London
SW15 2RS
Director Name | Mr Anthony James Brewis Nares |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
Secretary Name | Kin Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2017(82 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Christopher David Du Bois Ferguson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(57 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW |
Director Name | Mr Michael Edgar Montgomery Ferguson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(57 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 27 June 2017) |
Role | Hotellier |
Country of Residence | United Kingdom |
Correspondence Address | 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW |
Director Name | Ms Sarah Elizabeth Ferguson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(57 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 27 June 2017) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW |
Secretary Name | Peter Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(57 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 September 2009) |
Role | Company Director |
Correspondence Address | 6 Ashling Crescent Bournemouth Dorset BH8 9JB |
Secretary Name | Mr Justyn Willacy Bar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(74 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2016) |
Role | Solicitor |
Correspondence Address | Hinton House Hinton Road Bournemouth Dorset BH1 2EN |
Secretary Name | Mrs Erika Raine Willmott |
---|---|
Status | Resigned |
Appointed | 30 July 2014(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2017) |
Role | Company Director |
Correspondence Address | 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW |
Website | www.knollhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01929 450450 |
Telephone region | Wareham |
Registered Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
7.5k at £1 | Christopher David Du Bois Ferguson 25.00% Ordinary |
---|---|
7.5k at £1 | Michael Edgar Montgomery Ferguson 25.00% Ordinary |
7.5k at £1 | Miss Sarah Elizabeth Ferguson 25.00% Ordinary |
7.5k at £1 | Trustees Of Col K. Du B Ferguson's Grandchildren's Trust 24.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,604 |
Cash | £113,633 |
Current Liabilities | £765,986 |
Latest Accounts | 28 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 26 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
23 April 2018 | Delivered on: 3 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in knoll house hotel, studland, swanage BH19 3AH land registry no. DT408577, DT408637, DT413950. Outstanding |
---|---|
23 April 2018 | Delivered on: 2 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 August 1946 | Delivered on: 6 September 1946 Persons entitled: National Provincial Bank Limited Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold knoll house at studland dorset, a specific charge on the property and its uncalled for the time being. A floating charge over all the undertaking and goodwill and all its property assets and rights . an assignment of the goodwill. Outstanding |
23 March 1978 | Delivered on: 7 April 1978 Satisfied on: 4 September 2007 Persons entitled: E.P. Ferguson M.A. Coates. L.E.N. Neville-Jones Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity dated 23/3/78. Particulars: F/Hold land at studland, dorset together with hotel and out buildings known as knoll house hotel, studland. Fully Satisfied |
21 December 2023 | Current accounting period shortened from 27 December 2023 to 26 December 2023 (1 page) |
---|---|
27 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
22 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
24 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
6 October 2022 | Director's details changed for Mr Nigel Peter Champman on 27 June 2017 (2 pages) |
27 September 2022 | Accounts for a small company made up to 28 December 2021 (12 pages) |
17 March 2022 | Secretary's details changed for Derringtons Limited on 15 March 2022 (1 page) |
22 December 2021 | Accounts for a small company made up to 28 December 2020 (14 pages) |
15 December 2021 | Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
28 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
8 March 2021 | Accounts for a small company made up to 29 December 2019 (10 pages) |
22 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
6 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 December 2018 (12 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 May 2018 | Registration of charge 002962130004, created on 23 April 2018 (7 pages) |
2 May 2018 | Registration of charge 002962130003, created on 23 April 2018 (5 pages) |
4 April 2018 | Registered office address changed from 10-11 Lemon Street Truro Cornwall TR1 2LQ England to Hyde Park House 5 Manfred Road London SW15 2RS on 4 April 2018 (1 page) |
4 April 2018 | Change of details for Kingfisher Resorts Studland Limited as a person with significant control on 4 April 2018 (2 pages) |
22 November 2017 | Director's details changed for Mr Nigel Peter Champman on 20 August 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Nigel Peter Champman on 20 August 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
25 October 2017 | Appointment of Derringtons Limited as a secretary on 26 September 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages) |
25 October 2017 | Appointment of Derringtons Limited as a secretary on 26 September 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Statement of capital on 17 July 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
17 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
17 July 2017 | Resolutions
|
17 July 2017 | Statement of capital on 17 July 2017
|
17 July 2017 | Statement by Directors (2 pages) |
17 July 2017 | Solvency Statement dated 27/06/17 (1 page) |
17 July 2017 | Solvency Statement dated 27/06/17 (1 page) |
17 July 2017 | Statement by Directors (2 pages) |
11 July 2017 | Satisfaction of charge 2 in full (1 page) |
11 July 2017 | Satisfaction of charge 2 in full (1 page) |
3 July 2017 | Registered office address changed from Knoll House Hotel Studland Bay Swanage Dorset BH19 3AH to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 3 July 2017 (1 page) |
3 July 2017 | Cessation of Christopher David Du Bois Ferguson as a person with significant control on 27 June 2017 (1 page) |
3 July 2017 | Cessation of Michael Edgar Montgomery Ferguson as a person with significant control on 27 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Christopher David Du Bois Ferguson as a director on 27 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Anthony James Brewis Nares as a director on 27 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Nigel Peter Champman as a director on 27 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Christopher David Du Bois Ferguson as a director on 27 June 2017 (1 page) |
3 July 2017 | Notification of Kingfisher Resorts Studland Limited as a person with significant control on 27 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Anthony James Brewis Nares as a director on 27 June 2017 (2 pages) |
3 July 2017 | Cessation of Christopher David Du Bois Ferguson as a person with significant control on 27 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Michael Edgar Montgomery Ferguson as a director on 27 June 2017 (1 page) |
3 July 2017 | Cessation of Michael Edgar Montgomery Ferguson as a person with significant control on 27 June 2017 (1 page) |
3 July 2017 | Notification of Kingfisher Resorts Studland Limited as a person with significant control on 27 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from Knoll House Hotel Studland Bay Swanage Dorset BH19 3AH to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Erika Raine Willmott as a secretary on 27 June 2017 (1 page) |
3 July 2017 | Cessation of Sarah Elizabeth Ferguson as a person with significant control on 27 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Erika Raine Willmott as a secretary on 27 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Michael Edgar Montgomery Ferguson as a director on 27 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Sarah Elizabeth Ferguson as a director on 27 June 2017 (1 page) |
3 July 2017 | Cessation of Sarah Elizabeth Ferguson as a person with significant control on 27 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Sarah Elizabeth Ferguson as a director on 27 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Nigel Peter Champman as a director on 27 June 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 June 2017 | Notification of Michael Edgar Montgomery Ferguson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Christopher David Du Bois Ferguson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sarah Elizabeth Ferguson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Michael Edgar Montgomery Ferguson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Christopher David Du Bois Ferguson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Sarah Elizabeth Ferguson as a person with significant control on 6 April 2016 (2 pages) |
31 October 2016 | Termination of appointment of Justyn Willacy Bar as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Justyn Willacy Bar as a secretary on 31 October 2016 (1 page) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2014 | Director's details changed for Miss Sarah Elizabeth Ferguson on 13 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Christopher David Du Bois Ferguson on 13 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr Christopher David Du Bois Ferguson on 13 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Miss Sarah Elizabeth Ferguson on 13 October 2014 (2 pages) |
22 October 2014 | Register(s) moved to registered inspection location Hinton House Hinton Road Bournemouth BH1 2EN (1 page) |
22 October 2014 | Director's details changed for Mr Michael Edgar Montgomery Ferguson on 13 October 2013 (2 pages) |
22 October 2014 | Register inspection address has been changed to Hinton House Hinton Road Bournemouth BH1 2EN (1 page) |
22 October 2014 | Register(s) moved to registered inspection location Hinton House Hinton Road Bournemouth BH1 2EN (1 page) |
22 October 2014 | Register inspection address has been changed to Hinton House Hinton Road Bournemouth BH1 2EN (1 page) |
22 October 2014 | Director's details changed for Mr Michael Edgar Montgomery Ferguson on 13 October 2013 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2014 | Appointment of Mrs Erika Raine Willmott as a secretary on 30 July 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Erika Raine Willmott as a secretary on 30 July 2014 (2 pages) |
7 January 2014 | Auditor's resignation (1 page) |
7 January 2014 | Auditor's resignation (1 page) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
27 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Director's details changed for Christopher David Du Bois Ferguson on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Michael Edgar Montgomery Ferguson on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Miss Sarah Elizabeth Ferguson on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Miss Sarah Elizabeth Ferguson on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Michael Edgar Montgomery Ferguson on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Christopher David Du Bois Ferguson on 14 November 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 September 2009 | Appointment terminated secretary peter phillips (1 page) |
22 September 2009 | Appointment terminated secretary peter phillips (1 page) |
21 September 2009 | Secretary appointed mr justyn willacy bar (1 page) |
21 September 2009 | Secretary appointed mr justyn willacy bar (1 page) |
9 December 2008 | Return made up to 13/10/08; full list of members (5 pages) |
9 December 2008 | Return made up to 13/10/08; full list of members (5 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: hinton house hinton road bournemouth dorset BH1 2EN (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: hinton house hinton road bournemouth dorset BH1 2EN (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
2 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members
|
19 October 2001 | Return made up to 13/10/01; full list of members
|
5 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 October 1999 | Return made up to 13/10/99; full list of members (8 pages) |
21 October 1999 | Return made up to 13/10/99; full list of members (8 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
10 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
1 November 1994 | Return made up to 13/10/94; no change of members (4 pages) |
1 November 1994 | Return made up to 13/10/94; no change of members (4 pages) |
20 October 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
20 October 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
29 October 1993 | Return made up to 13/10/93; full list of members
|
29 October 1993 | Accounts for a medium company made up to 31 December 1992 (10 pages) |
29 October 1993 | Return made up to 13/10/93; full list of members
|
29 October 1993 | Accounts for a medium company made up to 31 December 1992 (10 pages) |
27 October 1992 | Accounts for a medium company made up to 31 December 1991 (10 pages) |
27 October 1992 | Accounts for a medium company made up to 31 December 1991 (10 pages) |
27 October 1992 | Return made up to 13/10/92; no change of members (6 pages) |
27 October 1992 | Return made up to 13/10/92; no change of members (6 pages) |
27 November 1991 | Return made up to 15/11/91; no change of members (6 pages) |
27 November 1991 | Return made up to 15/11/91; no change of members (6 pages) |
14 November 1991 | Accounts for a medium company made up to 31 December 1990 (10 pages) |
14 November 1991 | Accounts for a medium company made up to 31 December 1990 (10 pages) |
5 April 1991 | Accounts for a medium company made up to 31 December 1989 (10 pages) |
5 April 1991 | Accounts for a medium company made up to 31 December 1989 (10 pages) |
8 February 1991 | Return made up to 14/12/90; full list of members (6 pages) |
8 February 1991 | Return made up to 14/12/90; full list of members (6 pages) |
7 December 1989 | Accounts for a medium company made up to 31 December 1988 (9 pages) |
7 December 1989 | Accounts for a medium company made up to 31 December 1988 (9 pages) |
6 December 1989 | Return made up to 15/11/89; full list of members (4 pages) |
6 December 1989 | Return made up to 15/11/89; full list of members (4 pages) |
23 January 1989 | Return made up to 30/11/88; full list of members (4 pages) |
23 January 1989 | Accounts for a medium company made up to 31 December 1987 (9 pages) |
23 January 1989 | Accounts for a medium company made up to 31 December 1987 (9 pages) |
23 January 1989 | Return made up to 30/11/88; full list of members (4 pages) |
8 December 1987 | Accounts for a medium company made up to 31 December 1986 (9 pages) |
8 December 1987 | Accounts for a medium company made up to 31 December 1986 (9 pages) |
8 December 1987 | Return made up to 18/11/87; full list of members (4 pages) |
8 December 1987 | Return made up to 18/11/87; full list of members (4 pages) |
11 November 1987 | Director resigned (2 pages) |
11 November 1987 | Director resigned (2 pages) |
21 January 1987 | Full accounts made up to 31 December 1985 (11 pages) |
21 January 1987 | Full accounts made up to 31 December 1985 (11 pages) |
31 December 1986 | Return made up to 26/11/86; full list of members (4 pages) |
31 December 1986 | Return made up to 26/11/86; full list of members (4 pages) |
27 August 1986 | Director resigned (2 pages) |
27 August 1986 | Director resigned (2 pages) |
1 May 1986 | Secretary resigned;new secretary appointed (1 page) |
1 May 1986 | Secretary resigned;new secretary appointed (1 page) |
15 January 1935 | Certificate of incorporation (1 page) |
15 January 1935 | Certificate of incorporation (1 page) |