Company NameThe Community Of St. Andrew Trust
Company StatusActive
Company Number00380633
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 May 1943(81 years ago)
Previous NameTavistock Trust Limited(The)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameCanon Flora Jane Louise Winfield
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(60 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address77 Wakefords Park
Church Crookham
Fleet
Hampshire
GU52 8EZ
Director NameSr Anita Isabel Cook
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(60 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleReligious Sister
Country of ResidenceEngland
Correspondence AddressSt Gabriels 27a Dial Hill Road
Clevedon
Somerset
BS21 7HL
Director NameMr Nicholas William Lines
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2007(64 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellesley Road
Chiswick
London
W4 4BL
Director NameDr Peta Dunstan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(69 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameRev Graham Martin Buckle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(70 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleClergy
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameSr Margaret Claire Harris
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(75 years after company formation)
Appointment Duration5 years, 11 months
RoleSister In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameSr Aileen Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(80 years after company formation)
Appointment Duration12 months
RoleReligious Sister
Country of ResidenceEngland
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameMrs Miranda Jane Richards
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(80 years after company formation)
Appointment Duration12 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameHarold Frederick Ruston
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration12 months (resigned 03 June 1992)
RoleRetired
Correspondence AddressPennyfields
Bridport
Dorset
DT6 5JZ
Director NameSr Patricia Jean Mathie
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 10 May 2022)
RoleReligious Sister
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameGeorge Temperley Kirk
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 05 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFollyfoot Hadlow Castle
High Street
Hadlow
Tonbridge
TN11 0EG
Director NameSr Patricia Doris Perkins
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 01 November 2016)
RoleReligious Sister
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameEric Russell Whiteley
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address2 The Fishermans
Emsworth
Hampshire
PO10 7BS
Director NameThe Venerable Timothy John Raphael
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 1996)
RoleArchdeacon
Correspondence Address12 St Anns Villas
London
W11 4RS
Director NameDenzil Octavia Onslow
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 15 May 2007)
RoleReligious Sister
Correspondence AddressCommunity Of St Andrew
8-9 Verona Court Chiswick
London
W4 2JD
Director NameLillian Rosina Morris
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1994)
RoleDeacon
Correspondence AddressSt Andrews House 2 Tavistock Road
London
W11 1BA
Director NamePriscilla Lethbridge
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 15 May 2003)
RoleRetired General Secretary
Correspondence Address9 Lions Hall
Winchester
Hampshire
SO23 9HW
Director NameSir Arthur Ernest Hawkins
Date of BirthJune 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleChartered Engineer
Correspondence Address61 Rowan Road
London
W6 7DT
Director NameGordon Henry Edwards
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 15 March 2008)
RoleChartered Surveyor Clerk In Ho
Correspondence AddressThe Old Vicarage
Sherston
Malmesbury
Wiltshire
SN16 0LR
Director NameBarbara Irene Dence
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 1997)
RoleDeacon
Correspondence Address2 Tavistock Road
London
W11 1BA
Director NameGordon Richard Angell
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1992)
RoleRetired Bank Manager
Correspondence AddressFlat B 57 Greencroft Gardens
Hampstead
London
NW6 3LJ
Secretary NameLillian Rosina Morris
NationalityBritish
StatusResigned
Appointed07 June 1991(48 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 1994)
RoleCompany Director
Correspondence AddressSt Andrews House 2 Tavistock Road
London
W11 1BA
Secretary NamePatricia Jean Mathie
NationalityBritish
StatusResigned
Appointed13 October 1994(51 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 December 2000)
RoleCompany Director
Correspondence Address2 Tavistock Road
London
W11 1BA
Director NameJulia Christine Walsh
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(51 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 April 1998)
RolePriest
Correspondence Address2 Tavistock Road
London
W11 1BA
Director NameJohn Francis Holroyd Barker
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(51 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 May 2008)
RoleRetired Civil Servant
Correspondence Address101 Ravenscourt Road
London
W6 0UJ
Director NameSir Peter Harold Reginald Marshall
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(51 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 10 May 2022)
RoleRetired Diplomat
Country of ResidenceUnited Kingdom
Correspondence Address28 Queensdale Road
London
W11 2QB
Director NameReverend Mother Lillian Rosina Morris
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(52 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 10 May 2022)
RoleReligious Sister
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Secretary NameLillian Rosina Morris
NationalityBritish
StatusResigned
Appointed07 December 2000(57 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 May 2022)
RoleCompany Director
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameTeresa Joan White
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish,American
StatusResigned
Appointed15 May 2007(64 years after company formation)
Appointment Duration11 years, 11 months (resigned 14 April 2019)
RoleReligious Sister And Clergy
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews House
16 Tavistock Crescent
London
W11 1AP

Location

Registered Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

6 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
31 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Teresa Joan White as a director on 14 April 2019 (1 page)
10 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
17 December 2018Appointment of Sister Margaret Claire Harris as a director on 17 May 2018 (2 pages)
5 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 July 2017Termination of appointment of George Temperley Kirk as a director on 5 July 2017 (1 page)
20 July 2017Termination of appointment of George Temperley Kirk as a director on 5 July 2017 (1 page)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 November 2016Termination of appointment of Patricia Doris Perkins as a director on 1 November 2016 (1 page)
16 November 2016Director's details changed for George Temperley Kirk on 16 November 2016 (2 pages)
16 November 2016Termination of appointment of Patricia Doris Perkins as a director on 1 November 2016 (1 page)
16 November 2016Director's details changed for George Temperley Kirk on 16 November 2016 (2 pages)
7 October 2016Director's details changed for Canon Flora Jane Louise Winfield on 5 October 2016 (2 pages)
7 October 2016Director's details changed for Canon Flora Jane Louise Winfield on 5 October 2016 (2 pages)
29 June 2016Annual return made up to 25 June 2016 no member list (11 pages)
29 June 2016Annual return made up to 25 June 2016 no member list (11 pages)
26 May 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
26 May 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
17 July 2015Annual return made up to 25 June 2015 no member list (11 pages)
17 July 2015Annual return made up to 25 June 2015 no member list (11 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
18 May 2015Director's details changed for Mr Nicholas William Lines on 20 March 2015 (2 pages)
18 May 2015Director's details changed for Mr Nicholas William Lines on 20 March 2015 (2 pages)
10 July 2014Annual return made up to 25 June 2014 no member list (11 pages)
10 July 2014Annual return made up to 25 June 2014 no member list (11 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
17 March 2014Appointment of Reverend Graham Martin Buckle as a director (3 pages)
17 March 2014Appointment of Reverend Graham Martin Buckle as a director (3 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
26 June 2013Annual return made up to 25 June 2013 no member list (10 pages)
26 June 2013Director's details changed for Canon Flora Jane Louise Winfield on 12 June 2013 (2 pages)
26 June 2013Annual return made up to 25 June 2013 no member list (10 pages)
26 June 2013Director's details changed for Reverend Mother Lillian Rosina Morris on 12 June 2013 (2 pages)
26 June 2013Director's details changed for Reverend Mother Lillian Rosina Morris on 12 June 2013 (2 pages)
26 June 2013Director's details changed for Canon Flora Jane Louise Winfield on 12 June 2013 (2 pages)
25 June 2013Director's details changed for George Temperley Kirk on 12 June 2013 (2 pages)
25 June 2013Director's details changed for George Temperley Kirk on 12 June 2013 (2 pages)
25 June 2013Director's details changed for Sister Patricia Doris Perkins on 12 June 2013 (2 pages)
25 June 2013Director's details changed for Sister Patricia Jean Mathie on 12 June 2013 (2 pages)
25 June 2013Director's details changed for Sister Patricia Jean Mathie on 12 June 2013 (2 pages)
25 June 2013Director's details changed for Sir Peter Harold Reginald Marshall on 12 June 2013 (2 pages)
25 June 2013Director's details changed for Teresa Joan White on 12 June 2013 (2 pages)
25 June 2013Secretary's details changed for Lillian Rosina Morris on 12 June 2013 (1 page)
25 June 2013Director's details changed for Teresa Joan White on 12 June 2013 (2 pages)
25 June 2013Director's details changed for Sister Patricia Doris Perkins on 12 June 2013 (2 pages)
25 June 2013Secretary's details changed for Lillian Rosina Morris on 12 June 2013 (1 page)
25 June 2013Director's details changed for Sir Peter Harold Reginald Marshall on 12 June 2013 (2 pages)
24 January 2013Appointment of Dr Peta Dunstan as a director (3 pages)
24 January 2013Appointment of Dr Peta Dunstan as a director (3 pages)
18 September 2012Annual return made up to 7 June 2012 (21 pages)
18 September 2012Annual return made up to 7 June 2012 (21 pages)
18 September 2012Annual return made up to 7 June 2012 (21 pages)
21 May 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
21 May 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
11 July 2011Director's details changed for Lillian Rosina Morris on 4 March 2011 (3 pages)
11 July 2011Director's details changed for Sister Patricia Jean Mathie on 4 March 2011 (3 pages)
11 July 2011Director's details changed for Lillian Rosina Morris on 4 March 2011 (3 pages)
11 July 2011Director's details changed for Sister Patricia Jean Mathie on 4 March 2011 (3 pages)
11 July 2011Annual return made up to 7 June 2011 (22 pages)
11 July 2011Annual return made up to 7 June 2011 (22 pages)
11 July 2011Director's details changed for Sister Patricia Jean Mathie on 4 March 2011 (3 pages)
11 July 2011Director's details changed for Lillian Rosina Morris on 4 March 2011 (3 pages)
11 July 2011Annual return made up to 7 June 2011 (22 pages)
28 July 2010Annual return made up to 5 June 2010 (22 pages)
28 July 2010Annual return made up to 5 June 2010 (22 pages)
28 July 2010Annual return made up to 5 June 2010 (22 pages)
26 July 2010Director's details changed for Mother Anita Isabel Cook on 1 May 2010 (3 pages)
26 July 2010Director's details changed for Mother Anita Isabel Cook on 1 May 2010 (3 pages)
26 July 2010Director's details changed for Mother Anita Isabel Cook on 1 May 2010 (3 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
13 November 2009Director's details changed for Canon Flora Jane Louise Winfield on 6 November 2009 (3 pages)
13 November 2009Director's details changed for Canon Flora Jane Louise Winfield on 6 November 2009 (3 pages)
13 November 2009Director's details changed for Canon Flora Jane Louise Winfield on 6 November 2009 (3 pages)
28 August 2009Director and secretary's change of particulars / lillian morris / 30/04/2009 (1 page)
28 August 2009Director's change of particulars / patricia perkins / 30/04/2009 (1 page)
28 August 2009Annual return made up to 05/06/09 (8 pages)
28 August 2009Director's change of particulars / patricia mathie / 30/04/2009 (1 page)
28 August 2009Annual return made up to 05/06/09 (8 pages)
28 August 2009Director and secretary's change of particulars / lillian morris / 30/04/2009 (1 page)
28 August 2009Director's change of particulars / patricia perkins / 30/04/2009 (1 page)
28 August 2009Director's change of particulars / patricia mathie / 30/04/2009 (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 August 2008Appointment terminated director gordon edwards (1 page)
26 August 2008Appointment terminated director john barker (1 page)
26 August 2008Annual return made up to 07/06/08 (8 pages)
26 August 2008Appointment terminated director john barker (1 page)
26 August 2008Annual return made up to 07/06/08 (8 pages)
26 August 2008Appointment terminated director gordon edwards (1 page)
19 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
29 July 2008Director appointed nicholas william lines (2 pages)
29 July 2008Director appointed nicholas william lines (2 pages)
5 July 2007Annual return made up to 07/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Annual return made up to 07/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2007New director appointed (2 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
4 September 2006Annual return made up to 07/06/06 (8 pages)
4 September 2006Annual return made up to 07/06/06 (8 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 June 2005Annual return made up to 07/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2005Annual return made up to 07/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Annual return made up to 07/06/04 (8 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
30 September 2004Annual return made up to 07/06/04 (8 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
16 June 2003Annual return made up to 07/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 June 2003Annual return made up to 07/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
7 August 2002Company name changed tavistock trust LIMITED(the)\certificate issued on 07/08/02 (3 pages)
7 August 2002Company name changed tavistock trust LIMITED(the)\certificate issued on 07/08/02 (3 pages)
16 June 2002Annual return made up to 07/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 June 2002Annual return made up to 07/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
7 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
20 June 2001Annual return made up to 07/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Annual return made up to 07/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (4 pages)
12 June 2000Annual return made up to 07/06/00 (6 pages)
12 June 2000Annual return made up to 07/06/00 (6 pages)
12 June 2000Full accounts made up to 31 December 1999 (4 pages)
28 June 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Full accounts made up to 31 December 1998 (4 pages)
28 June 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Full accounts made up to 31 December 1998 (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
24 June 1997Annual return made up to 07/06/97
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1997Annual return made up to 07/06/97
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
4 July 1996Full accounts made up to 31 December 1995 (13 pages)
4 July 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1996Full accounts made up to 31 December 1995 (13 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
28 June 1995Annual return made up to 07/06/95 (8 pages)
28 June 1995Full accounts made up to 31 December 1994 (13 pages)
28 June 1995Annual return made up to 07/06/95 (8 pages)
28 June 1995Full accounts made up to 31 December 1994 (13 pages)
15 May 1943Incorporation (16 pages)
15 May 1943Incorporation (16 pages)