London
WC2N 6HT
Director Name | Ms Susan Minton Beddoes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(86 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mrs Suzanne Elizabeth Heywood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2015(86 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Eli Emanuel Goldstein |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 October 2017(88 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Lord Paul Clive Deighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mustafa Suleyman |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Lara Salame Boro |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Diego Piacentini |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American,Italian |
Status | Current |
Appointed | 22 November 2019(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr Manvinder Singh Banga |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Sir Dominic Cadbury |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(63 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 July 2003) |
Role | Chairman |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Sir John Henry Harvey-Jones |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 1994) |
Role | Chairman Of The Economist Newspaper Limited |
Correspondence Address | Rudhall Manor Rudhall Ross On Wye Herefordshire HR9 7TL Wales |
Director Name | John Hampton Hale |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 14 August 1992(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 71 Eaton Terrace Belgravia London SW1W 8TN |
Director Name | David Sorrell Gordon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(63 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 May 1993) |
Role | Chief Executive Of The Economist Newspaper Limited |
Correspondence Address | Greenwood 56 Dukes Avenue Chiswick London W4 2AF |
Director Name | Sir Peter Walter Gibbings |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(63 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 10 The Vale London SW3 6AH |
Director Name | Frank Barlow |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(63 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 February 1999) |
Role | Managing Director & Chief Operating Officer Of Pea |
Correspondence Address | Tremarne Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Secretary Name | Mr Patrick Richard Bresnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartley Close Bickley Kent BR1 2TP |
Director Name | Prof Sir George Sayers Bain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 18 December 1992(63 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 18 December 2001) |
Role | Vice-Chancellor Of Queens Univ |
Correspondence Address | Vice Chancellors Lodge 16 Lennoxvale Belfast BT9 5BY Northern Ireland |
Director Name | Mr William John Emmott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(64 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2006) |
Role | Editor Of The Economist |
Country of Residence | United Kingdom |
Correspondence Address | Marsh Hill House Dulverton Somerset TA22 9QF |
Secretary Name | Mr Anthony Edward Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(66 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Knipp Hill Cobham Surrey KT11 2PE |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(66 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 October 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Director Name | Mr David Jonathon Hanger |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2005) |
Role | Publisher Of The Economist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lower Common South London SW15 1BP |
Director Name | Helen Alexander |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(68 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 July 2008) |
Role | CEO |
Correspondence Address | 25 St James's Street London SW1A 1HG |
Director Name | Kiran Bir Singh Malik |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2005) |
Role | Group Finance Director |
Correspondence Address | 11 Ramillies Road London W4 1JW |
Director Name | John Anthony Gardiner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(69 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 125 Sydenham Hill London SE26 6LW |
Secretary Name | Susan Jane Abesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 38 Queensdale Road London W11 4SA |
Director Name | Lynn Forester De Rothschild |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2002(73 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 21 October 2017) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Ms Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(76 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 St James's Street London SW1A 1HG |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(76 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Belitha Villas London N1 1PE |
Director Name | John Anthony Gardiner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | John Elkann |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2009(80 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 14 July 2020) |
Role | Industrialist |
Correspondence Address | Strada San Vito 256 Turin 10133 Italy |
Director Name | Mr Philip Joseph Hoffman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2014(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2 0RL |
Director Name | Baroness Tessa Jane Helen Douglas Jowell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2018) |
Role | Peer, Non-Executive Director,Professor In Practice |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr Brent Shawzin Hoberman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(87 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 17 Old Court Place London W8 4PL |
Director Name | Dr Alexander Caedmon Karp |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(87 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Hamilton Avenue Palo Alto California Ca 94301 |
Director Name | Mr Philip Stephan Arnold Mallinckrodt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 18 July 2017(88 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 October 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Website | economistgroup.com |
---|---|
Telephone | 020 78307000 |
Telephone region | London |
Registered Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £328,269,000 |
Gross Profit | £229,812,000 |
Net Worth | -£129,957,000 |
Cash | £47,088,000 |
Current Liabilities | £183,635,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 28 September 2023 with updates (109 pages) |
---|---|
20 July 2023 | Group of companies' accounts made up to 31 March 2023 (146 pages) |
24 January 2023 | Appointment of Miss Georgina Sarah Cadbury as a director on 5 January 2023 (2 pages) |
3 November 2022 | Termination of appointment of Philip Stephan Arnold Mallinckrodt as a director on 3 October 2022 (1 page) |
12 October 2022 | Confirmation statement made on 20 September 2022 with updates (109 pages) |
30 September 2022 | Director's details changed for Lara Salame Boro on 23 August 2022 (2 pages) |
20 July 2022 | Group of companies' accounts made up to 31 March 2022 (164 pages) |
30 September 2021 | Confirmation statement made on 20 September 2021 with updates (108 pages) |
7 August 2021 | Group of companies' accounts made up to 31 March 2021 (139 pages) |
16 February 2021 | Group of companies' accounts made up to 31 March 2020 (110 pages) |
21 September 2020 | Confirmation statement made on 14 August 2020 with updates (200 pages) |
15 September 2020 | Appointment of Mr Manvinder Singh Banga as a director on 1 September 2020 (2 pages) |
2 August 2020 | Termination of appointment of John Elkann as a director on 14 July 2020 (1 page) |
27 February 2020 | Appointment of Diego Piacentini as a director on 22 November 2019 (2 pages) |
12 February 2020 | Termination of appointment of Alexander Caedmon Karp as a director on 22 November 2019 (1 page) |
20 September 2019 | Group of companies' accounts made up to 31 March 2019 (102 pages) |
9 September 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
2 September 2019 | Appointment of Lara Salame Boro as a director on 2 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Christopher John Stibbs as a director on 30 August 2019 (1 page) |
16 July 2019 | Appointment of Mustafa Suleyman as a director on 19 June 2019 (2 pages) |
3 January 2019 | Termination of appointment of Brent Shawzin Hoberman as a director on 31 December 2018 (1 page) |
1 October 2018 | Group of companies' accounts made up to 31 March 2018 (101 pages) |
27 September 2018 | Termination of appointment of David Charles Maurice Bell as a director on 25 September 2018 (1 page) |
29 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
25 July 2018 | Termination of appointment of Rupert Lascelles Pennant-Rea as a director on 17 July 2018 (1 page) |
17 May 2018 | Termination of appointment of Tessa Jane Helen Douglas Jowell as a director on 12 May 2018 (1 page) |
3 May 2018 | Secretary's details changed for Mr Oscar Kolya Meisen Grut on 21 August 2017 (1 page) |
27 February 2018 | Appointment of Lord Paul Clive Deighton as a director on 21 February 2018 (2 pages) |
9 January 2018 | Memorandum and Articles of Association (70 pages) |
9 January 2018 | Resolutions
|
23 November 2017 | Appointment of Eli Emanuel Goldstein as a director on 22 October 2017 (2 pages) |
23 November 2017 | Appointment of Eli Emanuel Goldstein as a director on 22 October 2017 (2 pages) |
22 November 2017 | Termination of appointment of Lynn Forester De Rothschild as a director on 21 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Lynn Forester De Rothschild as a director on 21 October 2017 (1 page) |
6 September 2017 | Group of companies' accounts made up to 31 March 2017 (101 pages) |
6 September 2017 | Group of companies' accounts made up to 31 March 2017 (101 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
25 August 2017 | Notification of Exor N.V. as a person with significant control on 11 December 2016 (1 page) |
25 August 2017 | Notification of Exor N.V. as a person with significant control on 11 December 2016 (1 page) |
25 August 2017 | Change of details for Exor N.V. as a person with significant control on 11 December 2016 (2 pages) |
25 August 2017 | Cessation of Exor S. P. A. as a person with significant control on 11 December 2016 (1 page) |
25 August 2017 | Cessation of Exor S. P. A. as a person with significant control on 11 December 2016 (1 page) |
25 August 2017 | Change of details for Exor N.V. as a person with significant control on 11 December 2016 (2 pages) |
22 August 2017 | Director's details changed for Mr Christopher John Stibbs on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Christopher John Stibbs on 21 August 2017 (2 pages) |
21 August 2017 | Registered office address changed from , 25 st James's Street, London, SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from , 25 st James's Street, London, SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Philip Stephan Arnold Mallinckrodt as a director on 18 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Philip Stephan Arnold Mallinckrodt as a director on 18 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Simon Manwaring Robertson as a director on 18 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Simon Manwaring Robertson as a director on 18 July 2017 (1 page) |
27 September 2016 | Confirmation statement made on 14 August 2016 with updates (32 pages) |
27 September 2016 | Confirmation statement made on 14 August 2016 with updates (32 pages) |
17 September 2016 | Group of companies' accounts made up to 31 March 2016 (120 pages) |
17 September 2016 | Group of companies' accounts made up to 31 March 2016 (120 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
21 July 2016 | Resolutions
|
21 July 2016 | Statement by Directors (11 pages) |
21 July 2016 | Statement of capital on 21 July 2016
|
21 July 2016 | Statement by Directors (11 pages) |
21 July 2016 | Resolutions
|
21 July 2016 | Solvency Statement dated 19/07/16 (11 pages) |
21 July 2016 | Statement of capital on 21 July 2016
|
21 July 2016 | Solvency Statement dated 19/07/16 (11 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
16 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 February 2016 | Appointment of Dr Alexander Karp as a director on 1 February 2016 (2 pages) |
19 February 2016 | Appointment of Dr Alexander Karp as a director on 1 February 2016 (2 pages) |
4 January 2016 | Appointment of Mr Brent Shawzin Hoberman as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Brent Shawzin Hoberman as a director on 1 January 2016 (2 pages) |
7 December 2015 | Appointment of The Right Honorable Baroness Tessa Jane Helen Douglas Jowell as a director on 17 November 2015 (2 pages) |
7 December 2015 | Appointment of The Right Honorable Baroness Tessa Jane Helen Douglas Jowell as a director on 17 November 2015 (2 pages) |
13 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2015 | Resolutions
|
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Memorandum and Articles of Association (70 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Memorandum and Articles of Association (70 pages) |
13 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2015 | Appointment of Lady Suzanne Elizabeth Heywood as a director on 16 October 2015 (3 pages) |
5 November 2015 | Appointment of Lady Suzanne Elizabeth Heywood as a director on 16 October 2015 (3 pages) |
16 October 2015 | Termination of appointment of John Joseph Ridding as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Eric Schmidt as a director on 15 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Luke Swanson as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of John Joseph Ridding as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Philip Joseph Hoffman as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Luke Swanson as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Philip Joseph Hoffman as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Eric Schmidt as a director on 15 October 2015 (1 page) |
15 October 2015 | Memorandum and Articles of Association (57 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Memorandum and Articles of Association (57 pages) |
15 October 2015 | Resolutions
|
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (67 pages) |
8 October 2015 | Group of companies' accounts made up to 31 March 2015 (67 pages) |
24 September 2015 | Annual return made up to 14 August 2015 with bulk list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 August 2015 with bulk list of shareholders Statement of capital on 2015-09-24
|
10 March 2015 | Appointment of Ms Susan Minton Beddoes as a director on 9 February 2015 (2 pages) |
10 March 2015 | Appointment of Ms Susan Minton Beddoes as a director on 9 February 2015 (2 pages) |
10 March 2015 | Appointment of Ms Susan Minton Beddoes as a director on 9 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Richard John Micklethwait as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Richard John Micklethwait as a director on 30 January 2015 (1 page) |
9 December 2014 | Group of companies' accounts made up to 31 March 2014 (65 pages) |
9 December 2014 | Group of companies' accounts made up to 31 March 2014 (65 pages) |
27 November 2014 | Director's details changed for Mr Christopher John Stibbs on 25 April 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Christopher John Stibbs on 25 April 2014 (2 pages) |
17 September 2014 | Annual return made up to 14 August 2014 with bulk list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 August 2014 with bulk list of shareholders Statement of capital on 2014-09-17
|
8 August 2014 | Appointment of Philip Joseph Hoffman as a director on 22 July 2014 (3 pages) |
8 August 2014 | Appointment of Philip Joseph Hoffman as a director on 22 July 2014 (3 pages) |
18 July 2014 | Statement of capital on 18 July 2014
|
18 July 2014 | Statement by Directors (10 pages) |
18 July 2014 | Solvency Statement dated 17/07/14 (10 pages) |
18 July 2014 | Statement of capital on 18 July 2014
|
18 July 2014 | Resolutions
|
18 July 2014 | Solvency Statement dated 17/07/14 (10 pages) |
18 July 2014 | Statement by Directors (10 pages) |
18 July 2014 | Resolutions
|
17 July 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
14 July 2014 | Termination of appointment of Rona Alison Fairhead as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Rona Alison Fairhead as a director on 14 July 2014 (1 page) |
5 March 2014 | Appointment of John Joseph Ridding as a director (3 pages) |
5 March 2014 | Appointment of John Joseph Ridding as a director (3 pages) |
7 February 2014 | Termination of appointment of Philip Mengel as a director (1 page) |
7 February 2014 | Termination of appointment of Philip Mengel as a director (1 page) |
4 January 2014 | Appointment of Eric Schmidt as a director (3 pages) |
4 January 2014 | Appointment of Eric Schmidt as a director (3 pages) |
23 September 2013 | Annual return made up to 14 August 2013 with bulk list of shareholders
|
23 September 2013 | Annual return made up to 14 August 2013 with bulk list of shareholders
|
9 September 2013 | Director's details changed for Ms Rona Alison Fairhead on 30 April 2013 (2 pages) |
9 September 2013 | Director's details changed for Ms Rona Alison Fairhead on 30 April 2013 (2 pages) |
30 August 2013 | Group of companies' accounts made up to 31 March 2013 (63 pages) |
30 August 2013 | Group of companies' accounts made up to 31 March 2013 (63 pages) |
30 August 2013 | Termination of appointment of Andrew Rashbass as a director (1 page) |
30 August 2013 | Termination of appointment of Andrew Rashbass as a director (1 page) |
11 September 2012 | Annual return made up to 14 August 2012 with bulk list of shareholders (25 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with bulk list of shareholders (25 pages) |
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (64 pages) |
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (64 pages) |
20 September 2011 | Director's details changed for Rupert Lascelles Pennant-Rea on 7 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Rupert Lascelles Pennant-Rea on 7 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Rupert Lascelles Pennant-Rea on 7 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Rupert Lascelles Pennant-Rea on 26 August 2011 (3 pages) |
20 September 2011 | Director's details changed for Rupert Lascelles Pennant-Rea on 26 August 2011 (3 pages) |
13 September 2011 | Group of companies' accounts made up to 31 March 2011 (63 pages) |
13 September 2011 | Annual return made up to 14 August 2011 with bulk list of shareholders (25 pages) |
13 September 2011 | Group of companies' accounts made up to 31 March 2011 (63 pages) |
13 September 2011 | Annual return made up to 14 August 2011 with bulk list of shareholders (25 pages) |
30 August 2011 | Appointment of Luke Swanson as a director (3 pages) |
30 August 2011 | Appointment of Luke Swanson as a director (3 pages) |
30 August 2011 | Termination of appointment of Henry Stevenson of Coddenham as a director (2 pages) |
30 August 2011 | Termination of appointment of Henry Stevenson of Coddenham as a director (2 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with bulk list of shareholders (24 pages) |
13 September 2010 | Group of companies' accounts made up to 31 March 2010 (62 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with bulk list of shareholders (24 pages) |
13 September 2010 | Group of companies' accounts made up to 31 March 2010 (62 pages) |
16 August 2010 | Termination of appointment of Nigel Morris as a director (2 pages) |
16 August 2010 | Termination of appointment of Nigel Morris as a director (2 pages) |
16 August 2010 | Termination of appointment of John Gardiner as a director (2 pages) |
16 August 2010 | Termination of appointment of John Gardiner as a director (2 pages) |
9 November 2009 | Director's details changed for Nigel William Morris on 1 October 2009 (3 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Director's details changed for Lynn Forester De Rothschild on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Andrew Rashbass on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Nigel William Morris on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Richard John Micklethwait on 1 October 2009 (3 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Director's details changed for Lynn Forester De Rothschild on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Andrew Rashbass on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Richard John Micklethwait on 1 October 2009 (3 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Director's details changed for Philip R Mengel on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Andrew Rashbass on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Nigel William Morris on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Lynn Forester De Rothschild on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Philip R Mengel on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Richard John Micklethwait on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Philip R Mengel on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (3 pages) |
20 September 2009 | Resolutions
|
20 September 2009 | Resolutions
|
14 September 2009 | Return made up to 14/08/09; bulk list available separately (12 pages) |
14 September 2009 | Return made up to 14/08/09; bulk list available separately (12 pages) |
11 September 2009 | Group of companies' accounts made up to 31 March 2009 (61 pages) |
11 September 2009 | Group of companies' accounts made up to 31 March 2009 (61 pages) |
28 July 2009 | Director appointed john phillip elkann (3 pages) |
28 July 2009 | Appointment terminated director robert wilson (1 page) |
28 July 2009 | Director appointed john phillip elkann (3 pages) |
28 July 2009 | Appointment terminated director robert wilson (1 page) |
12 September 2008 | Return made up to 14/08/08; bulk list available separately
|
12 September 2008 | Return made up to 14/08/08; bulk list available separately
|
11 September 2008 | Group of companies' accounts made up to 31 March 2008 (56 pages) |
11 September 2008 | Group of companies' accounts made up to 31 March 2008 (56 pages) |
23 July 2008 | Director appointed andrew rashbass (1 page) |
23 July 2008 | Director appointed andrew rashbass (1 page) |
23 July 2008 | Appointment terminated director helen alexander (1 page) |
23 July 2008 | Appointment terminated director helen alexander (1 page) |
13 September 2007 | Return made up to 14/08/07; bulk list available separately
|
13 September 2007 | Return made up to 14/08/07; bulk list available separately
|
12 September 2007 | Group of companies' accounts made up to 31 March 2007 (58 pages) |
12 September 2007 | Group of companies' accounts made up to 31 March 2007 (58 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 14/08/06; bulk list available separately
|
10 October 2006 | Return made up to 14/08/06; bulk list available separately
|
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Group of companies' accounts made up to 31 March 2006 (55 pages) |
14 September 2006 | Group of companies' accounts made up to 31 March 2006 (55 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
18 October 2005 | Group of companies' accounts made up to 31 March 2005 (48 pages) |
18 October 2005 | Group of companies' accounts made up to 31 March 2005 (48 pages) |
30 September 2005 | New director appointed (3 pages) |
30 September 2005 | New director appointed (3 pages) |
28 September 2005 | Return made up to 14/08/05; bulk list available separately (12 pages) |
28 September 2005 | Return made up to 14/08/05; bulk list available separately (12 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (3 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
30 September 2004 | Group of companies' accounts made up to 31 March 2004 (49 pages) |
30 September 2004 | Group of companies' accounts made up to 31 March 2004 (49 pages) |
7 September 2004 | Return made up to 14/08/04; bulk list available separately
|
7 September 2004 | Return made up to 14/08/04; bulk list available separately
|
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Group of companies' accounts made up to 31 March 2003 (47 pages) |
14 November 2003 | Group of companies' accounts made up to 31 March 2003 (47 pages) |
15 September 2003 | Return made up to 14/08/03; bulk list available separately (13 pages) |
15 September 2003 | Return made up to 14/08/03; bulk list available separately (13 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 14/08/02; bulk list available separately
|
26 September 2002 | Return made up to 14/08/02; bulk list available separately
|
29 July 2002 | Group of companies' accounts made up to 31 March 2002 (50 pages) |
29 July 2002 | Group of companies' accounts made up to 31 March 2002 (50 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 14/08/01; bulk list available separately
|
30 August 2001 | Return made up to 14/08/01; bulk list available separately
|
24 July 2001 | Memorandum and Articles of Association (52 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Group of companies' accounts made up to 31 March 2001 (67 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Group of companies' accounts made up to 31 March 2001 (67 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Memorandum and Articles of Association (52 pages) |
16 July 2001 | Location of register of members (non legible) (1 page) |
16 July 2001 | Location of register of members (non legible) (1 page) |
11 July 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Full group accounts made up to 31 March 2000 (60 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (60 pages) |
25 August 2000 | Return made up to 14/08/00; change of members (12 pages) |
25 August 2000 | Return made up to 14/08/00; change of members (12 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
20 September 1999 | Return made up to 14/08/99; change of members (79 pages) |
20 September 1999 | Return made up to 14/08/99; change of members (79 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
23 June 1999 | Full group accounts made up to 31 March 1999 (56 pages) |
23 June 1999 | Full group accounts made up to 31 March 1999 (56 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
16 September 1998 | Return made up to 14/08/98; bulk list available separately (17 pages) |
16 September 1998 | Return made up to 14/08/98; bulk list available separately (17 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
24 July 1998 | New director appointed (6 pages) |
24 July 1998 | New director appointed (6 pages) |
24 July 1998 | New director appointed (4 pages) |
24 July 1998 | New director appointed (4 pages) |
13 July 1998 | Full group accounts made up to 31 March 1998 (47 pages) |
13 July 1998 | Full group accounts made up to 31 March 1998 (47 pages) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
19 November 1997 | Secretary's particulars changed (1 page) |
19 November 1997 | Secretary's particulars changed (1 page) |
1 October 1997 | Full group accounts made up to 31 March 1997 (58 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (58 pages) |
16 September 1997 | Return made up to 14/08/97; bulk list available separately (12 pages) |
16 September 1997 | Return made up to 14/08/97; bulk list available separately (12 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 25, st james's street,, st. James', london SW1A 1HG (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 25, st james's street, st. James' london SW1A 1HG (1 page) |
27 June 1997 | Full group accounts made up to 31 March 1996 (69 pages) |
27 June 1997 | Full group accounts made up to 31 March 1996 (69 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 September 1996 | Return made up to 14/08/96; bulk list available separately (12 pages) |
2 September 1996 | Return made up to 14/08/96; bulk list available separately (12 pages) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (4 pages) |
20 September 1995 | Return made up to 14/08/95; full list of members (88 pages) |
20 September 1995 | Return made up to 14/08/95; full list of members (88 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
16 June 1995 | Full group accounts made up to 31 March 1995 (58 pages) |
16 June 1995 | Full group accounts made up to 31 March 1995 (58 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (210 pages) |
16 November 1994 | Full group accounts made up to 31 March 1994 (53 pages) |
15 September 1994 | Return made up to 14/08/94; change of members (40 pages) |
15 September 1994 | Return made up to 14/08/94; change of members (40 pages) |
29 September 1993 | Full group accounts made up to 31 March 1993 (33 pages) |
29 September 1993 | Full group accounts made up to 31 March 1993 (33 pages) |
14 September 1993 | Return made up to 14/08/93; change of members (94 pages) |
14 September 1993 | Return made up to 14/08/93; change of members (94 pages) |
27 July 1993 | Resolutions
|
27 July 1993 | Resolutions
|
25 July 1993 | Resolutions
|
25 July 1993 | Resolutions
|
7 September 1992 | Return made up to 14/08/92; full list of members (54 pages) |
7 September 1992 | Full group accounts made up to 31 March 1992 (29 pages) |
7 September 1992 | Return made up to 14/08/92; full list of members (54 pages) |
7 September 1992 | Full group accounts made up to 31 March 1992 (29 pages) |
2 December 1991 | Return made up to 14/08/91; full list of members (53 pages) |
2 December 1991 | Return made up to 14/08/91; full list of members (53 pages) |
11 September 1991 | Full group accounts made up to 31 March 1991 (24 pages) |
11 September 1991 | Full group accounts made up to 31 March 1991 (24 pages) |
12 September 1990 | Return made up to 14/08/90; full list of members (14 pages) |
12 September 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
12 September 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
12 September 1990 | Return made up to 14/08/90; full list of members (14 pages) |
13 September 1989 | Return made up to 08/08/89; full list of members (15 pages) |
13 September 1989 | Return made up to 08/08/89; full list of members (15 pages) |
13 September 1989 | Full accounts made up to 31 March 1989 (25 pages) |
13 September 1989 | Full accounts made up to 31 March 1989 (25 pages) |
9 September 1988 | Full group accounts made up to 31 March 1988 (23 pages) |
9 September 1988 | Return made up to 05/08/88; full list of members (36 pages) |
9 September 1988 | Return made up to 05/08/88; full list of members (36 pages) |
9 September 1988 | Full group accounts made up to 31 March 1988 (23 pages) |
10 September 1987 | Full group accounts made up to 31 March 1987 (22 pages) |
10 September 1987 | Full group accounts made up to 31 March 1987 (22 pages) |
10 September 1987 | Return made up to 04/08/87; full list of members (12 pages) |
10 September 1987 | Return made up to 04/08/87; full list of members (12 pages) |
17 September 1986 | Return made up to 05/08/86; full list of members (14 pages) |
17 September 1986 | Group of companies' accounts made up to 31 March 1986 (23 pages) |
17 September 1986 | Return made up to 05/08/86; full list of members (14 pages) |
17 September 1986 | Group of companies' accounts made up to 31 March 1986 (23 pages) |
29 April 1986 | Accounts made up to 31 March 1985 (22 pages) |
29 April 1986 | Accounts made up to 31 March 1985 (22 pages) |
25 August 1984 | Accounts made up to 31 March 1984 (22 pages) |
25 August 1984 | Accounts made up to 31 March 1984 (22 pages) |
3 September 1983 | Accounts made up to 31 March 1983 (24 pages) |
3 September 1983 | Accounts made up to 31 March 1983 (24 pages) |
4 September 1982 | Annual return made up to 05/08/82 (37 pages) |
4 September 1982 | Annual return made up to 05/08/82 (37 pages) |
21 August 1981 | Annual return made up to 06/08/81 (12 pages) |
21 August 1981 | Annual return made up to 06/08/81 (12 pages) |
6 August 1980 | Annual return made up to 04/08/80 (11 pages) |
6 August 1980 | Annual return made up to 04/08/80 (11 pages) |
24 August 1979 | Annual return made up to 06/08/79 (9 pages) |
24 August 1979 | Annual return made up to 06/08/79 (9 pages) |
21 August 1978 | Annual return made up to 09/08/78 (11 pages) |
21 August 1978 | Annual return made up to 09/08/78 (11 pages) |
6 September 1977 | Annual return made up to 11/08/77 (7 pages) |
6 September 1977 | Annual return made up to 11/08/77 (7 pages) |
6 October 1975 | Annual return made up to 11/08/76 (28 pages) |
6 October 1975 | Annual return made up to 11/08/76 (28 pages) |
4 September 1975 | Annual return made up to 06/08/75 (7 pages) |
4 September 1975 | Annual return made up to 06/08/75 (7 pages) |
12 May 1975 | Annual return made up to 05/08/74 (7 pages) |
12 May 1975 | Annual return made up to 05/08/74 (7 pages) |
31 March 1975 | Accounts made up to 31 March 1975 (19 pages) |
31 March 1975 | Accounts made up to 31 March 1975 (19 pages) |
31 July 1973 | Alter mem and arts (1 page) |
31 July 1973 | Alter mem and arts (1 page) |
11 March 1973 | Articles of association (42 pages) |
11 March 1973 | Articles of association (42 pages) |
14 January 1929 | Incorporation (50 pages) |
14 January 1929 | Incorporation (50 pages) |