London
NW3 5PX
Director Name | Ms Carolyn Anne Dodd-Noble |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rutland Gardens London Greater London SW7 1BS |
Director Name | Barry Marshall |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(52 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Ms Sonya Claudine Fox |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Ronald Dennis James Botting |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 09 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stockwells Aston Upthorpe Oxon OX11 9EG |
Director Name | Mrs Dorette Shalom Birshan |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Viceroy Court Prince Albert Road London NW8 7PR |
Secretary Name | Mr Ronald Dennis James Botting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(31 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockwells Aston Upthorpe Oxon OX11 9EG |
Director Name | Mrs Susan Eleanor Reeves |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 June 2013) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Tds Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2013(50 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2014) |
Correspondence Address | Hexagon Tds Limited Ten Dominion Street London EC2M 2EE |
Secretary Name | Perfect Future Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2014(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 2018) |
Correspondence Address | 11 Grey Close London NW11 6QG |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £441,262 |
Gross Profit | £382,355 |
Net Worth | £3,247,228 |
Cash | £54,232 |
Current Liabilities | £321,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
8 August 2008 | Delivered on: 19 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53-55 burrfield road portsmouth hampshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 August 2008 | Delivered on: 19 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146, 146A, 146B and 146C connaught road brookwood woking surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 July 2018 | Delivered on: 30 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 2-8 hunts end, buckden, cambridgeshire, PE19 5SU. Outstanding |
24 August 1994 | Delivered on: 25 August 1994 Satisfied on: 27 November 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of all agreements or this charge. Particulars: Properties k/a 51/53 burrfields road, portsmouth, hants. And 146, 146A 146B and 146C connaught road, brookwood, surrey t/no. SY133276 floating charge over the undertaking and all other property assets and rights of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 September 1991 | Delivered on: 30 September 1991 Satisfied on: 11 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 53 burrfields road portsmouth fixed charge over all movable plant machinery implements utensils furnture and equipment. Fully Satisfied |
5 July 1983 | Delivered on: 16 July 1983 Satisfied on: 11 November 1994 Persons entitled: Canada Permanent Trust Company (U.K) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises known as unit 3 townsend industrial est clifford rd waltham forest. Fully Satisfied |
3 March 1972 | Delivered on: 10 March 1972 Satisfied on: 24 February 1992 Persons entitled: Royal Liver Trustees Classification: Mortgage Secured details: £171,600. Particulars: 2; 2/2A to 8/8A (even nos) hunts end buckden huntingdonshire 2. 10/10A to 16/16A (even nos) london rd, downham market, norfolk 3. land fronting burnfields rd with a return frontage to claybank copnor portsmouth hampshire with office premises 4. 0.86 acres fronting canon gate 1 priors lee nr oakengates shropshire with factory & office premises thereon. 5. 174-180, consecutive nos formerly 180, 181, 182 & 182A high st dudley worcester. Fully Satisfied |
8 January 1969 | Delivered on: 21 January 1969 Satisfied on: 24 February 1992 Persons entitled: Allas Assurance Company LTD. Classification: Legal charge Secured details: £60,000. Particulars: Various properties at 29 & 29A rails lane hayling island, southampton, (2) 13, 15, 17 and 17A greenway newton longville bletchley buckingham, (3) 22, 22A & 22C elm grove hayling island, (4) 59 & 59A and 61 station road hayling island. Fully Satisfied |
26 May 1967 | Delivered on: 31 May 1967 Satisfied on: 24 February 1992 Persons entitled: The Scottish Union and National Insurance Co. Classification: Legal charge & mortgage Secured details: £40,000. Particulars: (1) 65-83 (odd) guildford rd., Windlesham, surrey. Title nos. Sy 299741, sy 300772 & sy 337855. (2) shops, flats & garages known as 146, 146A, 146B, 146C connought rd brookwood woking surrey tittle nos. Sy 133276, sy 162956. Fully Satisfied |
24 July 1964 | Delivered on: 29 July 1964 Satisfied on: 24 February 1992 Persons entitled: The Scottish Union & National Insurance Company Classification: Charge Secured details: £35000. Particulars: The cables guildford road,lightwater,surrey.8/22 York town road,sandhurst,berks. Fully Satisfied |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
22 October 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 October 2022 (1 page) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 April 2022 | Notification of Carolyn Anne Dodd-Noble as a person with significant control on 20 April 2020 (2 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 January 2019 | Termination of appointment of Perfect Future Limited as a secretary on 14 December 2018 (1 page) |
21 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 December 2018 | Appointment of Mrs Sonya Claudine Fox as a director on 5 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of Susan Eleanor Reeves as a director on 21 November 2018 (1 page) |
30 July 2018 | Registration of charge 007335590010, created on 24 July 2018 (8 pages) |
21 June 2018 | Notification of Vivien Marshall as a person with significant control on 5 June 2017 (2 pages) |
21 June 2018 | Notification of Sonya Fox as a person with significant control on 5 June 2017 (2 pages) |
28 March 2018 | Secretary's details changed for Perfect Future Limited on 28 March 2018 (1 page) |
5 January 2018 | Register inspection address has been changed from 78 Cornhill London England EC3V 3QQ to Fox & Partners 4 - 6 Throgmorton Avenue London EC2N 2DL (1 page) |
5 January 2018 | Register inspection address has been changed from 78 Cornhill London England EC3V 3QQ to Fox & Partners 4 - 6 Throgmorton Avenue London EC2N 2DL (1 page) |
4 January 2018 | Cessation of Dorette Shalom Birshan as a person with significant control on 5 June 2017 (1 page) |
4 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
4 January 2018 | Cessation of Dorette Shalom Birshan as a person with significant control on 5 June 2017 (1 page) |
4 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
28 November 2017 | Director's details changed for Mrs Susie Eleanor Reeves on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Susie Eleanor Reeves on 28 November 2017 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Termination of appointment of Dorette Shalom Birshan as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Dorette Shalom Birshan as a director on 4 October 2017 (1 page) |
5 October 2017 | Appointment of Mrs Susan Eleanor Reeves as a director on 4 October 2017 (2 pages) |
5 October 2017 | Appointment of Mrs Susan Eleanor Reeves as a director on 4 October 2017 (2 pages) |
14 August 2017 | Registered office address changed from 78 Cornhill London Greater London EC3V 3QQ to 20-22 Wenlock Road London N1 7GU on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 78 Cornhill London Greater London EC3V 3QQ to 20-22 Wenlock Road London N1 7GU on 14 August 2017 (1 page) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Appointment of Barry Marshall as a director on 7 May 2015 (3 pages) |
26 June 2015 | Appointment of Barry Marshall as a director on 7 May 2015 (3 pages) |
26 June 2015 | Appointment of Barry Marshall as a director on 7 May 2015 (3 pages) |
20 February 2015 | Register inspection address has been changed from C/O Smith & Co Kingsway House 103 Kingsway London WC2B 6QX England to 78 Cornhill London England EC3V 3QQ (2 pages) |
20 February 2015 | Register inspection address has been changed from C/O Smith & Co Kingsway House 103 Kingsway London WC2B 6QX England to 78 Cornhill London England EC3V 3QQ (2 pages) |
2 February 2015 | Annual return made up to 18 December 2014. List of shareholders has changed Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 18 December 2014. List of shareholders has changed Statement of capital on 2015-02-02
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 August 2014 | Appointment of Perfect Future Limited as a secretary on 25 June 2014 (3 pages) |
22 August 2014 | Appointment of Perfect Future Limited as a secretary on 25 June 2014 (3 pages) |
24 July 2014 | Registered office address changed from Ten Dominion Street London EC2M 2EE to 78 Cornhill London Greater London EC3V 3QQ on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from Ten Dominion Street London EC2M 2EE to 78 Cornhill London Greater London EC3V 3QQ on 24 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Hexagon Tds Limited as a secretary on 25 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Hexagon Tds Limited as a secretary on 25 June 2014 (2 pages) |
27 June 2014 | Termination of appointment of Ronald Botting as a secretary (1 page) |
27 June 2014 | Termination of appointment of Ronald Botting as a secretary (1 page) |
26 February 2014 | Full accounts made up to 31 March 2013 (9 pages) |
26 February 2014 | Full accounts made up to 31 March 2013 (9 pages) |
22 January 2014 | Appointment of Carolyn Anne Dodd-Noble as a director (3 pages) |
22 January 2014 | Appointment of Carolyn Anne Dodd-Noble as a director (3 pages) |
20 January 2014 | Termination of appointment of Ronald Botting as a director (2 pages) |
20 January 2014 | Termination of appointment of Ronald Botting as a director (2 pages) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
14 January 2014 | Register inspection address has been changed (1 page) |
14 January 2014 | Register(s) moved to registered inspection location (1 page) |
14 January 2014 | Register(s) moved to registered inspection location (1 page) |
14 January 2014 | Register inspection address has been changed (1 page) |
31 December 2013 | Appointment of Mr John Alfred George Alexander as a director (3 pages) |
31 December 2013 | Appointment of Mr John Alfred George Alexander as a director (3 pages) |
25 September 2013 | Appointment of Hexagon Tds Limited as a secretary (3 pages) |
25 September 2013 | Appointment of Hexagon Tds Limited as a secretary (3 pages) |
24 June 2013 | Termination of appointment of Hexagon Registrars Limited as a secretary (1 page) |
24 June 2013 | Termination of appointment of Hexagon Registrars Limited as a secretary (1 page) |
13 June 2013 | Full accounts made up to 31 March 2012 (8 pages) |
13 June 2013 | Full accounts made up to 31 March 2012 (8 pages) |
17 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
7 March 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
8 February 2012 | Secretary's details changed for Hexagon Registrars Limited on 18 December 2011 (2 pages) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Secretary's details changed for Hexagon Registrars Limited on 18 December 2011 (2 pages) |
6 April 2011 | Full accounts made up to 31 March 2010 (9 pages) |
6 April 2011 | Full accounts made up to 31 March 2010 (9 pages) |
20 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (16 pages) |
20 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (16 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (16 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (16 pages) |
31 March 2009 | Full accounts made up to 31 March 2008 (10 pages) |
31 March 2009 | Full accounts made up to 31 March 2008 (10 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (8 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (8 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (8 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (8 pages) |
16 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
16 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
22 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
7 February 2006 | Return made up to 18/12/05; full list of members (8 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (8 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
25 January 2003 | Return made up to 18/12/02; full list of members
|
25 January 2003 | Return made up to 18/12/02; full list of members
|
6 February 2002 | Registered office changed on 06/02/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
3 October 2001 | Declaration of mortgage charge released/ceased (2 pages) |
3 October 2001 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
9 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 January 2000 | Return made up to 18/12/99; full list of members
|
11 January 2000 | Return made up to 18/12/99; full list of members
|
22 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
14 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1996 | Return made up to 20/12/95; full list of members
|
29 January 1996 | Return made up to 20/12/95; full list of members
|
29 January 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
29 January 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
12 December 1995 | Auditor's resignation (2 pages) |
12 December 1995 | Auditor's resignation (2 pages) |
14 January 1995 | Full group accounts made up to 31 March 1994 (14 pages) |
14 January 1995 | Full group accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
31 October 1993 | Full group accounts made up to 31 March 1993 (14 pages) |
31 October 1993 | Full group accounts made up to 31 March 1993 (14 pages) |
17 September 1982 | Memorandum and Articles of Association (9 pages) |
17 September 1982 | Memorandum and Articles of Association (9 pages) |
27 August 1962 | Incorporation (14 pages) |
27 August 1962 | Incorporation (14 pages) |