25 Old Broad Street
London
EC2N 1HQ
Director Name | Mr Daniel Booth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Robert Stephenson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Daniel Booth |
---|---|
Status | Current |
Appointed | 30 September 2022(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mrs Sheila Isobel Crabtree |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | The Hall Thornton Le Dale Pickering North Yorkshire YO18 7RR |
Director Name | Mrs Elizabeth Mackenzie |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 7 Raincliffe Avenue Scarborough North Yorkshire YO12 5BU |
Director Name | Alfred Augustine Wild |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | Swiss Cottage Lennel Road Coldstream Berwickshire TD12 4AX Scotland |
Secretary Name | Jonathon Neil Padgett Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 3 The Crescent Glaisdale Whitby YO21 2PQ |
Director Name | Mr Jonathan Neil Padgett Crabtree |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2008) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Parliament Cottage Glaisdale Whitby North Yorkshire YO21 2PY |
Secretary Name | Simon Henry Arthur Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 4 Oughton Close Yarm Stockton On Tees Cleveland TS15 9SZ |
Director Name | Mr Christopher Malcolm Lane |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(61 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Christopher Robert Mitchell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(61 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring House Farm Bolton Lane, Barmby Moor York YO42 4DE |
Secretary Name | Mr Christopher Malcolm Lane |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 April 2008(61 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Chestnut Avenue Thornton Dale Pickering North Yorkshire YO18 7RR |
Director Name | Mr Phillip King |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(65 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Health & Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Chestnut Avenue Thornton Dale Pickering North Yorkshire YO18 7RR |
Director Name | Mr Anthony Robert Mitchell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(65 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ |
Website | thehallcarehome.co.uk |
---|---|
Telephone | 01408 160392 |
Telephone region | Golspie |
Registered Address | C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
13.1k at £1 | York Heritage LTD 90.91% Deferred |
---|---|
13.1k at £0.1 | York Heritage LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,583,069 |
Cash | £226 |
Current Liabilities | £1,278,185 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
25 October 2021 | Delivered on: 27 October 2021 Persons entitled: Oaknorth Bank PLC as Security Trustee for Each of the Finance Parties Classification: A registered charge Particulars: The freehold property known as the hall, chestnut avenue, thornton le dale, pickering YO18 7RR registered at the land registry with title number NYK354990. Outstanding |
---|---|
17 March 2017 | Delivered on: 22 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 March 2017 | Delivered on: 22 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as the hall, chestnut avenue, thornton le dale, pickering, YO18 7RR (title number: NYK354990). Outstanding |
23 April 2008 | Delivered on: 3 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as thornton le dale hotel limited 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, buildings, fixtures, fixed plant & machinery. Outstanding |
23 April 2008 | Delivered on: 3 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as thornton le dale hotel limited to the chargee on any account whatsoever. Particulars: Freehold property the hall thornton le dale north yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
16 March 1987 | Delivered on: 19 March 1987 Satisfied on: 18 April 2008 Persons entitled: Yorkshire 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. Fully Satisfied |
9 February 1987 | Delivered on: 21 February 1987 Satisfied on: 18 April 2008 Persons entitled: Yorkshire Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the hall, thornton dale county of north yorkshire all fixtures and fittings (other than trade fixtures and fittings) plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
26 August 1982 | Delivered on: 9 September 1982 Satisfied on: 13 March 1987 Persons entitled: Lloyds 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: F/H property known as the hall hotel, thornton le-dale. Pickering, north yorkshire. Fully Satisfied |
5 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Satisfaction of charge 5 in full (1 page) |
31 March 2017 | Satisfaction of charge 4 in full (2 pages) |
31 March 2017 | Satisfaction of charge 4 in full (2 pages) |
31 March 2017 | Satisfaction of charge 5 in full (1 page) |
22 March 2017 | Registration of charge 004334080006, created on 17 March 2017 (9 pages) |
22 March 2017 | Registration of charge 004334080006, created on 17 March 2017 (9 pages) |
22 March 2017 | Registration of charge 004334080007, created on 17 March 2017 (28 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
22 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Termination of appointment of Phillip King as a director (1 page) |
17 January 2014 | Termination of appointment of Phillip King as a director (1 page) |
17 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Registered office address changed from 46 Hull Road Cottingham East Riding of Yorkshire HU16 4PX United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Spring House Farm Bolton Lane Barmby Moor York North Yorkshire YO42 4DE on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 46 Hull Road Cottingham East Riding of Yorkshire HU16 4PX United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Spring House Farm Bolton Lane Barmby Moor York North Yorkshire YO42 4DE on 10 December 2012 (1 page) |
26 October 2012 | Appointment of Mr Phillip King as a director (2 pages) |
26 October 2012 | Appointment of Mr Anthony Robert Mitchell as a director (2 pages) |
26 October 2012 | Appointment of Mr Anthony Robert Mitchell as a director (2 pages) |
26 October 2012 | Appointment of Mr Phillip King as a director (2 pages) |
9 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (1 page) |
9 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (1 page) |
9 February 2012 | Secretary's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (1 page) |
9 February 2012 | Director's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2010 | Director's details changed for Mr Christopher Malcolm Lane on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Christopher Robert Mitchell on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Christopher Robert Mitchell on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Christopher Malcolm Lane on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Christopher Malcolm Lane on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Christopher Robert Mitchell on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
24 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
19 June 2008 | Memorandum and Articles of Association (16 pages) |
19 June 2008 | Memorandum and Articles of Association (16 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 48/49 albemarle crescent scarborough north yorkshire YO11 1XU (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 48/49 albemarle crescent scarborough north yorkshire YO11 1XU (1 page) |
15 May 2008 | Auditor's resignation (1 page) |
15 May 2008 | Auditor's resignation (1 page) |
13 May 2008 | Appointment terminated secretary jonathon crabtree (1 page) |
13 May 2008 | Appointment terminated director jonathan crabtree (1 page) |
13 May 2008 | Appointment terminated secretary jonathon crabtree (1 page) |
13 May 2008 | Appointment terminated director jonathan crabtree (1 page) |
7 May 2008 | Director appointed christopher malcolm lane (2 pages) |
7 May 2008 | Director appointed christopher robert mitchell (6 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
7 May 2008 | Director appointed christopher malcolm lane (2 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
7 May 2008 | Director appointed christopher robert mitchell (6 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 May 2008 | Company name changed thornton le dale hotel LIMITED\certificate issued on 06/05/08 (5 pages) |
1 May 2008 | Company name changed thornton le dale hotel LIMITED\certificate issued on 06/05/08 (5 pages) |
30 April 2008 | Appointment terminated secretary simon crabtree (2 pages) |
30 April 2008 | Appointment terminated director elizabeth mackenzie (1 page) |
30 April 2008 | Secretary appointed christopher malcolm lane (2 pages) |
30 April 2008 | Secretary appointed christopher malcolm lane (2 pages) |
30 April 2008 | Appointment terminated director alfred wild (1 page) |
30 April 2008 | Appointment terminated director elizabeth mackenzie (1 page) |
30 April 2008 | Appointment terminated secretary simon crabtree (2 pages) |
30 April 2008 | Appointment terminated director alfred wild (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
17 January 2007 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
17 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 January 2004 | Return made up to 30/12/03; full list of members
|
28 January 2004 | Return made up to 30/12/03; full list of members
|
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members
|
9 January 2002 | Return made up to 30/12/01; full list of members
|
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members
|
9 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members
|
9 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
29 May 1986 | Memorandum and Articles of Association (15 pages) |
29 May 1986 | Memorandum and Articles of Association (15 pages) |