Canary Wharf
London
E14 5HU
Director Name | Mr Stephen Edward Boyes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2020(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Alexander Morrison Kennedy |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 44 Sussex Square Brighton East Sussex BN2 1GE |
Director Name | Theodor Waldemar Lorenzen |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Hammonds Green Cottage Framfield East Sussex |
Secretary Name | Alexander Morrison Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 44 Sussex Square Brighton East Sussex BN2 1GE |
Director Name | John Michael Finn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Burnham Hall Burnham On Crouch Essex CM0 8QB |
Director Name | Ann Marie Law |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Brocketts High Street Much Hadham Hertfordshire SG10 6DL |
Director Name | Mr Anthony John Law |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | Brocketts High Street Much Hadham Hertfordshire SG10 6DL |
Secretary Name | Mr Anthony John Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | Brocketts High Street Much Hadham Hertfordshire SG10 6DL |
Director Name | Brendon Leon Swidecki |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 1998) |
Role | Software Engineer |
Correspondence Address | 3a Roseneath Avenue Winchmore Hill London N21 3NE |
Director Name | Michael Christopher Casey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 75 Wallwood Road London E11 1AY |
Director Name | Mr Jonathan Paul Shepherd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 14 Diana Close Chafford Hundred Grays Essex RM16 6PX |
Director Name | Charles Stephen Hilliard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 116 Cazenove Road London N16 6AD |
Director Name | Mr Stephen Charles White |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Barn Thorpe Street, Aston Upthorpe Didcot Oxfordshire OX11 9EQ |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Secretary Name | Mr Mark Arnold Croghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Barrie Clifford McKay |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2003) |
Role | Managing Director |
Correspondence Address | 4 Whitehall Ray Park Avenue Maidenhead Berkshire SL6 8EE |
Director Name | Simon Paul Fathers |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(36 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 December 2014) |
Role | E Business |
Country of Residence | United Kingdom |
Correspondence Address | 9 Conway Gardens Enfield Middlesex EN2 9AD |
Director Name | Stephen James Wicks |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(39 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 2010) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Tree Cottage 13 Lonsdale Close Ipswich Suffolk IP4 4HB |
Director Name | Mr Jeremy Charles Arthur Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(39 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Nicholas Simon James Gold |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(40 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 May 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devon Rise Hampstead Garden Suburb London N2 0AA |
Director Name | Charles Mayer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(41 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 29 January 2008) |
Role | Sales Director |
Correspondence Address | 17 Pentney Road Balham London SW12 0NZ |
Director Name | Kerry Jenkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Secretary Name | Kerry Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Director Name | Miss Ciara Mary Jordan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2008(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 August 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2d Fairfax Road Teddington Middlesex TW11 9DH |
Director Name | Gary Withington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(42 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 December 2008) |
Role | Sales Director |
Correspondence Address | Park Barn Chelford Road Henbury Macclesfield Cheshire SK11 9PG |
Director Name | Mr Gordon James Young |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2013) |
Role | It Programme Director |
Country of Residence | England |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Myles Johnson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Secretary Name | Mr Myles Johnson |
---|---|
Status | Resigned |
Appointed | 18 February 2013(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(49 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2016) |
Role | CEO |
Country of Residence | Illinois, Usa |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Jacob Pearlstein |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2015(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2016(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street Suite 700 Chicago Illinois United States |
Director Name | Mr Abraham Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2019) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stephen Frederick Solomon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2020(54 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | gorkana.com |
---|---|
Email address | [email protected] |
Telephone | 020 76740200 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.5k at £1 | Gorkana Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,727,541 |
Net Worth | £39,554,038 |
Cash | £1,749,426 |
Current Liabilities | £29,116,831 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
14 May 2010 | Delivered on: 19 October 2012 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: A pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to an intra-group business sale agreement dated 30/12/12 relating to the business of the pledgor, the pledgor sold 1,000 shares of us$0.001 Each in the capital of gorkana inc, a company incorporated in delaware (the 'shares"). The pledgor and the buyer have agreed that the shares are transferred to the buyer subject to the security granted over the shares under the pledge agreement. Fully Satisfied |
---|---|
22 December 2009 | Delivered on: 19 October 2012 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to an intra-group business sale agreement dated 30/09/12 relating to the business of the company, the company sold the following assets to the buyer; the goodwill; plant and equipment; the benefit of all contracts; the business claims; book debts see image for full details. Fully Satisfied |
12 April 2006 | Delivered on: 19 October 2012 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to a share acquisition agreement dated 30/12/12, the company sold the entire issued share capital of advouch limited consisting of 29,430 shares of £0.05 each (the "shares") to the buyer and the company and the buyer have agreed that shares are transferred to the buyer subject to the security over the shares under this debenture. Fully Satisfied |
12 April 2006 | Delivered on: 20 April 2006 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the real property; the tangible property; the accounts; the charged intellectual property; any goodwill and rights; the investments and all monetary claims. By way of first floating charge all its prsent and future assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 21 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 2000 | Delivered on: 29 April 2000 Satisfied on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee payable under clause 25 of the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 April 1996 | Delivered on: 3 May 1996 Satisfied on: 25 April 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 March 1985 | Delivered on: 30 March 1985 Satisfied on: 4 March 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate at the rear of 103 whitecross street london EC1. Fully Satisfied |
31 October 2012 | Delivered on: 8 November 2012 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC Classification: A pledge agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (A) all right title and interest in (x) all shares or other equity interests and (y) all shares of stock certificates instruments or other documents evidencing or representing the same (b) right title and interest in and to all membership or partnership interests and other equity interests (c) all right title and interest in and to all payments proceeds dividends distributions instruments compensation property assets and (d) all proceeds of all of the foregoing and all proceeds of such proceeds see image for full details. Fully Satisfied |
21 April 2010 | Delivered on: 19 October 2012 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to an intra-group business sale agreement dated 30/09/12 relating to the business of the company, the company sold the following assets to the buyer; the goodwill; plant and equipment; the benefit of all contracts; the business claims; book debts see image for full details. Fully Satisfied |
1 February 1985 | Delivered on: 5 February 1985 Satisfied on: 4 March 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 whitecross street london EC1. Fully Satisfied |
12 January 2018 | Delivered on: 25 January 2018 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
18 September 2017 | Delivered on: 28 September 2017 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
16 June 2016 | Delivered on: 29 June 2016 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture. Outstanding |
16 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture. Outstanding |
18 December 2014 | Delivered on: 30 December 2014 Persons entitled: Jefferies Finance Llc as Collateral Agent and Pledgee Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 30 December 2014 Persons entitled: Jefferies Finance Llc as Collateral Agent and Pledgee Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
22 December 2020 | Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages) |
---|---|
22 December 2020 | Appointment of Mr Stephen Edward Boyes as a director on 20 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
5 August 2020 | Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 (1 page) |
5 August 2020 | Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 (2 pages) |
5 August 2020 | Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 April 2019 | Termination of appointment of Abraham Smith as a director on 15 January 2019 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
10 September 2018 | Resolutions
|
25 January 2018 | Registration of charge 008746370019, created on 12 January 2018 (64 pages) |
17 January 2018 | Termination of appointment of Jeremy Charles Arthur Thompson as a director on 24 October 2017 (1 page) |
17 January 2018 | Termination of appointment of Jeremy Charles Arthur Thompson as a director on 24 October 2017 (1 page) |
17 January 2018 | Appointment of Mr Abraham Smith as a director on 24 October 2017 (2 pages) |
13 December 2017 | Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 September 2017 | Registration of charge 008746370018, created on 18 September 2017 (64 pages) |
28 September 2017 | Registration of charge 008746370018, created on 18 September 2017 (64 pages) |
27 January 2017 | Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place Canary Wharf London E14 5HU on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place Canary Wharf London E14 5HU on 27 January 2017 (1 page) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages) |
14 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
2 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 July 2016 | Satisfaction of charge 008746370012 in full (4 pages) |
13 July 2016 | Satisfaction of charge 008746370013 in full (4 pages) |
13 July 2016 | Satisfaction of charge 008746370015 in full (4 pages) |
13 July 2016 | Satisfaction of charge 008746370013 in full (4 pages) |
13 July 2016 | Satisfaction of charge 008746370015 in full (4 pages) |
13 July 2016 | Satisfaction of charge 008746370012 in full (4 pages) |
13 July 2016 | Satisfaction of charge 008746370014 in full (4 pages) |
13 July 2016 | Satisfaction of charge 008746370014 in full (4 pages) |
29 June 2016 | Registration of charge 008746370017, created on 16 June 2016 (60 pages) |
29 June 2016 | Registration of charge 008746370017, created on 16 June 2016 (60 pages) |
28 June 2016 | Registration of charge 008746370016, created on 16 June 2016 (61 pages) |
28 June 2016 | Registration of charge 008746370016, created on 16 June 2016 (61 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 September 2015 | Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Ciara Jordan as a director on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Ciara Jordan as a director on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page) |
26 June 2015 | Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages) |
23 April 2015 | Auditor's resignation (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
19 January 2015 | Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page) |
2 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 December 2014 | Registration of charge 008746370014, created on 18 December 2014 (13 pages) |
30 December 2014 | Registration of charge 008746370015, created on 18 December 2014 (13 pages) |
30 December 2014 | Registration of charge 008746370015, created on 18 December 2014 (13 pages) |
30 December 2014 | Registration of charge 008746370014, created on 18 December 2014 (13 pages) |
22 December 2014 | Registration of charge 008746370013, created on 18 December 2014 (79 pages) |
22 December 2014 | Registration of charge 008746370013, created on 18 December 2014 (79 pages) |
19 December 2014 | Satisfaction of charge 8 in full (4 pages) |
19 December 2014 | Satisfaction of charge 9 in full (4 pages) |
19 December 2014 | Satisfaction of charge 11 in full (4 pages) |
19 December 2014 | Satisfaction of charge 11 in full (4 pages) |
19 December 2014 | Satisfaction of charge 8 in full (4 pages) |
19 December 2014 | Satisfaction of charge 10 in full (4 pages) |
19 December 2014 | Registration of charge 008746370012, created on 18 December 2014 (20 pages) |
19 December 2014 | Registration of charge 008746370012, created on 18 December 2014 (20 pages) |
19 December 2014 | Satisfaction of charge 9 in full (4 pages) |
19 December 2014 | Satisfaction of charge 7 in full (4 pages) |
19 December 2014 | Satisfaction of charge 7 in full (4 pages) |
19 December 2014 | Satisfaction of charge 10 in full (4 pages) |
19 December 2014 | Satisfaction of charge 6 in full (4 pages) |
19 December 2014 | Satisfaction of charge 6 in full (4 pages) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
24 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
3 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
18 March 2014 | Termination of appointment of Gordon Young as a director (1 page) |
18 March 2014 | Termination of appointment of Gordon Young as a director (1 page) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
21 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
19 February 2013 | Termination of appointment of Kerry Jenkins as a secretary (1 page) |
19 February 2013 | Termination of appointment of Kerry Jenkins as a secretary (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a secretary (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a secretary (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a director (2 pages) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a secretary (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a secretary (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a director (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a director (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a director (2 pages) |
16 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
19 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (12 pages) |
19 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages) |
19 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (12 pages) |
19 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages) |
19 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (14 pages) |
19 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (14 pages) |
19 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (14 pages) |
19 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (14 pages) |
12 October 2012 | Company name changed durrants LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed durrants LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Change of name notice (2 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
31 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Appointment of Mr Gordon Young as a director (2 pages) |
13 December 2010 | Appointment of Mr Gordon Young as a director (2 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
8 February 2010 | Termination of appointment of Stephen Wicks as a director (1 page) |
8 February 2010 | Termination of appointment of Stephen Wicks as a director (1 page) |
19 January 2010 | Director's details changed for Ciara Jordan on 13 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Stephen James Wicks on 13 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Simon Paul Fathers on 13 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Ciara Jordan on 13 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Stephen James Wicks on 13 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Simon Paul Fathers on 13 December 2009 (2 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
14 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
29 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
29 December 2008 | Director's change of particulars / jeremy thompson / 13/12/2007 (1 page) |
29 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
29 December 2008 | Director's change of particulars / jeremy thompson / 13/12/2007 (1 page) |
22 December 2008 | Appointment terminated director gary withington (1 page) |
22 December 2008 | Appointment terminated director gary withington (1 page) |
21 July 2008 | Director appointed gary withington (2 pages) |
21 July 2008 | Director appointed gary withington (2 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
3 March 2008 | Director appointed ciara jordan (2 pages) |
3 March 2008 | Director appointed ciara jordan (2 pages) |
26 February 2008 | Return made up to 13/12/07; no change of members (8 pages) |
26 February 2008 | Return made up to 13/12/07; no change of members (8 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Return made up to 13/12/06; full list of members
|
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Return made up to 13/12/06; full list of members
|
25 October 2006 | Memorandum and Articles of Association (13 pages) |
25 October 2006 | Memorandum and Articles of Association (13 pages) |
17 October 2006 | Company name changed durrants press cuttings LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed durrants press cuttings LIMITED\certificate issued on 17/10/06 (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
27 April 2006 | Declaration of assistance for shares acquisition (21 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Declaration of assistance for shares acquisition (21 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Particulars of mortgage/charge (17 pages) |
20 April 2006 | Particulars of mortgage/charge (17 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
11 June 2004 | Particulars of mortgage/charge (6 pages) |
11 June 2004 | Particulars of mortgage/charge (6 pages) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | New director appointed (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Resolutions
|
14 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
14 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
30 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
30 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
11 December 2002 | Return made up to 13/12/02; full list of members
|
11 December 2002 | Return made up to 13/12/02; full list of members
|
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
11 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
11 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
17 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
17 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
6 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
12 January 2001 | Return made up to 13/12/00; full list of members
|
12 January 2001 | Return made up to 13/12/00; full list of members
|
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
29 April 2000 | Particulars of mortgage/charge (11 pages) |
29 April 2000 | Particulars of mortgage/charge (11 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Auditor's resignation (1 page) |
17 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
13 January 2000 | Return made up to 13/12/99; full list of members
|
13 January 2000 | Return made up to 13/12/99; full list of members
|
10 September 1999 | Registered office changed on 10/09/99 from: 50 st andrew street hertford SG14 1JA (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 50 st andrew street hertford SG14 1JA (1 page) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 January 1999 | Return made up to 13/12/98; full list of members
|
12 January 1999 | Return made up to 13/12/98; full list of members
|
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 December 1997 | Return made up to 13/12/97; no change of members
|
22 December 1997 | Return made up to 13/12/97; no change of members
|
3 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 January 1997 | Return made up to 13/12/96; no change of members (9 pages) |
21 January 1997 | Return made up to 13/12/96; no change of members (9 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
28 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
4 January 1996 | Return made up to 13/12/95; full list of members
|
4 January 1996 | Return made up to 13/12/95; full list of members
|
30 May 1995 | Declaration of assistance for shares acquisition (6 pages) |
30 May 1995 | Declaration of assistance for shares acquisition (6 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 103 whitecross street london EC1Y 8JB (1 page) |
24 May 1995 | Auditor's resignation (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 103 whitecross street london EC1Y 8JB (1 page) |
24 May 1995 | Auditor's resignation (2 pages) |
12 May 1995 | £ ic 3500/2500 28/02/95 £ sr 1000@1=1000 (1 page) |
18 April 1995 | Company name changed durrants holdings LIMITED\certificate issued on 19/04/95 (4 pages) |
18 April 1995 | Company name changed durrants holdings LIMITED\certificate issued on 19/04/95 (4 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
20 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
20 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
8 March 1995 | Resolutions
|
8 March 1995 | Resolutions
|
4 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1995 | Return made up to 29/12/94; full list of members (6 pages) |
28 February 1995 | Return made up to 29/12/94; full list of members (6 pages) |
11 December 1994 | Full accounts made up to 31 March 1994 (12 pages) |
11 December 1994 | Full accounts made up to 31 March 1994 (12 pages) |
14 December 1993 | Full accounts made up to 31 March 1993 (12 pages) |
14 December 1993 | Full accounts made up to 31 March 1993 (12 pages) |
26 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
26 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
11 February 1992 | Company name changed\certificate issued on 11/02/92 (2 pages) |
11 February 1992 | Company name changed\certificate issued on 11/02/92 (2 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (10 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (10 pages) |
27 September 1990 | Full accounts made up to 31 March 1990 (10 pages) |
27 September 1990 | Full accounts made up to 31 March 1990 (10 pages) |
2 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
2 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
21 April 1989 | Memorandum and Articles of Association (19 pages) |
21 April 1989 | Memorandum and Articles of Association (19 pages) |
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
25 January 1989 | Full accounts made up to 31 March 1988 (10 pages) |
25 January 1989 | Full accounts made up to 31 March 1988 (10 pages) |
18 January 1989 | Resolutions
|
18 January 1989 | Resolutions
|
19 February 1988 | Full accounts made up to 31 March 1987 (10 pages) |
19 February 1988 | Full accounts made up to 31 March 1987 (10 pages) |
20 February 1987 | Full accounts made up to 31 March 1986 (10 pages) |
20 February 1987 | Full accounts made up to 31 March 1986 (10 pages) |
3 October 1985 | Accounts made up to 31 March 1985 (10 pages) |
3 October 1985 | Accounts made up to 31 March 1985 (10 pages) |
23 October 1984 | Accounts made up to 31 August 1984 (10 pages) |
23 October 1984 | Accounts made up to 31 August 1984 (10 pages) |
12 September 1983 | Accounts made up to 31 March 1983 (9 pages) |
12 September 1983 | Accounts made up to 31 March 1983 (9 pages) |
25 January 1983 | Accounts made up to 31 March 1982 (9 pages) |
25 January 1983 | Accounts made up to 31 March 1982 (9 pages) |
28 October 1981 | Accounts made up to 31 March 1981 (9 pages) |
28 October 1981 | Accounts made up to 31 March 1981 (9 pages) |
3 September 1980 | Accounts made up to 31 March 1980 (9 pages) |
3 September 1980 | Accounts made up to 31 March 1980 (9 pages) |
10 October 1979 | Accounts made up to 31 March 1979 (9 pages) |
10 October 1979 | Accounts made up to 31 March 1979 (9 pages) |
15 February 1979 | Accounts made up to 31 March 1978 (9 pages) |
15 February 1979 | Accounts made up to 31 March 1978 (9 pages) |
29 November 1977 | Accounts made up to 31 March 1976 (9 pages) |
29 November 1977 | Accounts made up to 31 March 1976 (9 pages) |
3 November 1977 | Accounts made up to 3 March 1977 (8 pages) |
3 November 1977 | Accounts made up to 3 March 1977 (8 pages) |
3 November 1977 | Accounts made up to 3 March 1977 (8 pages) |
30 October 1975 | Accounts made up to 31 March 1975 (8 pages) |
30 October 1975 | Accounts made up to 31 March 1975 (8 pages) |
22 March 1966 | Incorporation (23 pages) |
22 March 1966 | Incorporation (23 pages) |