Company NameShield Trust Limited
Company StatusActive
Company Number00698840
CategoryPrivate Limited Company
Incorporation Date19 July 1961(62 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(50 years, 8 months after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(56 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameHarvey O'Neal
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(62 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed03 June 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 10 months
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 February 2004)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressAscott House Ascott Estate
Wing
Lieghton Buzzard
Lu7 Ops
Director NameMr Russell Philip Edey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(30 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 27 March 2013)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAndrew Didham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(35 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(41 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2004)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameMr Timothy John Pennington Hancock
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(41 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 June 2010)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameIsobel Mary Baxter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(41 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2008)
RoleAccountant
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(42 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 September 2020)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAndrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(47 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(47 years, 8 months after company formation)
Appointment Duration11 years (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Philip Martin Yeates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(48 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(50 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Donald Gordon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(54 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(59 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL

Location

Registered AddressNew Court
St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£18,207,146
Cash£394,533
Current Liabilities£5,068

Accounts

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

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

30 April 2013Delivered 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

Filing History

31 December 2020Appointment of Mr Paul O'leary as a director on 25 September 2020 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Jonathan Westcott as a director on 25 September 2020 (1 page)
19 August 2020Full accounts made up to 31 December 2019 (18 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
14 August 2019Full accounts made up to 31 December 2018 (17 pages)
10 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
24 July 2018Full accounts made up to 31 December 2017 (17 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
16 October 2017Full accounts made up to 31 March 2017 (16 pages)
16 October 2017Full accounts made up to 31 March 2017 (16 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 October 2017Appointment of John Andrew King as a director on 19 September 2017 (2 pages)
3 October 2017Appointment of John Andrew King as a director on 19 September 2017 (2 pages)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 March 2016 (16 pages)
13 December 2016Full accounts made up to 31 March 2016 (16 pages)
17 November 2016All of the property or undertaking has been released from charge 006988400001 (1 page)
17 November 2016All of the property or undertaking has been released from charge 006988400001 (1 page)
27 April 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 57,277
(7 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 57,277
(7 pages)
12 November 2015Full accounts made up to 31 March 2015 (18 pages)
12 November 2015Full accounts made up to 31 March 2015 (18 pages)
15 July 2015Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Mark Leslie Crump as a director on 9 July 2015 (1 page)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Donald Gordon as a director on 9 July 2015 (2 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
17 April 2015Auditor's resignation (3 pages)
17 April 2015Auditor's resignation (3 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 57,277
(7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 57,277
(7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 57,277
(7 pages)
19 December 2014Full accounts made up to 31 March 2014 (18 pages)
19 December 2014Full accounts made up to 31 March 2014 (18 pages)
1 April 2014Termination of appointment of Philip Yeates as a director (1 page)
1 April 2014Termination of appointment of Philip Yeates as a director (1 page)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 57,277
(8 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 57,277
(8 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 57,277
(8 pages)
6 December 2013Full accounts made up to 31 March 2013 (18 pages)
6 December 2013Full accounts made up to 31 March 2013 (18 pages)
3 December 2013Registration of charge 006988400001 (35 pages)
3 December 2013Registration of charge 006988400001 (35 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
27 March 2013Termination of appointment of Russell Edey as a director (1 page)
27 March 2013Termination of appointment of Russell Edey as a director (1 page)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (9 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (9 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (17 pages)
12 December 2011Full accounts made up to 31 March 2011 (17 pages)
14 September 2011Registered office address changed from , New Court,, St Swithins Lane,, London, EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from , New Court,, St Swithins Lane,, London, EC4P 4DU on 14 September 2011 (1 page)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (9 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
21 June 2010Termination of appointment of Timothy Hancock as a director (1 page)
21 June 2010Termination of appointment of Timothy Hancock as a director (1 page)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (16 pages)
1 February 2010Full accounts made up to 31 March 2009 (16 pages)
17 December 2009Appointment of Philip Martin Yeates as a director (3 pages)
17 December 2009Appointment of Philip Martin Yeates as a director (3 pages)
17 November 2009Director's details changed for Russell Philip Edey on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Russell Philip Edey on 16 November 2009 (2 pages)
6 May 2009Return made up to 04/05/09; full list of members (5 pages)
6 May 2009Return made up to 04/05/09; full list of members (5 pages)
1 April 2009Director appointed anthony james granville coghlan (2 pages)
1 April 2009Director appointed anthony james granville coghlan (2 pages)
4 March 2009Director appointed andrew william tovell (2 pages)
4 March 2009Director appointed andrew william tovell (2 pages)
13 January 2009Ad 24/12/08\gbp si 39277@1=39277\gbp ic 18000/57277\ (2 pages)
13 January 2009Ad 24/12/08\gbp si 39277@1=39277\gbp ic 18000/57277\ (2 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Nc inc already adjusted 18/12/08 (1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Nc inc already adjusted 18/12/08 (1 page)
19 December 2008Full accounts made up to 31 March 2008 (17 pages)
19 December 2008Full accounts made up to 31 March 2008 (17 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
29 April 2008Appointment terminated director isobel baxter (1 page)
29 April 2008Appointment terminated director isobel baxter (1 page)
19 September 2007Full accounts made up to 31 March 2007 (16 pages)
19 September 2007Full accounts made up to 31 March 2007 (16 pages)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
18 May 2007Return made up to 04/05/07; full list of members (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (16 pages)
1 September 2006Full accounts made up to 31 March 2006 (16 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Return made up to 04/05/05; full list of members (8 pages)
12 May 2005Return made up to 04/05/05; full list of members (8 pages)
9 December 2004Full accounts made up to 31 March 2004 (12 pages)
9 December 2004Full accounts made up to 31 March 2004 (12 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
16 June 2004Return made up to 03/06/04; full list of members (8 pages)
16 June 2004Return made up to 03/06/04; full list of members (8 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
16 December 2003Full accounts made up to 31 March 2003 (12 pages)
16 December 2003Full accounts made up to 31 March 2003 (12 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (4 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (4 pages)
10 June 2003Return made up to 03/06/03; full list of members (7 pages)
10 June 2003Return made up to 03/06/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
12 June 2002Return made up to 03/06/02; full list of members (7 pages)
12 June 2002Return made up to 03/06/02; full list of members (7 pages)
5 December 2001Full accounts made up to 31 March 2001 (11 pages)
5 December 2001Full accounts made up to 31 March 2001 (11 pages)
16 June 2001Return made up to 03/06/01; full list of members (7 pages)
16 June 2001Return made up to 03/06/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/99
(8 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/99
(8 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
17 June 1998Return made up to 03/06/98; no change of members (8 pages)
17 June 1998Return made up to 03/06/98; no change of members (8 pages)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 July 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (3 pages)
3 July 1997Return made up to 03/06/97; full list of members (11 pages)
3 July 1997Return made up to 03/06/97; full list of members (11 pages)
3 July 1996Full accounts made up to 31 March 1996 (12 pages)
3 July 1996Return made up to 03/06/96; no change of members (9 pages)
3 July 1996Return made up to 03/06/96; no change of members (9 pages)
3 July 1996Full accounts made up to 31 March 1996 (12 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
3 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)
3 July 1994Full accounts made up to 31 March 1994 (13 pages)
3 July 1994Return made up to 03/06/94; full list of members (10 pages)
3 July 1994Return made up to 03/06/94; full list of members (10 pages)
3 July 1994Full accounts made up to 31 March 1994 (13 pages)
27 June 1993Full accounts made up to 31 March 1993 (13 pages)
27 June 1993Full accounts made up to 31 March 1993 (13 pages)
30 June 1992Full accounts made up to 31 March 1992 (12 pages)
30 June 1992Full accounts made up to 31 March 1992 (12 pages)
3 July 1991Full accounts made up to 31 March 1991 (10 pages)
3 July 1991Full accounts made up to 31 March 1991 (10 pages)
24 July 1990Full accounts made up to 31 March 1990 (9 pages)
24 July 1990Full accounts made up to 31 March 1990 (9 pages)
4 July 1989Full accounts made up to 31 March 1989 (9 pages)
4 July 1989Full accounts made up to 31 March 1989 (9 pages)
29 June 1988Full accounts made up to 31 March 1988 (10 pages)
29 June 1988Full accounts made up to 31 March 1988 (10 pages)
29 June 1988Return made up to 16/06/88; full list of members (14 pages)
29 June 1988Return made up to 16/06/88; full list of members (14 pages)
16 July 1987Return made up to 18/06/87; full list of members (17 pages)
16 July 1987Full accounts made up to 31 March 1987 (10 pages)
16 July 1987Full accounts made up to 31 March 1987 (10 pages)
16 July 1987Return made up to 18/06/87; full list of members (17 pages)
21 June 1986Full accounts made up to 31 March 1986 (11 pages)
21 June 1986Full accounts made up to 31 March 1986 (11 pages)
21 June 1986Return made up to 19/06/86; full list of members (16 pages)
21 June 1986Return made up to 19/06/86; full list of members (16 pages)