Company NameCision Group Limited
DirectorsPrasant Reddy Gondipalli and Stephen Edward Boyes
Company StatusActive
Company Number00874637
CategoryPrivate Limited Company
Incorporation Date22 March 1966(58 years, 1 month ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Prasant Reddy Gondipalli
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2020(54 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stephen Edward Boyes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2020(54 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameAlexander Morrison Kennedy
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address44 Sussex Square
Brighton
East Sussex
BN2 1GE
Director NameTheodor Waldemar Lorenzen
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressHammonds Green Cottage
Framfield
East Sussex
Secretary NameAlexander Morrison Kennedy
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address44 Sussex Square
Brighton
East Sussex
BN2 1GE
Director NameJohn Michael Finn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(28 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2000)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBurnham Hall
Burnham On Crouch
Essex
CM0 8QB
Director NameAnn Marie Law
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(28 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressBrocketts
High Street
Much Hadham
Hertfordshire
SG10 6DL
Director NameMr Anthony John Law
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(28 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressBrocketts
High Street
Much Hadham
Hertfordshire
SG10 6DL
Secretary NameMr Anthony John Law
NationalityBritish
StatusResigned
Appointed28 February 1995(28 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 January 2001)
RoleCompany Director
Correspondence AddressBrocketts
High Street
Much Hadham
Hertfordshire
SG10 6DL
Director NameBrendon Leon Swidecki
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 1998)
RoleSoftware Engineer
Correspondence Address3a Roseneath Avenue
Winchmore Hill
London
N21 3NE
Director NameMichael Christopher Casey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1998)
RoleCompany Director
Correspondence Address75 Wallwood Road
London
E11 1AY
Director NameMr Jonathan Paul Shepherd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address14 Diana Close
Chafford Hundred
Grays
Essex
RM16 6PX
Director NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address116 Cazenove Road
London
N16 6AD
Director NameMr Stephen Charles White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(34 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Barn
Thorpe Street, Aston Upthorpe
Didcot
Oxfordshire
OX11 9EQ
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(34 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Secretary NameMr Mark Arnold Croghan
NationalityBritish
StatusResigned
Appointed03 January 2001(34 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameBarrie Clifford McKay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(34 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2003)
RoleManaging Director
Correspondence Address4 Whitehall
Ray Park Avenue
Maidenhead
Berkshire
SL6 8EE
Director NameSimon Paul Fathers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(36 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 December 2014)
RoleE Business
Country of ResidenceUnited Kingdom
Correspondence Address9 Conway Gardens
Enfield
Middlesex
EN2 9AD
Director NameStephen James Wicks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(39 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 January 2010)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Tree Cottage
13 Lonsdale Close
Ipswich
Suffolk
IP4 4HB
Director NameMr Jeremy Charles Arthur Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(39 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Nicholas Simon James Gold
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(40 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 May 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devon Rise
Hampstead Garden Suburb
London
N2 0AA
Director NameCharles Mayer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(41 years, 7 months after company formation)
Appointment Duration3 months (resigned 29 January 2008)
RoleSales Director
Correspondence Address17 Pentney Road
Balham
London
SW12 0NZ
Director NameKerry Jenkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(41 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage
Promenade De Verdun
Purley
Surrey
CR8 3LN
Secretary NameKerry Jenkins
NationalityBritish
StatusResigned
Appointed30 October 2007(41 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage
Promenade De Verdun
Purley
Surrey
CR8 3LN
Director NameMiss Ciara Mary Jordan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2008(41 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 August 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2d Fairfax Road
Teddington
Middlesex
TW11 9DH
Director NameGary Withington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(42 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 December 2008)
RoleSales Director
Correspondence AddressPark Barn Chelford Road
Henbury
Macclesfield
Cheshire
SK11 9PG
Director NameMr Gordon James Young
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(44 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2013)
RoleIt Programme Director
Country of ResidenceEngland
Correspondence AddressDiscovery House
28-42 Banner Street
London
EC1Y 8QE
Director NameMr Myles Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(46 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDiscovery House
28-42 Banner Street
London
EC1Y 8QE
Secretary NameMr Myles Johnson
StatusResigned
Appointed18 February 2013(46 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleCompany Director
Correspondence AddressDiscovery House
28-42 Banner Street
London
EC1Y 8QE
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(49 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2016)
RoleCEO
Country of ResidenceIllinois, Usa
Correspondence AddressDiscovery House
28-42 Banner Street
London
EC1Y 8QE
Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2015(49 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2016(50 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
United States
Director NameMr Abraham Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(51 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2019)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stephen Frederick Solomon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2020(54 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitegorkana.com
Email address[email protected]
Telephone020 76740200
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1Gorkana Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£61,727,541
Net Worth£39,554,038
Cash£1,749,426
Current Liabilities£29,116,831

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

14 May 2010Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2000Delivered 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 1996Delivered 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 1985Delivered 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 2012Delivered 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 2010Delivered 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 1985Delivered 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 2018Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered on: 30 December 2014
Persons entitled: Jefferies Finance Llc as Collateral Agent and Pledgee

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 30 December 2014
Persons entitled: Jefferies Finance Llc as Collateral Agent and Pledgee

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 22 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding

Filing History

22 December 2020Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages)
22 December 2020Appointment of Mr Stephen Edward Boyes as a director on 20 December 2020 (2 pages)
22 December 2020Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (25 pages)
5 August 2020Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 (1 page)
5 August 2020Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 (2 pages)
5 August 2020Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 April 2019Termination of appointment of Abraham Smith as a director on 15 January 2019 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (23 pages)
10 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-10
(3 pages)
25 January 2018Registration of charge 008746370019, created on 12 January 2018 (64 pages)
17 January 2018Termination of appointment of Jeremy Charles Arthur Thompson as a director on 24 October 2017 (1 page)
17 January 2018Termination of appointment of Jeremy Charles Arthur Thompson as a director on 24 October 2017 (1 page)
17 January 2018Appointment of Mr Abraham Smith as a director on 24 October 2017 (2 pages)
13 December 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
28 September 2017Registration of charge 008746370018, created on 18 September 2017 (64 pages)
28 September 2017Registration of charge 008746370018, created on 18 September 2017 (64 pages)
27 January 2017Registered 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 2017Registered 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 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
2 September 2016Full accounts made up to 31 December 2015 (24 pages)
2 September 2016Full accounts made up to 31 December 2015 (24 pages)
13 July 2016Satisfaction of charge 008746370012 in full (4 pages)
13 July 2016Satisfaction of charge 008746370013 in full (4 pages)
13 July 2016Satisfaction of charge 008746370015 in full (4 pages)
13 July 2016Satisfaction of charge 008746370013 in full (4 pages)
13 July 2016Satisfaction of charge 008746370015 in full (4 pages)
13 July 2016Satisfaction of charge 008746370012 in full (4 pages)
13 July 2016Satisfaction of charge 008746370014 in full (4 pages)
13 July 2016Satisfaction of charge 008746370014 in full (4 pages)
29 June 2016Registration of charge 008746370017, created on 16 June 2016 (60 pages)
29 June 2016Registration of charge 008746370017, created on 16 June 2016 (60 pages)
28 June 2016Registration of charge 008746370016, created on 16 June 2016 (61 pages)
28 June 2016Registration of charge 008746370016, created on 16 June 2016 (61 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,500
(4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,500
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
28 August 2015Termination of appointment of Ciara Jordan as a director on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Ciara Jordan as a director on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
26 June 2015Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages)
23 April 2015Auditor's resignation (1 page)
23 April 2015Auditor's resignation (1 page)
19 January 2015Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page)
19 January 2015Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page)
2 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,500
(6 pages)
2 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,500
(6 pages)
30 December 2014Registration of charge 008746370014, created on 18 December 2014 (13 pages)
30 December 2014Registration of charge 008746370015, created on 18 December 2014 (13 pages)
30 December 2014Registration of charge 008746370015, created on 18 December 2014 (13 pages)
30 December 2014Registration of charge 008746370014, created on 18 December 2014 (13 pages)
22 December 2014Registration of charge 008746370013, created on 18 December 2014 (79 pages)
22 December 2014Registration of charge 008746370013, created on 18 December 2014 (79 pages)
19 December 2014Satisfaction of charge 8 in full (4 pages)
19 December 2014Satisfaction of charge 9 in full (4 pages)
19 December 2014Satisfaction of charge 11 in full (4 pages)
19 December 2014Satisfaction of charge 11 in full (4 pages)
19 December 2014Satisfaction of charge 8 in full (4 pages)
19 December 2014Satisfaction of charge 10 in full (4 pages)
19 December 2014Registration of charge 008746370012, created on 18 December 2014 (20 pages)
19 December 2014Registration of charge 008746370012, created on 18 December 2014 (20 pages)
19 December 2014Satisfaction of charge 9 in full (4 pages)
19 December 2014Satisfaction of charge 7 in full (4 pages)
19 December 2014Satisfaction of charge 7 in full (4 pages)
19 December 2014Satisfaction of charge 10 in full (4 pages)
19 December 2014Satisfaction of charge 6 in full (4 pages)
19 December 2014Satisfaction of charge 6 in full (4 pages)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 July 2014Full accounts made up to 30 September 2013 (21 pages)
3 July 2014Full accounts made up to 30 September 2013 (21 pages)
18 March 2014Termination of appointment of Gordon Young as a director (1 page)
18 March 2014Termination of appointment of Gordon Young as a director (1 page)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,500
(7 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,500
(7 pages)
21 June 2013Full accounts made up to 30 September 2012 (18 pages)
21 June 2013Full accounts made up to 30 September 2012 (18 pages)
19 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
19 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
18 February 2013Appointment of Mr Myles Johnson as a secretary (1 page)
18 February 2013Appointment of Mr Myles Johnson as a director (2 pages)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
18 February 2013Appointment of Mr Myles Johnson as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a director (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a director (1 page)
18 February 2013Appointment of Mr Myles Johnson as a director (2 pages)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
19 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (12 pages)
19 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages)
19 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (12 pages)
19 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages)
19 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (14 pages)
19 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 10 (14 pages)
19 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (14 pages)
19 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 10 (14 pages)
12 October 2012Company name changed durrants LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
12 October 2012Company name changed durrants LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Change of name notice (2 pages)
18 June 2012Full accounts made up to 30 September 2011 (18 pages)
18 June 2012Full accounts made up to 30 September 2011 (18 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
27 June 2011Full accounts made up to 30 September 2010 (18 pages)
27 June 2011Full accounts made up to 30 September 2010 (18 pages)
31 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
13 December 2010Appointment of Mr Gordon Young as a director (2 pages)
13 December 2010Appointment of Mr Gordon Young as a director (2 pages)
25 June 2010Full accounts made up to 30 September 2009 (18 pages)
25 June 2010Full accounts made up to 30 September 2009 (18 pages)
8 February 2010Termination of appointment of Stephen Wicks as a director (1 page)
8 February 2010Termination of appointment of Stephen Wicks as a director (1 page)
19 January 2010Director's details changed for Ciara Jordan on 13 December 2009 (2 pages)
19 January 2010Director's details changed for Stephen James Wicks on 13 December 2009 (2 pages)
19 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Simon Paul Fathers on 13 December 2009 (2 pages)
19 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Ciara Jordan on 13 December 2009 (2 pages)
19 January 2010Director's details changed for Stephen James Wicks on 13 December 2009 (2 pages)
19 January 2010Director's details changed for Simon Paul Fathers on 13 December 2009 (2 pages)
27 July 2009Resolutions
  • RES13 ‐ Section 175 21/07/2009
(4 pages)
27 July 2009Resolutions
  • RES13 ‐ Section 175 21/07/2009
(4 pages)
14 July 2009Full accounts made up to 30 September 2008 (18 pages)
14 July 2009Full accounts made up to 30 September 2008 (18 pages)
29 December 2008Return made up to 13/12/08; full list of members (4 pages)
29 December 2008Director's change of particulars / jeremy thompson / 13/12/2007 (1 page)
29 December 2008Return made up to 13/12/08; full list of members (4 pages)
29 December 2008Director's change of particulars / jeremy thompson / 13/12/2007 (1 page)
22 December 2008Appointment terminated director gary withington (1 page)
22 December 2008Appointment terminated director gary withington (1 page)
21 July 2008Director appointed gary withington (2 pages)
21 July 2008Director appointed gary withington (2 pages)
16 July 2008Full accounts made up to 30 September 2007 (17 pages)
16 July 2008Full accounts made up to 30 September 2007 (17 pages)
3 March 2008Director appointed ciara jordan (2 pages)
3 March 2008Director appointed ciara jordan (2 pages)
26 February 2008Return made up to 13/12/07; no change of members (8 pages)
26 February 2008Return made up to 13/12/07; no change of members (8 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
14 July 2007Full accounts made up to 30 September 2006 (18 pages)
14 July 2007Full accounts made up to 30 September 2006 (18 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2006Memorandum and Articles of Association (13 pages)
25 October 2006Memorandum and Articles of Association (13 pages)
17 October 2006Company name changed durrants press cuttings LIMITED\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed durrants press cuttings LIMITED\certificate issued on 17/10/06 (2 pages)
26 July 2006Full accounts made up to 30 September 2005 (17 pages)
26 July 2006Full accounts made up to 30 September 2005 (17 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 April 2006Declaration of assistance for shares acquisition (21 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 April 2006Declaration of assistance for shares acquisition (21 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Particulars of mortgage/charge (17 pages)
20 April 2006Particulars of mortgage/charge (17 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
6 January 2006Return made up to 13/12/05; full list of members (7 pages)
6 January 2006Return made up to 13/12/05; full list of members (7 pages)
22 July 2005Full accounts made up to 30 September 2004 (17 pages)
22 July 2005Full accounts made up to 30 September 2004 (17 pages)
5 January 2005Return made up to 13/12/04; full list of members (7 pages)
5 January 2005Return made up to 13/12/04; full list of members (7 pages)
13 July 2004Full accounts made up to 30 September 2003 (15 pages)
13 July 2004Full accounts made up to 30 September 2003 (15 pages)
11 June 2004Particulars of mortgage/charge (6 pages)
11 June 2004Particulars of mortgage/charge (6 pages)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2004Declaration of assistance for shares acquisition (7 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of assistance for shares acquisition (7 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2003Return made up to 13/12/03; full list of members (7 pages)
14 December 2003Return made up to 13/12/03; full list of members (7 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
30 June 2003Full accounts made up to 30 September 2002 (17 pages)
30 June 2003Full accounts made up to 30 September 2002 (17 pages)
11 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
11 October 2002Full accounts made up to 30 September 2001 (16 pages)
11 October 2002Full accounts made up to 30 September 2001 (16 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
17 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
17 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Return made up to 13/12/01; full list of members (7 pages)
11 January 2002Return made up to 13/12/01; full list of members (7 pages)
6 July 2001Full accounts made up to 30 September 2000 (16 pages)
6 July 2001Full accounts made up to 30 September 2000 (16 pages)
12 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
29 April 2000Particulars of mortgage/charge (11 pages)
29 April 2000Particulars of mortgage/charge (11 pages)
27 April 2000Declaration of assistance for shares acquisition (18 pages)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
27 April 2000Director resigned (1 page)
27 April 2000Declaration of assistance for shares acquisition (18 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Auditor's resignation (1 page)
17 April 2000Auditor's resignation (1 page)
13 April 2000Full accounts made up to 30 September 1999 (19 pages)
13 April 2000Full accounts made up to 30 September 1999 (19 pages)
13 January 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 1999Registered office changed on 10/09/99 from: 50 st andrew street hertford SG14 1JA (1 page)
10 September 1999Registered office changed on 10/09/99 from: 50 st andrew street hertford SG14 1JA (1 page)
10 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
12 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
23 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 December 1997Return made up to 13/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 1997Return made up to 13/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 January 1997Return made up to 13/12/96; no change of members (9 pages)
21 January 1997Return made up to 13/12/96; no change of members (9 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
28 March 1996Declaration of assistance for shares acquisition (4 pages)
28 March 1996Declaration of assistance for shares acquisition (4 pages)
4 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 May 1995Declaration of assistance for shares acquisition (6 pages)
30 May 1995Declaration of assistance for shares acquisition (6 pages)
24 May 1995Registered office changed on 24/05/95 from: 103 whitecross street london EC1Y 8JB (1 page)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 103 whitecross street london EC1Y 8JB (1 page)
24 May 1995Auditor's resignation (2 pages)
12 May 1995£ ic 3500/2500 28/02/95 £ sr 1000@1=1000 (1 page)
18 April 1995Company name changed durrants holdings LIMITED\certificate issued on 19/04/95 (4 pages)
18 April 1995Company name changed durrants holdings LIMITED\certificate issued on 19/04/95 (4 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
20 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
20 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
8 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1995Return made up to 29/12/94; full list of members (6 pages)
28 February 1995Return made up to 29/12/94; full list of members (6 pages)
11 December 1994Full accounts made up to 31 March 1994 (12 pages)
11 December 1994Full accounts made up to 31 March 1994 (12 pages)
14 December 1993Full accounts made up to 31 March 1993 (12 pages)
14 December 1993Full accounts made up to 31 March 1993 (12 pages)
26 November 1992Full accounts made up to 31 March 1992 (12 pages)
26 November 1992Full accounts made up to 31 March 1992 (12 pages)
11 February 1992Company name changed\certificate issued on 11/02/92 (2 pages)
11 February 1992Company name changed\certificate issued on 11/02/92 (2 pages)
5 December 1991Full accounts made up to 31 March 1991 (10 pages)
5 December 1991Full accounts made up to 31 March 1991 (10 pages)
27 September 1990Full accounts made up to 31 March 1990 (10 pages)
27 September 1990Full accounts made up to 31 March 1990 (10 pages)
2 March 1990Full accounts made up to 31 March 1989 (10 pages)
2 March 1990Full accounts made up to 31 March 1989 (10 pages)
21 April 1989Memorandum and Articles of Association (19 pages)
21 April 1989Memorandum and Articles of Association (19 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 January 1989Full accounts made up to 31 March 1988 (10 pages)
25 January 1989Full accounts made up to 31 March 1988 (10 pages)
18 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
18 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
19 February 1988Full accounts made up to 31 March 1987 (10 pages)
19 February 1988Full accounts made up to 31 March 1987 (10 pages)
20 February 1987Full accounts made up to 31 March 1986 (10 pages)
20 February 1987Full accounts made up to 31 March 1986 (10 pages)
3 October 1985Accounts made up to 31 March 1985 (10 pages)
3 October 1985Accounts made up to 31 March 1985 (10 pages)
23 October 1984Accounts made up to 31 August 1984 (10 pages)
23 October 1984Accounts made up to 31 August 1984 (10 pages)
12 September 1983Accounts made up to 31 March 1983 (9 pages)
12 September 1983Accounts made up to 31 March 1983 (9 pages)
25 January 1983Accounts made up to 31 March 1982 (9 pages)
25 January 1983Accounts made up to 31 March 1982 (9 pages)
28 October 1981Accounts made up to 31 March 1981 (9 pages)
28 October 1981Accounts made up to 31 March 1981 (9 pages)
3 September 1980Accounts made up to 31 March 1980 (9 pages)
3 September 1980Accounts made up to 31 March 1980 (9 pages)
10 October 1979Accounts made up to 31 March 1979 (9 pages)
10 October 1979Accounts made up to 31 March 1979 (9 pages)
15 February 1979Accounts made up to 31 March 1978 (9 pages)
15 February 1979Accounts made up to 31 March 1978 (9 pages)
29 November 1977Accounts made up to 31 March 1976 (9 pages)
29 November 1977Accounts made up to 31 March 1976 (9 pages)
3 November 1977Accounts made up to 3 March 1977 (8 pages)
3 November 1977Accounts made up to 3 March 1977 (8 pages)
3 November 1977Accounts made up to 3 March 1977 (8 pages)
30 October 1975Accounts made up to 31 March 1975 (8 pages)
30 October 1975Accounts made up to 31 March 1975 (8 pages)
22 March 1966Incorporation (23 pages)
22 March 1966Incorporation (23 pages)