Leichardt
Nsw
2040
Director Name | Michael John Sneesby |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2021(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 18 22 College Street Darlinghurst New South Wales 2010 |
Director Name | Andrew Charles Clark |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 1992(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1994) |
Role | Editor |
Correspondence Address | 109 Cliffords Inn Fetter Lane London EC4A 1BX |
Director Name | Kenneth John Warman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Nightingale Lane Bromley Kent BR1 2SG |
Secretary Name | Kenneth John Warman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Nightingale Lane Bromley Kent BR1 2SG |
Director Name | Peter Ernest Holloway |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2000) |
Role | Adverising Manager |
Correspondence Address | 328 Upper Wickham Lane Welling Kent DA16 3ER |
Director Name | Michael John Gill |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2000(53 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 March 2011) |
Role | Publisher |
Correspondence Address | 18a Mona Road Darling Point 2027 Australia |
Director Name | Gail Hambley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2000(53 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 December 2018) |
Role | Company Executive |
Correspondence Address | 45 Pine Avenue Five Dock New South Wales 2046 Australia |
Secretary Name | Carolyn Mary Learoyd |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2000(53 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 November 2013) |
Role | Lawyer |
Correspondence Address | 18a Mona Road Darling Point New South Wales 2027 Australia |
Director Name | Brian Charles Cassell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2011(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2013) |
Role | Adviser To Ceo |
Country of Residence | Australia |
Correspondence Address | 25 Challis Avenue Turramurra New South Wales 2074 |
Director Name | Carla Louise Rigmor Louise Rigmoras Webb-Sear |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2014(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 May 2018) |
Role | Financial Controller |
Country of Residence | Australia |
Correspondence Address | 90 Ruthven Street Bondi Junction New South Wales 2022 |
Director Name | Mr David Joseph Housego |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2018(70 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 1 Darling Island Road Pymount Nsw 2009 Australia |
Director Name | Gregory David Barnes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2018(71 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2019) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 24 Artarmon Road Willoughby Nsw 2018 |
Director Name | Hugh Marks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2018(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 24 Artarmon Road Willoughby Nsw 2018 |
Director Name | Mr Paul Anthony Koppelman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2019(72 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 July 2020) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 27 Logan Street Canterbury Vic 3126 Australia |
Telephone | 07 13539321 |
---|---|
Telephone region | Mobile |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | John Fairfax & Sons Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
25 September 2007 | Delivered on: 26 September 2007 Persons entitled: Js Real Estate LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £21,468.75,. see the mortgage charge document for full details. Outstanding |
---|---|
29 July 1994 | Delivered on: 3 August 1994 Persons entitled: The City of London Real Property Company Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under an underlease of even date. Particulars: The sum of £11,250. Outstanding |
20 February 1989 | Delivered on: 24 February 1989 Satisfied on: 22 March 2002 Persons entitled: Citi Securities Limited Classification: Supplemental Secured details: All monies due or to become due from the company to the chargee pursuant to a debenture dated 23.1.89. Particulars: Flat 14 rodney house 12/13 pembridge crescent london W1 l/h t/no:- ngl 591555. Fully Satisfied |
23 January 1989 | Delivered on: 2 February 1989 Satisfied on: 22 March 2002 Persons entitled: Citi Securities Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee. Particulars: (See form 395 ref: M203 for full details). 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 |
28 March 1988 | Delivered on: 14 April 1988 Satisfied on: 22 March 2002 Persons entitled: Citibank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details see form 395 ref M201). 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 |
27 March 1988 | Delivered on: 7 April 1988 Satisfied on: 25 January 1992 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date and/or this charge. 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 |
2 March 1987 | Delivered on: 11 March 1987 Satisfied on: 24 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of £695,000 on account number 91015703 with the bank including all interest accrued or accruing in the fixture on the deposit and all increases in the amount of the deposit. Fully Satisfied |
27 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Accounts for a dormant company made up to 30 June 2020 (15 pages) |
31 July 2020 | Termination of appointment of Paul Anthony Koppelman as a director on 10 July 2020 (1 page) |
31 July 2020 | Appointment of Miss Rachel Anne Launders as a director on 31 July 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 30 June 2019 (15 pages) |
23 December 2019 | Director's details changed for Hugh Marks on 23 November 2019 (2 pages) |
23 December 2019 | Appointment of Paul Anthony Koppelman as a director on 19 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Gregory David Barnes as a director on 31 August 2019 (1 page) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (15 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
14 December 2018 | Termination of appointment of Gail Hambley as a director on 7 December 2018 (1 page) |
13 December 2018 | Appointment of Hugh Marks as a director on 7 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of David Joseph Housego as a director on 7 December 2018 (1 page) |
13 December 2018 | Appointment of Gregory David Barnes as a director on 7 December 2018 (2 pages) |
2 July 2018 | Termination of appointment of Carla Louise Rigmor Louise Rigmoras Webb-Sear as a director on 4 May 2018 (1 page) |
29 June 2018 | Appointment of Mr David Joseph Housego as a director on 4 May 2018 (2 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (15 pages) |
7 February 2018 | Withdrawal of a person with significant control statement on 7 February 2018 (2 pages) |
7 February 2018 | Notification of a person with significant control statement (2 pages) |
7 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 March 2017 | Second filing of the annual return made up to 23 January 2016 (19 pages) |
9 March 2017 | Second filing of the annual return made up to 23 January 2016 (19 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 February 2015 | Director's details changed for Carla Louise Rigmoras Webb-Sear on 3 February 2014 (2 pages) |
4 February 2015 | Director's details changed for Carla Louise Rigmoras Webb-Sear on 3 February 2014 (2 pages) |
4 February 2015 | Director's details changed for Carla Louise Rigmoras Webb-Sear on 3 February 2014 (2 pages) |
24 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
24 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
3 March 2014 | Appointment of Carla Louise Rigmoras Webb-Sear as a director (3 pages) |
3 March 2014 | Appointment of Carla Louise Rigmoras Webb-Sear as a director (3 pages) |
13 February 2014 | Termination of appointment of Carolyn Learoyd as a secretary (1 page) |
13 February 2014 | Termination of appointment of Carolyn Learoyd as a secretary (1 page) |
13 February 2014 | Termination of appointment of Brian Cassell as a director (1 page) |
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Brian Cassell as a director (1 page) |
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
2 April 2013 | Full accounts made up to 24 June 2012 (29 pages) |
2 April 2013 | Full accounts made up to 24 June 2012 (29 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Director's details changed for Brian Charles Cassell on 3 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Brian Charles Cassell on 3 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Brian Charles Cassell on 3 December 2012 (2 pages) |
29 June 2012 | Statement of capital on 29 June 2012
|
29 June 2012 | Solvency statement dated 21/06/12 (1 page) |
29 June 2012 | Solvency statement dated 21/06/12 (1 page) |
29 June 2012 | Statement by directors (1 page) |
29 June 2012 | Resolutions
|
29 June 2012 | Statement of capital on 29 June 2012
|
29 June 2012 | Resolutions
|
29 June 2012 | Statement by directors (1 page) |
5 April 2012 | Full accounts made up to 26 June 2011 (23 pages) |
5 April 2012 | Full accounts made up to 26 June 2011 (23 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Appointment of Brian Charles Cassell as a director (2 pages) |
4 July 2011 | Appointment of Brian Charles Cassell as a director (2 pages) |
4 July 2011 | Termination of appointment of Michael Gill as a director (1 page) |
4 July 2011 | Termination of appointment of Michael Gill as a director (1 page) |
22 March 2011 | Full accounts made up to 27 June 2010 (25 pages) |
22 March 2011 | Full accounts made up to 27 June 2010 (25 pages) |
25 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
30 June 2010 | Full accounts made up to 28 June 2009 (27 pages) |
30 June 2010 | Full accounts made up to 28 June 2009 (27 pages) |
2 March 2010 | Solvency statement dated 26/02/10 (1 page) |
2 March 2010 | Statement by directors (1 page) |
2 March 2010 | Statement of capital on 2 March 2010
|
2 March 2010 | Statement of capital on 2 March 2010
|
2 March 2010 | Statement of capital on 2 March 2010
|
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
2 March 2010 | Solvency statement dated 26/02/10 (1 page) |
2 March 2010 | Statement by directors (1 page) |
15 February 2010 | Annual return made up to 23 January 2010 (14 pages) |
15 February 2010 | Annual return made up to 23 January 2010 (14 pages) |
17 November 2009 | Auditor's resignation (1 page) |
17 November 2009 | Auditor's resignation (1 page) |
17 April 2009 | Full accounts made up to 29 June 2008 (38 pages) |
17 April 2009 | Full accounts made up to 29 June 2008 (38 pages) |
12 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of register of members (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from, carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from, carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
1 May 2008 | Full accounts made up to 1 July 2007 (17 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (17 pages) |
1 May 2008 | Full accounts made up to 1 July 2007 (17 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (5 pages) |
7 February 2008 | Return made up to 23/01/08; full list of members (5 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
3 September 2007 | Company name changed john fairfax (uk) LIMITED\certificate issued on 03/09/07 (3 pages) |
3 September 2007 | Company name changed john fairfax (uk) LIMITED\certificate issued on 03/09/07 (3 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
27 February 2007 | Return made up to 23/01/07; full list of members (5 pages) |
27 February 2007 | Return made up to 23/01/07; full list of members (5 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: aquis court, 31 fishpool street, st albans, hertfordshire AL3 4RF (1 page) |
10 May 2006 | Location of register of members (1 page) |
16 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
16 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
10 February 2006 | Return made up to 23/01/06; full list of members (5 pages) |
10 February 2006 | Return made up to 23/01/06; full list of members (5 pages) |
1 September 2005 | Full accounts made up to 30 June 2004 (14 pages) |
1 September 2005 | Full accounts made up to 30 June 2004 (14 pages) |
26 May 2005 | Return made up to 23/01/05; full list of members (5 pages) |
26 May 2005 | Return made up to 23/01/05; full list of members (5 pages) |
27 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 April 2005 | Location of register of members (1 page) |
21 April 2005 | Location of register of members (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH (1 page) |
8 March 2004 | Return made up to 23/01/04; full list of members (5 pages) |
8 March 2004 | Return made up to 23/01/04; full list of members (5 pages) |
5 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
5 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
27 June 2003 | Return made up to 23/01/03; full list of members (5 pages) |
27 June 2003 | Secretary's particulars changed (1 page) |
27 June 2003 | Secretary's particulars changed (1 page) |
27 June 2003 | Return made up to 23/01/03; full list of members (5 pages) |
4 April 2003 | Location of register of members (1 page) |
4 April 2003 | Location of register of members (1 page) |
19 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
19 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
1 December 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 December 2002 | Full accounts made up to 30 June 2001 (14 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 95 fetter lane london EC4A 1BH (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 95 fetter lane, london, EC4A 1BH (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Return made up to 23/01/02; full list of members
|
26 January 2002 | Return made up to 23/01/02; full list of members
|
7 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
7 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
15 October 2001 | Full accounts made up to 30 June 2000 (13 pages) |
15 October 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 August 2001 | Return made up to 23/01/01; full list of members (6 pages) |
29 August 2001 | Return made up to 23/01/01; full list of members (6 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
24 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
10 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
25 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
25 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
19 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
4 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
4 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
15 March 1995 | Full group accounts made up to 30 June 1994 (15 pages) |
15 March 1995 | Full group accounts made up to 30 June 1994 (15 pages) |
20 September 1993 | Full group accounts made up to 30 June 1993 (17 pages) |
20 September 1993 | Full group accounts made up to 30 June 1993 (17 pages) |
31 January 1993 | Full group accounts made up to 30 June 1992 (14 pages) |
31 January 1993 | Full group accounts made up to 30 June 1992 (14 pages) |
19 October 1992 | Ad 15/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1992 | Ad 15/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1992 | Full group accounts made up to 30 June 1991 (17 pages) |
27 January 1992 | Full group accounts made up to 30 June 1991 (17 pages) |
31 July 1991 | Director resigned;new director appointed (2 pages) |
31 July 1991 | Director resigned;new director appointed (2 pages) |
3 May 1991 | Full group accounts made up to 30 June 1990 (20 pages) |
3 May 1991 | Full group accounts made up to 30 June 1990 (20 pages) |
17 January 1991 | Director resigned (2 pages) |
17 January 1991 | Director resigned (2 pages) |
30 October 1990 | Director resigned (2 pages) |
30 October 1990 | Director resigned (2 pages) |
23 March 1990 | Full group accounts made up to 30 June 1989 (19 pages) |
23 March 1990 | Full group accounts made up to 30 June 1989 (19 pages) |
30 June 1989 | Full group accounts made up to 30 June 1988 (22 pages) |
30 June 1989 | Full group accounts made up to 30 June 1988 (22 pages) |
1 March 1989 | Resolutions
|
1 March 1989 | Resolutions
|
19 July 1988 | Director resigned;new director appointed (2 pages) |
19 July 1988 | Director resigned;new director appointed (2 pages) |
10 February 1988 | Full accounts made up to 28 June 1987 (22 pages) |
10 February 1988 | Full accounts made up to 28 June 1987 (22 pages) |
16 September 1987 | New secretary appointed (2 pages) |
16 September 1987 | New secretary appointed (2 pages) |
7 January 1987 | Accounts for a dormant company made up to 29 June 1986 (21 pages) |
7 January 1987 | Accounts for a dormant company made up to 29 June 1986 (21 pages) |
17 January 1973 | Memorandum and Articles of Association (10 pages) |
17 January 1973 | Alter mem and arts (5 pages) |
17 January 1973 | Memorandum and Articles of Association (10 pages) |
17 January 1973 | Alter mem and arts (5 pages) |