London
W1S 2ER
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(46 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(49 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(57 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Walter Millsom |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Tollgate Drive College Road Dulwich London SE21 7LS |
Director Name | Malcolm Newman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 November 2002) |
Role | Chartered Surveyor |
Correspondence Address | 1 Green Avenue Mill Hill London NW7 4PX |
Director Name | Lord Max Rayne |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Robert Fitzhardinge Jenner Spier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Barn High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EZ |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Michael Waldron |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2002) |
Role | Co Secretary |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(46 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(46 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(46 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(46 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2008(48 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Website | derwentlondon.com |
---|---|
Telephone | 020 76593100 |
Telephone region | London |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Derwent Valley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,660,650 |
Gross Profit | £1,633,206 |
Net Worth | £29,815,782 |
Current Liabilities | £67,458,236 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
16 March 2001 | Delivered on: 26 March 2001 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders Ofthe Bonds Classification: A trust deed made between london merchant securities PLC (the "issuer") certain of its subsidiaries (including the company) and the law debenture trust corporation P.L.C. (the "trustee") constituting and securing £100,000,000 6 1/2 per cent.secured bonds Secured details: The total amount guaranteed by the company under the trust deed being the total amount payable by the issuer or any substitute principal debtor (as defined) under the trust deed, namely, the principal of, premium (if any) and interest on, the original bonds and on all (if any) further bonds (as defined) which may be created and issued and constitued and secured by a trust deed supplemental to the trust deed and all other monies intended to be secured by or payable under or pursuant to the trust deed or any trust deed supplemental thereto (such principal premium (if any) interest and other monies together the secured amounts). Particulars: A first floating charge (the "floating charge") by the company in favour of the trustee over all its undertaking property and assets both present and future wheresoever situate (including any uncalled capital). See the mortgage charge document for full details. Outstanding |
---|---|
22 March 1988 | Delivered on: 24 March 1988 Satisfied on: 3 April 2006 Persons entitled: The Law Debenture Trust Corportion P.L.C. Classification: Trust deed Secured details: For securing debenture stock of london merchant securities PLC amounting to £60,000,000 10 percent first mortgage debenture stock 2018. Particulars: The properties described on form 395 and continuation sheet thereto listed as being in:- tottenham court road, goodge street windmill street charlotte street grafton way, warren street, fitzroy court, whitfield street and whitfield lace. Together with all buildings & erections & fixtures (including tenant's & trade fixtures belonging to it) fixed plant & machinery & all improvements and additions thereto (please refer to form M395 and attached continuation sheets thereto for full details of property charged ref - M22/25 mar/ln). Fully Satisfied |
5 March 2021 | Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page) |
13 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
21 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr David Gary Silverman on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr John David Burns on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Paul Malcolm Williams on 1 January 2018 (2 pages) |
12 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam st london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam st london W1U 3HR (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
9 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
12 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
5 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
5 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
9 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
9 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
12 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
14 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (5 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (4 pages) |
24 March 2004 | New director appointed (5 pages) |
24 March 2004 | New director appointed (4 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Memorandum and Articles of Association (12 pages) |
4 April 2003 | Memorandum and Articles of Association (12 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
21 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
4 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
27 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | Resolutions
|
26 March 2001 | Particulars of mortgage/charge (7 pages) |
26 March 2001 | Particulars of mortgage/charge (7 pages) |
5 October 2000 | Return made up to 20/09/00; full list of members
|
5 October 2000 | Return made up to 20/09/00; full list of members
|
31 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | Director resigned (1 page) |
5 October 1999 | Return made up to 20/09/99; no change of members (9 pages) |
5 October 1999 | Return made up to 20/09/99; no change of members (9 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 September 1998 | Return made up to 20/09/98; no change of members (9 pages) |
30 September 1998 | Return made up to 20/09/98; no change of members (9 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 February 1998 | Secretary's particulars changed (1 page) |
20 February 1998 | Secretary's particulars changed (1 page) |
21 October 1997 | Return made up to 20/09/97; full list of members (11 pages) |
21 October 1997 | Return made up to 20/09/97; full list of members (11 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
14 October 1996 | Return made up to 20/09/96; no change of members (9 pages) |
14 October 1996 | Return made up to 20/09/96; no change of members (9 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 October 1995 | Return made up to 20/09/95; no change of members (16 pages) |
3 October 1995 | Return made up to 20/09/95; no change of members (16 pages) |
25 August 1995 | Secretary's particulars changed (4 pages) |
25 August 1995 | Secretary's particulars changed (4 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
24 March 1988 | Particulars of mortgage/charge (5 pages) |
24 March 1988 | Particulars of mortgage/charge (5 pages) |