Company NameAged Pilgrims' Friend Society Trust Limited
Company StatusActive
Company Number00810168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1964(59 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Richard Copeman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(30 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address72 Paynesfield Road
Tatsfield
Westerham
TN16 2BG
Director NameMr Andrew John Symonds
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(37 years, 10 months after company formation)
Appointment Duration22 years
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatfield Cottages London Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5BD
Director NameDr Judith Ann McLaren
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(49 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Rd
London
SE1 2AL
Director NameMr John Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(49 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Rd
London
SE1 2AL
Director NameMr Michael Raymond Abbott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(57 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired Town Planner
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Rd
London
SE1 2AL
Secretary NameMr Robert Edwin Colin Fricker
StatusCurrent
Appointed09 October 2023(59 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address175 Tower Bridge Rd
London
SE1 2AL
Director NameNorman Robert Jarritt
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years after company formation)
Appointment Duration13 years, 10 months (resigned 14 May 2005)
RoleRetired Bank Executive
Correspondence AddressThe Pines
Nacton
Ipswich
Suffolk
IP10 0EG
Director NameJohn Percival Raynar
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleRetired Solicitor
Correspondence AddressSummer Hill
Lolworth
Cambs
CB3 8HH
Director NameJohn Raymond Jarman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 1993)
RoleRetired Bank Executive
Correspondence Address21 Fitzjames Avenue
Croydon
Surrey
CR0 5DL
Director NamePaul Helm
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleUniversity Lecturer
Correspondence Address10 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameJohn Clayton Doggett
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years after company formation)
Appointment Duration3 months (resigned 24 September 1991)
RoleRetired Barrister
Correspondence AddressFoxtons Farm
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HH
Director NameStanley William Blake
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years after company formation)
Appointment Duration9 years, 10 months (resigned 24 April 2001)
RoleRetired Education Officer
Correspondence AddressFavonius Park Lane
Dry Drayton
Cambridge
Cambridgeshire
CB3 8DB
Secretary NameGeneral Secretary Reginald Donald Stewart
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years after company formation)
Appointment Duration2 months (resigned 31 August 1991)
RoleCompany Director
Correspondence Address106 Tibbs Hill Road
Abbots Langley
Hertfordshire
WD5 0LL
Director NameJohn Alan Burch
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(27 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 July 2001)
RoleRetired Bank Manager
Correspondence AddressVelkommen London Road
Crowborough
East Sussex
TN6 1TA
Secretary NameTrevor John Dennett
NationalityBritish
StatusResigned
Appointed07 January 1992(27 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address21 Deepdene
Haslemere
Surrey
GU27 1RE
Director NameJohn Clayton Doggett
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(29 years after company formation)
Appointment Duration7 years, 9 months (resigned 24 April 2001)
RoleRetired Barrister
Correspondence AddressFoxtons Farm
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HH
Director NameMr Ronald Samuel Cordingley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(30 years after company formation)
Appointment Duration19 years (resigned 16 July 2013)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressBeech Hill Hedgehog Lane
Haslemere
Surrey
GU27 2PJ
Director NameJohn Gordon Denman
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(30 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 May 2007)
RoleRetired Schoolmaster
Correspondence Address1 Aldrin Way
Cannon Park
Coventry
CV4 7DP
Secretary NamePeter Alexander Tervet
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address11 Old Forge Road
Layer De La Haye
Colchester
Essex
CO2 0JS
Director NameMr Raymond William Thurgood
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(36 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 November 2017)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Rd
London
SE1 2AL
Director NameMr John Arthur Henry Risbridger
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(38 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Elm Road
Upper Hale
Farnham
Surrey
GU9 0QD
Director NameMr Alan John Hare
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(42 years after company formation)
Appointment Duration13 years, 6 months (resigned 03 January 2020)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address59 Millbrook Road
Crowborough
East Sussex
TN6 2SB
Director NameMr Graham Federick Brownsell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(43 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingston Way
Kingswinford
West Midlands
DY6 9BS
Secretary NameAndrew Philip Jessop
NationalityBritish
StatusResigned
Appointed01 October 2008(44 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2014)
RoleChief Executive
Correspondence Address5 Rosa Vella Drive
Dereham
Norfolk
NR20 3SB
Director NameMr Bryan Roger Jarvis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(44 years, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Brookside Avenue
Wellesbourne
Warwickshise
CV35 9RZ
Director NameMr Robin Barry Turnbull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(47 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Rd
London
SE1 2AL
Director NameMr William John Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(49 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Rd
London
SE1 2AL
Secretary NameMr Geoffrey Richard Norris
StatusResigned
Appointed01 January 2014(49 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleCompany Director
Correspondence Address175 Tower Bridge Rd
London
SE1 2AL
Secretary NameMr Adrian Paul Bray
StatusResigned
Appointed01 January 2018(53 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address175 Tower Bridge Rd
London
SE1 2AL
Secretary NameMiss Deborah Ruth Buggs
StatusResigned
Appointed01 August 2020(56 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2023)
RoleCompany Director
Correspondence Address175 Tower Bridge Rd
London
SE1 2AL

Contact

Websitepilgrimhomes.org.uk
Telephone07 028809615
Telephone regionMobile

Location

Registered Address175 Tower Bridge Rd
London
SE1 2AL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

28 May 2021Delivered on: 4 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold properties being:. Pilgrims' house, 35-36 egremont place, brighton BN2 0GB registered at land registry under title number ESX322865;. 31 park avenue, beds, MK40 2LR registered at land registry under title number BD164609;. The haven, 32 park avenue, beds,MK40 2LR registered at land registry under title number BD270180;12 st georges road, registered at land registry under title number number BD64867;. 18 st georges road, bedford, MK40 2LS registered at land registry under title number BD75211;. 20 st georges road, bedford, MK40 2LS registered at land registry under title number BD93820.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 August 1973Delivered on: 17 August 1973
Persons entitled: Mayor, Alderman & Burgesses, Borough of Royal Tunbridge Wells Kent

Classification: Legal charge
Secured details: 142000.
Particulars: Land & premises at 6, madeira park tunbridge wells, kent.
Satisfied

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
2 September 2020Appointment of Miss Deborah Ruth Buggs as a secretary on 1 August 2020 (2 pages)
21 August 2020Termination of appointment of Alan John Hare as a director on 3 January 2020 (1 page)
31 July 2020Termination of appointment of Adrian Paul Bray as a secretary on 31 July 2020 (1 page)
24 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 July 2020Notification of Pilgrim Homes Trust as a person with significant control on 5 February 2020 (2 pages)
24 July 2020Withdrawal of a person with significant control statement on 24 July 2020 (2 pages)
14 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (3 pages)
11 January 2018Appointment of Mr Adrian Paul Bray as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Geoffrey Richard Norris as a secretary on 31 December 2017 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (9 pages)
1 December 2017Termination of appointment of Raymond William Thurgood as a director on 28 November 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 November 2016Full accounts made up to 31 March 2016 (9 pages)
24 November 2016Full accounts made up to 31 March 2016 (9 pages)
19 August 2016Director's details changed for Mr Raymond William Thurgood on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Raymond William Thurgood on 19 August 2016 (2 pages)
17 August 2016Director's details changed for Alan Richard Copeman on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Alan Richard Copeman on 17 August 2016 (2 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
3 September 2015Full accounts made up to 31 March 2015 (9 pages)
3 September 2015Full accounts made up to 31 March 2015 (9 pages)
2 July 2015Annual return made up to 30 June 2015 no member list (9 pages)
2 July 2015Annual return made up to 30 June 2015 no member list (9 pages)
3 February 2015Termination of appointment of William John Taylor as a director on 31 December 2014 (1 page)
3 February 2015Termination of appointment of William John Taylor as a director on 31 December 2014 (1 page)
16 September 2014Full accounts made up to 31 March 2014 (7 pages)
16 September 2014Full accounts made up to 31 March 2014 (7 pages)
30 June 2014Director's details changed for Mr Andrew John Symonds on 30 June 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (10 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (10 pages)
30 June 2014Director's details changed for Mr Andrew John Symonds on 30 June 2014 (2 pages)
20 January 2014Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages)
20 January 2014Termination of appointment of Andrew Jessop as a secretary (1 page)
20 January 2014Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages)
20 January 2014Termination of appointment of Andrew Jessop as a secretary (1 page)
1 November 2013Full accounts made up to 31 March 2013 (8 pages)
1 November 2013Full accounts made up to 31 March 2013 (8 pages)
16 October 2013Appointment of Mr John Edwards as a director (2 pages)
16 October 2013Termination of appointment of Ronald Cordingley as a director (1 page)
16 October 2013Appointment of Mrs Judy Mclaren as a director (2 pages)
16 October 2013Appointment of Mr John Edwards as a director (2 pages)
16 October 2013Appointment of Mrs Judy Mclaren as a director (2 pages)
16 October 2013Appointment of Mr William John Taylor as a director (2 pages)
16 October 2013Appointment of Mr William John Taylor as a director (2 pages)
16 October 2013Termination of appointment of Ronald Cordingley as a director (1 page)
2 July 2013Annual return made up to 30 June 2013 no member list (9 pages)
2 July 2013Annual return made up to 30 June 2013 no member list (9 pages)
17 December 2012Full accounts made up to 31 March 2012 (8 pages)
17 December 2012Full accounts made up to 31 March 2012 (8 pages)
3 July 2012Termination of appointment of John Risbridger as a director (1 page)
3 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
3 July 2012Termination of appointment of John Risbridger as a director (1 page)
3 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
3 July 2012Termination of appointment of John Risbridger as a director (1 page)
3 July 2012Termination of appointment of John Risbridger as a director (1 page)
21 February 2012Termination of appointment of Graham Brownsell as a director (1 page)
21 February 2012Termination of appointment of Graham Brownsell as a director (1 page)
28 December 2011Full accounts made up to 31 December 2010 (8 pages)
28 December 2011Full accounts made up to 31 December 2010 (8 pages)
23 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 August 2011Appointment of Mr Robin Barry Turnbull as a director (2 pages)
1 August 2011Appointment of Mr Robin Barry Turnbull as a director (2 pages)
13 July 2011Annual return made up to 30 June 2011 no member list (10 pages)
13 July 2011Annual return made up to 30 June 2011 no member list (10 pages)
8 September 2010Full accounts made up to 31 December 2009 (7 pages)
8 September 2010Full accounts made up to 31 December 2009 (7 pages)
7 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
7 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
4 August 2009Full accounts made up to 31 December 2008 (6 pages)
4 August 2009Full accounts made up to 31 December 2008 (6 pages)
14 July 2009Annual return made up to 30/06/09 (4 pages)
14 July 2009Director's change of particulars / graham brownsell / 14/07/2009 (1 page)
14 July 2009Annual return made up to 30/06/09 (4 pages)
14 July 2009Director's change of particulars / graham brownsell / 14/07/2009 (1 page)
19 January 2009Director appointed bryan roger jarvis (3 pages)
19 January 2009Director appointed bryan roger jarvis (3 pages)
9 October 2008Appointment terminated secretary peter tervet (1 page)
9 October 2008Appointment terminated secretary peter tervet (1 page)
9 October 2008Secretary appointed andrew philip jessop (2 pages)
9 October 2008Secretary appointed andrew philip jessop (2 pages)
11 September 2008Full accounts made up to 31 December 2007 (6 pages)
11 September 2008Full accounts made up to 31 December 2007 (6 pages)
22 July 2008Annual return made up to 30/06/08 (4 pages)
22 July 2008Annual return made up to 30/06/08 (4 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Annual return made up to 30/06/07 (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Annual return made up to 30/06/07 (2 pages)
25 May 2007Full accounts made up to 31 December 2006 (6 pages)
25 May 2007Full accounts made up to 31 December 2006 (6 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
17 July 2006Annual return made up to 30/06/06 (2 pages)
17 July 2006Annual return made up to 30/06/06 (2 pages)
2 June 2006Full accounts made up to 31 December 2005 (6 pages)
2 June 2006Full accounts made up to 31 December 2005 (6 pages)
26 July 2005Registered office changed on 26/07/05 from: 175 tower bridge rd london SE1 1AL (1 page)
26 July 2005Annual return made up to 30/06/05 (2 pages)
26 July 2005Registered office changed on 26/07/05 from: 175 tower bridge rd london SE1 1AL (1 page)
26 July 2005Annual return made up to 30/06/05 (2 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director's particulars changed (1 page)
12 May 2005Full accounts made up to 31 December 2004 (6 pages)
12 May 2005Full accounts made up to 31 December 2004 (6 pages)
6 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004Full accounts made up to 31 December 2003 (6 pages)
18 May 2004Full accounts made up to 31 December 2003 (6 pages)
6 July 2003Annual return made up to 30/06/03 (6 pages)
6 July 2003Annual return made up to 30/06/03 (6 pages)
20 June 2003Full accounts made up to 31 December 2002 (6 pages)
20 June 2003Full accounts made up to 31 December 2002 (6 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
5 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(6 pages)
5 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(6 pages)
8 May 2002Full accounts made up to 31 December 2001 (6 pages)
8 May 2002Full accounts made up to 31 December 2001 (6 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
16 July 2001Annual return made up to 30/06/01 (5 pages)
16 July 2001Annual return made up to 30/06/01 (5 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
5 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 1999Annual return made up to 30/06/99 (6 pages)
8 July 1999Annual return made up to 30/06/99 (6 pages)
5 July 1999Full accounts made up to 31 December 1998 (6 pages)
5 July 1999Full accounts made up to 31 December 1998 (6 pages)
20 July 1998Annual return made up to 30/06/98 (6 pages)
20 July 1998Annual return made up to 30/06/98 (6 pages)
24 May 1998Full accounts made up to 31 December 1997 (6 pages)
24 May 1998Full accounts made up to 31 December 1997 (6 pages)
21 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 1997Full accounts made up to 31 December 1996 (6 pages)
8 May 1997Full accounts made up to 31 December 1996 (6 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
14 August 1996Full accounts made up to 31 December 1995 (6 pages)
14 August 1996Full accounts made up to 31 December 1995 (6 pages)
17 July 1996Annual return made up to 30/06/96 (6 pages)
17 July 1996Annual return made up to 30/06/96 (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)