Company NameOne-Forty-Five Trust Limited
Company StatusActive
Company Number00333213
CategoryPrivate Limited Company
Incorporation Date1 November 1937(86 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Charmaine Brenda Mallinckrodt
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(53 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameNina Sophie Mallinckrodt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(72 years, 5 months after company formation)
Appointment Duration14 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMrs Leonie Kira Emma Schroder
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(72 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr John Anthony De Havilland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(53 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBlommenberg
PO Box 1212
Western Cape Province
Stanford 7210
South Africa
Director NameMr Bruno Lionel Schroder
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(53 years, 2 months after company formation)
Appointment Duration28 years, 2 months (resigned 20 February 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameMr Bruno Lionel Schroder
NationalityBritish
StatusResigned
Appointed27 December 1990(53 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameLawrence St John Thomas Jackson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(54 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northampton Park
London
N1 2PJ
Director NameMr Kenneth John Garden
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(62 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Dick Place
Edinburgh
Midlothian
EH9 2JA
Scotland
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(62 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Director NameGeorg Wilhelm Gustav Von Mallinckrodt
Date of BirthAugust 1930 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2004(66 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 January 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameLord Mark Thomas Bridges
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(69 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Berwick St John
Shaftesbury
Dorset
SP7 0EY
Secretary NameSusan Marguerite Robertson
NationalityBritish
StatusResigned
Appointed28 April 2008(70 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2010)
RoleCompany Director
Correspondence Address3 Green Road
Benfleet
Essex
SS7 5JT
Director NameMr Martin Nigel Pickering
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(73 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2010(73 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Claire Louise Fitzalan Howard
8.00%
Ordinary
80 at £1Edward Gustav Paul Mallinckrodt
8.00%
Ordinary
80 at £1George Wilhelm Mallinckrodt
8.00%
Ordinary
80 at £1Leonie Kira Emma Schroder Fane
8.00%
Ordinary
80 at £1Mrs Charmaine Brenda Mallinckrodt
8.00%
Ordinary
80 at £1Mrs Philip Stephan Arnold Mallinckrodt
8.00%
Ordinary
80 at £1Nina Sophie Mallinckrodt
8.00%
Ordinary
60 at £1Horos LTD
6.00%
Ordinary
380 at £1Bruno Lionel Schroder
38.00%
Ordinary

Financials

Year2014
Turnover£6,900
Net Worth£1,398
Cash£770
Current Liabilities£2,400

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

9 February 1966Delivered on: 14 February 1966
Satisfied on: 10 December 2015
Persons entitled:
J.A.H.Mosley
R.A.H.Collum

Classification: Legal charge
Secured details: £20,000.
Particulars: Interest of the company in 43 chelsea square, london, S.W.3 (see doc 55).
Fully Satisfied

Filing History

2 September 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
2 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
10 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
15 March 2021Micro company accounts made up to 5 April 2020 (3 pages)
16 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
5 October 2020Notification of Leonie Kira Emma Schroder as a person with significant control on 22 September 2020 (2 pages)
2 October 2020Withdrawal of a person with significant control statement on 2 October 2020 (2 pages)
11 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
22 August 2019Micro company accounts made up to 5 April 2019 (2 pages)
21 March 2019Termination of appointment of Bruno Lionel Schroder as a director on 20 February 2019 (1 page)
5 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
5 February 2019Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 8 November 2018 (2 pages)
29 January 2019Director's details changed for Nina Sophie Mallinckrodt on 8 November 2018 (2 pages)
15 October 2018Micro company accounts made up to 5 April 2018 (2 pages)
7 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 February 2017Director's details changed for Mr Bruno Lionel Schroder on 1 April 2016 (2 pages)
9 February 2017Director's details changed for Mr Bruno Lionel Schroder on 1 April 2016 (2 pages)
3 October 2016Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016 (1 page)
3 October 2016Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016 (1 page)
10 June 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
10 June 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
31 March 2016Termination of appointment of Temple Secretarial Limited as a secretary on 30 March 2016 (1 page)
31 March 2016Termination of appointment of Temple Secretarial Limited as a secretary on 30 March 2016 (1 page)
9 March 2016Director's details changed for Nina Sophie Mallinckrodt on 1 March 2016 (2 pages)
9 March 2016Director's details changed for Nina Sophie Mallinckrodt on 1 March 2016 (2 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(6 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(6 pages)
10 December 2015Satisfaction of charge 1 in full (1 page)
10 December 2015Satisfaction of charge 1 in full (1 page)
3 June 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
3 June 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
3 June 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Director's details changed for Mr Martin Nigel Pickering on 28 January 2015 (2 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Director's details changed for Mr Martin Nigel Pickering on 28 January 2015 (2 pages)
22 May 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
22 May 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
22 May 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
3 February 2014Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 31 January 2014 (2 pages)
3 February 2014Director's details changed for Bruno Lionel Schroder on 31 January 2014 (2 pages)
3 February 2014Director's details changed for Nina Sophie Mallinckrodt on 31 January 2014 (2 pages)
3 February 2014Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 31 January 2014 (2 pages)
3 February 2014Director's details changed for Bruno Lionel Schroder on 31 January 2014 (2 pages)
3 February 2014Director's details changed for Nina Sophie Mallinckrodt on 31 January 2014 (2 pages)
31 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
31 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(8 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(8 pages)
31 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
26 July 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 July 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
13 June 2013Director's details changed (2 pages)
13 June 2013Director's details changed (2 pages)
12 June 2013Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 10 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 10 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Leonie Kira Emma Fane on 10 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Leonie Kira Emma Fane on 10 June 2013 (2 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
10 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
10 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
10 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
21 December 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
21 December 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
21 December 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
25 March 2011Statement of company's objects (2 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 March 2011Statement of company's objects (2 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
24 January 2011Termination of appointment of Georg Von Mallinckrodt as a director (1 page)
24 January 2011Termination of appointment of Georg Von Mallinckrodt as a director (1 page)
19 December 2010Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Mrs Leonie Kira Emma Fane on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Mrs Leonie Kira Emma Fane on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Mrs Leonie Kira Emma Fane on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Nina Sophie Mallinckrodt on 1 October 2010 (2 pages)
19 December 2010Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Bruno Lionel Schroder on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Bruno Lionel Schroder on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Nina Sophie Mallinckrodt on 1 October 2010 (2 pages)
19 December 2010Director's details changed for Nina Sophie Mallinckrodt on 1 October 2010 (2 pages)
19 December 2010Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Bruno Lionel Schroder on 1 December 2010 (2 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
6 December 2010Termination of appointment of Susan Robertson as a secretary (1 page)
6 December 2010Appointment of Mr Martin Nigel Pickering as a director (2 pages)
6 December 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
6 December 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
6 December 2010Appointment of Mr Martin Nigel Pickering as a director (2 pages)
6 December 2010Termination of appointment of Susan Robertson as a secretary (1 page)
26 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
26 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
26 November 2010Registered office address changed from 2 Humber Quays Wellington Street West Hull Humberside HU1 2BN on 26 November 2010 (2 pages)
26 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
26 November 2010Registered office address changed from 2 Humber Quays Wellington Street West Hull Humberside HU1 2BN on 26 November 2010 (2 pages)
24 May 2010Appointment of Nina Sophie Mallinckrodt as a director (2 pages)
24 May 2010Termination of appointment of Mark Bridges as a director (1 page)
24 May 2010Appointment of Mrs Leonie Kira Emma Fane as a director (2 pages)
24 May 2010Appointment of Mrs Leonie Kira Emma Fane as a director (2 pages)
24 May 2010Appointment of Nina Sophie Mallinckrodt as a director (2 pages)
24 May 2010Termination of appointment of Mark Bridges as a director (1 page)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
25 August 2009Secretary appointed susan marquerite robertson (2 pages)
25 August 2009Secretary appointed susan marquerite robertson (2 pages)
25 August 2009Appointment terminated secretary bruno schroder (1 page)
25 August 2009Appointment terminated secretary bruno schroder (1 page)
31 March 2009Registered office changed on 31/03/2009 from 33 gutter lane london EC2V 8AS (1 page)
31 March 2009Registered office changed on 31/03/2009 from 33 gutter lane london EC2V 8AS (1 page)
21 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
18 December 2008Return made up to 01/12/08; full list of members (6 pages)
18 December 2008Return made up to 01/12/08; full list of members (6 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
3 January 2008Return made up to 12/12/07; full list of members (4 pages)
3 January 2008Return made up to 12/12/07; full list of members (4 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
16 February 2007Return made up to 27/12/06; full list of members (4 pages)
16 February 2007Return made up to 27/12/06; full list of members (4 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
16 February 2006Return made up to 27/12/05; full list of members (5 pages)
16 February 2006Return made up to 27/12/05; full list of members (5 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
8 February 2005Return made up to 27/12/04; full list of members (10 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
8 February 2005Return made up to 27/12/04; full list of members (10 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
28 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
28 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
30 January 2003Return made up to 27/12/02; full list of members (10 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
30 January 2003Return made up to 27/12/02; full list of members (10 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
26 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
26 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
26 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
26 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 January 2001Full accounts made up to 5 April 2000 (9 pages)
16 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 January 2001Full accounts made up to 5 April 2000 (9 pages)
16 January 2001Full accounts made up to 5 April 2000 (9 pages)
7 December 2000Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DR (1 page)
7 December 2000Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DR (1 page)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
23 January 2000Return made up to 27/12/99; full list of members (13 pages)
23 January 2000Full accounts made up to 5 April 1999 (9 pages)
23 January 2000Return made up to 27/12/99; full list of members (13 pages)
23 January 2000Full accounts made up to 5 April 1999 (9 pages)
23 January 2000Full accounts made up to 5 April 1999 (9 pages)
15 January 1999Return made up to 27/12/98; full list of members (9 pages)
15 January 1999Full accounts made up to 5 April 1998 (8 pages)
15 January 1999Return made up to 27/12/98; full list of members (9 pages)
15 January 1999Full accounts made up to 5 April 1998 (8 pages)
15 January 1999Full accounts made up to 5 April 1998 (8 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
21 January 1998Full accounts made up to 5 April 1997 (7 pages)
21 January 1998Full accounts made up to 5 April 1997 (7 pages)
21 January 1998Return made up to 27/12/97; no change of members (7 pages)
21 January 1998Full accounts made up to 5 April 1997 (7 pages)
21 January 1998Return made up to 27/12/97; no change of members (7 pages)
14 January 1997Return made up to 27/12/96; full list of members (7 pages)
14 January 1997Full accounts made up to 5 April 1996 (7 pages)
14 January 1997Full accounts made up to 5 April 1996 (7 pages)
14 January 1997Return made up to 27/12/96; full list of members (7 pages)
14 January 1997Full accounts made up to 5 April 1996 (7 pages)
19 January 1996Full accounts made up to 5 April 1995 (8 pages)
19 January 1996Return made up to 27/12/95; full list of members (9 pages)
19 January 1996Full accounts made up to 5 April 1995 (8 pages)
19 January 1996Return made up to 27/12/95; full list of members (9 pages)
19 January 1996Full accounts made up to 5 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
31 July 1984Dir / sec appoint / resign (1 page)
9 February 1974Annual return made up to 02/01/74 (10 pages)
1 November 1937Certificate of incorporation (1 page)
1 November 1937Certificate of incorporation (1 page)