London
W1T 3LJ
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(68 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2003(73 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Gen Manager |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Stephen James Francis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(81 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(94 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(62 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Director Name | Frank Henry Johnson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4 Links Close Bury St Edmunds Suffolk IP33 2TH |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(62 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(77 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Business Affairs Executive |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(79 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marler Road Forest Hill London SE23 2AE |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr James Thomas Chadwick Rushton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(81 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | John Boughtwood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(81 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(82 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Website | chesternovello.com |
---|
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5.5k at £1 | Chester Music LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,193,166 |
Gross Profit | £1,876,287 |
Net Worth | £11,081,219 |
Current Liabilities | £2,816,660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
23 November 2012 | Delivered on: 4 December 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncontributed capital, fixtures, fittings, plant & machinery.. See image for full details. Outstanding |
---|---|
23 November 2012 | Delivered on: 4 December 2012 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the charged property being the intellectual property rights.. See image for full details. Outstanding |
2 November 2001 | Delivered on: 19 November 2001 Satisfied on: 27 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and music sales limited chester music limited music in print limited novello & company limited novello publishing limited bosworth and company limited noel gay music company limited and richard armitage limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1993 | Delivered on: 21 April 1993 Satisfied on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 June 1990 | Delivered on: 27 June 1990 Satisfied on: 15 December 2004 Persons entitled: Unibank PLC Classification: Legal charge Secured details: All monies due or to become due from music sales limited to the chargee on any account whatsoever. Particulars: All that f/hold land k/as 8 and 9 frith street, london W1 title no. 67566 and and all buildings, fixtures, fixed plant and machinery. Assignment of the benefit of any leases or under - leases of the mortgaged property. (Please see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1989 | Delivered on: 12 December 1989 Satisfied on: 31 March 1993 Persons entitled: S D S Bank Limited Classification: Legal charge Secured details: All monies due or to become due from music sales LTD to the chargee on any account whatsoever. Particulars: Freehold land k/a 8 & 9 frith st london W1 t/no 67566 and all the compancompanys buildings trade and other fistures fixed plant/machinery. By way of assignment the benefit of the landlord to and in existing leases fixed charge all shares rights and benefits. Floating charge for usic sales plant machinery and other equipment excluding trade and other fixtures. (See 395 for DETAILS0. Fully Satisfied |
7 January 1986 | Delivered on: 10 January 1986 Satisfied on: 31 March 1993 Persons entitled: London Interestate Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from music sales limited and music sales group limited. Particulars: F/H property 81A frith street, london W1(see doc no M90). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 2024 | Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages) |
---|---|
6 January 2024 | Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 May 2022 | Director's details changed for Mr Robert Wise on 27 May 2022 (2 pages) |
26 May 2022 | Director's details changed for Mr David Barry Rockberger on 26 May 2022 (2 pages) |
25 May 2022 | Director's details changed for Mr Christopher Mark Butler on 15 May 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
18 February 2022 | Termination of appointment of John Boughtwood as a director on 15 February 2022 (1 page) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
29 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
5 May 2011 | Appointment of Stephen James Francis as a director (2 pages) |
5 May 2011 | Appointment of James Thomas Chadwick Rushton as a director (2 pages) |
5 May 2011 | Appointment of Stephen James Francis as a director (2 pages) |
5 May 2011 | Appointment of James Thomas Chadwick Rushton as a director (2 pages) |
28 April 2011 | Appointment of John Boughtwood as a director (2 pages) |
28 April 2011 | Appointment of John Boughtwood as a director (2 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
21 April 2010 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
21 October 2008 | Secretary appointed ms elizabeth connell (1 page) |
21 October 2008 | Appointment terminated secretary amy hughes (1 page) |
21 October 2008 | Appointment terminated secretary amy hughes (1 page) |
21 October 2008 | Secretary appointed ms elizabeth connell (1 page) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
24 April 2008 | Appointment terminated director paul lower (1 page) |
24 April 2008 | Appointment terminated director paul lower (1 page) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
5 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
7 June 2007 | Div conve 24/05/07 (1 page) |
7 June 2007 | Div conve 24/05/07 (1 page) |
8 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
8 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
6 January 2007 | Auditor's resignation (1 page) |
6 January 2007 | Auditor's resignation (1 page) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
19 September 2006 | Location of debenture register (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ (1 page) |
19 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ (1 page) |
19 September 2006 | Location of debenture register (1 page) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
15 October 2002 | Return made up to 18/09/02; full list of members; amend (7 pages) |
15 October 2002 | Return made up to 18/09/02; full list of members; amend (7 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members
|
11 October 2000 | Return made up to 18/09/00; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 October 1999 | Return made up to 18/09/99; full list of members (9 pages) |
26 October 1999 | Return made up to 18/09/99; full list of members (9 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 October 1998 | Return made up to 18/09/98; full list of members (9 pages) |
15 October 1998 | Return made up to 18/09/98; full list of members (9 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | New director appointed (3 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members (7 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members (7 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 October 1996 | Return made up to 18/09/96; no change of members
|
20 October 1996 | Return made up to 18/09/96; no change of members
|
23 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 October 1995 | Return made up to 18/09/95; full list of members (14 pages) |
18 October 1995 | Return made up to 18/09/95; full list of members (14 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
9 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
9 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
17 October 1988 | Full accounts made up to 31 December 1987 (14 pages) |
17 October 1988 | Full accounts made up to 31 December 1987 (14 pages) |
14 January 1984 | Resolutions
|
14 January 1984 | Resolutions
|
2 February 1973 | Memorandum and Articles of Association (16 pages) |
2 February 1973 | Memorandum and Articles of Association (16 pages) |