Company NameBromine And Chemicals Limited
Company StatusDissolved
Company Number00663507
CategoryPrivate Limited Company
Incorporation Date28 June 1960(63 years, 10 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)
Previous NamePotash And Chemicals Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Rudolf Johan Borms
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBelgian
StatusClosed
Appointed12 May 2013(52 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 10 January 2017)
RolePresident Of Icl-Ip Europe
Country of ResidenceBelgium
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Director NameMr Ronald Johannes Nicolaas Zuiderwijk
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed17 July 2015(55 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 10 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Dominion Street
London
EC2M 2EE
Secretary NameHexagon Tds Limited (Corporation)
StatusClosed
Appointed26 January 2012(51 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 10 January 2017)
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameDr David Shapiro
Date of BirthDecember 1942 (Born 81 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1998)
RoleManager-Marketing Division
Correspondence Address51 King Street Boulevard
Tel Aviv
Foreign
Director NameMr Israel Lerman
Date of BirthAugust 1928 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleManging Director-Bromine & Chemicals Ltd
Correspondence AddressFlat No 64 South Lodge
London
NW8 9ET
Director NameDr Yali Kesten
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1994)
RoleManager-Marketing Division
Correspondence Address12 Livneh Street
Omer 84965
Foreign
Director NameDr Meir Englert
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1995)
RoleVice President-Marketing And R & D
Correspondence Address11 Klil Hachorest Street
Omer 84965
Foreign
Director NameMr Ariel Ginsburg
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1994)
RoleVice President-Dead Sea Bromine Group
Correspondence Address17 Tsakaf Street
Omer 84965
Foreign
Director NameMr Yaacov Jelinek
Date of BirthJuly 1931 (Born 92 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleEconomist
Correspondence Address14 Haela Street
Omer
Foreign
Secretary NameMr Madatali Alidina
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address32 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD1 5BH
Director NameWillem Hofland
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 September 1993(33 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressPark Leeuwenbergh
Virulylaan 3 B
Leidschendam
2267 Br
Director NameMordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed01 September 1993(33 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address1 West Heath Drive
Golders Green
London
NW11 7QG
Director NameAsher Grinbaum
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed20 October 1994(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1998)
RoleGroup President
Correspondence AddressTzabar Street
13a Nave-Noy Beer Sheva
Israel
Foreign
Director NameShaul Schwimmer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 1995(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1998)
RoleGroup Controller
Correspondence AddressHr Boker 39
Beersheva 84861
Israel
Foreign
Director NameDr Peter Saunders Dewar
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(37 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarr View Cottage
Thornton Le Moor
Northallerton
North Yorkshire
DL7 9EA
Director NameMr Ilan Elkan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed01 December 1998(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2001)
RoleManager Sales & Business Devel
Correspondence Address35 Rotem
Omer
84965
Israel
Director NameMr Yiel Elhanany
Date of BirthJune 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed01 December 1998(38 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2004)
RoleManager
Correspondence AddressKapelplein
7a 2587 Be In The
Haque
Netherland
Holland
Director NameDidier Trimbos
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1999(38 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2008)
RoleManaging Director
Correspondence AddressDennenweg 19
3735mp Bosch En Duin
Netherlands
Director NameAntonius Martinus Sylvester Van Schie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2002(41 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 February 2011)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressRuys De Beerenbrouckstraat 29
2613 As Delft
Netherlands
Director NameWillem Hofland
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2004(44 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2008)
RoleCompany Director
Correspondence AddressVirulylaan 3b
2267 Br
Leidschendam
The Netherlands
Director NameMr Valentin Carlos Antonius Maria Van Den Boogaard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2008(48 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCharlotte De Bourbonlaan 11
Zeist
3708cb
Netherlands
Director NameSteven Michael Degen
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2008(48 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Correspondence AddressCitroenvlinderstraat 1
(1432ma) Aalsmeer
Netherlands
Director NameMr Wouter Maarten Holmer Ter Steege
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 February 2011(50 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMeester 2c Buhrmannlann 32
Weesp 1381gm
Netherlands
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2002(41 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 January 2012)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered Address10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Dead Sea Bromine Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£623,705
Gross Profit£553,310
Net Worth£6,047,530
Cash£108,069
Current Liabilities£294,306

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 March 1994Delivered on: 15 April 1994
Satisfied on: 23 December 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 10 march 1994.
Particulars: 300 iso tanks serial nos 180057-180066 (10 tanks) 180068-180127 (60 tanks) 180207-180276 (70 tanks) 180701 to 180702 (2 tanks) 180552 (1 tank) 180357 to 180411 (55 tanks) 180357-180356 (10 tanks) 180312-180336 (25 tanks) 180298-180311 (14 tanks) 180042-180056 (15 tanks) 180007-180041 (35 tanks) 180005-180006 (2 tanks) 180004 (1 tank). See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2016Annual return made up to 31 May 2016
Statement of capital on 2016-06-30
  • GBP 1
(19 pages)
30 June 2016Annual return made up to 31 May 2016
Statement of capital on 2016-06-30
  • GBP 1
(19 pages)
25 June 2016Voluntary strike-off action has been suspended (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Statement of capital on 24 May 2016
  • GBP 1
(4 pages)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Statement of capital on 24 May 2016
  • GBP 1
(4 pages)
12 May 2016Application to strike the company off the register (4 pages)
12 May 2016Resolutions
  • RES13 ‐ Reduce share premium account 23/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2016Solvency Statement dated 23/03/16 (2 pages)
12 May 2016Statement by Directors (2 pages)
12 May 2016Application to strike the company off the register (4 pages)
12 May 2016Resolutions
  • RES13 ‐ Reduce share premium account 23/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2016Statement by Directors (2 pages)
12 May 2016Solvency Statement dated 23/03/16 (2 pages)
23 February 2016Termination of appointment of Wouter Maarten Holmer Ter Steege as a director on 7 February 2016 (1 page)
23 February 2016Termination of appointment of Wouter Maarten Holmer Ter Steege as a director on 7 February 2016 (1 page)
22 January 2016Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London United Kingdom EC2A 1AF on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London United Kingdom EC2A 1AF on 22 January 2016 (2 pages)
23 November 2015Secretary's details changed for Hexagon Tds Limited on 23 November 2015 (1 page)
23 November 2015Secretary's details changed for Hexagon Tds Limited on 23 November 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
17 August 2015Appointment of Mr Ronald Johannes Nicolaas Zuiderwijk as a director on 17 July 2015 (3 pages)
17 August 2015Appointment of Mr Ronald Johannes Nicolaas Zuiderwijk as a director on 17 July 2015 (3 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(5 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
30 July 2014Termination of appointment of Valentin Carlos Antonius Maria Van Den Boogaard as a director on 1 January 2014 (2 pages)
30 July 2014Termination of appointment of Valentin Carlos Antonius Maria Van Den Boogaard as a director on 1 January 2014 (2 pages)
30 July 2014Termination of appointment of Valentin Carlos Antonius Maria Van Den Boogaard as a director on 1 January 2014 (2 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
(6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
6 September 2013Appointment of Mr Rudolf Johan Borms as a director (2 pages)
6 September 2013Appointment of Mr Rudolf Johan Borms as a director (2 pages)
25 June 2013Director's details changed for Wouter Maarten Holmer Ter Steege on 24 June 2013 (3 pages)
25 June 2013Director's details changed for Wouter Maarten Holmer Ter Steege on 24 June 2013 (3 pages)
25 June 2013Director's details changed for Valentin Carlos Antonius Maria Van Den Boogaard on 24 June 2013 (2 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 June 2013Director's details changed for Valentin Carlos Antonius Maria Van Den Boogaard on 24 June 2013 (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (13 pages)
8 October 2012Full accounts made up to 31 December 2011 (13 pages)
27 June 2012Director's details changed for Valentin Carlos Antonius Maria Van Den Boogaard on 31 May 2012 (2 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 June 2012Director's details changed for Valentin Carlos Antonius Maria Van Den Boogaard on 31 May 2012 (2 pages)
26 January 2012Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
26 January 2012Appointment of Hexagon Tds Limited as a secretary (2 pages)
26 January 2012Appointment of Hexagon Tds Limited as a secretary (2 pages)
26 January 2012Termination of appointment of Hexagon Registrars Limited as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Appointment of Wouter Maarten Holmer Ter Steege as a director (3 pages)
18 July 2011Appointment of Wouter Maarten Holmer Ter Steege as a director (3 pages)
4 July 2011Termination of appointment of Steven Degen as a director (2 pages)
4 July 2011Termination of appointment of Antonius Van Schie as a director (2 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
4 July 2011Termination of appointment of Steven Degen as a director (2 pages)
4 July 2011Termination of appointment of Antonius Van Schie as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
6 August 2009Return made up to 31/05/09; full list of members (6 pages)
6 August 2009Return made up to 31/05/09; full list of members (6 pages)
7 February 2009Director appointed steven michael degen (2 pages)
7 February 2009Appointment terminated director willem hofland (1 page)
7 February 2009Appointment terminated director willem hofland (1 page)
7 February 2009Director appointed steven michael degen (2 pages)
18 December 2008Director appointed valentin carlos antonius maria van den boogaard (2 pages)
18 December 2008Appointment terminated director didier trimbos (1 page)
18 December 2008Appointment terminated director didier trimbos (1 page)
18 December 2008Director appointed valentin carlos antonius maria van den boogaard (2 pages)
29 September 2008Full accounts made up to 31 December 2007 (13 pages)
29 September 2008Full accounts made up to 31 December 2007 (13 pages)
10 July 2008Return made up to 31/05/08; full list of members (6 pages)
10 July 2008Director's change of particulars / didier trimbos / 31/12/2007 (1 page)
10 July 2008Return made up to 31/05/08; full list of members (6 pages)
10 July 2008Director's change of particulars / didier trimbos / 31/12/2007 (1 page)
6 August 2007Full accounts made up to 31 December 2006 (12 pages)
6 August 2007Full accounts made up to 31 December 2006 (12 pages)
30 July 2007Return made up to 31/05/07; full list of members (7 pages)
30 July 2007Return made up to 31/05/07; full list of members (7 pages)
18 August 2006Full accounts made up to 31 December 2005 (12 pages)
18 August 2006Full accounts made up to 31 December 2005 (12 pages)
13 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
24 June 2005Return made up to 31/05/05; full list of members (6 pages)
24 June 2005Return made up to 31/05/05; full list of members (6 pages)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Auditor's resignation (1 page)
4 May 2004Auditor's resignation (1 page)
7 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Full accounts made up to 31 December 2002 (17 pages)
14 February 2003Full accounts made up to 31 December 2002 (17 pages)
17 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 201 haverstock hill hampstead london NW3 4QG (1 page)
12 February 2002Registered office changed on 12/02/02 from: 201 haverstock hill hampstead london NW3 4QG (1 page)
31 January 2002Full accounts made up to 31 December 2001 (17 pages)
31 January 2002Full accounts made up to 31 December 2001 (17 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
15 June 2001Return made up to 31/05/01; full list of members (7 pages)
15 June 2001Return made up to 31/05/01; full list of members (7 pages)
9 February 2001Full accounts made up to 31 December 2000 (17 pages)
9 February 2001Full accounts made up to 31 December 2000 (17 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Full accounts made up to 31 December 1999 (19 pages)
24 February 2000Full accounts made up to 31 December 1999 (19 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 February 1999Full accounts made up to 31 December 1998 (19 pages)
22 February 1999Full accounts made up to 31 December 1998 (19 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
2 June 1998Return made up to 31/05/98; no change of members (6 pages)
2 June 1998Return made up to 31/05/98; no change of members (6 pages)
27 February 1998Full accounts made up to 31 December 1997 (19 pages)
27 February 1998Full accounts made up to 31 December 1997 (19 pages)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
20 February 1997Full accounts made up to 31 December 1996 (19 pages)
20 February 1997Full accounts made up to 31 December 1996 (19 pages)
7 January 1997Registered office changed on 07/01/97 from: 6 arlington street st james's london SW1A 1RE (1 page)
7 January 1997Registered office changed on 07/01/97 from: 6 arlington street st james's london SW1A 1RE (1 page)
16 June 1996Return made up to 31/05/96; no change of members (6 pages)
16 June 1996Return made up to 31/05/96; no change of members (6 pages)
21 March 1996Full accounts made up to 31 December 1995 (16 pages)
21 March 1996Full accounts made up to 31 December 1995 (16 pages)
31 May 1995Return made up to 31/05/95; no change of members (6 pages)
31 May 1995Return made up to 31/05/95; no change of members (6 pages)
3 March 1995Full accounts made up to 31 December 1994 (16 pages)
3 March 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 February 1994Full accounts made up to 31 December 1993 (15 pages)
22 February 1994Full accounts made up to 31 December 1993 (15 pages)
13 February 1993Full accounts made up to 31 December 1992 (14 pages)
13 February 1993Full accounts made up to 31 December 1992 (14 pages)
3 June 1992Full accounts made up to 31 December 1991 (13 pages)
3 June 1992Full accounts made up to 31 December 1991 (13 pages)
13 June 1991Full accounts made up to 31 December 1990 (14 pages)
13 June 1991Full accounts made up to 31 December 1990 (14 pages)
31 May 1990Full accounts made up to 31 December 1989 (13 pages)
31 May 1990Full accounts made up to 31 December 1989 (13 pages)
15 March 1977Company name changed\certificate issued on 15/03/77 (2 pages)
15 March 1977Company name changed\certificate issued on 15/03/77 (2 pages)
28 June 1960Incorporation (21 pages)
28 June 1960Incorporation (21 pages)