London
EC4A 3BZ
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(59 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2006(50 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | Anthony John Bass |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Barn Field 123 Riddlesdown Road Purley Surrey CR8 1DL |
Director Name | Roger Gwynne Cheesley |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Kensington Park Mews London W11 2EY |
Director Name | Mr John David Merrill Cole |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | The Elizabethan Cottage Eastbourne Road Blindley Heath Surrey RH7 6LQ |
Director Name | Colin Prichard David |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Hurlingham Gardens London SW6 3PL |
Director Name | Ann Deirdre Mary Kennedy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 1993) |
Role | Chartered Accountant |
Correspondence Address | The Swallows Church Street Hargrave Wellingborough Northamptonshire NN9 6BW |
Director Name | Mr Peter James Oliver |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Briar Patch Limpsfield Chart Oxted Surrey RH8 0TL |
Secretary Name | Kathleen Ringsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | Flat 6 Ashcroft Court 56 Addiscombe Road Croydon Surrey CR0 5PF |
Secretary Name | Mrs Raksha Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 8 Woodhyrst Gardens Kenley Surrey CR8 5LX |
Secretary Name | Sarah Jane Maxted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 21 Standen Place Horsham West Sussex RH12 5JS |
Director Name | Janette McKay |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodsden Barn Water Lane Hawkhurst Kent TN18 5AP |
Secretary Name | Mrs Ketna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(41 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Lime Tree Grove Shirley Croydon Surrey CR0 8AU |
Secretary Name | Elizabeth Ann Gentle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(42 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 1 Stonecutter Court London EC4A 4TR |
Director Name | Paul Wigham |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2007) |
Role | Tax Adviser |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Director Name | Stephen Midwinter |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(46 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 May 2003) |
Role | Chartered Accountant |
Correspondence Address | Paynes Farm Ashdon Road Radwinter Saffron Walden Essex CB2 2UA |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(51 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2011) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | C/O Itte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(59 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 May 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Allan Noon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2020) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Website | www.deloitte.co.uk |
---|
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 November 2023 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 20 November 2024 (11 months, 2 weeks from now) |
29 February 1988 | Delivered on: 7 March 1988 Satisfied on: 15 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security with was presented for registration in scotland on 29/2/88 Secured details: All monies due or to become due from the company to the chargee. Particulars: The tenants interest in a lease by ilasia limited in favour of the company of 368 acres k/a scar hill in the county of lanark dated 22/7/87 and 2/11/87 and registered in the land register for the county of lanark on 29/2/88. Fully Satisfied |
---|---|
10 December 1986 | Delivered on: 22 December 1986 Satisfied on: 15 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security registered at sasines on the 10/12/86 Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H creag ruath plantation beriulleon, taymilt argyllshere. Fully Satisfied |
24 September 1985 | Delivered on: 26 September 1985 Satisfied on: 15 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland 24/9/85 Secured details: All monies due or to become due from the duncan robert hunter henry delerisson cazenove, david lionel mayhew, david michael wentworth-stanley bernard michael de levisson cazenave in terms of personal bonds dated 5/7/85. Particulars: Area of ground known as upper cur, strachur woodlands argyell extending to 472 acres. Fully Satisfied |
14 August 1984 | Delivered on: 30 October 1984 Satisfied on: 21 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 22/10/84 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lease between britel fund trustees limited constituted by trust deed dated 2 march 1983 (see doc M61 for details). Fully Satisfied |
12 July 1983 | Delivered on: 29 July 1983 Satisfied on: 16 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standad security Secured details: £400,000 registered at sasines on 21ST july, 1983 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease of subjects known as the craig durris, kincardinshire. Fully Satisfied |
5 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
22 November 2020 | Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page) |
14 January 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
5 July 2019 | Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |
20 June 2019 | Appointment of David Allan Noon as a director on 1 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page) |
15 February 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
11 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
6 January 2019 | Previous accounting period extended from 30 April 2018 to 31 May 2018 (1 page) |
28 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
19 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
4 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
13 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
13 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
18 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
19 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
13 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
31 December 2009 | Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Robert William Warburton on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Robert William Warburton on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Robert William Warburton on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
24 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
10 December 2007 | Return made up to 06/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 06/11/07; full list of members (3 pages) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New director appointed (4 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
8 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
8 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Return made up to 06/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 06/11/06; full list of members (2 pages) |
3 January 2007 | Location of register of members (1 page) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 February 2006 | Return made up to 06/11/05; full list of members (5 pages) |
14 February 2006 | Return made up to 06/11/05; full list of members (5 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
27 January 2005 | Return made up to 06/11/04; full list of members (5 pages) |
27 January 2005 | Return made up to 06/11/04; full list of members (5 pages) |
12 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
7 June 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
26 November 2003 | Return made up to 06/11/03; full list of members (5 pages) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Return made up to 06/11/03; full list of members (5 pages) |
26 November 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
18 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
27 November 2002 | Return made up to 06/11/02; full list of members (5 pages) |
27 November 2002 | Return made up to 06/11/02; full list of members (5 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
7 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
7 November 2001 | Return made up to 06/11/01; full list of members (5 pages) |
7 November 2001 | Return made up to 06/11/01; full list of members (5 pages) |
11 June 2001 | Location of register of members (1 page) |
11 June 2001 | Location of register of members (non legible) (1 page) |
11 June 2001 | Location of register of members (1 page) |
11 June 2001 | Location of register of members (non legible) (1 page) |
20 November 2000 | Return made up to 06/11/00; full list of members (5 pages) |
20 November 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
20 November 2000 | Return made up to 06/11/00; full list of members (5 pages) |
20 November 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
11 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
11 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
9 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
9 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
25 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
25 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
11 November 1997 | New secretary appointed (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (1 page) |
11 November 1997 | Secretary resigned (1 page) |
21 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
21 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
16 December 1996 | Return made up to 06/11/96; no change of members (5 pages) |
16 December 1996 | Return made up to 06/11/96; no change of members (5 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
14 November 1995 | Return made up to 06/11/95; no change of members (8 pages) |
14 November 1995 | Return made up to 06/11/95; no change of members (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 May 1956 | Incorporation (16 pages) |
1 May 1956 | Incorporation (16 pages) |