London
W1H 7LX
Director Name | Alan Bunting |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Development Delivery |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(75 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(75 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Frank Martyn |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(43 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 47 Rowlatt Drive St Albans Hertfordshire AL3 4NA |
Director Name | Leigh Sebba |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(43 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 November 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Wiston Barn Bures Road Nayland Colchester Essex CO6 4ND |
Director Name | Max Sebba |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(43 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 December 1998) |
Role | Property Consultant |
Correspondence Address | 48 Farm Avenue London NW2 2BH |
Secretary Name | Frank Martyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(43 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 47 Rowlatt Drive St Albans Hertfordshire AL3 4NA |
Director Name | Mr Richard Harrington Ashby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(48 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 01 November 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35a Woodside Road Beaconsfield Buckinghamshire HP9 1JW |
Secretary Name | Mr Barry Charles Davis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 October 1996(48 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Ovingdean Brighton East Sussex BN2 7BL |
Director Name | Mr Alexander Michael Murray Ross |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bramblings, 3 Bances Court Gore End Road Ball Hill Newbury Berkshire RG20 0PG |
Director Name | Mr Barry Charles Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 2002(53 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Ovingdean Brighton East Sussex BN2 7BL |
Director Name | Mr David James Paley Price |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townsend House Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2012(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Charles Butters |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 March 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(64 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2023) |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 01 November 2012(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(66 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(75 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | www.warnford.co.uk |
---|
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,485,897 |
Gross Profit | £4,246,218 |
Net Worth | £89,955,194 |
Current Liabilities | £21,175,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
31 August 1999 | Delivered on: 2 September 1999 Satisfied on: 26 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold and leasehold interests in t/nos:376052 225467 LN134145 and LN248297 being 82/84 piccadilly and 29 bolton street london W1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
2 November 1961 | Delivered on: 3 November 1961 Satisfied on: 7 March 2000 Persons entitled: Co Operative Insurance Society Limited Classification: Legal charge Secured details: £1,540,000. Particulars: Bath house and nos 83 and 84 piccadilly w 1 and all interest in agreement 2 october 1961 relating thereto. Fully Satisfied |
7 August 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
12 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
13 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages) |
13 August 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
13 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
13 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
5 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
8 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (181 pages) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
8 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
8 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
8 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (181 pages) |
13 July 2017 | Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
9 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
9 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
9 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 March 2016 | Director's details changed for Charles Butters on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Charles Butters on 1 March 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
30 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
22 April 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
22 August 2013 | Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page) |
22 August 2013 | Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page) |
22 August 2013 | Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page) |
31 July 2013 | Full accounts made up to 1 November 2012 (17 pages) |
31 July 2013 | Full accounts made up to 1 November 2012 (17 pages) |
31 July 2013 | Full accounts made up to 1 November 2012 (17 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 November 2012 | Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
27 November 2012 | Appointment of Nigel Mark Webb as a director (2 pages) |
27 November 2012 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
27 November 2012 | Appointment of Nigel Mark Webb as a director (2 pages) |
27 November 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
27 November 2012 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
27 November 2012 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
27 November 2012 | Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
26 November 2012 | Termination of appointment of Barry Davis as a director (1 page) |
26 November 2012 | Termination of appointment of Barry Davis as a director (1 page) |
26 November 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
26 November 2012 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
26 November 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
26 November 2012 | Appointment of Mr Anthony Braine as a director (2 pages) |
26 November 2012 | Termination of appointment of David Price as a director (1 page) |
26 November 2012 | Appointment of Ndiana Ekpo as a secretary (1 page) |
26 November 2012 | Appointment of Mr Anthony Braine as a director (2 pages) |
26 November 2012 | Termination of appointment of Richard Ashby as a director (1 page) |
26 November 2012 | Termination of appointment of Barry Davis as a secretary (1 page) |
26 November 2012 | Appointment of Charles Butters as a director (2 pages) |
26 November 2012 | Termination of appointment of Leigh Sebba as a director (1 page) |
26 November 2012 | Termination of appointment of Richard Ashby as a director (1 page) |
26 November 2012 | Termination of appointment of Leigh Sebba as a director (1 page) |
26 November 2012 | Termination of appointment of David Price as a director (1 page) |
26 November 2012 | Termination of appointment of Barry Davis as a secretary (1 page) |
26 November 2012 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
26 November 2012 | Appointment of Charles Butters as a director (2 pages) |
26 November 2012 | Appointment of Ndiana Ekpo as a secretary (1 page) |
20 November 2012 | Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages) |
20 November 2012 | Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages) |
20 November 2012 | Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 March 2010 | Termination of appointment of Alexander Ross as a director (1 page) |
31 March 2010 | Appointment of Mr David James Paley Price as a director (2 pages) |
31 March 2010 | Termination of appointment of Alexander Ross as a director (1 page) |
31 March 2010 | Appointment of Mr David James Paley Price as a director (2 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / alexander ross / 03/06/2008 (1 page) |
3 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 June 2008 | Director's change of particulars / alexander ross / 03/06/2008 (1 page) |
3 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (5 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (12 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (12 pages) |
18 December 2006 | Accounting reference date extended from 25/12/06 to 31/12/06 (1 page) |
18 December 2006 | Accounting reference date extended from 25/12/06 to 31/12/06 (1 page) |
14 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
14 June 2006 | Full accounts made up to 25 December 2005 (16 pages) |
14 June 2006 | Full accounts made up to 25 December 2005 (16 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
23 June 2005 | Full accounts made up to 25 December 2004 (16 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
23 June 2005 | Full accounts made up to 25 December 2004 (16 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
7 June 2004 | Full accounts made up to 25 December 2003 (16 pages) |
7 June 2004 | Full accounts made up to 25 December 2003 (16 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
5 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
5 June 2003 | Full accounts made up to 25 December 2002 (16 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
5 June 2003 | Full accounts made up to 25 December 2002 (16 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
6 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
6 June 2002 | Full accounts made up to 25 December 2001 (14 pages) |
6 June 2002 | Full accounts made up to 25 December 2001 (14 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
6 June 2001 | Full accounts made up to 25 December 2000 (13 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 25 December 2000 (13 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 25 December 1999 (14 pages) |
6 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 25 December 1999 (14 pages) |
6 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Full accounts made up to 25 December 1998 (12 pages) |
14 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
14 June 1999 | Full accounts made up to 25 December 1998 (12 pages) |
14 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
30 December 1998 | Notice J392 aud' resignation (1 page) |
30 December 1998 | Notice J392 aud' resignation (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
4 June 1998 | Full accounts made up to 25 December 1997 (8 pages) |
4 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
4 June 1998 | Full accounts made up to 25 December 1997 (8 pages) |
8 May 1998 | New director appointed (3 pages) |
8 May 1998 | New director appointed (3 pages) |
11 June 1997 | Return made up to 28/05/97; no change of members
|
11 June 1997 | Full accounts made up to 25 December 1996 (8 pages) |
11 June 1997 | Full accounts made up to 25 December 1996 (8 pages) |
11 June 1997 | Return made up to 28/05/97; no change of members
|
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
27 June 1996 | Full accounts made up to 25 December 1995 (8 pages) |
27 June 1996 | Full accounts made up to 25 December 1995 (8 pages) |
27 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
27 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 25 December 1994 (8 pages) |
19 October 1995 | Full accounts made up to 25 December 1994 (8 pages) |
23 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
23 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
30 October 1982 | Accounts made up to 5 April 1982 (8 pages) |
30 October 1982 | Accounts made up to 5 April 1982 (8 pages) |
30 October 1982 | Accounts made up to 5 April 1982 (8 pages) |