London
EC4M 7AN
Director Name | Nina Sophie Mallinckrodt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(72 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mrs Leonie Kira Emma Schroder |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(72 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr John Anthony De Havilland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(53 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Blommenberg PO Box 1212 Western Cape Province Stanford 7210 South Africa |
Director Name | Mr Bruno Lionel Schroder |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(53 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 20 February 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Mr Bruno Lionel Schroder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(53 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Lawrence St John Thomas Jackson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(54 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northampton Park London N1 2PJ |
Director Name | Mr Kenneth John Garden |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dick Place Edinburgh Midlothian EH9 2JA Scotland |
Director Name | Exors Of David William James Price |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrington Hall Spilsby Lincolnshire PE23 4NH |
Director Name | Georg Wilhelm Gustav Von Mallinckrodt |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 2004(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 January 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Lord Mark Thomas Bridges |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Berwick St John Shaftesbury Dorset SP7 0EY |
Secretary Name | Susan Marguerite Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2010) |
Role | Company Director |
Correspondence Address | 3 Green Road Benfleet Essex SS7 5JT |
Director Name | Mr Martin Nigel Pickering |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2010(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Claire Louise Fitzalan Howard 8.00% Ordinary |
---|---|
80 at £1 | Edward Gustav Paul Mallinckrodt 8.00% Ordinary |
80 at £1 | George Wilhelm Mallinckrodt 8.00% Ordinary |
80 at £1 | Leonie Kira Emma Schroder Fane 8.00% Ordinary |
80 at £1 | Mrs Charmaine Brenda Mallinckrodt 8.00% Ordinary |
80 at £1 | Mrs Philip Stephan Arnold Mallinckrodt 8.00% Ordinary |
80 at £1 | Nina Sophie Mallinckrodt 8.00% Ordinary |
60 at £1 | Horos LTD 6.00% Ordinary |
380 at £1 | Bruno Lionel Schroder 38.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,900 |
Net Worth | £1,398 |
Cash | £770 |
Current Liabilities | £2,400 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
9 February 1966 | Delivered 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 |
---|
2 September 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
2 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
10 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
15 March 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
5 October 2020 | Notification of Leonie Kira Emma Schroder as a person with significant control on 22 September 2020 (2 pages) |
2 October 2020 | Withdrawal of a person with significant control statement on 2 October 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
22 August 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
21 March 2019 | Termination of appointment of Bruno Lionel Schroder as a director on 20 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
5 February 2019 | Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 8 November 2018 (2 pages) |
29 January 2019 | Director's details changed for Nina Sophie Mallinckrodt on 8 November 2018 (2 pages) |
15 October 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
7 August 2018 | Registered 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 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
9 February 2017 | Director's details changed for Mr Bruno Lionel Schroder on 1 April 2016 (2 pages) |
9 February 2017 | Director's details changed for Mr Bruno Lionel Schroder on 1 April 2016 (2 pages) |
3 October 2016 | Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016 (1 page) |
10 June 2016 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
10 June 2016 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
31 March 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 30 March 2016 (1 page) |
9 March 2016 | Director's details changed for Nina Sophie Mallinckrodt on 1 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Nina Sophie Mallinckrodt on 1 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 December 2015 | Satisfaction of charge 1 in full (1 page) |
10 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 June 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
3 June 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
3 June 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Martin Nigel Pickering on 28 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Martin Nigel Pickering on 28 January 2015 (2 pages) |
22 May 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
22 May 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
22 May 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
3 February 2014 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Bruno Lionel Schroder on 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Nina Sophie Mallinckrodt on 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Bruno Lionel Schroder on 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Nina Sophie Mallinckrodt on 31 January 2014 (2 pages) |
31 January 2014 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
31 January 2014 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
26 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
13 June 2013 | Director's details changed (2 pages) |
13 June 2013 | Director's details changed (2 pages) |
12 June 2013 | Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 10 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 10 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mrs Leonie Kira Emma Fane on 10 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mrs Leonie Kira Emma Fane on 10 June 2013 (2 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
10 August 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
10 August 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
10 August 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
21 December 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
21 December 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
21 December 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
25 March 2011 | Statement of company's objects (2 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Statement of company's objects (2 pages) |
25 March 2011 | Resolutions
|
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (9 pages) |
24 January 2011 | Termination of appointment of Georg Von Mallinckrodt as a director (1 page) |
24 January 2011 | Termination of appointment of Georg Von Mallinckrodt as a director (1 page) |
19 December 2010 | Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Mrs Leonie Kira Emma Fane on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Mrs Leonie Kira Emma Fane on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Mrs Leonie Kira Emma Fane on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Nina Sophie Mallinckrodt on 1 October 2010 (2 pages) |
19 December 2010 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Bruno Lionel Schroder on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Bruno Lionel Schroder on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Nina Sophie Mallinckrodt on 1 October 2010 (2 pages) |
19 December 2010 | Director's details changed for Nina Sophie Mallinckrodt on 1 October 2010 (2 pages) |
19 December 2010 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Bruno Lionel Schroder on 1 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Termination of appointment of Susan Robertson as a secretary (1 page) |
6 December 2010 | Appointment of Mr Martin Nigel Pickering as a director (2 pages) |
6 December 2010 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
6 December 2010 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
6 December 2010 | Appointment of Mr Martin Nigel Pickering as a director (2 pages) |
6 December 2010 | Termination of appointment of Susan Robertson as a secretary (1 page) |
26 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
26 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
26 November 2010 | Registered office address changed from 2 Humber Quays Wellington Street West Hull Humberside HU1 2BN on 26 November 2010 (2 pages) |
26 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
26 November 2010 | Registered office address changed from 2 Humber Quays Wellington Street West Hull Humberside HU1 2BN on 26 November 2010 (2 pages) |
24 May 2010 | Appointment of Nina Sophie Mallinckrodt as a director (2 pages) |
24 May 2010 | Termination of appointment of Mark Bridges as a director (1 page) |
24 May 2010 | Appointment of Mrs Leonie Kira Emma Fane as a director (2 pages) |
24 May 2010 | Appointment of Mrs Leonie Kira Emma Fane as a director (2 pages) |
24 May 2010 | Appointment of Nina Sophie Mallinckrodt as a director (2 pages) |
24 May 2010 | Termination of appointment of Mark Bridges as a director (1 page) |
5 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
4 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
4 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
4 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
25 August 2009 | Secretary appointed susan marquerite robertson (2 pages) |
25 August 2009 | Secretary appointed susan marquerite robertson (2 pages) |
25 August 2009 | Appointment terminated secretary bruno schroder (1 page) |
25 August 2009 | Appointment terminated secretary bruno schroder (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 33 gutter lane london EC2V 8AS (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 33 gutter lane london EC2V 8AS (1 page) |
21 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
21 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
21 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 27/12/06; full list of members (4 pages) |
16 February 2007 | Return made up to 27/12/06; full list of members (4 pages) |
13 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
13 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
13 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
16 February 2006 | Return made up to 27/12/05; full list of members (5 pages) |
16 February 2006 | Return made up to 27/12/05; full list of members (5 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 27/12/04; full list of members (10 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
8 February 2005 | Return made up to 27/12/04; full list of members (10 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 27/12/03; full list of members
|
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
28 January 2004 | Return made up to 27/12/03; full list of members
|
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
30 January 2003 | Return made up to 27/12/02; full list of members (10 pages) |
30 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
30 January 2003 | Return made up to 27/12/02; full list of members (10 pages) |
30 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
26 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
26 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
26 January 2002 | Return made up to 27/12/01; full list of members
|
26 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
26 January 2002 | Return made up to 27/12/01; full list of members
|
16 January 2001 | Return made up to 27/12/00; full list of members
|
16 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
16 January 2001 | Return made up to 27/12/00; full list of members
|
16 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
16 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DR (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DR (1 page) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (2 pages) |
23 January 2000 | Return made up to 27/12/99; full list of members (13 pages) |
23 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
23 January 2000 | Return made up to 27/12/99; full list of members (13 pages) |
23 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
23 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
15 January 1999 | Return made up to 27/12/98; full list of members (9 pages) |
15 January 1999 | Full accounts made up to 5 April 1998 (8 pages) |
15 January 1999 | Return made up to 27/12/98; full list of members (9 pages) |
15 January 1999 | Full accounts made up to 5 April 1998 (8 pages) |
15 January 1999 | Full accounts made up to 5 April 1998 (8 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
21 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
21 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
21 January 1998 | Return made up to 27/12/97; no change of members (7 pages) |
21 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
21 January 1998 | Return made up to 27/12/97; no change of members (7 pages) |
14 January 1997 | Return made up to 27/12/96; full list of members (7 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
14 January 1997 | Return made up to 27/12/96; full list of members (7 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
19 January 1996 | Full accounts made up to 5 April 1995 (8 pages) |
19 January 1996 | Return made up to 27/12/95; full list of members (9 pages) |
19 January 1996 | Full accounts made up to 5 April 1995 (8 pages) |
19 January 1996 | Return made up to 27/12/95; full list of members (9 pages) |
19 January 1996 | Full accounts made up to 5 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
31 July 1984 | Dir / sec appoint / resign (1 page) |
9 February 1974 | Annual return made up to 02/01/74 (10 pages) |
1 November 1937 | Certificate of incorporation (1 page) |
1 November 1937 | Certificate of incorporation (1 page) |