London
SW10 9ST
Secretary Name | Ms Patricia-Anne Frances Blyth Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2008(43 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Director Name | Mr Jeffrey Davis Montgomery |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(48 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Director Name | Mr Robert Peter Campbell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Consultant, Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Director Name | Elizabeth Muirhead |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 23 June 2020(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Director Name | Mr Fred Dustin |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1994) |
Role | Photographer Consultant |
Correspondence Address | 6 Redbourne House 24 Redbourne Avenue London N3 2BT |
Director Name | Mr Bruce Cedric Ginsberg |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(27 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earlstone Manor Farm Burghclere Newbury RG20 9NG |
Director Name | Mr Anil Dahaman Godnewardene |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(27 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 November 1992) |
Role | University Lecturer/Barrister |
Correspondence Address | 18 Nethercourt Avenue Finchley London N3 1PT |
Director Name | Mr Malcolm Philip Songest |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 1994) |
Role | Teacher |
Correspondence Address | Ashfield 35 Westbourne Road Lancaster Lancashire LA1 5DX |
Director Name | Nigel Ivor Watkins |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 October 2002) |
Role | Investor |
Correspondence Address | 2 Wollstonecraft Road Boscombe Bournemouth Dorset BH5 1JQ |
Secretary Name | Mr Ronald Charles Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 58 Eccleston Square London SW1V 1PH |
Director Name | Mr Michael Simon Haggiag |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | American/French |
Status | Resigned |
Appointed | 09 October 2002(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 July 2012) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Corringham Road London NW11 7BS |
Director Name | Lidia Hogan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish/Polish |
Status | Resigned |
Appointed | 09 October 2002(37 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 25 October 2009) |
Role | Architect |
Correspondence Address | 4 The Grey House Alexandra Road Watford WD17 4QU |
Director Name | Lidia Hogan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish/Polish |
Status | Resigned |
Appointed | 09 October 2002(37 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2003) |
Role | Architect |
Correspondence Address | 34 Lowestoft Road Watford WD24 5AX |
Secretary Name | Lidia Hogan |
---|---|
Nationality | Irish/Polish |
Status | Resigned |
Appointed | 09 October 2002(37 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2003) |
Role | Architect |
Correspondence Address | 34 Lowestoft Road Watford WD24 5AX |
Secretary Name | Dr Desmond Rollo Biddulph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Gilston Road London SW10 9ST |
Director Name | Mr Stuart Louis Sessions |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(39 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 2009) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 94 Furley Road London SE15 1UG |
Secretary Name | Mrs Louise Joan Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2008) |
Role | Registrar |
Correspondence Address | 5 Armour Close Off Roman Way London N7 8SS |
Director Name | Mr Liam O'Brien |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 2015) |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Director Name | Mr Luke Hsi Lin Ding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(48 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 September 2019) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Director Name | Mr Sean Stuart O'Connor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2016) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 25 Finlay Street London SW6 6HE |
Director Name | Dr Michael Francis O'Neill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2016(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Director Name | Mr James Wilfrid Watt |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2017(52 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2019) |
Role | Political Risk Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Website | thebuddhistsociety.org.uk |
---|
Registered Address | 33 Kenway Road London SW5 0RP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £152,396 |
Net Worth | £1,250,915 |
Cash | £276,999 |
Current Liabilities | £10,980 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
9 April 2010 | Delivered 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 2010 | Delivered 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 |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
---|---|
14 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Robert Campbell as a director on 23 June 2020 (2 pages) |
24 June 2020 | Appointment of Elizabeth Muirhead as a director on 23 June 2020 (2 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
11 November 2019 | Termination of appointment of James Wilfrid Watt as a director on 9 November 2019 (1 page) |
18 September 2019 | Termination of appointment of Michael Francis O'neill as a director on 17 September 2019 (1 page) |
3 September 2019 | Termination of appointment of Luke Hsi Lin Ding as a director on 3 September 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (16 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (16 pages) |
12 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
9 July 2017 | Appointment of Mr James Wilfrid Watt as a director on 9 July 2017 (2 pages) |
9 July 2017 | Appointment of Mr James Wilfrid Watt as a director on 9 July 2017 (2 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
12 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
12 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
28 October 2016 | Appointment of Mr Michael Francis O'neill as a director on 22 June 2016 (2 pages) |
28 October 2016 | Appointment of Mr Michael Francis O'neill as a director on 22 June 2016 (2 pages) |
28 October 2016 | Termination of appointment of Sean Stuart O'connor as a director on 18 March 2016 (1 page) |
28 October 2016 | Termination of appointment of Sean Stuart O'connor as a director on 18 March 2016 (1 page) |
21 November 2015 | Total exemption full accounts made up to 30 April 2015 (16 pages) |
21 November 2015 | Total exemption full accounts made up to 30 April 2015 (16 pages) |
12 November 2015 | Annual return made up to 12 November 2015 no member list (5 pages) |
12 November 2015 | Annual return made up to 12 November 2015 no member list (5 pages) |
4 September 2015 | Termination of appointment of Liam O'brien as a director on 28 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Liam O'brien as a director on 28 August 2015 (1 page) |
22 November 2014 | Annual return made up to 12 November 2014 no member list (6 pages) |
22 November 2014 | Annual return made up to 12 November 2014 no member list (6 pages) |
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
13 October 2014 | Appointment of Mr Sean Stuart O'connor as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Sean Stuart O'connor as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Sean Stuart O'connor as a director on 1 October 2014 (2 pages) |
3 March 2014 | Satisfaction of charge 1 in full (1 page) |
3 March 2014 | Satisfaction of charge 2 in full (1 page) |
3 March 2014 | Satisfaction of charge 1 in full (1 page) |
3 March 2014 | Satisfaction of charge 2 in full (1 page) |
12 February 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
12 February 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
12 February 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
12 February 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (21 pages) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (21 pages) |
14 November 2013 | Annual return made up to 12 November 2013 no member list (5 pages) |
14 November 2013 | Director's details changed for Mr Jeffrey Davis Montgomery on 10 July 2013 (2 pages) |
14 November 2013 | Annual return made up to 12 November 2013 no member list (5 pages) |
14 November 2013 | Director's details changed for Mr Jeffrey Davis Montgomery on 10 July 2013 (2 pages) |
27 September 2013 | Termination of appointment of Bruce Ginsberg as a director (1 page) |
27 September 2013 | Termination of appointment of Bruce Ginsberg as a director (1 page) |
2 August 2013 | Appointment of Mr Jeffrey Davis Montgomery as a director (2 pages) |
2 August 2013 | Appointment of Mr Jeffrey Davis Montgomery as a director (2 pages) |
26 July 2013 | Appointment of Mr Luke Ding as a director (2 pages) |
26 July 2013 | Appointment of Mr Luke Ding as a director (2 pages) |
26 July 2013 | Appointment of Mr Liam O'brien as a director (2 pages) |
26 July 2013 | Appointment of Mr Liam O'brien as a director (2 pages) |
22 November 2012 | Total exemption full accounts made up to 30 April 2012 (16 pages) |
22 November 2012 | Total exemption full accounts made up to 30 April 2012 (16 pages) |
19 November 2012 | Annual return made up to 12 November 2012 no member list (4 pages) |
19 November 2012 | Annual return made up to 12 November 2012 no member list (4 pages) |
4 July 2012 | Termination of appointment of Michael Haggiag as a director (1 page) |
4 July 2012 | Termination of appointment of Michael Haggiag as a director (1 page) |
17 November 2011 | Total exemption full accounts made up to 30 April 2011 (16 pages) |
17 November 2011 | Total exemption full accounts made up to 30 April 2011 (16 pages) |
15 November 2011 | Annual return made up to 12 November 2011 no member list (5 pages) |
15 November 2011 | Annual return made up to 12 November 2011 no member list (5 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
30 December 2010 | Annual return made up to 12 November 2010 no member list (5 pages) |
30 December 2010 | Annual return made up to 12 November 2010 no member list (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
11 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
14 December 2009 | Termination of appointment of Stuart Sessions as a director (1 page) |
14 December 2009 | Termination of appointment of Stuart Sessions as a director (1 page) |
25 November 2009 | Annual return made up to 12 November 2009 no member list (4 pages) |
25 November 2009 | Annual return made up to 12 November 2009 no member list (4 pages) |
24 November 2009 | Director's details changed for Mr Michael Simon Haggiag on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dr Desmond Rollo Biddulph on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dr Desmond Rollo Biddulph on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stuart Louis Sessions on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stuart Louis Sessions on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Michael Simon Haggiag on 24 November 2009 (2 pages) |
30 October 2009 | Termination of appointment of Lidia Hogan as a director (1 page) |
30 October 2009 | Termination of appointment of Lidia Hogan as a director (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
13 March 2009 | Company name changed buddhist society london LIMITED(the)\certificate issued on 18/03/09 (3 pages) |
13 March 2009 | Company name changed buddhist society london LIMITED(the)\certificate issued on 18/03/09 (3 pages) |
6 February 2009 | Partial exemption accounts made up to 30 April 2008 (14 pages) |
6 February 2009 | Partial exemption accounts made up to 30 April 2008 (14 pages) |
2 December 2008 | Annual return made up to 12/11/08 (3 pages) |
2 December 2008 | Annual return made up to 12/11/08 (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 58 eccleston square westminster SW1V 1PH (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 58 eccleston square westminster SW1V 1PH (1 page) |
14 November 2008 | Secretary appointed ms patricia-anne frances blyth williams (1 page) |
14 November 2008 | Secretary appointed ms patricia-anne frances blyth williams (1 page) |
11 November 2008 | Appointment terminated secretary louise marchant (1 page) |
11 November 2008 | Appointment terminated secretary louise marchant (1 page) |
28 February 2008 | Partial exemption accounts made up to 30 April 2007 (14 pages) |
28 February 2008 | Partial exemption accounts made up to 30 April 2007 (14 pages) |
26 February 2008 | Annual return made up to 12/11/07 (5 pages) |
26 February 2008 | Annual return made up to 12/11/07 (5 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Annual return made up to 12/11/06 (6 pages) |
11 January 2007 | Annual return made up to 12/11/06 (6 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (3 pages) |
16 February 2006 | New secretary appointed (3 pages) |
16 February 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
28 November 2005 | Annual return made up to 12/11/05
|
28 November 2005 | Annual return made up to 12/11/05
|
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
26 November 2004 | Annual return made up to 12/11/04 (4 pages) |
26 November 2004 | Annual return made up to 12/11/04 (4 pages) |
17 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
17 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
10 March 2004 | Annual return made up to 12/11/03
|
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Annual return made up to 12/11/03
|
10 March 2004 | New secretary appointed (1 page) |
13 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
13 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
13 December 2002 | Annual return made up to 12/11/02
|
13 December 2002 | Annual return made up to 12/11/02
|
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
22 November 2001 | Annual return made up to 12/11/01 (4 pages) |
22 November 2001 | Annual return made up to 12/11/01 (4 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
21 November 2000 | Annual return made up to 12/11/00 (4 pages) |
21 November 2000 | Annual return made up to 12/11/00 (4 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
1 December 1999 | Annual return made up to 12/11/99
|
1 December 1999 | Annual return made up to 12/11/99
|
1 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
9 November 1998 | Annual return made up to 12/11/98 (4 pages) |
9 November 1998 | Annual return made up to 12/11/98 (4 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
13 November 1997 | Annual return made up to 12/11/97
|
13 November 1997 | Annual return made up to 12/11/97
|
13 February 1997 | Full accounts made up to 30 April 1996 (5 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (5 pages) |
4 December 1996 | Annual return made up to 12/11/96 (4 pages) |
4 December 1996 | Annual return made up to 12/11/96 (4 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |
28 November 1995 | Annual return made up to 12/11/95
|
28 November 1995 | Annual return made up to 12/11/95
|
15 May 1986 | Resolutions
|
15 May 1986 | Resolutions
|
13 July 1965 | Incorporation (22 pages) |
13 July 1965 | Certificate of incorporation (1 page) |
13 July 1965 | Certificate of incorporation (1 page) |
13 July 1965 | Incorporation (22 pages) |