London
W1H 7EJ
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(69 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Secretary Name | Mrs Phoebe Stamford-Moroz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2021(72 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Andrew De La Rue |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(73 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Ms Sarah Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(74 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Simon Gifford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(42 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 July 2006) |
Role | Chartered Accountant |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Director Name | Paul Scott Lewis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 August 1997) |
Role | Finance Director |
Correspondence Address | Bigfrith Close Bigfrith Lane Cookham Dean Berkshire SL6 9UQ |
Director Name | Nicholas John Nightingale |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Solicitor |
Correspondence Address | 31 Shakespeare Tower London EC2Y 8DR |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(46 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | Treasurer |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | Mr John Hugh William Walker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(46 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 April 2003) |
Role | Sugar Refiner |
Correspondence Address | The Firs Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Anthony Charles Wallace Williams |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2000) |
Role | Financier/Solicitor |
Country of Residence | England |
Correspondence Address | Old Soar Manor Plaxtol Nr. Sevenoaks Kent TN15 0QX |
Secretary Name | Mr John Richard Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(50 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(59 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sugar Quay Lower Thames St London EC3R 6DQ |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(59 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Mehul Andrew Derodra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2013) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Resigned |
Appointed | 06 December 2016(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2021) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Christopher Mark McLeish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Andrew Henley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(70 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Website | tateandlyle.com |
---|---|
Telephone | 020 72572100 |
Telephone region | London |
Registered Address | 5 Marble Arch London W1H 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Tate & Lyle PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Full accounts made up to 31 March 2020 (18 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
15 July 2019 | Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019 (1 page) |
15 July 2019 | Appointment of Andrew Henley as a director on 15 July 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with updates (3 pages) |
13 November 2018 | Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page) |
25 October 2018 | Full accounts made up to 31 March 2018 (20 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
12 December 2016 | Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
3 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
16 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Resolutions
|
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames St London EC3R 6DQ on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames St London EC3R 6DQ on 16 February 2012 (1 page) |
9 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
13 October 2011 | Termination of appointment of William Hicks as a director (1 page) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
13 October 2011 | Termination of appointment of William Hicks as a director (1 page) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page) |
11 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
13 July 2009 | Director's change of particulars / william hicks / 01/06/2009 (1 page) |
13 July 2009 | Director's change of particulars / william hicks / 01/06/2009 (1 page) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Gbp nc 1/1000000\24/03/09 (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
17 April 2009 | Gbp nc 1/1000000\24/03/09 (1 page) |
17 April 2009 | Resolutions
|
27 March 2009 | Memorandum and Articles of Association (4 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Memorandum and Articles of Association (4 pages) |
27 March 2009 | Memorandum and Articles of Association (4 pages) |
27 March 2009 | Memorandum and Articles of Association (4 pages) |
27 March 2009 | Resolutions
|
25 March 2009 | Solvency statement dated 24/03/09 (1 page) |
25 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
25 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Statement by directors (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Statement by directors (1 page) |
25 March 2009 | Solvency statement dated 24/03/09 (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Director appointed william beverley hicks (3 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Director appointed william beverley hicks (3 pages) |
31 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2004 | Return made up to 22/03/04; full list of members (3 pages) |
23 March 2004 | Return made up to 22/03/04; full list of members (3 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
30 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
16 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (8 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
2 February 2001 | Secretary resigned;director resigned (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Secretary resigned;director resigned (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Full accounts made up to 25 March 2000 (12 pages) |
7 September 2000 | Full accounts made up to 25 March 2000 (12 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Full accounts made up to 26 September 1998 (13 pages) |
25 May 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
25 May 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
25 May 1999 | Full accounts made up to 26 September 1998 (13 pages) |
31 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
31 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
8 April 1998 | Full accounts made up to 27 September 1997 (13 pages) |
8 April 1998 | Full accounts made up to 27 September 1997 (13 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
8 July 1997 | Full accounts made up to 28 September 1996 (13 pages) |
8 July 1997 | Full accounts made up to 28 September 1996 (13 pages) |
14 April 1997 | Return made up to 22/03/97; full list of members (9 pages) |
14 April 1997 | Return made up to 22/03/97; full list of members (9 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
24 April 1996 | Return made up to 22/03/96; full list of members (8 pages) |
24 April 1996 | Return made up to 22/03/96; full list of members (8 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 January 1996 | Accounting reference date extended from 12/08 to 30/09 (1 page) |
22 January 1996 | Accounting reference date extended from 12/08 to 30/09 (1 page) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | New director appointed (6 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | £ nc 4000000/5000000 23/05/95 (1 page) |
30 May 1995 | £ nc 4000000/5000000 23/05/95 (1 page) |
25 April 1995 | Full accounts made up to 6 August 1994 (13 pages) |
25 April 1995 | Full accounts made up to 6 August 1994 (13 pages) |
25 April 1995 | Full accounts made up to 6 August 1994 (13 pages) |
28 March 1995 | Return made up to 22/03/95; full list of members (14 pages) |
28 March 1995 | Return made up to 22/03/95; full list of members (14 pages) |
5 March 1993 | Full accounts made up to 8 August 1992 (12 pages) |
5 March 1993 | Full accounts made up to 8 August 1992 (12 pages) |
5 March 1993 | Full accounts made up to 8 August 1992 (12 pages) |
26 April 1991 | Full accounts made up to 11 August 1990 (16 pages) |
26 April 1991 | Full accounts made up to 11 August 1990 (16 pages) |
5 June 1990 | Full accounts made up to 12 August 1989 (18 pages) |
5 June 1990 | Full accounts made up to 12 August 1989 (18 pages) |
10 October 1989 | Wd 06/10/89 ad 12/08/89--------- £ si 300000@1 (2 pages) |
10 October 1989 | Wd 06/10/89 ad 12/08/89--------- £ si 300000@1 (2 pages) |
2 October 1989 | Statement of affairs (6 pages) |
2 October 1989 | Statement of affairs (6 pages) |
27 September 1989 | Wd 25/09/89 ad 15/08/89--------- premium £ si 820000@1 (2 pages) |
27 September 1989 | Wd 25/09/89 ad 15/08/89--------- premium £ si 820000@1 (2 pages) |
25 August 1989 | Resolutions
|
25 August 1989 | £ nc 2700000/4000000 (1 page) |
25 August 1989 | Resolutions
|
25 August 1989 | £ nc 2700000/4000000 (1 page) |
18 August 1989 | Memorandum and Articles of Association (9 pages) |
18 August 1989 | Memorandum and Articles of Association (9 pages) |
1 March 1989 | Return made up to 06/02/89; full list of members (12 pages) |
1 March 1989 | Full accounts made up to 1 October 1988 (20 pages) |
1 March 1989 | Full accounts made up to 1 October 1988 (20 pages) |
1 March 1989 | Full accounts made up to 1 October 1988 (20 pages) |
1 March 1989 | Return made up to 06/02/89; full list of members (12 pages) |
7 March 1988 | Full accounts made up to 26 September 1987 (19 pages) |
7 March 1988 | Full accounts made up to 26 September 1987 (19 pages) |
27 February 1987 | Full accounts made up to 27 September 1986 (18 pages) |
27 February 1987 | Full accounts made up to 27 September 1986 (18 pages) |
7 February 1986 | Accounts made up to 28 September 1985 (18 pages) |
7 February 1986 | Accounts made up to 28 September 1985 (18 pages) |
30 January 1985 | Accounts made up to 29 September 1984 (21 pages) |
30 January 1985 | Accounts made up to 29 September 1984 (21 pages) |
1 February 1984 | Accounts made up to 1 October 1983 (20 pages) |
1 February 1984 | Accounts made up to 1 October 1983 (20 pages) |
1 February 1984 | Accounts made up to 1 October 1983 (20 pages) |
4 March 1982 | Accounts made up to 26 September 1981 (12 pages) |
4 March 1982 | Accounts made up to 26 September 1981 (12 pages) |
4 March 1981 | Accounts made up to 27 September 1980 (12 pages) |
4 March 1981 | Accounts made up to 27 September 1980 (12 pages) |
14 March 1980 | Accounts made up to 30 August 1979 (11 pages) |
14 March 1980 | Accounts made up to 30 August 1979 (11 pages) |
1 October 1979 | Company name changed\certificate issued on 01/10/79 (2 pages) |
1 October 1979 | Company name changed\certificate issued on 01/10/79 (2 pages) |
26 June 1979 | Accounts made up to 30 September 1978 (10 pages) |
26 June 1979 | Accounts made up to 30 September 1978 (10 pages) |
9 June 1978 | Accounts made up to 31 August 1977 (10 pages) |
9 June 1978 | Accounts made up to 31 August 1977 (10 pages) |
13 May 1977 | Accounts made up to 30 September 1976 (10 pages) |
13 May 1977 | Accounts made up to 30 September 1976 (10 pages) |
30 July 1949 | Incorporation (14 pages) |
30 July 1949 | Incorporation (14 pages) |