London
W1W 5QZ
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(68 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(72 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Kevin Gerald Smyth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Solicitor |
Correspondence Address | Longhovel Twineham Lane Twineham Haywards Heath West Sussex RH17 5NP |
Director Name | Mr Richard James Tuley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1996) |
Role | Property Executive |
Correspondence Address | 1 Arun Close Worthing West Sussex BN13 3HT |
Director Name | Mr Basil James Stephens |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1996) |
Role | Property Executive |
Correspondence Address | Oatscroft Heyshott Midhurst West Sussex GU29 0DZ |
Director Name | William Nelson Robertson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Insurance Executive |
Correspondence Address | Torwood Kinnoull Hill Place Perth PH2 7DD Scotland |
Director Name | Mr Barrie Holder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 1995) |
Role | Certified Accountant |
Correspondence Address | Greenknowe Corsiehill Perth PH2 7BN Scotland |
Director Name | Mr John Raymond Dawson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 1991) |
Role | Builder |
Correspondence Address | 34 Hazelhurst Crescent Worthing West Sussex BN14 0HN |
Secretary Name | Mr Dallas Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 15 Southdown Road Shoreham By Sea West Sussex BN43 5AL |
Director Name | Mr Bruce William James Inglis |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1998) |
Role | Chartered Surveyor |
Correspondence Address | 13 Bishop Terrace Kinnesswood Kinross Fife KY13 7JW Scotland |
Secretary Name | Mr Richard James Tuley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 1 Arun Close Worthing West Sussex BN13 3HT |
Director Name | Douglas Stephen Hay |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1998) |
Role | Investment Manager |
Correspondence Address | Mandalay Duncrievie Glenfarg Perthshire PH2 9PD Scotland |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 19 Stafford Close Chafford Hundred Grays Essex RM16 6ND |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(48 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 1996) |
Role | Secretary |
Correspondence Address | 19 Young Street Perth Perthshire PH2 0EF Scotland |
Director Name | David Forrest Milne Robb |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(50 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2000) |
Role | Head Of Property Investments |
Correspondence Address | 15 Buchan Drive Perth PH1 1NQ Scotland |
Director Name | Mr Christopher James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Insurance Company Officialficialficialficialficial |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Director Name | Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Insurance Company Official |
Correspondence Address | Fetherston House Walnut Hill Surlingham Norwich Norfolk NR14 7DQ |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(57 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(58 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2006) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(63 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(64 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(67 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 August 2005) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Website | quintain-estates.com |
---|---|
Telephone | 020 32192200 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.5m at £1 | Quintain Estates & Development PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,327 |
Gross Profit | -£46,853 |
Net Worth | £5,134,260 |
Current Liabilities | £1,574 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
15 March 1954 | Delivered on: 27 March 1954 Persons entitled: G.M. Davies Classification: Mortgage Secured details: £100. Particulars: 112 wick street littlehampton sussex. Outstanding |
---|---|
26 August 1953 | Delivered on: 8 September 1953 Persons entitled: Mrs G M Davies Classification: Deed of substitution Secured details: For securing £1,225 secured by a charge dated 18/10/51. Particulars: 74 arnold street brighton. Outstanding |
6 December 1951 | Delivered on: 15 December 1951 Persons entitled: C B Brill Mrs J Reeves Classification: Mortgage Secured details: £2,000. Particulars: 354 queens park rd., 3 mayo rd., 19 gladstone place, 57 tatland rd., 25, 27, 29 & 31 coombe rd. All at brighton. Outstanding |
26 November 1951 | Delivered on: 6 December 1951 Persons entitled: Mrs E Olive Classification: Mortgage Secured details: £400. Particulars: 74 arnold street, brighton 7 franklin road, brighton. Outstanding |
7 November 1951 | Delivered on: 14 November 1951 Persons entitled: C B Brill Mrs J Reeves A.D.M. Edwards Mrs E.M. Short. Classification: Mortgage Secured details: £500. Particulars: 71-73, shirley street, hove sussex. Outstanding |
18 October 1951 | Delivered on: 25 October 1951 Persons entitled: Mrs G M Davies Classification: Mortgage Secured details: £1,225. Particulars: 31 francis street 31 talinwood road 19 blackfriar street 5 sandown road 93 and 96 lincoln street all at brighton. Outstanding |
23 January 1950 | Delivered on: 1 February 1950 Persons entitled: C B Brill Mrs J Reeves A.D.M. Edwards Mrs E.M. Short. W N Riley A D Mariano Classification: Mortgage Secured details: £575. Particulars: 84 cranleigh road worthing sussex. Outstanding |
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
26 September 1949 | Delivered on: 5 October 1949 Persons entitled: C B Brill Mrs J Reeves A.D.M. Edwards Mrs E.M. Short. W N Riley A D Mariano Mrs M Ludeney H E Ludeney F G Ludeney Classification: Mortgage Secured details: £825. Particulars: "Araca" 16 clarendon road, worthing, sussex. Outstanding |
3 November 2016 | Delivered on: 15 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties) Classification: A registered charge Outstanding |
14 February 1989 | Delivered on: 17 February 1989 Persons entitled: C B Brill Mrs J Reeves A.D.M. Edwards Mrs E.M. Short. W N Riley A D Mariano Mrs M Ludeney H E Ludeney F G Ludeney Robin Alexander Moore Patricia Constance Moore Classification: Legal charge Secured details: All monies due or to become due from the company and/or keep castle limited to the chargees by virture of a deed of covenant dated 12/10/88. Particulars: Part of rowfold grange rowfold estate billinghurst west sussex. Outstanding |
20 December 1948 | Delivered on: 29 December 1948 Persons entitled: T L Powys Keck Classification: Mortgage Secured details: £600. Particulars: 64 loder road hove sussex. Outstanding |
30 July 1974 | Delivered on: 1 August 1974 Satisfied on: 15 July 2005 Persons entitled: General Accident Fire and Life Assurance Corporation LTD Classification: Supplemental trust deed Secured details: For securing debenture stock of brighton worthing and district property and investment corporation LTD amounting to £500,000 inclusive of £350,000 secured by trust deed dated 27/9/73 and deeds suplemental thereto. Particulars: F/H property known as units nos. 3,4,5,6,7,8, 21A and 21B dominion way worthing sussex. Fully Satisfied |
25 March 1974 | Delivered on: 4 April 1974 Satisfied on: 15 July 2005 Persons entitled: General Accident Fire and Life Assurance Corporation LTD Classification: Suplemental trust deed Secured details: For securing debenture stock of brighton worthing & district property and investment corporation LTD amounting to £350,000 inc. Of £230,000 secured by a trust deed created by that company on 27TH september 1973 and deed supplemental thereto. Particulars: Units nos. 1,2,9,10,11,12 and 13 dominion way sussex. Fully Satisfied |
9 January 1974 | Delivered on: 17 January 1974 Satisfied on: 15 July 2005 Persons entitled: General Accident Fire and Life Assurance Corporation LTD Classification: Trust deed Secured details: For further securing debenture stock of brighton, worthing and district property and investment corporation limited amounting to £230,000 secured by a trust deed dated 27/9/73. Particulars: Property in south road, brighton, sussex, known as old cottage. Fully Satisfied |
26 March 1970 | Delivered on: 7 April 1970 Satisfied on: 15 July 2005 Persons entitled: General Accident Fire & Life Insurance Classification: Trust deed Secured details: For the purpose of securing debenture stock of brighton worthing and investment corp LTD amounting to £1,430,000 inclusive of £1,180,000 secured by a trust deed dated 24TH july 1961 & deeds supplemental thereto. Particulars: Freeholds: 1) st michael's court, west worthing. 2) brooklands trading estate orme rd worthing 3) sandell house station road, worthing. Fully Satisfied |
8 February 1967 | Delivered on: 16 February 1967 Satisfied on: 15 July 2005 Persons entitled: General Accident Fire & Life Insurance Classification: Trust deed Secured details: For securing debenture stock of brighton worthing and district property investment corporation LTD amounting to £1,180,000 inclusive of £1,030,000 secured by a trust deed dated 24/07/61 and deeds supplemental thereto. Particulars: Brooklands trading estate, orme road, worthing, sussex. Fully Satisfied |
8 March 1962 | Delivered on: 12 March 1962 Satisfied on: 15 July 2005 Persons entitled: General Accident Fire & Life Assurance Corporation Limited Classification: Supplemental trust deed Secured details: For securing £371,000 debenture stock of brighton worthing and district property and investment corporation limited inclusive of £194,100 secured by two trust deeds dated respectively 24TH july 1961 and 8TH january 1962. Particulars: 7 the esplanade; 106, brighton road; 18, 20, 22 & adjoining land, station road, all in worthing sussex. Together with the property charged in the supple mental trust deed dated 8TH january 1962. Fully Satisfied |
8 January 1962 | Delivered on: 11 January 1962 Satisfied on: 15 July 2005 Persons entitled: General Accident Fire & Life Assurance Corp LTD Classification: Supplemental trust deed Secured details: For securing £194,100 debenture stock of brighton worthing and district property and investment corporation LTD inclusive of £171,000 secured by a trust deed dated 24TH july 1961. Particulars: Freehold ground rents:- flats 1-20(inc) and garages st. Michaels court, worthing sussex. Fully Satisfied |
10 September 1957 | Delivered on: 25 September 1957 Persons entitled: Mrs C.M. Green Classification: Mortgage Secured details: £600. Particulars: 7 conway place 22, byron st 12, ellen st, hove sussex 22, white cross st, brighton, 15, sloan st, brighton, 18, tidy st brighton and 5 chapel road fishergate sussex. Fully Satisfied |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2023 | Satisfaction of charge 004500180019 in full (1 page) |
18 September 2023 | Satisfaction of charge 004500180020 in full (1 page) |
28 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
12 July 2023 | Accounts for a small company made up to 31 December 2021 (22 pages) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
30 June 2022 | Second filing of Confirmation Statement dated 14 August 2021 (3 pages) |
15 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
24 August 2021 | Confirmation statement made on 14 August 2021 with no updates
|
31 May 2021 | All of the property or undertaking has been released from charge 004500180020 (1 page) |
24 April 2021 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 (2 pages) |
4 March 2021 | All of the property or undertaking has been released from charge 004500180019 (1 page) |
4 March 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
2 February 2021 | Cessation of Qcc Holdings Limited as a person with significant control on 28 January 2021 (1 page) |
2 February 2021 | Notification of Quintain Investment Holdings Limited as a person with significant control on 28 January 2021 (2 pages) |
16 January 2021 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page) |
28 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
15 February 2020 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages) |
13 November 2019 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
10 April 2018 | Notification of Qcc Holdings Limited as a person with significant control on 26 March 2018 (4 pages) |
10 April 2018 | Cessation of Quintain Limited as a person with significant control on 26 March 2018 (3 pages) |
15 February 2018 | Statement of capital on 15 February 2018
|
8 February 2018 | Resolutions
|
8 February 2018 | Solvency Statement dated 30/11/17 (1 page) |
8 February 2018 | Statement by Directors (2 pages) |
30 December 2017 | Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages) |
30 December 2017 | Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
9 November 2017 | Registration of charge 004500180020, created on 3 November 2017 (134 pages) |
9 November 2017 | Registration of charge 004500180020, created on 3 November 2017 (134 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
25 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
23 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
15 November 2016 | Registration of charge 004500180019, created on 3 November 2016 (157 pages) |
15 November 2016 | Registration of charge 004500180019, created on 3 November 2016 (157 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Statement of company's objects (2 pages) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
21 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
21 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
10 August 2016 | Satisfaction of charge 7 in full (1 page) |
10 August 2016 | Satisfaction of charge 1 in full (1 page) |
10 August 2016 | Satisfaction of charge 9 in full (1 page) |
10 August 2016 | Satisfaction of charge 18 in full (1 page) |
10 August 2016 | Satisfaction of charge 2 in full (1 page) |
10 August 2016 | Satisfaction of charge 7 in full (1 page) |
10 August 2016 | Satisfaction of charge 1 in full (1 page) |
10 August 2016 | Satisfaction of charge 18 in full (1 page) |
10 August 2016 | Satisfaction of charge 2 in full (1 page) |
10 August 2016 | Satisfaction of charge 6 in full (1 page) |
10 August 2016 | Satisfaction of charge 4 in full (1 page) |
10 August 2016 | Satisfaction of charge 4 in full (1 page) |
10 August 2016 | Satisfaction of charge 5 in full (1 page) |
10 August 2016 | Satisfaction of charge 6 in full (1 page) |
10 August 2016 | Satisfaction of charge 9 in full (1 page) |
10 August 2016 | Satisfaction of charge 3 in full (1 page) |
10 August 2016 | Satisfaction of charge 8 in full (1 page) |
10 August 2016 | Satisfaction of charge 3 in full (1 page) |
10 August 2016 | Satisfaction of charge 8 in full (1 page) |
10 August 2016 | Satisfaction of charge 5 in full (1 page) |
14 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
9 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
8 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
8 January 2014 | Section 519 (4 pages) |
8 January 2014 | Section 519 (4 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
22 November 2013 | Sect 519 (4 pages) |
22 November 2013 | Sect 519 (4 pages) |
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
28 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 October 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
31 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
31 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
31 October 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Appointment of Mrs Rebecca Jane Worthington as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Appointment of Mrs Rebecca Jane Worthington as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
27 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
27 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
18 April 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
28 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Ad 14/09/07--------- £ si 154364@1=154364 £ ic 2345636/2500000 (2 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Nc inc already adjusted 14/09/07 (1 page) |
26 September 2007 | Ad 14/09/07--------- £ si 154364@1=154364 £ ic 2345636/2500000 (2 pages) |
26 September 2007 | Nc inc already adjusted 14/09/07 (1 page) |
17 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
5 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
7 October 2005 | Return made up to 14/08/05; full list of members
|
7 October 2005 | Return made up to 14/08/05; full list of members
|
20 September 2005 | New director appointed (6 pages) |
20 September 2005 | New director appointed (6 pages) |
20 September 2005 | New director appointed (6 pages) |
20 September 2005 | New director appointed (6 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: no 1 poultry london EC2R 8EJ (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: no 1 poultry london EC2R 8EJ (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 August 2005 | Director resigned (1 page) |
16 August 2005 | Auditor's resignation (1 page) |
16 August 2005 | Auditor's resignation (1 page) |
27 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Memorandum and Articles of Association (26 pages) |
23 June 2005 | Memorandum and Articles of Association (26 pages) |
15 June 2005 | £ nc 100/2345636 29/04/05 (1 page) |
15 June 2005 | Ad 29/04/05--------- £ si 2345536@1=2345536 £ ic 100/2345636 (1 page) |
15 June 2005 | Ad 29/04/05--------- £ si 2345536@1=2345536 £ ic 100/2345636 (1 page) |
15 June 2005 | £ nc 100/2345636 29/04/05 (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 September 2004 | Return made up to 14/08/04; full list of members (2 pages) |
1 September 2004 | Return made up to 14/08/04; full list of members (2 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
26 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members (2 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members (2 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 1 lloyds avenue london EC3N 3DH (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 1 lloyds avenue london EC3N 3DH (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (2 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (2 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
16 December 1999 | Resolutions
|
16 December 1999 | Auditor's resignation (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Auditor's resignation (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (3 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (3 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
30 September 1998 | Secretary's particulars changed (1 page) |
30 September 1998 | Secretary's particulars changed (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
6 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
25 May 1997 | Return made up to 01/05/97; full list of members (16 pages) |
25 May 1997 | Return made up to 01/05/97; full list of members (16 pages) |
16 January 1997 | Auditor's resignation (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: amelia house crescent road worthing west sussex BN11 1RP (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: amelia house crescent road worthing west sussex BN11 1RP (1 page) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | New director appointed (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New director appointed (1 page) |
18 December 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
11 January 1996 | Director resigned;new director appointed (3 pages) |
11 January 1996 | Director resigned;new director appointed (3 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
20 June 1995 | Director's particulars changed (6 pages) |
20 June 1995 | Director's particulars changed (6 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 May 1995 | Return made up to 01/05/95; full list of members (10 pages) |
18 May 1995 | Return made up to 01/05/95; full list of members (10 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (339 pages) |
8 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
8 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
2 July 1993 | Resolutions
|
2 July 1993 | Resolutions
|
26 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
26 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
31 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
31 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
19 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
19 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
5 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
5 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
17 February 1989 | Particulars of mortgage/charge (3 pages) |
17 February 1989 | Particulars of mortgage/charge (3 pages) |
7 June 1988 | Full accounts made up to 31 December 1987 (11 pages) |
7 June 1988 | Full accounts made up to 31 December 1987 (11 pages) |
17 June 1987 | Full accounts made up to 31 December 1986 (11 pages) |
17 June 1987 | Full accounts made up to 31 December 1986 (11 pages) |
23 May 1986 | Full accounts made up to 31 December 1985 (10 pages) |
23 May 1986 | Full accounts made up to 31 December 1985 (10 pages) |
2 June 1983 | Accounts made up to 31 December 1982 (8 pages) |
2 June 1983 | Accounts made up to 31 December 1982 (8 pages) |
17 May 1982 | Accounts made up to 31 December 1981 (8 pages) |
17 May 1982 | Accounts made up to 31 December 1981 (8 pages) |
9 January 1962 | Memorandum and Articles of Association (10 pages) |
9 January 1962 | Memorandum and Articles of Association (10 pages) |