Company NameRyder Street Properties Limited
Company StatusActive
Company Number00626084
CategoryPrivate Limited Company
Incorporation Date16 April 1959(65 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Oscar Kolya Meisen Grut
NationalityDanish
StatusCurrent
Appointed01 July 2002(43 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Oscar Kolya Meisen Grut
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed01 April 2005(45 years, 12 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameLara Salame Boro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(60 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMarcus Kumar Roy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(62 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Patrick Richard Bresnan
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleCompany Secretary Of The Economist Newspaper Limit
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartley Close
Bickley
Kent
BR1 2TP
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(33 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 May 1993)
RoleChief Executive Of The Economist Newspaper Limited
Correspondence AddressGreenwood 56 Dukes Avenue
Chiswick
London
W4 2AF
Director NameJeremy Rupert Sinclair Wagener
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleFinance Director Of The Economist Newspaper Limite
Correspondence AddressFairfield
Silver Street
Stansted
Essex
CM24 8HE
Secretary NameMr Patrick Richard Bresnan
NationalityBritish
StatusResigned
Appointed14 August 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartley Close
Bickley
Kent
BR1 2TP
Director NameDame Marjorie Morris Scardino
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1993(34 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RolePresident Of The Economist New
Country of ResidenceEngland
Correspondence Address19 Empire House
Thurloe Place
London
SW7 2RU
Director NameMr Anthony Edward Wales
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 2000)
RoleSec The Economist Newspaper
Country of ResidenceEngland
Correspondence AddressSouth Lodge Knipp Hill
Cobham
Surrey
KT11 2PE
Secretary NameMr Anthony Edward Wales
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 2000)
RoleSec The Economist Newspaper
Country of ResidenceEngland
Correspondence AddressSouth Lodge Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameHelen Alexander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(37 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 July 2008)
RoleChief Executive
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameMr David Jonathon Hanger
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(37 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2005)
RolePublisher Of The Economist
Country of ResidenceUnited Kingdom
Correspondence Address2 Lower Common South
London
SW15 1BP
Director NameKiran Bir Singh Malik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(38 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2005)
RoleGroup Finance Director
Correspondence Address11 Ramillies Road
London
W4 1JW
Director NameJudith Mary Cass
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(41 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2002)
RoleGroup Hr Dir Economist Paper
Correspondence Address5 Regal Lane
London
NW1 7TH
Secretary NameSusan Jane Abesser
NationalityBritish
StatusResigned
Appointed04 July 2000(41 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address38 Queensdale Road
London
W11 4SA
Director NameMr Andrew Rashbass
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(43 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wykeham Road
Hendon
London
NW4 2TB
Director NameDavid James Laird
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(45 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Arthur Road
London
SW19 7DS
Director NameMr Christopher John Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(46 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Andrew Rashbass
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(49 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St James's Street
St James
London
SW1A 1HG
Director NameShane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2014(55 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMarcus Kumar Roy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(62 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT

Contact

Websiteeiu.com
Telephone01495 158784
Telephone regionPontypool

Location

Registered AddressC/O The Economist Group The Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at £1Economist Intelligence Unit LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,830,000
Gross Profit£4,578,000
Net Worth£4,018,000
Cash£3,831,000
Current Liabilities£23,310,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

11 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
11 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
11 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
11 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
9 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
7 February 2023Registered office address changed from The Adelphi 1 - 11 John Adam Street London WC2N 6HT England to C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT on 7 February 2023 (1 page)
26 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (163 pages)
26 October 2022Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT (1 page)
30 September 2022Director's details changed for Lara Salame Boro on 23 August 2022 (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (15 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
7 April 2021Appointment of Marcus Kumar Roy as a director on 1 April 2021 (2 pages)
7 April 2021Termination of appointment of Marcus Kumar Roy as a director on 1 April 2021 (1 page)
7 April 2021Appointment of Marcus Kumar Roy as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Shane Paul Naughton as a director on 31 March 2021 (1 page)
29 January 2021Accounts for a small company made up to 31 March 2020 (15 pages)
24 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
3 September 2019Appointment of Lara Salame Boro as a director on 2 September 2019 (2 pages)
3 September 2019Termination of appointment of Christopher John Stibbs as a director on 30 August 2019 (1 page)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
28 August 2018Change of details for The Economist Intelligence Unit Limited as a person with significant control on 21 August 2017 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Registered office address changed from 25 st James's Street St James London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 25 st James's Street St James London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
28 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 August 2016Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
28 August 2016Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
28 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
10 September 2015Statement of company's objects (2 pages)
10 September 2015Statement of company's objects (2 pages)
30 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000,000
(5 pages)
30 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000,000
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (14 pages)
5 January 2015Full accounts made up to 31 March 2014 (14 pages)
18 December 2014Appointment of Shane Paul Naughton as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Shane Paul Naughton as a director on 18 December 2014 (2 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000,000
(4 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000,000
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000,000
(4 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000,000
(4 pages)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Register inspection address has been changed (1 page)
22 August 2013Termination of appointment of Andrew Rashbass as a director (1 page)
22 August 2013Termination of appointment of Andrew Rashbass as a director (1 page)
14 February 2013Director's details changed for Mr Oscar Kolya Meisen Grut on 31 August 2012 (2 pages)
14 February 2013Director's details changed for Mr Oscar Kolya Meisen Grut on 31 August 2012 (2 pages)
14 December 2012Full accounts made up to 31 March 2012 (14 pages)
14 December 2012Full accounts made up to 31 March 2012 (14 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Mr Oscar Kolya Meisen Grut on 31 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Oscar Kolya Meisen Grut on 31 August 2012 (2 pages)
18 November 2011Full accounts made up to 31 March 2011 (14 pages)
18 November 2011Full accounts made up to 31 March 2011 (14 pages)
16 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
12 January 2010Full accounts made up to 31 March 2009 (15 pages)
12 January 2010Full accounts made up to 31 March 2009 (15 pages)
6 November 2009Director's details changed for Mr Andrew Rashbass on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Andrew Rashbass on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Andrew Rashbass on 1 October 2009 (2 pages)
30 September 2009Return made up to 14/08/09; full list of members (4 pages)
30 September 2009Return made up to 14/08/09; full list of members (4 pages)
30 September 2008Return made up to 14/08/08; full list of members (4 pages)
30 September 2008Return made up to 14/08/08; full list of members (4 pages)
29 August 2008Full accounts made up to 31 March 2008 (15 pages)
29 August 2008Full accounts made up to 31 March 2008 (15 pages)
23 July 2008Appointment terminated director helen alexander (1 page)
23 July 2008Director appointed andrew rashbass (1 page)
23 July 2008Director appointed andrew rashbass (1 page)
23 July 2008Appointment terminated director helen alexander (1 page)
13 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Full accounts made up to 31 March 2007 (15 pages)
24 August 2007Full accounts made up to 31 March 2007 (15 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
15 September 2006Return made up to 14/08/06; full list of members (8 pages)
15 September 2006Return made up to 14/08/06; full list of members (8 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
4 January 2006Full accounts made up to 31 March 2005 (15 pages)
4 January 2006Full accounts made up to 31 March 2005 (15 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
25 October 2004New director appointed (3 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (3 pages)
30 September 2004Full accounts made up to 31 March 2004 (15 pages)
30 September 2004Full accounts made up to 31 March 2004 (15 pages)
26 August 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
22 December 2003Full accounts made up to 31 March 2003 (12 pages)
22 December 2003Full accounts made up to 31 March 2003 (12 pages)
8 September 2003Return made up to 14/08/03; full list of members (8 pages)
8 September 2003Return made up to 14/08/03; full list of members (8 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
28 January 2003Full accounts made up to 31 March 2002 (13 pages)
28 January 2003Full accounts made up to 31 March 2002 (13 pages)
11 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
22 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Secretary's particulars changed (1 page)
11 July 2001Secretary's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
24 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
20 September 1999Return made up to 14/08/99; no change of members (8 pages)
20 September 1999Return made up to 14/08/99; no change of members (8 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
16 September 1998Return made up to 14/08/98; full list of members (8 pages)
16 September 1998Return made up to 14/08/98; full list of members (8 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
9 December 1997Full accounts made up to 31 March 1997 (15 pages)
9 December 1997Full accounts made up to 31 March 1997 (15 pages)
12 November 1997Secretary's particulars changed;director's particulars changed (1 page)
12 November 1997Secretary's particulars changed;director's particulars changed (1 page)
22 October 1997Return made up to 14/08/97; no change of members (6 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Return made up to 14/08/97; no change of members (6 pages)
22 October 1997Director's particulars changed (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
30 August 1996Return made up to 14/08/96; full list of members (7 pages)
30 August 1996Return made up to 14/08/96; full list of members (7 pages)
21 August 1996Full accounts made up to 31 March 1996 (15 pages)
21 August 1996Full accounts made up to 31 March 1996 (15 pages)
23 January 1996Full accounts made up to 31 March 1995 (15 pages)
23 January 1996Full accounts made up to 31 March 1995 (15 pages)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1995New director appointed (4 pages)
19 December 1995New director appointed (4 pages)
20 September 1995Return made up to 14/08/95; full list of members (14 pages)
20 September 1995Return made up to 14/08/95; full list of members (14 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
20 August 1990Memorandum and Articles of Association (15 pages)
20 August 1990Memorandum and Articles of Association (15 pages)
11 September 1987Full accounts made up to 31 March 1987 (14 pages)
11 September 1987Full accounts made up to 31 March 1987 (14 pages)
17 September 1986Full accounts made up to 31 March 1986 (15 pages)
17 September 1986Full accounts made up to 31 March 1986 (15 pages)
29 August 1985Accounts made up to 31 March 1985 (16 pages)
29 August 1985Accounts made up to 31 March 1985 (16 pages)
25 August 1984Accounts made up to 31 March 1984 (16 pages)
25 August 1984Accounts made up to 31 March 1984 (16 pages)
3 September 1983Accounts made up to 21 July 1983 (12 pages)
3 September 1983Accounts made up to 21 July 1983 (12 pages)
8 September 1982Accounts made up to 31 March 1982 (14 pages)
8 September 1982Accounts made up to 31 March 1982 (14 pages)
21 August 1981Accounts made up to 31 March 1981 (13 pages)
21 August 1981Accounts made up to 31 March 1981 (13 pages)
6 August 1980Accounts made up to 31 March 1980 (13 pages)
6 August 1980Accounts made up to 31 March 1980 (13 pages)
24 August 1979Accounts made up to 31 March 1979 (13 pages)
24 August 1979Accounts made up to 31 March 1979 (13 pages)
21 August 1978Accounts made up to 31 March 1978 (12 pages)
21 August 1978Accounts made up to 31 March 1978 (12 pages)
27 June 1977Accounts made up to 31 March 1977 (13 pages)
27 June 1977Accounts made up to 31 March 1977 (13 pages)
6 October 1976Accounts made up to 31 March 1976 (13 pages)
6 October 1976Accounts made up to 31 March 1976 (13 pages)
23 June 1975Accounts made up to 31 March 1975 (11 pages)
23 June 1975Accounts made up to 31 March 1975 (11 pages)