London
EC3R 6HE
Secretary Name | Mr Martin Paul Studd |
---|---|
Status | Current |
Appointed | 01 August 2014(57 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE |
Director Name | Maarten Van Os |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 December 2019(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Ryan Vernon Rowe |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | Malvary Alexandra Road Illogan Redruth Cornwall TR16 4EA |
Director Name | Mr Rodney Rowe |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(34 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Alexandra Road Illogan Redruth Cornwall TR16 4EG |
Director Name | Mrs Marjorie Capron Rowe |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 1995) |
Role | Company Director |
Correspondence Address | Trewarthenick House Tregony Truro Cornwall TR2 5UB |
Secretary Name | Mr Christopher Harvey Ninnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | An Enys The Belyars St Ives Cornwall TR26 2DA |
Director Name | Richard Jason Rowe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 April 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rodwyn Alexandra Road Illogan Redruth Cornwall TR16 4EA |
Director Name | Mr Matthew Rowe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 April 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shadowlands Alexandra Road Illogan Redruth Cornwall TR16 4EN |
Director Name | Christopher Roger Rowe |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 April 2005) |
Role | Manager |
Correspondence Address | Trewarthenick House Trewarthenick Nr Tregony Truro Cornwall TR2 5UB |
Secretary Name | Mr Thomas Neil Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kewnoweth Little Trenethick Redruth Road Helston Cornwall TR13 0LS |
Director Name | Mr Ian Sidney Milne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Connaught Place London W2 2ET |
Director Name | Mr Dinyar Behram Cooper |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2008) |
Role | Finance Director |
Correspondence Address | 40 Valley Drive Kingsbury London NW9 9NR |
Secretary Name | Mr Ian Sidney Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Connaught Place London W2 2ET |
Director Name | Martin Ramsey Pitcher |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2010) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 11 Connaught Place London W2 2ET |
Director Name | Elizabeth Jane Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(52 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Andrew Gary Edwards |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(52 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 December 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Mr Andrew Gary Edwards |
---|---|
Status | Resigned |
Appointed | 09 March 2010(52 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Ian Milne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(57 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Website | rowe-estates.co.uk |
---|---|
Telephone | 01209 310800 |
Telephone region | Redruth |
Registered Address | Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £1 | Marcus Evans Worldwide Holdings (Iom) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,401,867 |
Cash | £7,769 |
Current Liabilities | £9,994,001 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
20 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a small company made up to 30 September 2022 (13 pages) |
28 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
28 September 2021 | Full accounts made up to 30 September 2020 (22 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
21 October 2020 | Secretary's details changed for Mr Martin Studd on 21 October 2020 (1 page) |
21 October 2020 | Change of details for Marcus Evans Worldwide Holdings Iom Limited as a person with significant control on 21 October 2020 (2 pages) |
30 September 2020 | Full accounts made up to 30 September 2019 (23 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
4 December 2019 | Appointment of Maarten Van Os as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Andrew Gary Edwards as a director on 4 December 2019 (1 page) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (21 pages) |
1 March 2019 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE on 1 March 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
12 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
12 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 July 2015 | Termination of appointment of Elizabeth Jane Evans as a director on 20 March 2015 (1 page) |
30 July 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of Elizabeth Jane Evans as a director on 20 March 2015 (1 page) |
30 July 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 March 2015 | Termination of appointment of Elizabeth Jane Evans as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Elizabeth Jane Evans as a director on 20 March 2015 (1 page) |
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 February 2015 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 February 2015 | Accounts for a small company made up to 30 September 2013 (6 pages) |
22 October 2014 | Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Martin Studd as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Martin Studd as a secretary on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Martin Studd as a secretary on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Andrew Gary Edwards as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Andrew Gary Edwards as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Martin Studd as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Martin Studd as a secretary on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Andrew Gary Edwards as a secretary on 1 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Martin Studd as a director on 1 August 2014 (2 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 October 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
23 October 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
6 March 2012 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 March 2012 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 14 February 2010 with a full list of shareholders
|
14 December 2011 | Annual return made up to 14 February 2010 with a full list of shareholders
|
14 December 2011 | Annual return made up to 14 February 2011 with a full list of shareholders
|
14 December 2011 | Annual return made up to 14 February 2011 with a full list of shareholders
|
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders
|
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders
|
18 March 2010 | Termination of appointment of Ian Milne as a director (1 page) |
18 March 2010 | Termination of appointment of Ian Milne as a secretary (1 page) |
18 March 2010 | Termination of appointment of Martin Pitcher as a director (1 page) |
18 March 2010 | Appointment of Elizabeth Jane Evans as a director (2 pages) |
18 March 2010 | Termination of appointment of Ian Milne as a director (1 page) |
18 March 2010 | Termination of appointment of Ian Milne as a secretary (1 page) |
18 March 2010 | Appointment of Mr Andrew Gary Edwards as a secretary (1 page) |
18 March 2010 | Appointment of Elizabeth Jane Evans as a director (2 pages) |
18 March 2010 | Termination of appointment of Martin Pitcher as a director (1 page) |
18 March 2010 | Appointment of Mr Andrew Gary Edwards as a director (2 pages) |
18 March 2010 | Appointment of Mr Andrew Gary Edwards as a director (2 pages) |
18 March 2010 | Appointment of Mr Andrew Gary Edwards as a secretary (1 page) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders
|
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders
|
2 March 2010 | Secretary's details changed for Mr Ian Sidney Milne on 1 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Mr Ian Sidney Milne on 1 October 2009 (1 page) |
2 March 2010 | Director's details changed for Mr Ian Sidney Milne on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Ian Sidney Milne on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Martin Ramsey Pitcher on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Ian Sidney Milne on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Martin Ramsey Pitcher on 1 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Ian Sidney Milne on 1 October 2009 (1 page) |
2 March 2010 | Director's details changed for Martin Ramsey Pitcher on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 November 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 May 2009 | Return made up to 14/02/08; full list of members; amend (5 pages) |
21 May 2009 | Return made up to 14/02/07; full list of members; amend (5 pages) |
21 May 2009 | Return made up to 27/01/06; full list of members (5 pages) |
21 May 2009 | Return made up to 14/02/09; full list of members; amend (5 pages) |
21 May 2009 | Return made up to 14/02/07; full list of members; amend (5 pages) |
21 May 2009 | Return made up to 27/01/06; full list of members (5 pages) |
21 May 2009 | Return made up to 14/02/09; full list of members; amend (5 pages) |
21 May 2009 | Return made up to 14/02/08; full list of members; amend (5 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
30 September 2008 | Director appointed martin ramsey pitcher (1 page) |
30 September 2008 | Director appointed martin ramsey pitcher (1 page) |
29 September 2008 | Appointment terminated director dinyar cooper (1 page) |
29 September 2008 | Appointment terminated director dinyar cooper (1 page) |
12 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
12 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2008 | Company name changed rowe and co. (Farms) LIMITED\certificate issued on 19/04/08 (2 pages) |
16 April 2008 | Company name changed rowe and co. (Farms) LIMITED\certificate issued on 19/04/08 (2 pages) |
25 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 4 cavendish square london W1G 0BX (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 4 cavendish square london W1G 0BX (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Location of register of members (1 page) |
14 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: stanley way cardrew redruth cornwall TR15 1SP (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: stanley way cardrew redruth cornwall TR15 1SP (1 page) |
13 May 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 14/02/05; full list of members (8 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (8 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
19 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
19 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 February 2001 | Return made up to 14/02/01; full list of members
|
27 February 2001 | Return made up to 14/02/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
10 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
13 March 1999 | Return made up to 14/02/99; full list of members
|
13 March 1999 | Return made up to 14/02/99; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 April 1998 | Return made up to 14/02/98; no change of members (8 pages) |
14 April 1998 | Return made up to 14/02/98; no change of members (8 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 14/02/97; no change of members
|
19 February 1997 | Return made up to 14/02/97; no change of members
|
3 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
23 January 1996 | Ad 17/01/96--------- £ si 1250000@1=1250000 £ ic 1000/1251000 (2 pages) |
23 January 1996 | Ad 17/01/96--------- £ si 1250000@1=1250000 £ ic 1000/1251000 (2 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | £ nc 1000/1251000 16/01/96 (1 page) |
23 January 1996 | £ nc 1000/1251000 16/01/96 (1 page) |
23 January 1996 | Resolutions
|
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 August 1995 | Auditor's resignation (4 pages) |
1 August 1995 | Auditor's resignation (4 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
14 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
14 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 February 1994 | Return made up to 14/02/94; no change of members
|
27 February 1994 | Return made up to 14/02/94; no change of members
|
7 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
7 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
16 February 1993 | Return made up to 14/02/93; no change of members
|
16 February 1993 | Return made up to 14/02/93; no change of members
|
28 January 1993 | Full accounts made up to 31 March 1992 (9 pages) |
28 January 1993 | Full accounts made up to 31 March 1992 (9 pages) |
18 February 1992 | Return made up to 14/02/92; full list of members (7 pages) |
18 February 1992 | Return made up to 14/02/92; full list of members (7 pages) |
1 February 1992 | Full accounts made up to 31 March 1991 (10 pages) |
1 February 1992 | Full accounts made up to 31 March 1991 (10 pages) |
18 March 1991 | Return made up to 08/03/91; no change of members (7 pages) |
18 March 1991 | Full accounts made up to 31 March 1990 (10 pages) |
18 March 1991 | Return made up to 08/03/91; no change of members (7 pages) |
18 March 1991 | Full accounts made up to 31 March 1990 (10 pages) |
26 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
26 March 1990 | Return made up to 11/01/90; no change of members (7 pages) |
26 March 1990 | Return made up to 11/01/90; no change of members (7 pages) |
26 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
22 March 1989 | Full accounts made up to 31 March 1988 (10 pages) |
22 March 1989 | Full accounts made up to 31 March 1988 (10 pages) |
22 March 1989 | Return made up to 25/01/89; full list of members (7 pages) |
22 March 1989 | Return made up to 25/01/89; full list of members (7 pages) |
8 November 1988 | Resolutions
|
8 November 1988 | Resolutions
|
15 February 1988 | Return made up to 30/01/88; full list of members (7 pages) |
15 February 1988 | Full accounts made up to 31 March 1987 (10 pages) |
15 February 1988 | Return made up to 30/01/88; full list of members (7 pages) |
15 February 1988 | Full accounts made up to 31 March 1987 (10 pages) |
23 January 1987 | Return made up to 22/01/87; full list of members (7 pages) |
23 January 1987 | Full accounts made up to 31 March 1986 (10 pages) |
23 January 1987 | Return made up to 22/01/87; full list of members (7 pages) |
23 January 1987 | Full accounts made up to 31 March 1986 (10 pages) |
18 November 1983 | Accounts made up to 31 March 1982 (5 pages) |
18 November 1983 | Accounts made up to 31 March 1982 (5 pages) |
19 March 1982 | Accounts made up to 31 March 1981 (4 pages) |
19 March 1982 | Accounts made up to 31 March 1981 (4 pages) |
7 March 1981 | Accounts made up to 31 March 1980 (5 pages) |
7 March 1981 | Accounts made up to 31 March 1980 (5 pages) |
27 March 1957 | Incorporation (15 pages) |
27 March 1957 | Incorporation (15 pages) |