Company NameThe Buddhist Society Trust
Company StatusActive
Company Number00854151
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1965(58 years, 9 months ago)
Previous NameBuddhist Society London Limited(The)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameDr Desmond Rollo Biddulph
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(27 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3a Gilston Road
London
SW10 9ST
Secretary NameMs Patricia-Anne Frances Blyth Williams
NationalityBritish
StatusCurrent
Appointed04 November 2008(43 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenway Road
London
SW5 0RP
Director NameMr Jeffrey Davis Montgomery
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(48 years after company formation)
Appointment Duration10 years, 8 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenway Road
London
SW5 0RP
Director NameMr Robert Peter Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(54 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant, Company Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenway Road
London
SW5 0RP
Director NameElizabeth Muirhead
Date of BirthMay 1945 (Born 78 years ago)
NationalityAustralian,British
StatusCurrent
Appointed23 June 2020(54 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Kenway Road
London
SW5 0RP
Director NameMr Fred Dustin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RolePhotographer Consultant
Correspondence Address6 Redbourne House
24 Redbourne Avenue
London
N3 2BT
Director NameMr Bruce Cedric Ginsberg
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(27 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlstone Manor Farm
Burghclere
Newbury
RG20 9NG
Director NameMr Anil Dahaman Godnewardene
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(27 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 November 1992)
RoleUniversity Lecturer/Barrister
Correspondence Address18 Nethercourt Avenue
Finchley
London
N3 1PT
Director NameMr Malcolm Philip Songest
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 1994)
RoleTeacher
Correspondence AddressAshfield 35 Westbourne Road
Lancaster
Lancashire
LA1 5DX
Director NameNigel Ivor Watkins
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(27 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 October 2002)
RoleInvestor
Correspondence Address2 Wollstonecraft Road
Boscombe
Bournemouth
Dorset
BH5 1JQ
Secretary NameMr Ronald Charles Maddox
NationalityBritish
StatusResigned
Appointed12 November 1992(27 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address58 Eccleston Square
London
SW1V 1PH
Director NameMr Michael Simon Haggiag
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican/French
StatusResigned
Appointed09 October 2002(37 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 July 2012)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Corringham Road
London
NW11 7BS
Director NameLidia Hogan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish/Polish
StatusResigned
Appointed09 October 2002(37 years, 3 months after company formation)
Appointment Duration7 years (resigned 25 October 2009)
RoleArchitect
Correspondence Address4 The Grey House
Alexandra Road
Watford
WD17 4QU
Director NameLidia Hogan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish/Polish
StatusResigned
Appointed09 October 2002(37 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2003)
RoleArchitect
Correspondence Address34 Lowestoft Road
Watford
WD24 5AX
Secretary NameLidia Hogan
NationalityIrish/Polish
StatusResigned
Appointed09 October 2002(37 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2003)
RoleArchitect
Correspondence Address34 Lowestoft Road
Watford
WD24 5AX
Secretary NameDr Desmond Rollo Biddulph
NationalityBritish
StatusResigned
Appointed01 October 2003(38 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Gilston Road
London
SW10 9ST
Director NameMr Stuart Louis Sessions
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(39 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 December 2009)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address94 Furley Road
London
SE15 1UG
Secretary NameMrs Louise Joan Marchant
NationalityBritish
StatusResigned
Appointed11 January 2006(40 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2008)
RoleRegistrar
Correspondence Address5 Armour Close
Off Roman Way
London
N7 8SS
Director NameMr Liam O'Brien
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(47 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2015)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenway Road
London
SW5 0RP
Director NameMr Luke Hsi Lin Ding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(48 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 September 2019)
RolePartner
Country of ResidenceEngland
Correspondence Address33 Kenway Road
London
SW5 0RP
Director NameMr Sean Stuart O'Connor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(49 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2016)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address25 Finlay Street
London
SW6 6HE
Director NameDr Michael Francis O'Neill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2016(50 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenway Road
London
SW5 0RP
Director NameMr James Wilfrid Watt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2017(52 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2019)
RolePolitical Risk Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenway Road
London
SW5 0RP

Contact

Websitethebuddhistsociety.org.uk

Location

Registered Address33 Kenway Road
London
SW5 0RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£152,396
Net Worth£1,250,915
Cash£276,999
Current Liabilities£10,980

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

9 April 2010Delivered on: 10 April 2010
Satisfied on: 3 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of deposit creating charge over monies held
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bank account held in the company's name at the bank.
Fully Satisfied
9 April 2010Delivered on: 10 April 2010
Satisfied on: 3 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 eccleston square london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied

Filing History

9 February 2021Total exemption full accounts made up to 30 April 2020 (16 pages)
14 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
29 June 2020Appointment of Robert Campbell as a director on 23 June 2020 (2 pages)
24 June 2020Appointment of Elizabeth Muirhead as a director on 23 June 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (16 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
11 November 2019Termination of appointment of James Wilfrid Watt as a director on 9 November 2019 (1 page)
18 September 2019Termination of appointment of Michael Francis O'neill as a director on 17 September 2019 (1 page)
3 September 2019Termination of appointment of Luke Hsi Lin Ding as a director on 3 September 2019 (1 page)
20 December 2018Total exemption full accounts made up to 30 April 2018 (16 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (16 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (16 pages)
12 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
9 July 2017Appointment of Mr James Wilfrid Watt as a director on 9 July 2017 (2 pages)
9 July 2017Appointment of Mr James Wilfrid Watt as a director on 9 July 2017 (2 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
12 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
12 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
28 October 2016Appointment of Mr Michael Francis O'neill as a director on 22 June 2016 (2 pages)
28 October 2016Appointment of Mr Michael Francis O'neill as a director on 22 June 2016 (2 pages)
28 October 2016Termination of appointment of Sean Stuart O'connor as a director on 18 March 2016 (1 page)
28 October 2016Termination of appointment of Sean Stuart O'connor as a director on 18 March 2016 (1 page)
21 November 2015Total exemption full accounts made up to 30 April 2015 (16 pages)
21 November 2015Total exemption full accounts made up to 30 April 2015 (16 pages)
12 November 2015Annual return made up to 12 November 2015 no member list (5 pages)
12 November 2015Annual return made up to 12 November 2015 no member list (5 pages)
4 September 2015Termination of appointment of Liam O'brien as a director on 28 August 2015 (1 page)
4 September 2015Termination of appointment of Liam O'brien as a director on 28 August 2015 (1 page)
22 November 2014Annual return made up to 12 November 2014 no member list (6 pages)
22 November 2014Annual return made up to 12 November 2014 no member list (6 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (16 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (16 pages)
13 October 2014Appointment of Mr Sean Stuart O'connor as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Sean Stuart O'connor as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Sean Stuart O'connor as a director on 1 October 2014 (2 pages)
3 March 2014Satisfaction of charge 1 in full (1 page)
3 March 2014Satisfaction of charge 2 in full (1 page)
3 March 2014Satisfaction of charge 1 in full (1 page)
3 March 2014Satisfaction of charge 2 in full (1 page)
12 February 2014All of the property or undertaking has been released from charge 2 (5 pages)
12 February 2014All of the property or undertaking has been released from charge 1 (5 pages)
12 February 2014All of the property or undertaking has been released from charge 2 (5 pages)
12 February 2014All of the property or undertaking has been released from charge 1 (5 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (21 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (21 pages)
14 November 2013Annual return made up to 12 November 2013 no member list (5 pages)
14 November 2013Director's details changed for Mr Jeffrey Davis Montgomery on 10 July 2013 (2 pages)
14 November 2013Annual return made up to 12 November 2013 no member list (5 pages)
14 November 2013Director's details changed for Mr Jeffrey Davis Montgomery on 10 July 2013 (2 pages)
27 September 2013Termination of appointment of Bruce Ginsberg as a director (1 page)
27 September 2013Termination of appointment of Bruce Ginsberg as a director (1 page)
2 August 2013Appointment of Mr Jeffrey Davis Montgomery as a director (2 pages)
2 August 2013Appointment of Mr Jeffrey Davis Montgomery as a director (2 pages)
26 July 2013Appointment of Mr Luke Ding as a director (2 pages)
26 July 2013Appointment of Mr Luke Ding as a director (2 pages)
26 July 2013Appointment of Mr Liam O'brien as a director (2 pages)
26 July 2013Appointment of Mr Liam O'brien as a director (2 pages)
22 November 2012Total exemption full accounts made up to 30 April 2012 (16 pages)
22 November 2012Total exemption full accounts made up to 30 April 2012 (16 pages)
19 November 2012Annual return made up to 12 November 2012 no member list (4 pages)
19 November 2012Annual return made up to 12 November 2012 no member list (4 pages)
4 July 2012Termination of appointment of Michael Haggiag as a director (1 page)
4 July 2012Termination of appointment of Michael Haggiag as a director (1 page)
17 November 2011Total exemption full accounts made up to 30 April 2011 (16 pages)
17 November 2011Total exemption full accounts made up to 30 April 2011 (16 pages)
15 November 2011Annual return made up to 12 November 2011 no member list (5 pages)
15 November 2011Annual return made up to 12 November 2011 no member list (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (16 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (16 pages)
30 December 2010Annual return made up to 12 November 2010 no member list (5 pages)
30 December 2010Annual return made up to 12 November 2010 no member list (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
14 December 2009Termination of appointment of Stuart Sessions as a director (1 page)
14 December 2009Termination of appointment of Stuart Sessions as a director (1 page)
25 November 2009Annual return made up to 12 November 2009 no member list (4 pages)
25 November 2009Annual return made up to 12 November 2009 no member list (4 pages)
24 November 2009Director's details changed for Mr Michael Simon Haggiag on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Dr Desmond Rollo Biddulph on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Dr Desmond Rollo Biddulph on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Stuart Louis Sessions on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Stuart Louis Sessions on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael Simon Haggiag on 24 November 2009 (2 pages)
30 October 2009Termination of appointment of Lidia Hogan as a director (1 page)
30 October 2009Termination of appointment of Lidia Hogan as a director (1 page)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
13 March 2009Company name changed buddhist society london LIMITED(the)\certificate issued on 18/03/09 (3 pages)
13 March 2009Company name changed buddhist society london LIMITED(the)\certificate issued on 18/03/09 (3 pages)
6 February 2009Partial exemption accounts made up to 30 April 2008 (14 pages)
6 February 2009Partial exemption accounts made up to 30 April 2008 (14 pages)
2 December 2008Annual return made up to 12/11/08 (3 pages)
2 December 2008Annual return made up to 12/11/08 (3 pages)
17 November 2008Registered office changed on 17/11/2008 from 58 eccleston square westminster SW1V 1PH (1 page)
17 November 2008Registered office changed on 17/11/2008 from 58 eccleston square westminster SW1V 1PH (1 page)
14 November 2008Secretary appointed ms patricia-anne frances blyth williams (1 page)
14 November 2008Secretary appointed ms patricia-anne frances blyth williams (1 page)
11 November 2008Appointment terminated secretary louise marchant (1 page)
11 November 2008Appointment terminated secretary louise marchant (1 page)
28 February 2008Partial exemption accounts made up to 30 April 2007 (14 pages)
28 February 2008Partial exemption accounts made up to 30 April 2007 (14 pages)
26 February 2008Annual return made up to 12/11/07 (5 pages)
26 February 2008Annual return made up to 12/11/07 (5 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
1 March 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (17 pages)
11 January 2007Resolutions
  • RES13 ‐ Re dirs 08/02/06
(1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Annual return made up to 12/11/06 (6 pages)
11 January 2007Annual return made up to 12/11/06 (6 pages)
11 January 2007Resolutions
  • RES13 ‐ Re dirs 08/02/06
(1 page)
11 January 2007Secretary resigned (1 page)
16 February 2006New secretary appointed (3 pages)
16 February 2006New secretary appointed (3 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
28 November 2005Annual return made up to 12/11/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 November 2005Annual return made up to 12/11/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
26 November 2004Annual return made up to 12/11/04 (4 pages)
26 November 2004Annual return made up to 12/11/04 (4 pages)
17 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
17 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
10 March 2004Annual return made up to 12/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Annual return made up to 12/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
10 March 2004New secretary appointed (1 page)
13 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
13 December 2002Annual return made up to 12/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 2002Annual return made up to 12/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Director resigned (1 page)
30 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
22 November 2001Annual return made up to 12/11/01 (4 pages)
22 November 2001Annual return made up to 12/11/01 (4 pages)
20 January 2001Full accounts made up to 30 April 2000 (6 pages)
20 January 2001Full accounts made up to 30 April 2000 (6 pages)
21 November 2000Annual return made up to 12/11/00 (4 pages)
21 November 2000Annual return made up to 12/11/00 (4 pages)
1 December 1999Full accounts made up to 30 April 1999 (6 pages)
1 December 1999Annual return made up to 12/11/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 December 1999Annual return made up to 12/11/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 December 1999Full accounts made up to 30 April 1999 (6 pages)
21 January 1999Full accounts made up to 30 April 1998 (6 pages)
21 January 1999Full accounts made up to 30 April 1998 (6 pages)
9 November 1998Annual return made up to 12/11/98 (4 pages)
9 November 1998Annual return made up to 12/11/98 (4 pages)
16 February 1998Full accounts made up to 30 April 1997 (6 pages)
16 February 1998Full accounts made up to 30 April 1997 (6 pages)
13 November 1997Annual return made up to 12/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1997Annual return made up to 12/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1997Full accounts made up to 30 April 1996 (5 pages)
13 February 1997Full accounts made up to 30 April 1996 (5 pages)
4 December 1996Annual return made up to 12/11/96 (4 pages)
4 December 1996Annual return made up to 12/11/96 (4 pages)
19 February 1996Full accounts made up to 30 April 1995 (6 pages)
19 February 1996Full accounts made up to 30 April 1995 (6 pages)
28 November 1995Annual return made up to 12/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1995Annual return made up to 12/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1986Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 1986Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 1965Incorporation (22 pages)
13 July 1965Certificate of incorporation (1 page)
13 July 1965Certificate of incorporation (1 page)
13 July 1965Incorporation (22 pages)