Company NameIcaew Limited
DirectorsSharron Scott and David John Franklin
Company StatusActive
Company Number00608198
CategoryPrivate Limited Company
Incorporation Date18 July 1958(65 years, 9 months ago)
Previous NamesSociety Of Incorporated Accountants Limited(The) and Chartered Accountants Property Leasing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sharron Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(62 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr David John Franklin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(64 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameJohn Leslie Bird
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 May 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Hall
Ingatestone
Essex
CM4 0PB
Director NameGeorge Tattersall-Walker
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 May 1994)
RoleChartered Accountant
Correspondence AddressWoodside
Oaks Lane Boston Spa
Wetherby
West Yorkshire
LS23 6DS
Director NameMr Vincent Richard Hedley Lewis
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirkholme Manor
Corby Glen
Grantham
Lincs
NG33 4LF
Director NameCharles Antony Barnes
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 May 1994)
RoleBanker
Correspondence Address3 Selwyn House
Manor Fields Putney Hill
London
SW15 3LR
Secretary NameWalter Taylor
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressHill House Drakewell Road
Bow Brickhill
Milton Keynes
Bucks
MK17 9LF
Director NameMr David Michael Parkes
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(33 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1994)
RoleChartered Accountant
Correspondence AddressThe Dower House Church Walk
Wrington
Bristol
BS40 5QQ
Director NameDonald Rich
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(33 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1994)
RoleChartered Accountant
Correspondence AddressBeacons
Northbrook Avenue
Winchester
Hampshire
SO23 0JW
Secretary NameMr Frank Ian Leggett
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RoleCompany Director
Correspondence AddressThe Laurels
Daventry Road Preston Capes
Daventry
Northamptonshire
NN11 3TB
Director NameMichael John Main
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fishery Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NB
Director NameMichael Matthew Phizacklea
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1996)
RoleChartered Accountant
Correspondence Address4a Mulberry Court
57 Upper King Street
Royston
Hertfordshire
SG8 9AZ
Secretary NameMichael Matthew Phizacklea
NationalityBritish
StatusResigned
Appointed25 May 1994(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1996)
RoleSecretary
Correspondence Address4a Mulberry Court
57 Upper King Street
Royston
Hertfordshire
SG8 9AZ
Director NameMs Jenny Yolande Doughty
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(37 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 20 June 2016)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameJanis Lesley Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(37 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 March 2002)
RoleChartered Accountant
Correspondence Address42 Bowland Drive
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DN
Secretary NameJanis Lesley Hill
NationalityBritish
StatusResigned
Appointed28 March 1996(37 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address42 Bowland Drive
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DN
Secretary NameMrs Karen Laurel Willis
NationalityBritish
StatusResigned
Appointed01 July 1998(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Little Meadow
Loughton
Milton Keynes
Bucks
MK5 8EH
Secretary NameSandra Shepherd
NationalityBritish
StatusResigned
Appointed30 July 1999(41 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2004)
RoleSecretary
Correspondence Address22 Sixty Acres Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0PE
Director NameMr Michael Donald McCartney Izza
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(43 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Secretary NameLeslie Robert Smith
NationalityBritish
StatusResigned
Appointed17 March 2004(45 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address32a Morton Gardens
Wallington
Surrey
SM6 8EX
Secretary NameMs Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed10 October 2008(50 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2011)
RoleHead Of Institute Governance
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Robin Paul Fieth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(53 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Leslie Robert Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(55 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleDirector Strategy & Governance Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMrs Caroline Elizabeth Armes Rylatt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(57 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2016)
RoleExecutive Director, Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Andrew Robert Fagg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(57 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2019)
RoleFinance Director And Members Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Vernon John Soare
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(57 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr James Alexander Schirn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(59 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA

Contact

Websiteicaew.com
Email address[email protected]
Telephone07 909543526
Telephone regionMobile

Location

Registered AddressChartered Accountants' Hall
1 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Institute Of Chartered Accountants In England & Wales
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£7

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

18 November 2020Full accounts made up to 31 December 2019 (11 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
29 July 2019Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
6 November 2017Appointment of Mr James Alexander Schirn as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr James Alexander Schirn as a director on 3 November 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (7 pages)
20 September 2016Full accounts made up to 31 December 2015 (7 pages)
24 June 2016Appointment of Mr Vernon John Soare as a director on 21 June 2016 (2 pages)
24 June 2016Termination of appointment of Jenny Yolande Doughty as a director on 20 June 2016 (1 page)
24 June 2016Termination of appointment of Jenny Yolande Doughty as a director on 20 June 2016 (1 page)
24 June 2016Appointment of Mr Vernon John Soare as a director on 21 June 2016 (2 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (8 pages)
4 October 2015Full accounts made up to 31 December 2014 (8 pages)
5 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 June 2014Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ on 13 June 2014 (1 page)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ on 13 June 2014 (1 page)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
19 June 2012Termination of appointment of Michael Izza as a director (1 page)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
19 June 2012Termination of appointment of Michael Izza as a director (1 page)
18 June 2012Appointment of Mr Robin Paul Fieth as a director (2 pages)
18 June 2012Termination of appointment of Michael Izza as a director (1 page)
18 June 2012Appointment of Mr Robin Paul Fieth as a director (2 pages)
18 June 2012Termination of appointment of Michael Izza as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of Patricia Peter as a secretary (1 page)
8 April 2011Termination of appointment of Patricia Peter as a secretary (1 page)
16 September 2010Full accounts made up to 31 December 2009 (8 pages)
16 September 2010Full accounts made up to 31 December 2009 (8 pages)
11 June 2010Director's details changed for Jenny Yolande Doughty on 22 May 2010 (2 pages)
11 June 2010Secretary's details changed for Ms Patricia Anne Peter on 22 May 2010 (1 page)
11 June 2010Secretary's details changed for Ms Patricia Anne Peter on 22 May 2010 (1 page)
11 June 2010Director's details changed for Michael Donald Mccartney Izza on 22 May 2010 (2 pages)
11 June 2010Director's details changed for Jenny Yolande Doughty on 22 May 2010 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Michael Donald Mccartney Izza on 22 May 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (8 pages)
30 October 2009Full accounts made up to 31 December 2008 (8 pages)
22 June 2009Return made up to 22/05/09; full list of members (4 pages)
22 June 2009Return made up to 22/05/09; full list of members (4 pages)
24 November 2008Return made up to 22/05/08; full list of members (4 pages)
24 November 2008Return made up to 22/05/08; full list of members (4 pages)
4 November 2008Appointment terminated secretary leslie smith (1 page)
4 November 2008Secretary appointed ms patricia anne peter (1 page)
4 November 2008Appointment terminated secretary leslie smith (1 page)
4 November 2008Secretary appointed ms patricia anne peter (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 August 2007Company name changed chartered accountants property l easing LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed chartered accountants property l easing LIMITED\certificate issued on 22/08/07 (2 pages)
21 August 2007Company name changed society of incorporated accounta nts LIMITED(the)\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed society of incorporated accounta nts LIMITED(the)\certificate issued on 21/08/07 (2 pages)
11 July 2007Return made up to 22/05/07; full list of members (7 pages)
11 July 2007Return made up to 22/05/07; full list of members (7 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 June 2006Return made up to 22/05/06; full list of members (7 pages)
20 June 2006Return made up to 22/05/06; full list of members (7 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 May 2004Return made up to 22/05/04; full list of members (7 pages)
25 May 2004Return made up to 22/05/04; full list of members (7 pages)
29 March 2004Registered office changed on 29/03/04 from: gloucester house 399 silbury boulevard milton keynes buckinghamshire MK9 2HL (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: gloucester house 399 silbury boulevard milton keynes buckinghamshire MK9 2HL (1 page)
29 March 2004Secretary resigned (1 page)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
13 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
22 April 2002Full accounts made up to 31 December 2001 (6 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Full accounts made up to 31 December 2001 (6 pages)
22 April 2002New director appointed (2 pages)
4 June 2001Return made up to 22/05/01; full list of members (6 pages)
4 June 2001Return made up to 22/05/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 December 2000 (6 pages)
26 March 2001Full accounts made up to 31 December 2000 (6 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 December 1999 (6 pages)
30 March 2000Full accounts made up to 31 December 1999 (6 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
8 July 1999Return made up to 22/05/99; full list of members (8 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
8 July 1999Return made up to 22/05/99; full list of members (8 pages)
23 June 1999Registered office changed on 23/06/99 from: chartered accountants hall, moorgate place, london EC2R 6HR (1 page)
23 June 1999Registered office changed on 23/06/99 from: chartered accountants hall, moorgate place, london EC2R 6HR (1 page)
15 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
29 May 1998Full accounts made up to 31 December 1997 (5 pages)
29 May 1998Full accounts made up to 31 December 1997 (5 pages)
29 May 1998Return made up to 22/05/98; no change of members (4 pages)
29 May 1998Return made up to 22/05/98; no change of members (4 pages)
13 July 1997Return made up to 31/05/97; no change of members (4 pages)
13 July 1997Full accounts made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 31/05/97; no change of members (4 pages)
13 July 1997Full accounts made up to 31 December 1996 (4 pages)
25 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/06/96
(1 page)
25 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/06/96
(1 page)
12 June 1996Full accounts made up to 31 December 1995 (1 page)
12 June 1996Full accounts made up to 31 December 1995 (1 page)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 April 1996New secretary appointed (1 page)
24 April 1996New secretary appointed (1 page)
24 April 1996Secretary resigned (2 pages)
24 April 1996Secretary resigned (2 pages)
20 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
20 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 June 1995Full accounts made up to 31 December 1994 (2 pages)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)
20 June 1995Full accounts made up to 31 December 1994 (2 pages)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 February 1964Company name changed\certificate issued on 21/02/64 (3 pages)
21 February 1964Company name changed\certificate issued on 21/02/64 (3 pages)
18 July 1958Incorporation (16 pages)
18 July 1958Incorporation (16 pages)