Company NameItalia Conti Academy Of Theatre Arts Limited(The)
Company StatusActive
Company Number00415672
CategoryPrivate Limited Company
Incorporation Date23 July 1946(77 years, 9 months ago)
Previous NameItalia Conti Stage School Limited (The)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85590Other education n.e.c.

Directors

Director NameMiss Anne Margaret Sheward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(45 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMiss Gaynor Sheward
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(48 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kashmir Close
New Haw
Addlestone
Surrey
KT15 3JD
Director NameMrs Samantha Linda Carole Newton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(69 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameSamantha Newton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(45 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address4 Linnet Grove
Merrow Park
Guildford
Surrey
GU4 7DT
Director NameMrs Edith Minnie Sheward
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(45 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 17 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnet Grove
Guildford
Surrey
GU4 7DT
Director NameMr Donald Walter Sheward
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(45 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnet Grove
Guildford
Surrey
GU4 7DT
Secretary NameMr Donald Walter Sheward
NationalityBritish
StatusResigned
Appointed19 January 1992(45 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnet Grove
Guildford
Surrey
GU4 7DT
Director NameMr Graham Donald Sheward
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(46 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address102 Douglas Road
Esher
Surrey
KT10 8BG
Director NameSheila Elizabeth Jackson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(47 years, 4 months after company formation)
Appointment Duration19 years (resigned 05 December 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Darent Mead
Sutton At Hone
Dartford
Kent
DA4 9EH

Contact

Websiteitaliaconti.com
Telephone020 76080044
Telephone regionLondon

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

499 at £1Italia Conti Holdings LTD
99.80%
Ordinary
1 at £1Ms Anne Sheward & Italia Conti Holdings LTD
0.20%
Ordinary

Financials

Year2014
Turnover£3,096,737
Gross Profit£3,276,775
Net Worth£5,736,039
Cash£2,169
Current Liabilities£1,789,429

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

23 June 2017Delivered on: 27 June 2017
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that property known as: (a) freehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number 256450; (b) freehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number LN225863; (c) freehold land on the west side of glasshouse yard, london and registered at the land registry with title number LN221784; (d) leasehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number LN226868; and (e) freehold property at avondale hall, 72 landor road, london (SW9 9PH) and registered at the land registry with title number LN199225.
Outstanding
15 September 2016Delivered on: 22 September 2016
Persons entitled: Lendinvest Private Finance General Partners Limited Acting as General Partner on Behalf of Lendinvest Income LP

Classification: A registered charge
Particulars: All that freehold property known as being part of the site of glasshouse yard as the same is registered at the land registry with title absolute under title number 256450. all that freehold property known as being part of the site of west side of glasshouse yard, goswell road as the same is registered at the land registry with title absolute under title number LN221784. All that leasehold property known as 23 goswell road, london EC1M 7AJ as the same is registered at the land registry with title absolute under title number LN226868. All that freehold property known as 23 goswell road as the same is registered at the land registry with title absolute under title number LN225863.
Outstanding
15 September 2016Delivered on: 22 September 2016
Persons entitled: Lendinvest Private Finance General Partners Limited Acting as General Partner on Behalf of Lendinvest Income LP

Classification: A registered charge
Particulars: All that freehold property known as being part of the site of glasshouse yard as the same is registered at the land registry with title absolute under title number 256450. all that freehold property known as being part of the site of west side of glasshouse yard, goswell road as the same is registered at the land registry with title absolute under title number LN221784. All that leasehold property known as 23 goswell road, london EC1M 7AJ as the same is registered at the land registry with title absolute under title number LN226868. All that freehold property known as 23 goswell road as the same is registered at the land registry with title absolute under title number LN225863.
Outstanding
16 September 2016Delivered on: 16 September 2016
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: All the freehold property known as avondale hall, landor road as the same is registered at the land registry under title number LN199225.
Outstanding
16 September 2016Delivered on: 16 September 2016
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: Administrative area: lambeth. Description: avondale hall, landor road. Tenure: freehold. Land registry title no: LN199225.
Outstanding
21 June 2002Delivered on: 3 July 2002
Persons entitled: The Italia Conti Academy Trust

Classification: Legal charge
Secured details: A credit facility up to £500,000.00 together with interest due or to become due from the company to the chargee.
Particulars: The property at 23 goswell road and land adjoining title numbers LN225863 LN221784 and 256450.
Outstanding
21 June 2002Delivered on: 2 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The proerty at 23 goswell road and land adjoining t/n's LN225863, LN221784 and 256450. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 May 2002Delivered on: 23 May 2002
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 June 2017Delivered on: 28 June 2017
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that property known as: (a) freehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number 256450; (b) freehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number LN225863; (c) freehold land on the west side of glasshouse yard, london and registered at the land registry with title number LN221784; and (d) leasehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number LN226868.
Outstanding
23 June 2017Delivered on: 27 June 2017
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that freehold property known as avondale hall, 72 landor road, london (SW9 9PH) and registered at the land registry with title number LN199225.
Outstanding
19 February 1976Delivered on: 5 March 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at:- avondale hall, 72 london road clampham london SW9 together with all fixtures.
Outstanding

Filing History

16 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
1 April 2020Full accounts made up to 31 August 2019 (28 pages)
9 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
4 September 2019Satisfaction of charge 004156720010 in full (1 page)
4 September 2019Satisfaction of charge 004156720009 in full (1 page)
4 September 2019Satisfaction of charge 004156720011 in full (1 page)
28 August 2019Full accounts made up to 31 August 2018 (27 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Confirmation statement made on 7 December 2018 with updates (3 pages)
4 July 2018Full accounts made up to 31 August 2017 (28 pages)
30 January 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
8 November 2017Full accounts made up to 31 August 2016 (27 pages)
8 November 2017Full accounts made up to 31 August 2016 (27 pages)
18 July 2017Satisfaction of charge 004156720007 in full (4 pages)
18 July 2017Satisfaction of charge 004156720005 in full (4 pages)
18 July 2017Satisfaction of charge 004156720005 in full (4 pages)
18 July 2017Satisfaction of charge 004156720006 in full (4 pages)
18 July 2017Satisfaction of charge 004156720008 in full (4 pages)
18 July 2017Satisfaction of charge 004156720006 in full (4 pages)
18 July 2017Satisfaction of charge 004156720007 in full (4 pages)
18 July 2017Satisfaction of charge 004156720008 in full (4 pages)
28 June 2017Registration of charge 004156720011, created on 23 June 2017 (14 pages)
28 June 2017Registration of charge 004156720011, created on 23 June 2017 (14 pages)
27 June 2017Registration of charge 004156720009, created on 23 June 2017 (31 pages)
27 June 2017Registration of charge 004156720009, created on 23 June 2017 (31 pages)
27 June 2017Registration of charge 004156720010, created on 23 June 2017 (12 pages)
27 June 2017Registration of charge 004156720010, created on 23 June 2017 (12 pages)
14 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
17 November 2016Satisfaction of charge 2 in full (4 pages)
17 November 2016Satisfaction of charge 3 in full (4 pages)
17 November 2016Satisfaction of charge 4 in full (4 pages)
17 November 2016Satisfaction of charge 4 in full (4 pages)
17 November 2016Satisfaction of charge 2 in full (4 pages)
17 November 2016Satisfaction of charge 3 in full (4 pages)
28 October 2016Satisfaction of charge 1 in full (4 pages)
28 October 2016Satisfaction of charge 1 in full (4 pages)
22 September 2016Registration of charge 004156720008, created on 15 September 2016 (59 pages)
22 September 2016Registration of charge 004156720007, created on 15 September 2016 (35 pages)
22 September 2016Registration of charge 004156720007, created on 15 September 2016 (35 pages)
22 September 2016Registration of charge 004156720008, created on 15 September 2016 (59 pages)
16 September 2016Registration of charge 004156720006, created on 16 September 2016 (47 pages)
16 September 2016Registration of charge 004156720006, created on 16 September 2016 (47 pages)
16 September 2016Registration of charge 004156720005, created on 16 September 2016 (12 pages)
16 September 2016Registration of charge 004156720005, created on 16 September 2016 (12 pages)
14 September 2016Full accounts made up to 31 August 2015 (19 pages)
14 September 2016Full accounts made up to 31 August 2015 (19 pages)
8 June 2016Appointment of Samantha Linda Carole Newton as a director on 26 May 2016 (2 pages)
8 June 2016Appointment of Samantha Linda Carole Newton as a director on 26 May 2016 (2 pages)
11 March 2016Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 11 March 2016 (1 page)
21 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500
(4 pages)
21 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500
(4 pages)
8 June 2015Accounts for a medium company made up to 31 August 2014 (19 pages)
8 June 2015Accounts for a medium company made up to 31 August 2014 (19 pages)
22 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500
(4 pages)
22 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500
(4 pages)
22 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500
(4 pages)
17 December 2014Termination of appointment of Donald Walter Sheward as a director on 22 April 2014 (1 page)
17 December 2014Termination of appointment of Donald Walter Sheward as a director on 22 April 2014 (1 page)
17 December 2014Termination of appointment of Donald Walter Sheward as a secretary on 22 April 2014 (1 page)
17 December 2014Termination of appointment of Donald Walter Sheward as a secretary on 22 April 2014 (1 page)
4 June 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
4 June 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
27 February 2014Termination of appointment of Edith Sheward as a director (1 page)
27 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 500
(6 pages)
27 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 500
(6 pages)
27 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 500
(6 pages)
27 February 2014Termination of appointment of Edith Sheward as a director (1 page)
6 June 2013Accounts for a medium company made up to 31 August 2012 (19 pages)
6 June 2013Accounts for a medium company made up to 31 August 2012 (19 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
29 January 2013Termination of appointment of Sheila Jackson as a director (1 page)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
29 January 2013Termination of appointment of Sheila Jackson as a director (1 page)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
29 June 2012Accounts made up to 31 August 2011 (18 pages)
29 June 2012Accounts made up to 31 August 2011 (18 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
3 June 2011Accounts for a medium company made up to 31 August 2010 (18 pages)
3 June 2011Accounts for a medium company made up to 31 August 2010 (18 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
2 June 2010Accounts made up to 31 August 2009 (19 pages)
2 June 2010Accounts made up to 31 August 2009 (19 pages)
20 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mrs Edith Minnie Sheward on 7 December 2009 (2 pages)
20 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Sheila Elizabeth Jackson on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Edith Minnie Sheward on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Edith Minnie Sheward on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Sheila Elizabeth Jackson on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Sheila Elizabeth Jackson on 7 December 2009 (2 pages)
19 January 2010Director's details changed for Miss Gaynor Sheward on 15 September 2008 (1 page)
19 January 2010Director's details changed for Miss Gaynor Sheward on 15 September 2008 (1 page)
6 December 2009Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 10 Dover Street London W15 4LQ on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 10 Dover Street London W15 4LQ on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 10 Dover Street London W15 4LQ on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 6 December 2009 (1 page)
29 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 January 2009Return made up to 07/12/08; full list of members (5 pages)
16 January 2009Return made up to 07/12/08; full list of members (5 pages)
29 October 2008Return made up to 07/12/07; full list of members (5 pages)
29 October 2008Director's change of particulars / gaynor sheward / 07/12/2007 (1 page)
29 October 2008Return made up to 07/12/07; full list of members (5 pages)
29 October 2008Director's change of particulars / gaynor sheward / 07/12/2007 (1 page)
24 September 2008Accounts made up to 31 August 2007 (13 pages)
24 September 2008Accounts made up to 31 August 2007 (13 pages)
15 September 2008Director's change of particulars / gaynor sheward / 15/09/2008 (1 page)
15 September 2008Director's change of particulars / gaynor sheward / 15/09/2008 (1 page)
19 November 2007Accounts made up to 31 August 2006 (12 pages)
19 November 2007Accounts made up to 31 August 2006 (12 pages)
4 June 2007Return made up to 07/12/06; full list of members (3 pages)
4 June 2007Return made up to 07/12/06; full list of members (3 pages)
3 November 2006Accounts made up to 31 August 2005 (11 pages)
3 November 2006Accounts made up to 31 August 2005 (11 pages)
2 June 2006Return made up to 07/12/05; full list of members (3 pages)
2 June 2006Return made up to 07/12/05; full list of members (3 pages)
16 September 2005Return made up to 07/12/04; full list of members (3 pages)
16 September 2005Return made up to 07/12/04; full list of members (3 pages)
9 September 2005Accounts made up to 31 August 2004 (11 pages)
9 September 2005Accounts made up to 31 August 2004 (11 pages)
2 August 2004Return made up to 07/12/03; full list of members (3 pages)
2 August 2004Return made up to 07/12/03; full list of members (3 pages)
9 March 2004Accounts made up to 31 August 2003 (12 pages)
9 March 2004Accounts made up to 31 August 2003 (12 pages)
13 July 2003Accounts made up to 31 August 2002 (14 pages)
13 July 2003Accounts made up to 31 August 2002 (14 pages)
27 March 2003Return made up to 07/12/02; full list of members (8 pages)
27 March 2003Return made up to 07/12/02; full list of members (8 pages)
21 March 2003Registered office changed on 21/03/03 from: 8 baker street london W1M 1DA (1 page)
21 March 2003Registered office changed on 21/03/03 from: 8 baker street london W1M 1DA (1 page)
4 July 2002Accounts made up to 31 August 2001 (12 pages)
4 July 2002Accounts made up to 31 August 2001 (12 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
25 October 2001Accounts made up to 31 August 2000 (12 pages)
25 October 2001Accounts made up to 31 August 2000 (12 pages)
6 September 2001Return made up to 07/12/00; full list of members (7 pages)
6 September 2001Return made up to 07/12/00; full list of members (7 pages)
20 August 2001Auditor's resignation (1 page)
20 August 2001Auditor's resignation (1 page)
7 August 2001Accounts made up to 31 August 1999 (15 pages)
7 August 2001Accounts made up to 31 August 1999 (15 pages)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
21 December 1999Accounts made up to 31 August 1998 (14 pages)
21 December 1999Accounts made up to 31 August 1998 (14 pages)
13 December 1999Return made up to 07/12/99; no change of members (6 pages)
13 December 1999Return made up to 07/12/99; no change of members (6 pages)
8 February 1999Return made up to 19/01/99; full list of members (8 pages)
8 February 1999Return made up to 19/01/99; full list of members (8 pages)
29 October 1998Accounts made up to 31 August 1997 (14 pages)
29 October 1998Accounts made up to 31 August 1997 (14 pages)
1 June 1998Return made up to 19/01/98; no change of members (6 pages)
1 June 1998Return made up to 19/01/98; no change of members (6 pages)
2 October 1997Return made up to 19/01/97; no change of members (6 pages)
2 October 1997Return made up to 19/01/97; no change of members (6 pages)
26 June 1997Accounts made up to 31 August 1996 (15 pages)
26 June 1997Accounts made up to 31 August 1996 (15 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
13 March 1996Return made up to 19/01/96; full list of members (8 pages)
13 March 1996Return made up to 19/01/96; full list of members (8 pages)
9 April 1995Accounts for a small company made up to 31 August 1994 (9 pages)
9 April 1995Accounts for a small company made up to 31 August 1994 (9 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
19 August 1980Company name changed\certificate issued on 19/08/80 (2 pages)
23 July 1946Incorporation (16 pages)
23 July 1946Incorporation (16 pages)