North Walsham
Norfolk
NR28 0UA
Director Name | Mr Lorenzo Giuseppe Mosca |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Roger David Weston |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Alastair Michael Hyde Villiers |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(54 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 17 Lansdowne Crescent London W11 2NJ |
Director Name | Lamorna Jessica Villiers |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(54 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lansdowne Crescent London W11 2NJ |
Secretary Name | Carolyn Daphne Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(54 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 9 Heatherdale Road Camberley Surrey GU15 2LR |
Secretary Name | Mr Alastair Michael Hyde Villiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 17 Lansdowne Crescent London W11 2NJ |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25k at £0.05 | Executors Of Estate Of Alastair Michael Hyde Villiers 5.77% Ordinary |
---|---|
1.2k at £1 | Executors Of Estate Of Alastair Michael Hyde Villiers 5.65% Cumulative Second Preference |
7k at £1 | Henry Frank Hall & Graham John Hughes & David Henry Cary Batten 32.34% Cumulative First Preference |
6.7k at £1 | Executors Of Estate Of Alastair Michael Hyde Villiers 31.06% Cumulative First Preference |
4.8k at £1 | Executors Of Estate Of Alastair Michael Hyde Villiers 21.94% Preferred Ordinary |
350 at £1 | Executors Of H.e.j. Radcliffe 1.62% Cumulative First Preference |
350 at £1 | Executors Of H.e.j. Radcliffe 1.62% Cumulative Second Preference |
2 at £0.05 | Executors Of Desmond Brooke-hitching 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,049,163 |
Cash | £501,784 |
Current Liabilities | £750,018 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 14 March 2022 (overdue) |
18 November 2005 | Delivered on: 24 November 2005 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 lansdowne crescent kensington t/n 296739. Outstanding |
---|---|
28 February 1997 | Delivered on: 6 March 1997 Satisfied on: 21 September 2001 Persons entitled: Nationwide Building Society Classification: Third party legal charge Secured details: All monies due or to become due from the van hor property investment company limited to the chargee on any account whatsoever. Particulars: F/H 79 and 81 westbourne terrace paddington in the city of westminster t/n NGL339757 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
28 February 1997 | Delivered on: 6 March 1997 Satisfied on: 21 September 2001 Persons entitled: Nationwide Building Society Classification: Third party legal charge Secured details: All monies due or to become due from the van hor property investment company limited to the chargee on any account whatsoever. Particulars: L/H 70 and 72 westbourne terrace in the city of westminster t/n LN238555 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 September 1990 | Delivered on: 26 September 1990 Satisfied on: 3 April 1997 Persons entitled: Midland 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: 79 and 81 westbourne terrace paddington t/n- ngl 339757. Fully Satisfied |
16 July 1987 | Delivered on: 3 August 1987 Satisfied on: 21 September 2001 Persons entitled: Midland 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: Freehold property k/a 17 & 17A lansdowne crescent, kensington, london title no 296739. Fully Satisfied |
12 January 1976 | Delivered on: 21 January 1976 Satisfied on: 21 September 2001 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 lansdowne crescent, london. W11. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 2023 | Liquidators' statement of receipts and payments to 11 August 2023 (12 pages) |
---|---|
22 November 2022 | Director's details changed for Mr Roger David Weston on 22 November 2022 (2 pages) |
16 September 2022 | Liquidators' statement of receipts and payments to 11 August 2022 (15 pages) |
31 August 2021 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 82 st John Street London EC1M 4JN on 31 August 2021 (2 pages) |
28 August 2021 | Declaration of solvency (7 pages) |
28 August 2021 | Resolutions
|
28 August 2021 | Appointment of a voluntary liquidator (3 pages) |
29 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
14 March 2021 | Cancellation of shares. Statement of capital on 8 March 2021
|
13 March 2021 | Resolutions
|
13 March 2021 | Resolutions
|
13 March 2021 | Change of share class name or designation (2 pages) |
8 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (12 pages) |
25 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Lamorna Jessica Villiers as a director on 12 September 2019 (1 page) |
21 January 2020 | Appointment of Mr Lorenzo Giuseppe Mosca as a director on 7 January 2020 (2 pages) |
21 January 2020 | Secretary's details changed for Francis John Weston on 17 December 2019 (3 pages) |
21 January 2020 | Appointment of Mr Roger David Weston as a director on 7 January 2020 (2 pages) |
3 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Lamorna Jessica Villiers on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Lamorna Jessica Villiers on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Lamorna Jessica Villiers on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
15 January 2009 | Memorandum and Articles of Association (11 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Memorandum and Articles of Association (11 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
9 May 2008 | Return made up to 28/02/08; full list of members (6 pages) |
9 May 2008 | Return made up to 28/02/08; full list of members (6 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 July 2007 | Return made up to 28/02/07; full list of members (8 pages) |
5 July 2007 | Return made up to 28/02/07; full list of members (8 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
5 July 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 July 2006 | Full accounts made up to 31 March 2005 (16 pages) |
20 April 2006 | Return made up to 28/02/06; full list of members (10 pages) |
20 April 2006 | Return made up to 28/02/06; full list of members (10 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Full accounts made up to 31 March 2004 (17 pages) |
27 July 2005 | Full accounts made up to 31 March 2004 (17 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
12 April 2005 | Return made up to 28/02/05; full list of members
|
12 April 2005 | Return made up to 28/02/05; full list of members
|
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
24 March 2004 | Return made up to 28/02/04; change of members (7 pages) |
24 March 2004 | Return made up to 28/02/04; change of members (7 pages) |
2 May 2003 | Return made up to 28/02/03; change of members (9 pages) |
2 May 2003 | Return made up to 28/02/03; change of members (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
10 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
10 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 June 2002 | Return made up to 28/02/02; full list of members (10 pages) |
29 June 2002 | Return made up to 28/02/02; full list of members (10 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (10 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (10 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (14 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (14 pages) |
12 May 2000 | Return made up to 28/02/00; full list of members (10 pages) |
12 May 2000 | Return made up to 28/02/00; full list of members (10 pages) |
15 June 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
15 June 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
15 June 1999 | Return made up to 28/02/99; no change of members (4 pages) |
15 June 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 July 1998 | Return made up to 28/02/98; no change of members (5 pages) |
16 July 1998 | Return made up to 28/02/98; no change of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Return made up to 28/02/97; full list of members (7 pages) |
30 June 1997 | Return made up to 28/02/97; full list of members (7 pages) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
24 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 May 1995 | Return made up to 28/02/95; no change of members (6 pages) |
1 May 1995 | Return made up to 28/02/95; no change of members (6 pages) |
2 February 1995 | Full group accounts made up to 31 March 1994 (14 pages) |
2 February 1995 | Full group accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
28 March 1994 | Return made up to 28/02/94; full list of members (6 pages) |
28 March 1994 | Return made up to 28/02/94; full list of members (6 pages) |
9 February 1994 | Full group accounts made up to 31 March 1993 (14 pages) |
9 February 1994 | Full group accounts made up to 31 March 1993 (14 pages) |
29 March 1993 | Return made up to 28/02/93; no change of members (5 pages) |
29 March 1993 | Return made up to 28/02/93; no change of members (5 pages) |
3 February 1993 | Full group accounts made up to 31 March 1992 (14 pages) |
3 February 1993 | Full group accounts made up to 31 March 1992 (14 pages) |
4 March 1992 | Return made up to 28/02/92; no change of members (5 pages) |
4 March 1992 | Return made up to 28/02/92; no change of members (5 pages) |
30 January 1992 | Full group accounts made up to 31 March 1991 (14 pages) |
30 January 1992 | Full group accounts made up to 31 March 1991 (14 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
25 March 1991 | Return made up to 28/02/91; full list of members (8 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | Return made up to 28/02/91; full list of members (8 pages) |
8 February 1991 | Full group accounts made up to 31 March 1990 (14 pages) |
8 February 1991 | Full group accounts made up to 31 March 1990 (14 pages) |
19 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1990 | Particulars of mortgage/charge (3 pages) |
26 September 1990 | Particulars of mortgage/charge (3 pages) |
5 April 1990 | Return made up to 14/03/90; no change of members (4 pages) |
5 April 1990 | Return made up to 14/03/90; no change of members (4 pages) |
3 April 1990 | Director resigned (2 pages) |
3 April 1990 | Director resigned (2 pages) |
12 March 1990 | Full group accounts made up to 31 March 1989 (14 pages) |
12 March 1990 | Full group accounts made up to 31 March 1989 (14 pages) |
16 February 1989 | Return made up to 06/02/89; no change of members (5 pages) |
16 February 1989 | Return made up to 06/02/89; no change of members (5 pages) |
16 February 1989 | Full accounts made up to 31 March 1988 (14 pages) |
16 February 1989 | Full accounts made up to 31 March 1988 (14 pages) |
24 February 1988 | Return made up to 11/02/88; full list of members (6 pages) |
24 February 1988 | Full accounts made up to 31 March 1987 (14 pages) |
24 February 1988 | Full accounts made up to 31 March 1987 (14 pages) |
24 February 1988 | Return made up to 11/02/88; full list of members (6 pages) |
10 February 1987 | Annual return made up to 30/01/87 (6 pages) |
10 February 1987 | Full accounts made up to 31 March 1986 (14 pages) |
10 February 1987 | Annual return made up to 30/01/87 (6 pages) |
10 February 1987 | Full accounts made up to 31 March 1986 (14 pages) |
10 February 1987 | Accounts made up to 31 March 1986 (15 pages) |
10 February 1987 | Accounts made up to 31 March 1986 (15 pages) |
4 April 1986 | Accounts made up to 31 March 1985 (14 pages) |
4 April 1986 | Accounts made up to 31 March 1985 (14 pages) |
23 April 1985 | Accounts made up to 31 March 1984 (14 pages) |
23 April 1985 | Accounts made up to 31 March 1984 (14 pages) |
3 February 1984 | Accounts made up to 31 March 1983 (12 pages) |
3 February 1984 | Accounts made up to 31 March 1983 (12 pages) |
17 March 1983 | Accounts made up to 31 March 1982 (12 pages) |
17 March 1983 | Accounts made up to 31 March 1982 (12 pages) |
25 March 1982 | Accounts made up to 31 March 1981 (12 pages) |
25 March 1982 | Accounts made up to 31 March 1981 (12 pages) |
8 May 1981 | Accounts made up to 31 March 1980 (12 pages) |
8 May 1981 | Accounts made up to 31 March 1980 (12 pages) |
10 April 1980 | Annual return made up to 09/04/80 (5 pages) |
10 April 1980 | Annual return made up to 09/04/80 (5 pages) |
10 April 1980 | Accounts made up to 31 March 1979 (13 pages) |
10 April 1980 | Accounts made up to 31 March 1979 (13 pages) |
8 April 1980 | New secretary appointed (2 pages) |
8 April 1980 | New secretary appointed (2 pages) |
5 April 1979 | Accounts made up to 31 March 1978 (15 pages) |
5 April 1979 | Accounts made up to 31 March 1978 (15 pages) |
4 April 1978 | Accounts made up to 31 March 1977 (9 pages) |
4 April 1978 | Accounts made up to 31 March 1977 (9 pages) |
28 April 1977 | Annual return made up to 06/04/77 (5 pages) |
28 April 1977 | Annual return made up to 06/04/77 (5 pages) |
7 April 1977 | Accounts made up to 31 March 1976 (8 pages) |
7 April 1977 | Accounts made up to 31 March 1976 (8 pages) |
6 January 1977 | Accounts made up to 31 March 1975 (7 pages) |
6 January 1977 | Accounts made up to 31 March 1975 (7 pages) |
27 April 1976 | New secretary appointed (1 page) |
27 April 1976 | Accounts made up to 31 March 1974 (8 pages) |
27 April 1976 | New secretary appointed (1 page) |
27 April 1976 | Accounts made up to 31 March 1974 (8 pages) |
22 April 1976 | Annual return made up to 12/04/76 (5 pages) |
22 April 1976 | Accounts made up to 31 March 1975 (7 pages) |
22 April 1976 | Annual return made up to 12/04/76 (5 pages) |
22 April 1976 | Accounts made up to 31 March 1975 (7 pages) |
18 March 1975 | Annual return made up to 17/03/75 (5 pages) |
18 March 1975 | Annual return made up to 17/03/75 (5 pages) |
18 March 1975 | Accounts made up to 31 March 2073 (7 pages) |
18 March 1975 | Accounts made up to 31 March 2073 (7 pages) |
17 March 1975 | Accounts made up to 31 March 1974 (8 pages) |
17 March 1975 | Accounts made up to 31 March 1974 (8 pages) |
18 April 1974 | Accounts made up to 31 March 2073 (7 pages) |
18 April 1974 | Accounts made up to 31 March 2073 (7 pages) |
20 December 1963 | Alter mem and arts (2 pages) |
20 December 1963 | Alter mem and arts (2 pages) |
20 December 1963 | Resolutions
|
5 April 1962 | Resolutions
|
5 April 1962 | Resolutions
|
8 April 1960 | New secretary appointed (2 pages) |
8 April 1960 | New secretary appointed (2 pages) |
25 April 1938 | Resolutions
|
25 April 1938 | Resolutions
|
1 October 1936 | Incorporation (36 pages) |
1 October 1936 | Incorporation (36 pages) |