Club Limited (The)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Richard Graham Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(75 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Secretary NameAlexander Robert Bray
NationalityBritish
StatusCurrent
Appointed23 April 2007(81 years, 11 months after company formation)
Appointment Duration17 years
RoleGeneral Manager
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Patrick Desmond Storey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(81 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Charles John Jacoby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(83 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleJournalist/Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr St John Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(89 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Adrian Steger
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(90 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameSir Michael Griffiths
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(90 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleConsultant Education
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Ian Russell Barton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(91 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Carl Louis Statham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(95 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Mark Richard Dean
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(95 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Elliot Sheasby
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(96 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleRisk Advisor
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Robert Charles Farrow
Date of BirthJune 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2022(96 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Paul Elliott
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(96 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Raymond Antony Hugh O'Malley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(97 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Adrian Peter Stephen Luto
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(97 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Oliver Leonard James Ranson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(97 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Adrian Barnard
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(98 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Michael Bellegarde
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(65 years, 11 months after company formation)
Appointment Duration17 years, 12 months (resigned 06 May 2009)
RolePublic Relations Consultant
Correspondence Address1 Chapelfield
Rectory Road
Orford
Suffolk
IP12 2HW
Director NameMr Simon Andrew Camamile
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(66 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Rembrandt Close
London
SW1W 8HS
Director NameMartin Leslie Brewer
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(66 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 1997)
RoleInsurance Broker
Correspondence Address27 Iver Lane
Iver
Buckinghamshire
SL0 9LF
Director NameMr Robin Christopher Beckwith
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(66 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 1997)
RoleManaging Director Of Printing
Correspondence AddressWellington Cottage Henfield Road
Albourne
Hassocks
West Sussex
BN6 9DE
Secretary NameJohn George Frederick Stoy
NationalityBritish
StatusResigned
Appointed30 May 1991(66 years after company formation)
Appointment Duration6 years (resigned 10 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutbourne Place
Nutbourne
Pulborough
West Sussex
RH20 2HF
Director NameNicholas Rolfe Adlam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(66 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 09 May 2001)
RoleMerchant
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Secretary NameEdward Bernard Gore
NationalityBritish
StatusResigned
Appointed10 June 1997(72 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressFlat 8
18 Shepherds Hill
London
N6 5AQ
Secretary NameKeith William Desmond Goldacre
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(72 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 1998)
RoleAssistant Secretary
Correspondence Address2 Woodlands Heath Road
Coxheath
Maidstone
Kent
ME17 4EE
Secretary NameKeith William Desmond Goldacre
NationalityBritish
StatusResigned
Appointed31 July 1997(72 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 1998)
RoleAssistant Secretary
Correspondence Address2 Woodlands Heath Road
Coxheath
Maidstone
Kent
ME17 4EE
Secretary NameDavid Bethune Taylor
NationalityBritish
StatusResigned
Appointed19 January 1998(72 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressIvy Cottage Upper Ham Road
Ham Common
Richmond
Surrey
TW10 5LA
Secretary NameMichael Howell
NationalityBritish
StatusResigned
Appointed11 January 1999(73 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressMansard House
Private Road, Martlesham
Woodbridge
Suffolk
IP12 4SG
Director NameMr David Cartwright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(73 years, 11 months after company formation)
Appointment Duration18 years (resigned 10 May 2017)
RoleVintner
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameJohn Richard Patrick Breen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2000(74 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 May 2003)
RoleChartered Surveyor
Correspondence AddressApartment 81 Belgrave Court
36 Westferry Circus
London
E14 8RL
Director NamePaul Anthony Cleaver
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(75 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 May 2005)
RoleCEO
Correspondence AddressFlat 5 196 Queens Gate
London
SW7 5EU
Director NameMr Roger Howard Benson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(78 years, 11 months after company formation)
Appointment Duration7 years (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane Ends Summerhill Lane
Steeton
Keighley
West Yorkshire
BD20 6RX
Director NameMr Keith Chamberlain
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(78 years, 11 months after company formation)
Appointment Duration6 years (resigned 12 May 2010)
RoleSurveyor
Correspondence AddressYew Tree Cottage Dedmere Rise
Marlow
Buckinghamshire
SL7 1PQ
Director NameMr Joceyln Huw Lewis Bassett
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(90 years, 11 months after company formation)
Appointment Duration6 years (resigned 18 May 2022)
RoleEditor
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH
Director NameMr Oliver Daniel Bolton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(92 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address16 St. James's Square
London
SW1Y 4LH

Contact

Websitewww.eastindiaclub.co.uk/
Telephone020 79301000
Telephone regionLondon

Location

Registered Address16 St. James's Square
London
SW1Y 4LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£5,944,799
Gross Profit£4,782,381
Net Worth£17,464,357
Cash£568,267
Current Liabilities£1,377,946

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

20 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Bank PLC, Securities Processing Centre, Po Box 6304, Coventry, CV3 9JY

Classification: A registered charge
Particulars: The freehold property known as 46 old gloucester street london as registered at h m land registry with title number 349156.
Outstanding
20 March 2015Delivered on: 1 April 2015
Persons entitled: Hsbc Bank PLC, Securities Processing Centre, Po Box 6304, Coventry, CV3 9JY

Classification: A registered charge
Particulars: The freehold property known as 45 old gloucester street london as registered at h m land registry with title number LN14275.
Outstanding
24 July 1967Delivered on: 9 August 1967
Persons entitled:
Sir L Kipping
S.B Smith
W Roach

Classification: Supp. Trust deed
Secured details: Securing a series of debentures for £53,000.
Particulars: 16 st james square london SW1.
Outstanding
15 March 1957Delivered on: 18 March 1955
Persons entitled:
Sir L Kipping
S.B Smith
W Roach
Sir N Kipping
F W Orr
W Roach
S B Smith

Classification: Charge
Secured details: For varying the terms of a trust deed and supplemental trust deed dated respectively 18TH april 1894 and ist may 1940 for securing a series of debentures for £53,000.
Outstanding
1 March 1940Delivered on: 4 March 1940
Persons entitled:
Sir L Kipping
S.B Smith
W Roach
Sir N Kipping
F W Orr
W Roach
S B Smith
Sir H a Sams
E L Tanner
G C Sankey

Classification: Supplemental trust deed.
Secured details: Modifying a trust deed dated 18TH april 1894 securing an issue of debenture at 4% to an amount of £53,000 providing for the re-issue of debentures.
Particulars: 16, st james's square sw.1.
Outstanding
18 April 1894Delivered on: 23 January 1939
Persons entitled:
Sir L Kipping
S.B Smith
W Roach
Sir N Kipping
F W Orr
W Roach
S B Smith
Sir H a Sams
E L Tanner
G C Sankey
E L Tanner.
Sir H. A. Sams
J C Sankey.

Classification: Trust deed
Secured details: 4% first mortgage debenture £43,575.
Particulars: 16 st. James's square and 4, duke street london SW1.
Outstanding

Filing History

22 June 2023Full accounts made up to 31 December 2022 (25 pages)
31 May 2023Termination of appointment of Matthew John Ebsworth as a director on 17 May 2023 (1 page)
31 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Neil Edwards as a director on 17 May 2023 (1 page)
18 May 2023Appointment of Mr Oliver Leonard James Ranson as a director on 17 May 2023 (2 pages)
9 February 2023Appointment of Mr Adrian Peter Stephen Luto as a director on 30 November 2022 (2 pages)
7 November 2022Appointment of Mr Raymond Antony Hugh O'malley as a director on 26 October 2022 (2 pages)
15 June 2022Termination of appointment of Joceyln Huw Lewis Bassett as a director on 18 May 2022 (1 page)
15 June 2022Termination of appointment of Jonathan Peter Monk as a director on 18 May 2022 (1 page)
15 June 2022Termination of appointment of Adam Davey Walker as a director on 18 May 2022 (1 page)
15 June 2022Appointment of Mr Elliot Sheasby as a director on 18 May 2022 (2 pages)
15 June 2022Appointment of Mr Robert Charles Farrow as a director on 18 May 2022 (2 pages)
15 June 2022Appointment of Mr Paul Elliott as a director on 18 May 2022 (2 pages)
15 June 2022Termination of appointment of George Duncan Steele-Bodger as a director on 18 May 2022 (1 page)
15 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
6 May 2022Full accounts made up to 31 December 2021 (25 pages)
3 November 2021Full accounts made up to 31 December 2020 (25 pages)
11 June 2021Director's details changed for George Duncan Steele Bodger on 11 June 2021 (2 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
24 May 2021Appointment of Mr Carl Louis Statham as a director on 19 May 2021 (2 pages)
24 May 2021Appointment of Mr Mark Richard Dean as a director on 19 May 2021 (2 pages)
24 May 2021Termination of appointment of Kenneth William Morgan as a director on 19 May 2021 (1 page)
26 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 February 2021Memorandum and Articles of Association (34 pages)
12 February 2021Termination of appointment of Alasdair Shaikh as a director on 9 December 2020 (1 page)
7 July 2020Full accounts made up to 31 December 2019 (17 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
10 June 2019Memorandum and Articles of Association (33 pages)
10 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 May 2019Appointment of Mr Jonathan Peter Monk as a director on 15 May 2019 (2 pages)
29 May 2019Appointment of Mr Adam Davey Walker as a director on 15 May 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Simon Trevithick Collins as a director on 15 May 2019 (1 page)
29 May 2019Director's details changed for Mr Jonathan Peter Monk on 15 May 2019 (2 pages)
29 May 2019Termination of appointment of Carl Louis Statham as a director on 15 May 2019 (1 page)
12 April 2019Full accounts made up to 31 December 2018 (27 pages)
4 June 2018Full accounts made up to 31 December 2017 (27 pages)
31 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 May 2018Memorandum and Articles of Association (33 pages)
22 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
14 May 2018Appointment of Mr Oliver Daniel Bolton as a director on 9 May 2018 (2 pages)
11 May 2018Termination of appointment of Henry Rupert Everett Morris as a director on 9 May 2018 (1 page)
15 August 2017Satisfaction of charge 3 in full (1 page)
15 August 2017Satisfaction of charge 3 in full (1 page)
15 August 2017Satisfaction of charge 2 in full (1 page)
15 August 2017Satisfaction of charge 4 in full (1 page)
15 August 2017Satisfaction of charge 1 in full (1 page)
15 August 2017Satisfaction of charge 2 in full (1 page)
15 August 2017Satisfaction of charge 1 in full (1 page)
15 August 2017Satisfaction of charge 4 in full (1 page)
8 August 2017All of the property or undertaking has been released from charge 3 (2 pages)
8 August 2017All of the property or undertaking has been released from charge 2 (2 pages)
8 August 2017All of the property or undertaking has been released from charge 2 (2 pages)
8 August 2017All of the property or undertaking has been released from charge 1 (2 pages)
8 August 2017All of the property or undertaking has been released from charge 4 (2 pages)
8 August 2017All of the property or undertaking has been released from charge 4 (2 pages)
8 August 2017All of the property or undertaking has been released from charge 1 (2 pages)
8 August 2017All of the property or undertaking has been released from charge 3 (2 pages)
16 May 2017Termination of appointment of William Iain Wolsey as a director on 10 May 2017 (1 page)
16 May 2017Termination of appointment of Robert George Williams as a director on 10 May 2017 (1 page)
16 May 2017Appointment of Mr Ian Russell Barton as a director on 10 May 2017 (2 pages)
16 May 2017Termination of appointment of William Iain Wolsey as a director on 10 May 2017 (1 page)
16 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
16 May 2017Appointment of Mr Ian Russell Barton as a director on 10 May 2017 (2 pages)
16 May 2017Termination of appointment of Robert George Williams as a director on 10 May 2017 (1 page)
16 May 2017Termination of appointment of David Cartwright as a director on 10 May 2017 (1 page)
16 May 2017Termination of appointment of David Cartwright as a director on 10 May 2017 (1 page)
24 April 2017Full accounts made up to 31 December 2016 (24 pages)
24 April 2017Full accounts made up to 31 December 2016 (24 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 June 2016Full accounts made up to 31 December 2015 (26 pages)
27 June 2016Full accounts made up to 31 December 2015 (26 pages)
13 May 2016Annual return made up to 13 May 2016 no member list (11 pages)
13 May 2016Termination of appointment of Christian Schaffalitzky De Muckadell as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Mr Adrian Steger as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Carl Louis Statham as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Adam Davey Walker as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Oliver Daniel Bolton as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Colin Seabrook as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Sir Michael Griffiths as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Adrian Steger as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Jocelyn Bassett as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Christian Schaffalitzky De Muckadell as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Adam Davey Walker as a director on 11 May 2016 (1 page)
13 May 2016Appointment of Sir Michael Griffiths as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Carl Louis Statham as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Colin Seabrook as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Oliver Daniel Bolton as a director on 11 May 2016 (1 page)
13 May 2016Annual return made up to 13 May 2016 no member list (11 pages)
13 May 2016Appointment of Mr Jocelyn Bassett as a director on 11 May 2016 (2 pages)
2 July 2015Memorandum and Articles of Association (25 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 July 2015Memorandum and Articles of Association (25 pages)
18 May 2015Appointment of Mr Neil Edwards as a director on 15 May 2014 (2 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (11 pages)
18 May 2015Termination of appointment of Roger Raishbrook as a director on 13 May 2015 (1 page)
18 May 2015Annual return made up to 15 May 2015 no member list (11 pages)
18 May 2015Appointment of Mr St John Brown as a director on 13 May 2015 (2 pages)
18 May 2015Appointment of Mr Neil Edwards as a director on 15 May 2014 (2 pages)
18 May 2015Termination of appointment of Roger Raishbrook as a director on 13 May 2015 (1 page)
18 May 2015Appointment of Mr St John Brown as a director on 13 May 2015 (2 pages)
7 May 2015Full accounts made up to 31 December 2014 (20 pages)
7 May 2015Full accounts made up to 31 December 2014 (20 pages)
2 April 2015Registration of charge 002066170006, created on 20 March 2015 (15 pages)
2 April 2015Registration of charge 002066170006, created on 20 March 2015 (15 pages)
1 April 2015Registration of charge 002066170005, created on 20 March 2015 (15 pages)
1 April 2015Registration of charge 002066170005, created on 20 March 2015 (15 pages)
13 June 2014Termination of appointment of George Thurlow as a director (1 page)
13 June 2014Director's details changed for Mr Patrick Desmond Storey on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Charles John Jacoby on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Adam Davey Walker on 13 June 2014 (2 pages)
13 June 2014Termination of appointment of Jonathan Monk as a director (1 page)
13 June 2014Termination of appointment of George Thurlow as a director (1 page)
13 June 2014Appointment of Mr Robert Williams as a director (2 pages)
13 June 2014Annual return made up to 15 May 2014 no member list (10 pages)
13 June 2014Director's details changed for Mr Colin Seabrook on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Adam Davey Walker on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr David Cartwright on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Richard Graham Robinson on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Roger Raishbrook on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr David Cartwright on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Roger Raishbrook on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Patrick Desmond Storey on 13 June 2014 (2 pages)
13 June 2014Termination of appointment of Jonathan Monk as a director (1 page)
13 June 2014Appointment of Mr Robert Williams as a director (2 pages)
13 June 2014Secretary's details changed for Alexander Robert Bray on 13 June 2014 (1 page)
13 June 2014Annual return made up to 15 May 2014 no member list (10 pages)
13 June 2014Director's details changed for Mr Colin Seabrook on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Richard Graham Robinson on 13 June 2014 (2 pages)
13 June 2014Secretary's details changed for Alexander Robert Bray on 13 June 2014 (1 page)
13 June 2014Director's details changed for Mr Charles John Jacoby on 13 June 2014 (2 pages)
20 May 2014Full accounts made up to 31 December 2013 (20 pages)
20 May 2014Full accounts made up to 31 December 2013 (20 pages)
26 July 2013Annual return made up to 15 May 2013 no member list (15 pages)
26 July 2013Annual return made up to 15 May 2013 no member list (15 pages)
25 July 2013Director's details changed for Mr. Henry Rupert Everett Morris on 11 December 2009 (2 pages)
25 July 2013Termination of appointment of Maximilian Kuhnke as a director (1 page)
25 July 2013Director's details changed for Mr Alasdair Shaikh on 25 July 2013 (2 pages)
25 July 2013Director's details changed for George Duncan Steele Bodger on 2 October 2009 (2 pages)
25 July 2013Appointment of Mr Christian Schaffalitzky as a director (2 pages)
25 July 2013Director's details changed for Mr Matthew John Ebsworth on 17 September 2012 (2 pages)
25 July 2013Director's details changed for George Duncan Steele Bodger on 2 October 2009 (2 pages)
25 July 2013Director's details changed for Mr Alasdair Shaikh on 25 July 2013 (2 pages)
25 July 2013Appointment of Mr Christian Schaffalitzky as a director (2 pages)
25 July 2013Termination of appointment of Maximilian Kuhnke as a director (1 page)
25 July 2013Director's details changed for Mr Jonathan Monk on 29 October 2009 (2 pages)
25 July 2013Director's details changed for Mr William Iain Wolsey on 17 May 2013 (2 pages)
25 July 2013Director's details changed for George Duncan Steele Bodger on 2 October 2009 (2 pages)
25 July 2013Director's details changed for Mr William Iain Wolsey on 17 May 2013 (2 pages)
25 July 2013Director's details changed for Mr Jonathan Monk on 29 October 2009 (2 pages)
25 July 2013Director's details changed for Mr. Henry Rupert Everett Morris on 11 December 2009 (2 pages)
25 July 2013Director's details changed for Mr Matthew John Ebsworth on 17 September 2012 (2 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
17 May 2012Annual return made up to 15 May 2012 no member list (17 pages)
17 May 2012Appointment of Mr Maximilian Berhard Douglas Kuhnke as a director (2 pages)
17 May 2012Appointment of Mr Kenneth William Morgan as a director (2 pages)
17 May 2012Annual return made up to 15 May 2012 no member list (17 pages)
17 May 2012Appointment of Mr Kenneth William Morgan as a director (2 pages)
17 May 2012Appointment of Mr Maximilian Berhard Douglas Kuhnke as a director (2 pages)
16 May 2012Termination of appointment of James Innes as a director (1 page)
16 May 2012Full accounts made up to 31 December 2011 (20 pages)
16 May 2012Termination of appointment of James Innes as a director (1 page)
16 May 2012Full accounts made up to 31 December 2011 (20 pages)
7 June 2011Director's details changed for Mr Patrick Desmond Storey on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Patrick Desmond Storey on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 30 May 2011 no member list (18 pages)
7 June 2011Annual return made up to 30 May 2011 no member list (18 pages)
7 June 2011Director's details changed for Mr Patrick Desmond Storey on 7 June 2011 (2 pages)
1 June 2011Appointment of Mr William Iain Wolsey as a director (2 pages)
1 June 2011Appointment of Mr William Iain Wolsey as a director (2 pages)
24 May 2011Termination of appointment of Geoffrey Dear as a director (1 page)
24 May 2011Termination of appointment of Roger Benson as a director (1 page)
24 May 2011Termination of appointment of Roger Benson as a director (1 page)
24 May 2011Termination of appointment of Geoffrey Dear as a director (1 page)
20 May 2011Full accounts made up to 31 December 2010 (20 pages)
20 May 2011Full accounts made up to 31 December 2010 (20 pages)
4 June 2010Director's details changed for James Buckley Innes on 30 May 2010 (2 pages)
4 June 2010Director's details changed for George Derek Thurlow on 30 May 2010 (2 pages)
4 June 2010Director's details changed for George Derek Thurlow on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 no member list (10 pages)
4 June 2010Director's details changed for Mr Charles John Jacoby on 30 May 2010 (2 pages)
4 June 2010Director's details changed for George Duncan Steele Bodger on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Jonathan Monk on 29 October 2009 (2 pages)
4 June 2010Director's details changed for Henry Rupert Everett Morris on 30 May 2010 (2 pages)
4 June 2010Director's details changed for George Duncan Steele Bodger on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Matthew John Ebsworth on 30 May 2010 (2 pages)
4 June 2010Appointment of Mr Patrick Desmond Storey as a director (1 page)
4 June 2010Director's details changed for Henry Rupert Everett Morris on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 no member list (10 pages)
4 June 2010Appointment of Mr Patrick Desmond Storey as a director (1 page)
4 June 2010Director's details changed for Mr Matthew John Ebsworth on 30 May 2010 (2 pages)
4 June 2010Registered office address changed from , 16 St James's Sq, London, SW1Y 4LH on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Jonathan Monk on 29 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Alasdair Shaikh on 30 May 2010 (2 pages)
4 June 2010Registered office address changed from , 16 St James's Sq, London, SW1Y 4LH on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Alasdair Shaikh on 30 May 2010 (2 pages)
4 June 2010Registered office address changed from , 16 St James's Sq, London, SW1Y 4LH on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Charles John Jacoby on 30 May 2010 (2 pages)
4 June 2010Director's details changed for James Buckley Innes on 30 May 2010 (2 pages)
2 June 2010Appointment of Mr Simon Trevithick Collins as a director (2 pages)
2 June 2010Appointment of Mr Oliver Daniel Bolton as a director (2 pages)
2 June 2010Appointment of Mr Oliver Daniel Bolton as a director (2 pages)
2 June 2010Appointment of Mr Simon Trevithick Collins as a director (2 pages)
24 May 2010Termination of appointment of Christian Schaffalitzky De Muckadell as a director (1 page)
24 May 2010Termination of appointment of Keith Chamberlain as a director (1 page)
24 May 2010Termination of appointment of Keith Chamberlain as a director (1 page)
24 May 2010Termination of appointment of Christian Schaffalitzky De Muckadell as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (20 pages)
18 May 2010Full accounts made up to 31 December 2009 (20 pages)
9 October 2009Full accounts made up to 31 December 2008 (20 pages)
9 October 2009Full accounts made up to 31 December 2008 (20 pages)
14 August 2009Director's change of particulars / keith chamberlain / 14/08/2009 (2 pages)
14 August 2009Director's change of particulars / keith chamberlain / 14/08/2009 (2 pages)
11 August 2009Annual return made up to 30/05/09 (7 pages)
11 August 2009Annual return made up to 30/05/09 (7 pages)
25 July 2009Director's change of particulars / adam walker / 24/07/2009 (2 pages)
25 July 2009Director's change of particulars / adam walker / 24/07/2009 (2 pages)
13 July 2009Director appointed mr alasdair shaikh (1 page)
13 July 2009Director appointed mr charles john jacoby (1 page)
13 July 2009Appointment terminated director michael bellegarde (1 page)
13 July 2009Appointment terminated director ian collins (1 page)
13 July 2009Appointment terminated director michael bellegarde (1 page)
13 July 2009Director appointed mr alasdair shaikh (1 page)
13 July 2009Director appointed mr charles john jacoby (1 page)
13 July 2009Appointment terminated director ian collins (1 page)
22 December 2008Director's change of particulars / matthew ebsworth / 19/12/2008 (1 page)
22 December 2008Director's change of particulars / matthew ebsworth / 19/12/2008 (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Annual return made up to 30/05/08 (7 pages)
5 June 2008Location of debenture register (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Registered office changed on 05/06/2008 from, 16 st james's sq., London, SW1Y 4LH (1 page)
5 June 2008Annual return made up to 30/05/08 (7 pages)
5 June 2008Registered office changed on 05/06/2008 from, 16 st james's sq., London, SW1Y 4LH (1 page)
4 June 2008Appointment terminated director alan kurtz (1 page)
4 June 2008Appointment terminated director alan kurtz (1 page)
4 June 2008Director appointed mr jonathan monk (1 page)
4 June 2008Director appointed mr jonathan monk (1 page)
20 May 2008Full accounts made up to 31 December 2007 (20 pages)
20 May 2008Full accounts made up to 31 December 2007 (20 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Annual return made up to 30/05/07 (4 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Annual return made up to 30/05/07 (4 pages)
22 May 2007Full accounts made up to 31 December 2006 (20 pages)
22 May 2007Full accounts made up to 31 December 2006 (20 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 May 2006Full accounts made up to 31 December 2005 (19 pages)
25 May 2006Full accounts made up to 31 December 2005 (19 pages)
22 September 2005Full accounts made up to 31 December 2004 (20 pages)
22 September 2005Full accounts made up to 31 December 2004 (20 pages)
22 July 2005Auditor's resignation (1 page)
22 July 2005Auditor's resignation (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
16 June 2005Annual return made up to 30/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 June 2005Annual return made up to 30/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director resigned
(12 pages)
3 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director resigned
(12 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
18 May 2004Full accounts made up to 31 December 2003 (20 pages)
18 May 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2003Memorandum and Articles of Association (25 pages)
4 August 2003Memorandum and Articles of Association (25 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
12 June 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 June 2003New director appointed (2 pages)
19 May 2003Full accounts made up to 31 December 2002 (19 pages)
19 May 2003Full accounts made up to 31 December 2002 (19 pages)
14 June 2002Annual return made up to 30/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
14 June 2002Full accounts made up to 31 December 2001 (20 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Annual return made up to 30/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Full accounts made up to 31 December 2001 (20 pages)
21 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (20 pages)
25 May 2001Full accounts made up to 31 December 2000 (20 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 June 2000New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Full accounts made up to 31 December 1998 (12 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Full accounts made up to 31 December 1998 (12 pages)
16 June 1999Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
24 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
24 June 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
26 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(12 pages)
26 June 1997Full accounts made up to 31 December 1996 (12 pages)
26 June 1997Full accounts made up to 31 December 1996 (12 pages)
26 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(12 pages)
26 June 1997New director appointed (3 pages)
26 June 1997New director appointed (3 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
9 July 1996Annual return made up to 30/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
9 July 1996Annual return made up to 30/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (16 pages)
6 July 1995Full accounts made up to 31 December 1994 (16 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director resigned
(14 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director resigned
(14 pages)
4 July 1995New director appointed (2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (232 pages)
15 June 1994New director appointed (4 pages)
15 June 1994New director appointed (4 pages)
8 June 1994Annual return made up to 30/05/94
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
8 June 1994Annual return made up to 30/05/94
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
13 December 1993New director appointed (2 pages)
13 December 1993New director appointed (2 pages)
3 June 1993Full accounts made up to 31 December 1992 (18 pages)
3 June 1993Annual return made up to 30/05/93
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
3 June 1993Full accounts made up to 31 December 1992 (18 pages)
3 June 1993Annual return made up to 30/05/93
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
3 June 1993New director appointed (3 pages)
3 June 1993New director appointed (3 pages)
5 August 1992Director resigned (2 pages)
5 August 1992Annual return made up to 30/05/92
  • 363(287) ‐ Registered office changed on 05/08/92
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
5 August 1992Director resigned (2 pages)
5 August 1992Full accounts made up to 31 December 1991 (18 pages)
5 August 1992Full accounts made up to 31 December 1991 (18 pages)
5 August 1992Annual return made up to 30/05/92
  • 363(287) ‐ Registered office changed on 05/08/92
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
27 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1991Full accounts made up to 31 December 1990 (19 pages)
16 July 1991Annual return made up to 30/05/91 (12 pages)
16 July 1991Annual return made up to 30/05/91 (12 pages)
16 July 1991Full accounts made up to 31 December 1990 (19 pages)
25 July 1990Full accounts made up to 31 December 1989 (18 pages)
25 July 1990Annual return made up to 30/05/90 (9 pages)
25 July 1990Full accounts made up to 31 December 1989 (18 pages)
25 July 1990Annual return made up to 30/05/90 (9 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1989Memorandum and Articles of Association (22 pages)
5 October 1989Memorandum and Articles of Association (22 pages)
26 September 1989Annual return made up to 25/05/89 (9 pages)
26 September 1989Annual return made up to 25/05/89 (9 pages)
15 August 1989Full accounts made up to 31 December 1988 (18 pages)
15 August 1989Full accounts made up to 31 December 1988 (18 pages)
5 August 1988Full accounts made up to 31 December 1987 (18 pages)
5 August 1988Annual return made up to 26/05/88 (9 pages)
5 August 1988Annual return made up to 26/05/88 (9 pages)
5 August 1988Full accounts made up to 31 December 1987 (18 pages)
13 August 1987Full accounts made up to 31 December 1986 (18 pages)
13 August 1987Full accounts made up to 31 December 1986 (18 pages)
13 August 1987Annual return made up to 24/06/87 (10 pages)
13 August 1987Annual return made up to 24/06/87 (10 pages)
7 July 1986Annual return made up to 29/05/86 (5 pages)
7 July 1986Full accounts made up to 31 December 1985 (19 pages)
7 July 1986Full accounts made up to 31 December 1985 (19 pages)
7 July 1986Annual return made up to 29/05/86 (5 pages)
2 May 1986Secretary resigned;new secretary appointed (2 pages)
2 May 1986Secretary resigned;new secretary appointed (2 pages)
9 July 1976Company name changed\certificate issued on 09/07/76 (2 pages)
9 July 1976Company name changed\certificate issued on 09/07/76 (2 pages)
13 June 1925Incorporation (26 pages)
13 June 1925Incorporation (26 pages)