Company NamePillar Fulham No 2 Limited
Company StatusDissolved
Company Number00266246
CategoryPrivate Limited Company
Incorporation Date16 June 1932(91 years, 11 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameThomas & Wilson(Holdings)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(84 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 10 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(84 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 10 March 2020)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2018(85 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 10 March 2020)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed31 October 2016(84 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 10 March 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameBruce Robert Vincent Bannister
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address25 Wool Road
London
SW20 0HN
Director NameElizabeth Bannister
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address25 Wool Road
London
SW20 0HN
Director NameRoger Bruce Bannister
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address454 Fulham Road
London
SW6 1BY
Secretary NameBruce Robert Vincent Bannister
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address25 Wool Road
London
SW20 0HN
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(67 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Hasker Street
London
SW3 2LQ
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(67 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed14 April 2000(67 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(70 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(73 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(73 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(73 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(77 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 June 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(77 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(80 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

27 October 1981Delivered on: 3 November 1981
Satisfied on: 14 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 454,454A, 454B & 454C fulham road SW6 london borough of hammersmith & fulham title no 329240.
Fully Satisfied
28 September 1977Delivered on: 13 October 1977
Satisfied on: 14 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68, battersea high street, wandsworth london title no ln 196626.
Fully Satisfied
3 June 1955Delivered on: 10 June 1955
Satisfied on: 14 January 1999
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys duc etc.
Particulars: 454, 454A, 454B, 454C fulham road, london. Title no. Ln 126879.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (3 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
30 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2019Statement of capital on 30 September 2019
  • GBP 1
(4 pages)
30 September 2019Statement by Directors (1 page)
30 September 2019Solvency Statement dated 13/09/19 (1 page)
27 June 2019Termination of appointment of Benjamin Toby Grose as a director on 27 June 2019 (1 page)
11 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
11 April 2018Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages)
6 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
15 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
15 September 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
15 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
15 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 September 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
15 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
15 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000
(5 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,000
(5 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,000
(5 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,000
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(6 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(6 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(6 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2010Termination of appointment of Andrew Jones as a director (1 page)
7 January 2010Appointment of Benjamin Toby Grose as a director (2 pages)
7 January 2010Termination of appointment of Andrew Jones as a director (1 page)
7 January 2010Appointment of Benjamin Toby Grose as a director (2 pages)
6 January 2010Appointment of Mr Philip John Martin as a director (2 pages)
6 January 2010Appointment of Mr Philip John Martin as a director (2 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 January 2008Return made up to 01/12/07; full list of members (2 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 01/12/07; full list of members (2 pages)
2 January 2008Location of register of members (1 page)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
4 January 2007Return made up to 01/12/06; full list of members (2 pages)
4 January 2007Return made up to 01/12/06; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 April 2006Auditor's resignation (1 page)
18 April 2006Auditor's resignation (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 31 March 2005 (6 pages)
24 January 2006Full accounts made up to 31 March 2005 (6 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
10 August 2005New director appointed (4 pages)
10 August 2005New director appointed (4 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (6 pages)
28 January 2005Full accounts made up to 31 March 2004 (6 pages)
20 December 2004Return made up to 01/12/04; full list of members (6 pages)
20 December 2004Return made up to 01/12/04; full list of members (6 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (6 pages)
1 February 2004Full accounts made up to 31 March 2003 (6 pages)
8 December 2003Return made up to 01/12/03; full list of members (6 pages)
8 December 2003Return made up to 01/12/03; full list of members (6 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
7 December 2002Full accounts made up to 31 March 2002 (7 pages)
7 December 2002Full accounts made up to 31 March 2002 (7 pages)
29 November 2002Return made up to 01/12/02; no change of members (4 pages)
29 November 2002Return made up to 01/12/02; no change of members (4 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
17 January 2002Return made up to 01/12/01; no change of members (4 pages)
17 January 2002Return made up to 01/12/01; no change of members (4 pages)
9 January 2002Location of register of members (1 page)
9 January 2002Location of register of members (1 page)
11 October 2001Full accounts made up to 31 March 2001 (8 pages)
11 October 2001Full accounts made up to 31 March 2001 (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 December 2000Registered office changed on 29/12/00 from: landsowne house berkeley square london W1X 6HQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: landsowne house berkeley square london W1X 6HQ (1 page)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2000Company name changed thomas & wilson(holdings)LIMITED\certificate issued on 15/06/00 (2 pages)
14 June 2000Company name changed thomas & wilson(holdings)LIMITED\certificate issued on 15/06/00 (2 pages)
13 June 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 June 2000New director appointed (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 454 fulham road londdn SW6 1BY (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 454 fulham road londdn SW6 1BY (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New director appointed (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (3 pages)
13 June 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 June 2000Director resigned (1 page)
21 April 2000Full accounts made up to 30 September 1999 (10 pages)
21 April 2000Full accounts made up to 30 September 1999 (10 pages)
23 March 2000Return made up to 31/12/99; full list of members (7 pages)
23 March 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 1999Full accounts made up to 30 September 1998 (10 pages)
31 January 1999Full accounts made up to 30 September 1998 (10 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 January 1999Return made up to 31/12/98; full list of members (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (7 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
27 April 1997Return made up to 31/12/96; no change of members (5 pages)
27 April 1997Return made up to 31/12/96; no change of members (5 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
14 July 1996Return made up to 31/12/95; full list of members (7 pages)
14 July 1996Return made up to 31/12/95; full list of members (7 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)
1 June 1995Return made up to 31/12/94; no change of members (10 pages)
1 June 1995Return made up to 31/12/94; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 August 1993Full accounts made up to 30 September 1992 (9 pages)
3 August 1993Full accounts made up to 30 September 1992 (9 pages)
19 October 1987Accounts made up to 30 September 1985 (12 pages)
19 October 1987Full accounts made up to 30 September 1985 (12 pages)
16 June 1932Incorporation (14 pages)
16 June 1932Incorporation (14 pages)