London
WC2B 5LR
Secretary Name | Peter Francis Beeby |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2003(37 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chief Operating Officer |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mr Andrew Michael William Tonner |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mrs Emma-Jane Tillett |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mr Ian Neil Burpitt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mr Peter Francis Beeby |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mr Borge Grottum Andreassen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Ms Fudia Smartt |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Ms Steph Cutler |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Trainer/Consultant |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mrs Angela Genevieve Hickmore |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(56 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Ruth Olive Ross |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 2000) |
Role | Employment Agency Manager |
Correspondence Address | Well House Cranbrook Road Goudhurst Cranbrook Kent TN17 2NX |
Director Name | David Hartford Ross |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 2000) |
Role | Employment Agency Manager |
Correspondence Address | Mockbeggar Oast Collier Street Marden Kent TN12 9RJ |
Secretary Name | David Hartford Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Mockbeggar Oast Collier Street Marden Kent TN12 9RJ |
Director Name | Anthony Dye |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(34 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | 63 Saint Marys Avenue Bromley Kent BR2 0PU |
Secretary Name | David Jeremy Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(34 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Melrose Gardens London W6 7RN |
Director Name | Mr James Leonard Rice |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Old Yews New Barn Longfield Kent DA3 7JS |
Secretary Name | Mr James Leonard Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(34 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Old Yews New Barn Longfield Kent DA3 7JS |
Secretary Name | Mr James Leonard Rice |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(34 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Old Yews New Barn Longfield Kent DA3 7JS |
Director Name | Janice Juliette Dye |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 St. Marys Avenue Bromley Kent BR2 0PU |
Website | prospect-us.co.uk |
---|---|
Telephone | 020 76911925 |
Telephone region | London |
Registered Address | 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,147,599 |
Cash | £595,955 |
Current Liabilities | £1,102,335 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
9 August 2019 | Delivered on: 14 August 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
30 June 1998 | Delivered on: 4 July 1998 Persons entitled: Holborn Links Limited Classification: Deed of deposit Secured details: The performance of the obligations due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The tenant charges the deposit fund in which the sum of £52,500 has been placed with regard to the property k/a 45 bloomsbury square london WC1. Outstanding |
5 January 1995 | Delivered on: 13 January 1995 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts and/or other forms of obligation. See the mortgage charge document for full details. Outstanding |
6 April 1994 | Delivered on: 9 April 1994 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. Outstanding |
27 February 1989 | Delivered on: 10 March 1989 Satisfied on: 21 April 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
6 February 2024 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
18 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
6 March 2023 | Termination of appointment of Fudia Smartt as a director on 28 February 2023 (1 page) |
6 March 2023 | Termination of appointment of Angela Genevieve Hickmore as a director on 28 February 2023 (1 page) |
6 March 2023 | Termination of appointment of Steph Cutler as a director on 28 February 2023 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
22 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
18 August 2022 | Appointment of Mrs Angela Genevieve Hickmore as a director on 27 April 2022 (2 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
13 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
13 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
11 May 2020 | Resolutions
|
19 April 2020 | Director's details changed for Ms Fudia Smart on 11 March 2020 (2 pages) |
14 April 2020 | Appointment of Ms Steph Cutler as a director on 11 March 2020 (2 pages) |
14 April 2020 | Appointment of Ms Fudia Smart as a director on 11 March 2020 (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 October 2019 | Secretary's details changed for Peter Francis Beeby on 9 October 2019 (1 page) |
6 September 2019 | Memorandum and Articles of Association (23 pages) |
6 September 2019 | Resolutions
|
23 August 2019 | Notification of Prospectus Management Limited as a person with significant control on 9 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Peter Francis Beeby as a director on 9 August 2019 (2 pages) |
23 August 2019 | Cessation of David Jeremy Gold as a person with significant control on 9 August 2019 (1 page) |
23 August 2019 | Appointment of Mr Andrew Michael William Tonner as a director on 9 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Borge Grottum Andreassen as a director on 9 August 2019 (2 pages) |
23 August 2019 | Appointment of Mrs Emma-Jane Tillett as a director on 9 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Ian Neil Burpitt as a director on 9 August 2019 (2 pages) |
14 August 2019 | Registration of charge 008772690005, created on 9 August 2019 (23 pages) |
7 August 2019 | Change of details for Mr David Jeremy Gold as a person with significant control on 6 April 2016 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
8 May 2019 | Satisfaction of charge 2 in full (4 pages) |
8 May 2019 | Satisfaction of charge 4 in full (4 pages) |
8 May 2019 | Satisfaction of charge 3 in full (4 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 June 2016 | Statement of company's objects (2 pages) |
16 June 2016 | Statement of company's objects (2 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
8 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
24 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 September 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
6 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 July 2012 | Termination of appointment of Janice Dye as a director (1 page) |
13 July 2012 | Termination of appointment of Janice Dye as a director (1 page) |
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
14 June 2012 | Purchase of own shares. (3 pages) |
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Purchase of own shares. (3 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Director's details changed for David Jeremy Gold on 24 December 2010 (2 pages) |
7 January 2011 | Director's details changed for David Jeremy Gold on 24 December 2010 (2 pages) |
2 October 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
2 October 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
22 January 2010 | Director's details changed for Janice Juliette Dye on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Janice Juliette Dye on 21 January 2010 (2 pages) |
11 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
11 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
26 August 2008 | Director appointed janice juliette dye (2 pages) |
26 August 2008 | Director appointed janice juliette dye (2 pages) |
14 July 2008 | Appointment terminated director anthony dye (1 page) |
14 July 2008 | Appointment terminated director anthony dye (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
22 December 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
22 December 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
12 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | New secretary appointed (2 pages) |
10 December 2003 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
10 December 2003 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
1 December 2003 | Full accounts made up to 5 April 2003 (18 pages) |
1 December 2003 | Full accounts made up to 5 April 2003 (18 pages) |
1 December 2003 | Full accounts made up to 5 April 2003 (18 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 45 bloomsbury square london WC1A 2RA (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 45 bloomsbury square london WC1A 2RA (1 page) |
6 October 2002 | Full accounts made up to 5 April 2002 (17 pages) |
6 October 2002 | Full accounts made up to 5 April 2002 (17 pages) |
6 October 2002 | Full accounts made up to 5 April 2002 (17 pages) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | New secretary appointed (3 pages) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | New secretary appointed (3 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
15 October 2001 | Full accounts made up to 5 April 2001 (13 pages) |
15 October 2001 | Full accounts made up to 5 April 2001 (13 pages) |
15 October 2001 | Full accounts made up to 5 April 2001 (13 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
7 December 2000 | Registered office changed on 07/12/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
16 November 2000 | Company name changed prospect temps LIMITED\certificate issued on 17/11/00 (2 pages) |
16 November 2000 | Company name changed prospect temps LIMITED\certificate issued on 17/11/00 (2 pages) |
6 October 2000 | Full accounts made up to 5 April 2000 (13 pages) |
6 October 2000 | Full accounts made up to 5 April 2000 (13 pages) |
6 October 2000 | Full accounts made up to 5 April 2000 (13 pages) |
31 August 2000 | Amend 882 date of allot 150600 (2 pages) |
31 August 2000 | Amend 882 date of allot 150600 (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Ad 26/06/00--------- £ si 8065@1=8065 £ ic 250000/258065 (2 pages) |
26 July 2000 | Ad 26/06/00--------- £ si 8065@1=8065 £ ic 250000/258065 (2 pages) |
20 June 2000 | Ad 23/05/00--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
20 June 2000 | £ nc 100/1000000 15/06/00 (1 page) |
20 June 2000 | £ nc 100/1000000 15/06/00 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | Ad 23/05/00--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
20 June 2000 | Resolutions
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Resolutions
|
23 December 1999 | Return made up to 31/12/99; full list of members (5 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (5 pages) |
26 November 1999 | Full accounts made up to 5 April 1999 (13 pages) |
26 November 1999 | Full accounts made up to 5 April 1999 (13 pages) |
26 November 1999 | Full accounts made up to 5 April 1999 (13 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
16 December 1998 | Full accounts made up to 5 April 1998 (14 pages) |
16 December 1998 | Full accounts made up to 5 April 1998 (14 pages) |
16 December 1998 | Full accounts made up to 5 April 1998 (14 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 8 baker street london W1M 1DA (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 8 baker street london W1M 1DA (1 page) |
27 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
27 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
6 March 1998 | Auditor's resignation (1 page) |
6 March 1998 | Auditor's resignation (1 page) |
6 February 1998 | Full accounts made up to 5 April 1997 (13 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (13 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (13 pages) |
18 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 5 April 1996 (13 pages) |
27 December 1996 | Full accounts made up to 5 April 1996 (13 pages) |
27 December 1996 | Full accounts made up to 5 April 1996 (13 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
23 November 1995 | Full accounts made up to 5 April 1995 (13 pages) |
23 November 1995 | Full accounts made up to 5 April 1995 (13 pages) |
23 November 1995 | Full accounts made up to 5 April 1995 (13 pages) |
7 March 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
7 March 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
7 March 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 February 1986 | Resolutions
|
25 February 1986 | Resolutions
|
20 April 1966 | Incorporation (14 pages) |
20 April 1966 | Incorporation (14 pages) |