London
EC2V 6DN
Director Name | Mr Mark Grafton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Clearcourse, 107 Cheapside Cheapside London EC2V 6DN |
Director Name | Mr George Robert Thomas Willis |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 May 2002) |
Role | Consultant |
Correspondence Address | Greenways 19 Rectory Lane Emley Huddersfield West Yorkshire HD8 9RR |
Director Name | Mrs Joan Willis |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | Greenways 19 Rectory Lane Emley Huddersfield West Yorkshire HD8 9RR |
Director Name | Mr Robert Ian Willis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(26 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 10 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Black Horse 4 Tape Street Cheadle Stoke-On-Trent Staffordshire ST10 1BD |
Secretary Name | Mr Robert Ian Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(26 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Horse 4 Tape Street Cheadle Stoke-On-Trent Staffordshire ST10 1BD |
Director Name | Ian Pollard |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(37 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardfern Old Newark Road Coddington Newark Nottinghamshire NG24 2QF |
Director Name | Mr Derek Alan Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(37 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 11 June 2019) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Black Horse 4 Tape Street Cheadle Stoke-On-Trent Staffordshire ST10 1BD |
Director Name | Mr David Thomas Powell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(42 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 11 June 2019) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Black Horse 4 Tape Street Cheadle Stoke-On-Trent Staffordshire ST10 1BD |
Director Name | Mr Stuart Ross Francis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(43 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 November 2020) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Mrs Clare Elizabeth Edgar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Mr Christopher David Marsden-Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Mr David Peter Thompson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Secretary Name | Mr David Peter Thompson |
---|---|
Status | Resigned |
Appointed | 11 June 2019(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Mr Gerard John Gualtieri |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Eastcheap London EC3M 1AJ |
Director Name | Mr Jonathan Tiverton Brown |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-12 Eastcheap London EC3M 1AJ |
Website | www.touchretail.co.uk |
---|---|
Telephone | 0845 4660323 |
Telephone region | Unknown |
Registered Address | 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,010 |
Cash | £30,993 |
Current Liabilities | £195,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
26 November 2021 | Delivered on: 3 December 2021 Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD Classification: A registered charge Outstanding |
---|---|
24 December 2020 | Delivered on: 5 January 2021 Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD Classification: A registered charge Outstanding |
18 January 1985 | Delivered on: 23 January 1985 Satisfied on: 3 November 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
3 December 1979 | Delivered on: 7 December 1979 Satisfied on: 3 November 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 January 2021 | Registration of charge 008433650003, created on 24 December 2020 (96 pages) |
---|---|
20 November 2020 | Memorandum and Articles of Association (24 pages) |
20 November 2020 | Resolutions
|
12 November 2020 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 10-12 Eastcheap First Floor London EC3M 1AJ on 12 November 2020 (1 page) |
6 November 2020 | Termination of appointment of David Peter Thompson as a director on 2 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Stuart Ross Francis as a director on 2 November 2020 (1 page) |
6 November 2020 | Termination of appointment of David Peter Thompson as a secretary on 2 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Clare Elizabeth Edgar as a director on 2 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Christopher David Marsden-Jones as a director on 2 November 2020 (1 page) |
6 November 2020 | Appointment of Mr Gerard John Gualtieri as a director on 2 November 2020 (2 pages) |
6 November 2020 | Appointment of Mr Jonathan Tiverton Brown as a director on 2 November 2020 (2 pages) |
31 October 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
23 June 2020 | Secretary's details changed for Mr David Peter Thompson on 10 June 2020 (1 page) |
17 June 2020 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page) |
17 June 2020 | Director's details changed for Mr David Peter Thompson on 10 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Stuart Ross Francis on 10 June 2020 (2 pages) |
30 January 2020 | Resolutions
|
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
14 October 2019 | Current accounting period extended from 30 November 2019 to 31 January 2020 (1 page) |
13 June 2019 | Registered office address changed from The Black Horse 4 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1BD to Mutual House 70 Conduit Street London W1S 2GF on 13 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Robert Ian Willis as a secretary on 11 June 2019 (1 page) |
12 June 2019 | Appointment of Mr David Peter Thompson as a secretary on 11 June 2019 (2 pages) |
12 June 2019 | Appointment of Mr David Peter Thompson as a director on 11 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of David Thomas Powell as a director on 11 June 2019 (1 page) |
12 June 2019 | Appointment of Mrs Clare Elizabeth Edgar as a director on 11 June 2019 (2 pages) |
12 June 2019 | Appointment of Mr Christopher David Marsden-Jones as a director on 11 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Derek Alan Jones as a director on 11 June 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
17 November 2017 | Notification of Touchretail Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Notification of Touchretail Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Cessation of Stuart Ross Francis as a person with significant control on 1 May 2016 (1 page) |
16 November 2017 | Director's details changed for Mr Stuart Ross Francis on 13 November 2017 (2 pages) |
16 November 2017 | Cessation of Stuart Ross Francis as a person with significant control on 1 May 2016 (1 page) |
16 November 2017 | Director's details changed for Mr Stuart Ross Francis on 13 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
25 April 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
25 April 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 March 2015 | Termination of appointment of Robert Ian Willis as a director on 10 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Robert Ian Willis as a director on 10 March 2015 (1 page) |
28 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
6 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
23 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 February 2011 | Registered office address changed from Unit 22 Trentham Lakes Technology Park Bellringer Road Trentham Stoke on Trent Staffordshire ST4 8LJ on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Unit 22 Trentham Lakes Technology Park Bellringer Road Trentham Stoke on Trent Staffordshire ST4 8LJ on 14 February 2011 (1 page) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2010 | Company name changed retail accounting solutions LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Company name changed retail accounting solutions LIMITED\certificate issued on 27/10/10
|
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Change of name notice (2 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 December 2009 | Secretary's details changed for Mr Robert Ian Willis on 23 November 2009 (1 page) |
5 December 2009 | Director's details changed for Stuart Ross Francis on 23 November 2009 (2 pages) |
5 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Director's details changed for David Thomas Powell on 23 November 2009 (2 pages) |
5 December 2009 | Director's details changed for David Thomas Powell on 23 November 2009 (2 pages) |
5 December 2009 | Director's details changed for Derek Alan Jones on 23 November 2009 (2 pages) |
5 December 2009 | Director's details changed for Mr Robert Ian Willis on 23 November 2009 (2 pages) |
5 December 2009 | Director's details changed for Derek Alan Jones on 23 November 2009 (2 pages) |
5 December 2009 | Secretary's details changed for Mr Robert Ian Willis on 23 November 2009 (1 page) |
5 December 2009 | Director's details changed for Mr Robert Ian Willis on 23 November 2009 (2 pages) |
5 December 2009 | Director's details changed for Stuart Ross Francis on 23 November 2009 (2 pages) |
5 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 December 2008 | Capitals not rolled up (2 pages) |
3 December 2008 | Capitals not rolled up (2 pages) |
3 December 2008 | Statement of affairs (5 pages) |
3 December 2008 | Statement of affairs (5 pages) |
27 November 2008 | Director's change of particulars / stuart francis / 01/11/2008 (1 page) |
27 November 2008 | Return made up to 23/11/08; full list of members (5 pages) |
27 November 2008 | Return made up to 23/11/08; full list of members (5 pages) |
27 November 2008 | Director's change of particulars / stuart francis / 01/11/2008 (1 page) |
19 May 2008 | Director appointed stuart ross francis (2 pages) |
19 May 2008 | Director appointed stuart ross francis (2 pages) |
13 May 2008 | Particulars of contract relating to shares (2 pages) |
13 May 2008 | Ad 08/05/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
13 May 2008 | Ad 08/05/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
13 May 2008 | Particulars of contract relating to shares (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 402 buxton road macclesfield cheshire SK11 7EP (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 402 buxton road macclesfield cheshire SK11 7EP (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
3 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
28 June 2002 | Total exemption full accounts made up to 6 November 2001 (9 pages) |
28 June 2002 | Total exemption full accounts made up to 6 November 2001 (9 pages) |
28 June 2002 | Total exemption full accounts made up to 6 November 2001 (9 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
11 April 2002 | Registered office changed on 11/04/02 from: 19 rectory lane emley huddersfield HD8 9RR (1 page) |
11 April 2002 | Accounting reference date extended from 06/11/02 to 30/11/02 (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 19 rectory lane emley huddersfield HD8 9RR (1 page) |
11 April 2002 | Accounting reference date extended from 06/11/02 to 30/11/02 (1 page) |
4 April 2002 | Company name changed robert willis associates LIMITED\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed robert willis associates LIMITED\certificate issued on 04/04/02 (2 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
16 July 2001 | Total exemption full accounts made up to 6 November 2000 (9 pages) |
16 July 2001 | Total exemption full accounts made up to 6 November 2000 (9 pages) |
16 July 2001 | Total exemption full accounts made up to 6 November 2000 (9 pages) |
27 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 6 November 1999 (9 pages) |
23 June 2000 | Full accounts made up to 6 November 1999 (9 pages) |
23 June 2000 | Full accounts made up to 6 November 1999 (9 pages) |
2 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
25 April 1999 | Full accounts made up to 6 November 1998 (9 pages) |
25 April 1999 | Full accounts made up to 6 November 1998 (9 pages) |
25 April 1999 | Full accounts made up to 6 November 1998 (9 pages) |
29 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
29 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 6 November 1997 (9 pages) |
16 April 1998 | Full accounts made up to 6 November 1997 (9 pages) |
16 April 1998 | Full accounts made up to 6 November 1997 (9 pages) |
7 January 1998 | Return made up to 23/11/97; no change of members
|
7 January 1998 | Return made up to 23/11/97; no change of members
|
27 April 1997 | Full accounts made up to 6 November 1996 (10 pages) |
27 April 1997 | Full accounts made up to 6 November 1996 (10 pages) |
27 April 1997 | Full accounts made up to 6 November 1996 (10 pages) |
27 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 6 November 1995 (12 pages) |
25 July 1996 | Full accounts made up to 6 November 1995 (12 pages) |
25 July 1996 | Full accounts made up to 6 November 1995 (12 pages) |
18 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
18 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
10 August 1995 | Full accounts made up to 6 November 1994 (12 pages) |
10 August 1995 | Full accounts made up to 6 November 1994 (12 pages) |
10 August 1995 | Full accounts made up to 6 November 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |