Company NameMilsom Street Limited
Company StatusActive
Company Number00335556
CategoryPrivate Limited Company
Incorporation Date7 January 1938(86 years, 3 months ago)
Previous NameMallett & Son (Antiques) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2021(83 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusCurrent
Appointed15 November 2021(83 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Tom Pickford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(85 years after company formation)
Appointment Duration1 year, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Roderick Manzie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(86 years, 3 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameHon Peter Herbert Dixon
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence AddressFieldhead House
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameMr John Sarne Yorke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressForthampton Court
Forthampton
Gloucester
GL19 4RD
Wales
Director NameChristopher Edward Russell Wood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 1996)
RoleAntique Dealer
Correspondence Address18 Georgian House
10 Bury Street
London
SW1Y 6AA
Director NameMr Lanto Millington Synge
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 January 2009)
RoleAntique Dealer
Correspondence Address39 Narbonne Avenue
London
SW4 9JP
Director NameMr David George Francois Nickerson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleAntique Dealer
Correspondence Address4 Ladbroke Terrace
London
W11 3PG
Director NameMr Peter McClean Maitland
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 1997)
RoleAntique Dealer
Correspondence AddressFlat 9 36 Sloane Court West
Chelsea
London
SW3 4TB
Director NameMiss Paula Caroline Hunt
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2006)
RoleAntique Dealer
Correspondence Address164 Elsley Road
London
SW11 5LQ
Secretary NameHon Peter Herbert Dixon
NationalityBritish
StatusResigned
Appointed24 May 1991(53 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressFieldhead House
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameGiles Henry Hutchinson Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(56 years, 4 months after company formation)
Appointment Duration22 years (resigned 05 May 2016)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameJames William Harvey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(63 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2003)
RoleArt Dealer
Correspondence Address209 Brompton Park Crescent
London
SW6 1SY
Director NameJohn Prothero Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(66 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2005)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address9 Vicarage Gardens
London
W8 4a6
Director NameJames William Harvey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(68 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2009)
RoleArt Dealer
Correspondence Address26 Ursula Street
London
SW11 3DW
Director NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(68 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Secretary NameMr Michael Alexander Smyth-Osbourne
NationalityBritish
StatusResigned
Appointed06 November 2006(68 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameRichard Hugh Cave
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(68 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 February 2016)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr Thomas Edward Woodham-Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(71 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2010)
RoleAntique Dealer
Country of ResidenceGBR
Correspondence Address141 New Bond Street
London
W1S 2BS
Director NameMs Felicity Rosemary Jarrett
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(71 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2015)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr Justin Christopher Evershed-Martin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(76 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(76 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr Stephan Carl Eduard Ludwig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2014(76 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2015)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(77 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(77 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Richard Kenneth Purkis
StatusResigned
Appointed23 September 2015(77 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(82 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(82 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Graham Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(85 years after company formation)
Appointment Duration5 months (resigned 07 June 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX

Contact

Websitemallett.co.uk
Email address[email protected]
Telephone020 74997411
Telephone regionLondon

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

285k at £1Mallett LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,875,305
Gross Profit£643,409
Net Worth£778,063
Cash£819,309
Current Liabilities£18,753,412

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

28 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 9 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 March 2023Delivered on: 11 April 2023
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
23 September 2022Delivered on: 23 September 2022
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Bestrustees Limited as Trustee of the Mallett Retirement Benefits Scheme

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Bestrustees Limited as Trustee of the Stanley Gibbons Holdings PLC Pension and Assurance Scheme

Classification: A registered charge
Outstanding
21 August 2018Delivered on: 23 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Phoenix UK Fund LTD

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 22 May 2014
Satisfied on: 14 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
22 November 2013Delivered on: 10 December 2013
Satisfied on: 22 September 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 49 clapham high street london t/no LN27174. Notification of addition to or amendment of charge.
Fully Satisfied
16 February 2010Delivered on: 25 February 2010
Satisfied on: 19 September 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fittings plant & machinery see image for full details.
Fully Satisfied
16 May 1986Delivered on: 28 May 1986
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bourdon house, 2, davies street, title no:- ngl 309684 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1986Delivered on: 28 May 1986
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property comprising shop and basement nos 39/40, new bond street W1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1983Delivered on: 10 May 1983
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bourdon house, 2 dawies street, westminsters london W7 and/or the proceeds of sale thereof title no. Ngl 313280. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1981Delivered on: 18 March 1981
Persons entitled: Coutts & Company.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h or l/h properties. Fixed & floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital.
Fully Satisfied

Filing History

28 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-27
(3 pages)
19 September 2017Full accounts made up to 31 March 2016 (36 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 285,000
(4 pages)
16 May 2016Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016 (1 page)
10 May 2016Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 (1 page)
3 May 2016Auditor's resignation (2 pages)
29 April 2016Auditor's resignation (1 page)
20 April 2016Satisfaction of charge 003355560008 in full (1 page)
13 April 2016Full accounts made up to 31 March 2015 (37 pages)
6 April 2016Termination of appointment of Justin Christopher Evershed-Martin as a director on 31 March 2016 (1 page)
26 February 2016Termination of appointment of Richard Hugh Cave as a director on 25 February 2016 (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 25 February 2016 (1 page)
3 November 2015Registration of charge 003355560009, created on 28 October 2015 (6 pages)
9 October 2015Registration of charge 003355560008, created on 1 October 2015 (8 pages)
9 October 2015Registration of charge 003355560008, created on 1 October 2015 (8 pages)
23 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
23 September 2015Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015 (1 page)
23 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
14 September 2015Satisfaction of charge 003355560007 in full (1 page)
2 September 2015Termination of appointment of Felicity Rosemary Jarrett as a director on 7 August 2015 (1 page)
2 September 2015Termination of appointment of Felicity Rosemary Jarrett as a director on 7 August 2015 (1 page)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 285,000
(6 pages)
16 June 2015Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015 (1 page)
24 April 2015Auditor's resignation (1 page)
24 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 March 2015Memorandum and Articles of Association (24 pages)
13 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 February 2015Section 519 (1 page)
1 December 2014Full accounts made up to 31 December 2013 (36 pages)
27 November 2014Appointment of Mr Peter Floyd as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Stephan Carl Eduard Ludwig as a director on 27 November 2014 (2 pages)
22 September 2014Satisfaction of charge 003355560006 in full (1 page)
19 September 2014Satisfaction of charge 5 in full (1 page)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 285,000
(5 pages)
22 May 2014Registration of charge 003355560007 (26 pages)
19 February 2014Appointment of Mr Justin Christopher Evershed-Martin as a director (2 pages)
10 December 2013Registration of charge 003355560006 (10 pages)
30 September 2013Amended full accounts made up to 31 December 2012 (31 pages)
18 September 2013Full accounts made up to 31 December 2012 (31 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (31 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
1 March 2012Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page)
3 November 2011Auditor's resignation (1 page)
25 October 2011Auditor's resignation (1 page)
12 September 2011Full accounts made up to 31 December 2010 (31 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
2 February 2011Termination of appointment of Thomas Woodham-Smith as a director (1 page)
2 September 2010Full accounts made up to 31 December 2009 (31 pages)
2 June 2010Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Richard Hugh Cave on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Thomas Edward Woodham-Smith on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Richard Hugh Cave on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Felicity Rosemary Jarrett on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages)
2 June 2010Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Felicity Rosemary Jarrett on 1 May 2010 (2 pages)
2 June 2010Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page)
2 June 2010Director's details changed for Thomas Edward Woodham-Smith on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2009Appointment of Felicity Rosemary Jarrett as a director (1 page)
14 September 2009Full accounts made up to 31 December 2008 (29 pages)
10 June 2009Resolutions
  • RES13 ‐ Section 175(5)(a) of ca 2006 03/06/2009
(1 page)
4 June 2009Director appointed thomas edward woodham-smith (2 pages)
4 June 2009Return made up to 24/05/09; full list of members (4 pages)
4 June 2009Director's change of particulars / giles hutchinson smith / 04/06/2009 (1 page)
25 February 2009Appointment terminated director lanto synge (1 page)
25 February 2009Appointment terminated director james harvey (1 page)
12 August 2008Full accounts made up to 31 December 2007 (23 pages)
16 June 2008Return made up to 24/05/08; full list of members (5 pages)
9 September 2007Full accounts made up to 31 December 2006 (23 pages)
21 June 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
29 November 2006New secretary appointed;new director appointed (1 page)
8 November 2006Secretary resigned;director resigned (1 page)
17 October 2006New director appointed (2 pages)
28 June 2006Full accounts made up to 31 December 2005 (26 pages)
9 June 2006Return made up to 24/05/06; full list of members (8 pages)
8 August 2005Director resigned (1 page)
9 June 2005Return made up to 24/05/05; full list of members (8 pages)
18 May 2005Full accounts made up to 31 December 2004 (20 pages)
16 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 May 2004Full accounts made up to 31 December 2003 (18 pages)
3 February 2004New director appointed (1 page)
25 June 2003Return made up to 24/05/03; full list of members (8 pages)
21 June 2003Full accounts made up to 31 December 2002 (18 pages)
2 June 2002Return made up to 24/05/02; full list of members (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (17 pages)
5 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2001Full accounts made up to 31 December 2000 (15 pages)
10 January 2001New director appointed (2 pages)
23 June 2000Return made up to 24/05/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (16 pages)
9 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 1999Full accounts made up to 31 December 1998 (13 pages)
16 March 1999Auditor's resignation (1 page)
15 June 1998Return made up to 24/05/98; no change of members (5 pages)
29 May 1998Full accounts made up to 31 December 1997 (13 pages)
12 June 1997Return made up to 24/05/97; no change of members (5 pages)
19 May 1997Full accounts made up to 31 December 1996 (13 pages)
31 January 1997Director resigned (1 page)
6 October 1996Director resigned (1 page)
17 June 1996Return made up to 24/05/96; full list of members (9 pages)
15 May 1996Full accounts made up to 31 December 1995 (14 pages)
14 July 1995Director resigned (2 pages)
26 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 1995Full accounts made up to 31 December 1994 (14 pages)
11 May 1994Full accounts made up to 31 December 1993 (14 pages)
14 May 1993Full accounts made up to 31 December 1992 (12 pages)
13 July 1992Full accounts made up to 31 December 1991 (13 pages)
19 June 1991Full accounts made up to 31 December 1990 (13 pages)
6 October 1987Memorandum and Articles of Association (7 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)