London
EC4N 8AL
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Harvey O'Neal |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(62 years, 4 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr David Dimitri Sullivan |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Swithins Lane London EC4P 4DU |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Sir Evelyn De Rothschild |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 February 2004) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Ascott House Ascott Estate Wing Lieghton Buzzard Lu7 Ops |
Director Name | Mr Russell Philip Edey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(30 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 27 March 2013) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Alan Philip Graham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(41 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2004) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 4 Heathfield Road Bushey Hertfordshire WD23 2LJ |
Director Name | Mr Timothy John Pennington Hancock |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(41 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 June 2010) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Isobel Mary Baxter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2008) |
Role | Accountant |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(42 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 September 2020) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Andrew William Tovell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(47 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Anthony James Granville Coghlan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(47 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 26 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Philip Martin Yeates |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Mark Leslie Crump |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Donald Gordon |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(54 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Paul O'Leary |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2020(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Registered Address | New Court St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,207,146 |
Cash | £394,533 |
Current Liabilities | £5,068 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2023 (11 months ago) |
---|---|
Next Return Due | 17 January 2024 (1 month, 1 week from now) |
30 April 2013 | Delivered on: 3 December 2013 Persons entitled: Nmr Pension Trustee Limited Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|
31 December 2020 | Appointment of Mr Paul O'leary as a director on 25 September 2020 (2 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Jonathan Westcott as a director on 25 September 2020 (1 page) |
19 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
3 April 2020 | Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
3 October 2017 | Appointment of John Andrew King as a director on 19 September 2017 (2 pages) |
3 October 2017 | Appointment of John Andrew King as a director on 19 September 2017 (2 pages) |
3 April 2017 | Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
17 November 2016 | All of the property or undertaking has been released from charge 006988400001 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 006988400001 (1 page) |
27 April 2016 | Registered office address changed from , Iith Floor the Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT to New Court St. Swithin's Lane London EC4N 8AL on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from , Iith Floor the Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT to New Court St. Swithin's Lane London EC4N 8AL on 27 April 2016 (1 page) |
26 April 2016 | Registered office address changed from , New Court St Swithin's Lane, London, EC4N 8AL to New Court St. Swithin's Lane London EC4N 8AL on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from , New Court St Swithin's Lane, London, EC4N 8AL to New Court St. Swithin's Lane London EC4N 8AL on 26 April 2016 (2 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
12 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 July 2015 | Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
17 April 2015 | Auditor's resignation (3 pages) |
17 April 2015 | Auditor's resignation (3 pages) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
19 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 April 2014 | Termination of appointment of Philip Yeates as a director (1 page) |
1 April 2014 | Termination of appointment of Philip Yeates as a director (1 page) |
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
6 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 December 2013 | Registration of charge 006988400001 (35 pages) |
3 December 2013 | Registration of charge 006988400001 (35 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Termination of appointment of Russell Edey as a director (1 page) |
27 March 2013 | Termination of appointment of Russell Edey as a director (1 page) |
14 January 2013 | Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director (3 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director (3 pages) |
9 March 2012 | Termination of appointment of Andrew Tovell as a director (1 page) |
9 March 2012 | Termination of appointment of Andrew Tovell as a director (1 page) |
17 February 2012 | Appointment of Mark Leslie Crump as a director (3 pages) |
17 February 2012 | Appointment of Mark Leslie Crump as a director (3 pages) |
14 February 2012 | Termination of appointment of Andrew Didham as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Didham as a director (1 page) |
12 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 September 2011 | Registered office address changed from , New Court,, St Swithins Lane,, London, EC4P 4DU on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from , New Court,, St Swithins Lane,, London, EC4P 4DU on 14 September 2011 (1 page) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
21 June 2010 | Termination of appointment of Timothy Hancock as a director (1 page) |
21 June 2010 | Termination of appointment of Timothy Hancock as a director (1 page) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
17 December 2009 | Appointment of Philip Martin Yeates as a director (3 pages) |
17 December 2009 | Appointment of Philip Martin Yeates as a director (3 pages) |
17 November 2009 | Director's details changed for Russell Philip Edey on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Russell Philip Edey on 16 November 2009 (2 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
1 April 2009 | Director appointed anthony james granville coghlan (2 pages) |
1 April 2009 | Director appointed anthony james granville coghlan (2 pages) |
4 March 2009 | Director appointed andrew william tovell (2 pages) |
4 March 2009 | Director appointed andrew william tovell (2 pages) |
13 January 2009 | Ad 24/12/08\gbp si 39277@1=39277\gbp ic 18000/57277\ (2 pages) |
13 January 2009 | Ad 24/12/08\gbp si 39277@1=39277\gbp ic 18000/57277\ (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Nc inc already adjusted 18/12/08 (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Nc inc already adjusted 18/12/08 (1 page) |
19 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
29 April 2008 | Appointment terminated director isobel baxter (1 page) |
29 April 2008 | Appointment terminated director isobel baxter (1 page) |
19 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
12 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New director appointed (3 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
16 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (4 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (4 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
12 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 June 2000 | Return made up to 03/06/00; full list of members
|
8 June 2000 | Return made up to 03/06/00; full list of members
|
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
1 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 June 1999 | Return made up to 03/06/99; no change of members
|
14 June 1999 | Return made up to 03/06/99; no change of members
|
14 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 June 1998 | Return made up to 03/06/98; no change of members (8 pages) |
17 June 1998 | Return made up to 03/06/98; no change of members (8 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (3 pages) |
3 July 1997 | Return made up to 03/06/97; full list of members (11 pages) |
3 July 1997 | Return made up to 03/06/97; full list of members (11 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 July 1996 | Return made up to 03/06/96; no change of members (9 pages) |
3 July 1996 | Return made up to 03/06/96; no change of members (9 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
3 July 1994 | Full accounts made up to 31 March 1994 (13 pages) |
3 July 1994 | Return made up to 03/06/94; full list of members (10 pages) |
3 July 1994 | Return made up to 03/06/94; full list of members (10 pages) |
3 July 1994 | Full accounts made up to 31 March 1994 (13 pages) |
27 June 1993 | Full accounts made up to 31 March 1993 (13 pages) |
27 June 1993 | Full accounts made up to 31 March 1993 (13 pages) |
30 June 1992 | Full accounts made up to 31 March 1992 (12 pages) |
30 June 1992 | Full accounts made up to 31 March 1992 (12 pages) |
3 July 1991 | Full accounts made up to 31 March 1991 (10 pages) |
3 July 1991 | Full accounts made up to 31 March 1991 (10 pages) |
24 July 1990 | Full accounts made up to 31 March 1990 (9 pages) |
24 July 1990 | Full accounts made up to 31 March 1990 (9 pages) |
4 July 1989 | Full accounts made up to 31 March 1989 (9 pages) |
4 July 1989 | Full accounts made up to 31 March 1989 (9 pages) |
29 June 1988 | Full accounts made up to 31 March 1988 (10 pages) |
29 June 1988 | Full accounts made up to 31 March 1988 (10 pages) |
29 June 1988 | Return made up to 16/06/88; full list of members (14 pages) |
29 June 1988 | Return made up to 16/06/88; full list of members (14 pages) |
16 July 1987 | Return made up to 18/06/87; full list of members (17 pages) |
16 July 1987 | Full accounts made up to 31 March 1987 (10 pages) |
16 July 1987 | Full accounts made up to 31 March 1987 (10 pages) |
16 July 1987 | Return made up to 18/06/87; full list of members (17 pages) |
21 June 1986 | Full accounts made up to 31 March 1986 (11 pages) |
21 June 1986 | Full accounts made up to 31 March 1986 (11 pages) |
21 June 1986 | Return made up to 19/06/86; full list of members (16 pages) |
21 June 1986 | Return made up to 19/06/86; full list of members (16 pages) |