London
WC2R 0LX
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Current |
Appointed | 15 November 2021(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Tom Pickford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(85 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Roderick Manzie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(86 years, 3 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Hon Peter Herbert Dixon |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(53 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | Fieldhead House Keevil Trowbridge Wiltshire BA14 6LU |
Director Name | Mr John Sarne Yorke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Forthampton Court Forthampton Gloucester GL19 4RD Wales |
Director Name | Christopher Edward Russell Wood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 1996) |
Role | Antique Dealer |
Correspondence Address | 18 Georgian House 10 Bury Street London SW1Y 6AA |
Director Name | Mr Lanto Millington Synge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(53 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 January 2009) |
Role | Antique Dealer |
Correspondence Address | 39 Narbonne Avenue London SW4 9JP |
Director Name | Mr David George Francois Nickerson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Antique Dealer |
Correspondence Address | 4 Ladbroke Terrace London W11 3PG |
Director Name | Mr Peter McClean Maitland |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 1997) |
Role | Antique Dealer |
Correspondence Address | Flat 9 36 Sloane Court West Chelsea London SW3 4TB |
Director Name | Miss Paula Caroline Hunt |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(53 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2006) |
Role | Antique Dealer |
Correspondence Address | 164 Elsley Road London SW11 5LQ |
Secretary Name | Hon Peter Herbert Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(53 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Fieldhead House Keevil Trowbridge Wiltshire BA14 6LU |
Director Name | Giles Henry Hutchinson Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(56 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 05 May 2016) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | James William Harvey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(63 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2003) |
Role | Art Dealer |
Correspondence Address | 209 Brompton Park Crescent London SW6 1SY |
Director Name | John Prothero Smith |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(66 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2005) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 9 Vicarage Gardens London W8 4a6 |
Director Name | James William Harvey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2009) |
Role | Art Dealer |
Correspondence Address | 26 Ursula Street London SW11 3DW |
Director Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(68 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Secretary Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(68 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Richard Hugh Cave |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(68 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 February 2016) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr Thomas Edward Woodham-Smith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2010) |
Role | Antique Dealer |
Country of Residence | GBR |
Correspondence Address | 141 New Bond Street London W1S 2BS |
Director Name | Ms Felicity Rosemary Jarrett |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2015) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr Justin Christopher Evershed-Martin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(76 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2016) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr Stephan Carl Eduard Ludwig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2014(76 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 2015) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(77 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(77 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Group Secretary |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Status | Resigned |
Appointed | 23 September 2015(77 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Graham Elliott Shircore |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2023) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(82 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Graham Shircore |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(85 years after company formation) |
Appointment Duration | 5 months (resigned 07 June 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Website | mallett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74997411 |
Telephone region | London |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
285k at £1 | Mallett LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,875,305 |
Gross Profit | £643,409 |
Net Worth | £778,063 |
Cash | £819,309 |
Current Liabilities | £18,753,412 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
28 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
1 October 2015 | Delivered on: 9 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 March 2023 | Delivered on: 11 April 2023 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
14 April 2022 | Delivered 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 2019 | Delivered on: 1 April 2019 Persons entitled: Bestrustees Limited as Trustee of the Mallett Retirement Benefits Scheme Classification: A registered charge Outstanding |
29 March 2019 | Delivered 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 2018 | Delivered on: 23 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 March 2018 | Delivered on: 21 March 2018 Persons entitled: Phoenix UK Fund LTD Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 22 May 2014 Satisfied on: 14 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
22 November 2013 | Delivered 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 2010 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 |
28 December 2017 | Resolutions
|
---|---|
19 September 2017 | Full accounts made up to 31 March 2016 (36 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
16 May 2016 | Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 (1 page) |
3 May 2016 | Auditor's resignation (2 pages) |
29 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Satisfaction of charge 003355560008 in full (1 page) |
13 April 2016 | Full accounts made up to 31 March 2015 (37 pages) |
6 April 2016 | Termination of appointment of Justin Christopher Evershed-Martin as a director on 31 March 2016 (1 page) |
26 February 2016 | Termination of appointment of Richard Hugh Cave as a director on 25 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 25 February 2016 (1 page) |
3 November 2015 | Registration of charge 003355560009, created on 28 October 2015 (6 pages) |
9 October 2015 | Registration of charge 003355560008, created on 1 October 2015 (8 pages) |
9 October 2015 | Registration of charge 003355560008, created on 1 October 2015 (8 pages) |
23 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
23 September 2015 | Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015 (1 page) |
23 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
14 September 2015 | Satisfaction of charge 003355560007 in full (1 page) |
2 September 2015 | Termination of appointment of Felicity Rosemary Jarrett as a director on 7 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Felicity Rosemary Jarrett as a director on 7 August 2015 (1 page) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 June 2015 | Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015 (1 page) |
24 April 2015 | Auditor's resignation (1 page) |
24 March 2015 | Resolutions
|
24 March 2015 | Memorandum and Articles of Association (24 pages) |
13 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 February 2015 | Section 519 (1 page) |
1 December 2014 | Full accounts made up to 31 December 2013 (36 pages) |
27 November 2014 | Appointment of Mr Peter Floyd as a director on 27 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Stephan Carl Eduard Ludwig as a director on 27 November 2014 (2 pages) |
22 September 2014 | Satisfaction of charge 003355560006 in full (1 page) |
19 September 2014 | Satisfaction of charge 5 in full (1 page) |
25 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
22 May 2014 | Registration of charge 003355560007 (26 pages) |
19 February 2014 | Appointment of Mr Justin Christopher Evershed-Martin as a director (2 pages) |
10 December 2013 | Registration of charge 003355560006 (10 pages) |
30 September 2013 | Amended full accounts made up to 31 December 2012 (31 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (31 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page) |
3 November 2011 | Auditor's resignation (1 page) |
25 October 2011 | Auditor's resignation (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Termination of appointment of Thomas Woodham-Smith as a director (1 page) |
2 September 2010 | Full accounts made up to 31 December 2009 (31 pages) |
2 June 2010 | Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Richard Hugh Cave on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Thomas Edward Woodham-Smith on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Richard Hugh Cave on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Felicity Rosemary Jarrett on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page) |
2 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Felicity Rosemary Jarrett on 1 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page) |
2 June 2010 | Director's details changed for Thomas Edward Woodham-Smith on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 October 2009 | Appointment of Felicity Rosemary Jarrett as a director (1 page) |
14 September 2009 | Full accounts made up to 31 December 2008 (29 pages) |
10 June 2009 | Resolutions
|
4 June 2009 | Director appointed thomas edward woodham-smith (2 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
4 June 2009 | Director's change of particulars / giles hutchinson smith / 04/06/2009 (1 page) |
25 February 2009 | Appointment terminated director lanto synge (1 page) |
25 February 2009 | Appointment terminated director james harvey (1 page) |
12 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
21 June 2007 | Return made up to 24/05/07; no change of members
|
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
29 November 2006 | New secretary appointed;new director appointed (1 page) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (26 pages) |
9 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
8 August 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 June 2004 | Return made up to 24/05/04; full list of members
|
18 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 February 2004 | New director appointed (1 page) |
25 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members
|
11 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 January 2001 | New director appointed (2 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 June 1999 | Return made up to 24/05/99; full list of members
|
28 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 March 1999 | Auditor's resignation (1 page) |
15 June 1998 | Return made up to 24/05/98; no change of members (5 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 June 1997 | Return made up to 24/05/97; no change of members (5 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 January 1997 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 24/05/96; full list of members (9 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 July 1995 | Director resigned (2 pages) |
26 June 1995 | Return made up to 24/05/95; no change of members
|
11 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
14 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
19 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
6 October 1987 | Memorandum and Articles of Association (7 pages) |
6 October 1987 | Resolutions
|