Company NameGospel Standard Trust(The)
Company StatusActive
Company Number00884708
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1966(57 years, 9 months ago)
Previous NamesGospel Standard Trust Limited (The) and Gospel Standard Strict And Particular Baptist Trustlimited (The)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr David James Christian
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Gardens
Harpenden
Hertfordshire
AL5 3AJ
Director NameMr Stephen Arthur Hyde
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleConsulting Engineer & Director
Country of ResidenceEngland
Correspondence AddressThe Red Lodge
9 Blanford Road
Reigate
Surrey
RH2 7DP
Secretary NameMr Darrell James Playfoot
NationalityBritish
StatusCurrent
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavepits House
Marle Place Road Brenchley
Tonbridge
Kent
TN12 7HS
Director NameMr Andrew Crowter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(45 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleAssistant Principal College Of Further Education
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameDr Matthew James Hyde
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(45 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RolePost-Doctoral Research Associate
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Timothy James Parish
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(49 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Henry Sant
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(50 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleMinister Of The Gospel
Country of ResidenceEngland
Correspondence Address72a Upper Northam Road
Hedge End
Southampton
SO30 4EB
Director NameMr Philip John Pocock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(51 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBramleys 14a Appleford Road
Sutton Courtney
Abingdon
Oxfordshire
OX14 4NQ
Director NameMr Edmund Robert Charles Buss
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2019(52 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Malcolm John Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(56 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired Government Scientist
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr James Albert Hart
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 May 2001)
RoleRetired Local Government Officer
Correspondence Address3 Ridings Mead
Chippenham
Wiltshire
SN15 1PG
Director NameMr Timothy Abbott
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 14 May 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 West Wells Crescent
Ossett
West Yorkshire
WF5 8PL
Director NameMr Gerald David Buss
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 September 2014)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressBethany
7 Laines Head
Chippenham
Wiltshire
SN15 1PH
Director NameMr John Albert Watts
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 May 1997)
RoleRetired
Correspondence AddressRidgewood 5 Ridgewood Drive
Harpenden
Hertfordshire
AL5 3NL
Director NameMr John Robert Broome
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 14 February 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address50 Grasmere
Trowbridge
Wiltshire
BA14 7LL
Director NameMr Benjamin Ashworth Ramsbottom
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 November 2001)
RoleMinister Of Religion
Correspondence Address169 Tennyson Road
Luton
Bedfordshire
LU1 3RP
Director NameMr David John Pollington
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 May 1997)
RoleRetired Coal Merchant
Correspondence AddressKilnside
Mark Cross
Crowborough
East Sussex
TN6 3PP
Director NameMr Oliver George Pearce
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 1995)
RoleRetired
Correspondence Address8 Roundwood Gardens
Harpenden
Hertfordshire
AL5 3AJ
Director NameMr Alfred John Levell
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleRetired British Telecom Executive
Correspondence AddressWalnut Lodge 60 Battle Road
Hailsham
East Sussex
BN27 1DU
Director NameMr Harry David Haddow
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 11 months after company formation)
Appointment Duration7 years (resigned 10 July 1998)
RoleMinister Of Religion
Correspondence Address21 Tetherdown
Prestwood
Great Missenden
Buckinghamshire
HP16 0RY
Director NameJames Ezra Pack
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(28 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 May 2006)
RoleMinister Of Religion
Correspondence Address155 Addington Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5UP
Director NameMr Michael George Bailey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(30 years, 1 month after company formation)
Appointment Duration21 years, 12 months (resigned 07 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTeviot
Woodchurch Road
Tenterden
Kent
TN30 7AL
Director NameMr Henry Mercer
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(30 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 26 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Fairleigh Rise
Kington Langley
Chippenham
Wiltshire
SN15 5QF
Director NameBryan Ralph Sayers
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2000)
RoleMinister Of Religion
Correspondence AddressSouthland 25 Shrivenham Road
Highworth
Swindon
Wiltshire
SN6 7BZ
Director NameMr John Frederick Ashby
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(34 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 May 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence
Five Oak Green Road Five Oak Green
Tonbridge
Kent
TN12 6RF
Director NameMr John Arthur Kingham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(34 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2022)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Sutherland Place
Luton
Bedfordshire
LU1 3SY
Director NameTimothy James Rosier
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(34 years, 9 months after company formation)
Appointment Duration5 years (resigned 20 May 2006)
RoleMinister Of Religion
Correspondence AddressBerachah
64 Postley Road
Maidstone
Kent
ME15 6TR
Director NameMr Raymond Alec Saunders
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2019(52 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 May 2021)
RoleChartered Loss Adjustor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

2 August 2000Delivered on: 5 August 2000
Satisfied on: 12 February 2003
Persons entitled: The Gospel Standard Trust

Classification: Legal mortgage
Secured details: £159,950 plus all further advances due or to become due from the company to the chargee.
Particulars: 45A storeton road, prenton birkenhead.
Fully Satisfied

Filing History

22 January 2021Accounts for a dormant company made up to 31 December 2019 (27 pages)
27 October 2020Termination of appointment of Henry Mercer as a director on 26 September 2020 (1 page)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 June 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 11 June 2020 (1 page)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (35 pages)
7 May 2019Appointment of Mr Edmund Robert Charles Buss as a director on 3 May 2019 (2 pages)
7 May 2019Appointment of Mr Raymond Alec Saunders as a director on 3 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Timothy James Parish on 20 October 2017 (2 pages)
30 April 2019Director's details changed for Mr Matthew James Hyde on 6 February 2019 (2 pages)
25 September 2018Termination of appointment of Michael George Bailey as a director on 7 September 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (35 pages)
8 February 2018Appointment of Mr Philip John Pocock as a director on 2 February 2018 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (35 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (35 pages)
16 November 2016Appointment of Mr Henry Sant as a director on 9 September 2016 (2 pages)
16 November 2016Appointment of Mr Henry Sant as a director on 9 September 2016 (2 pages)
18 July 2016Annual return made up to 21 June 2016 no member list (7 pages)
18 July 2016Annual return made up to 21 June 2016 no member list (7 pages)
18 July 2016Register(s) moved to registered inspection location Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS (1 page)
18 July 2016Register(s) moved to registered inspection location Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS (1 page)
15 July 2016Register inspection address has been changed to Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS (1 page)
15 July 2016Register inspection address has been changed to Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS (1 page)
15 July 2016Termination of appointment of Timothy Abbott as a director on 14 May 2016 (1 page)
15 July 2016Termination of appointment of Timothy Abbott as a director on 14 May 2016 (1 page)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (29 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (29 pages)
7 October 2015Appointment of Mr Timothy James Parish as a director on 18 September 2015 (2 pages)
7 October 2015Appointment of Mr Timothy James Parish as a director on 18 September 2015 (2 pages)
25 June 2015Annual return made up to 21 June 2015 no member list (10 pages)
25 June 2015Register(s) moved to registered office address 50 Broadway Westminster London SW1H 0BL (1 page)
25 June 2015Annual return made up to 21 June 2015 no member list (10 pages)
25 June 2015Register(s) moved to registered office address 50 Broadway Westminster London SW1H 0BL (1 page)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (31 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (31 pages)
6 November 2014Termination of appointment of Gerald David Buss as a director on 19 September 2014 (1 page)
6 November 2014Termination of appointment of Gerald David Buss as a director on 19 September 2014 (1 page)
2 July 2014Director's details changed for Mr Matthew James Hyde on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Matthew James Hyde on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Matthew James Hyde on 2 July 2014 (2 pages)
26 June 2014Annual return made up to 21 June 2014 no member list (11 pages)
26 June 2014Annual return made up to 21 June 2014 no member list (11 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (31 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (31 pages)
4 July 2013Annual return made up to 21 June 2013 no member list (11 pages)
4 July 2013Annual return made up to 21 June 2013 no member list (11 pages)
3 July 2013Termination of appointment of John Broome as a director (1 page)
3 July 2013Termination of appointment of John Broome as a director (1 page)
3 July 2013Termination of appointment of John Ashby as a director (1 page)
3 July 2013Termination of appointment of John Ashby as a director (1 page)
4 June 2013Total exemption full accounts made up to 31 December 2012 (31 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (31 pages)
28 June 2012Annual return made up to 21 June 2012 no member list (13 pages)
28 June 2012Annual return made up to 21 June 2012 no member list (13 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (31 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (31 pages)
29 November 2011Appointment of Mr Andrew Crowter as a director (2 pages)
29 November 2011Appointment of Mr Andrew Crowter as a director (2 pages)
23 November 2011Appointment of Mr Matthew James Hyde as a director (2 pages)
23 November 2011Appointment of Mr Matthew James Hyde as a director (2 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (31 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (31 pages)
7 July 2011Annual return made up to 21 June 2011 no member list (12 pages)
7 July 2011Annual return made up to 21 June 2011 no member list (12 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Register inspection address has been changed (1 page)
6 July 2011Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Mr Timothy Abbott on 21 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Timothy Abbott on 21 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Michael George Bailey on 21 June 2010 (2 pages)
15 July 2010Director's details changed for John Arthur Kingham on 21 June 2010 (2 pages)
15 July 2010Director's details changed for John Frederick Ashby on 21 June 2010 (2 pages)
15 July 2010Director's details changed for David James Christian on 21 June 2010 (2 pages)
15 July 2010Director's details changed for John Arthur Kingham on 21 June 2010 (2 pages)
15 July 2010Annual return made up to 21 June 2010 no member list (7 pages)
15 July 2010Director's details changed for Henry Mercer on 21 June 2010 (2 pages)
15 July 2010Director's details changed for Mr John Robert Broome on 21 June 2010 (2 pages)
15 July 2010Annual return made up to 21 June 2010 no member list (7 pages)
15 July 2010Director's details changed for David James Christian on 21 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Gerald David Buss on 21 June 2010 (2 pages)
15 July 2010Director's details changed for Mr John Robert Broome on 21 June 2010 (2 pages)
15 July 2010Director's details changed for John Frederick Ashby on 21 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Michael George Bailey on 21 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Gerald David Buss on 21 June 2010 (2 pages)
15 July 2010Director's details changed for Henry Mercer on 21 June 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (31 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (31 pages)
13 August 2009Annual return made up to 21/06/09 (5 pages)
13 August 2009Annual return made up to 21/06/09 (5 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (31 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (31 pages)
4 July 2008Annual return made up to 21/06/08 (5 pages)
4 July 2008Annual return made up to 21/06/08 (5 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (32 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (32 pages)
16 July 2007Annual return made up to 21/06/07 (7 pages)
16 July 2007Annual return made up to 21/06/07 (7 pages)
13 June 2007Full accounts made up to 31 December 2006 (29 pages)
13 June 2007Full accounts made up to 31 December 2006 (29 pages)
18 July 2006Annual return made up to 21/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 July 2006Annual return made up to 21/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 June 2006Full accounts made up to 31 December 2005 (29 pages)
19 June 2006Full accounts made up to 31 December 2005 (29 pages)
14 September 2005Full accounts made up to 31 December 2004 (28 pages)
14 September 2005Full accounts made up to 31 December 2004 (28 pages)
30 June 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2004Annual return made up to 22/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2004Annual return made up to 22/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2004Full accounts made up to 31 December 2003 (25 pages)
25 May 2004Full accounts made up to 31 December 2003 (25 pages)
1 July 2003Annual return made up to 24/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Annual return made up to 24/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Partial exemption accounts made up to 31 December 2002 (17 pages)
24 May 2003Partial exemption accounts made up to 31 December 2002 (17 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Partial exemption accounts made up to 31 December 2001 (16 pages)
27 May 2002Partial exemption accounts made up to 31 December 2001 (16 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
26 November 2001Registered office changed on 26/11/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2001New director appointed (2 pages)
4 June 2001Full accounts made up to 31 December 2000 (14 pages)
4 June 2001Full accounts made up to 31 December 2000 (14 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
7 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 2000Full accounts made up to 31 December 1999 (16 pages)
12 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 July 1999Annual return made up to 30/06/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1999Annual return made up to 30/06/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1999Full accounts made up to 31 December 1998 (17 pages)
28 May 1999Full accounts made up to 31 December 1998 (17 pages)
20 August 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(8 pages)
20 August 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
20 July 1998Full accounts made up to 31 December 1997 (16 pages)
20 July 1998Full accounts made up to 31 December 1997 (16 pages)
24 July 1997Annual return made up to 30/06/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1997Full accounts made up to 31 December 1996 (13 pages)
24 July 1997Full accounts made up to 31 December 1996 (13 pages)
24 July 1997Annual return made up to 30/06/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
3 September 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1996Full accounts made up to 31 December 1995 (16 pages)
25 May 1996Full accounts made up to 31 December 1995 (16 pages)
18 February 1996Registered office changed on 18/02/96 from: 8 bolton st london W1Y 7PA (1 page)
18 February 1996Registered office changed on 18/02/96 from: 8 bolton st london W1Y 7PA (1 page)
27 July 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 June 1995Memorandum and Articles of Association (24 pages)
23 June 1995Memorandum and Articles of Association (24 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1995Full accounts made up to 31 December 1994 (16 pages)
7 June 1995Full accounts made up to 31 December 1994 (16 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
15 February 1979Company name changed\certificate issued on 15/02/79 (2 pages)
15 February 1979Company name changed\certificate issued on 15/02/79 (2 pages)
2 August 1966Certificate of incorporation (1 page)
2 August 1966Certificate of incorporation (1 page)