42 Curtain Road
London
EC2A 3NH
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(51 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Ms Josephine Sarah Swinhoe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(52 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Secretary Name | Mrs Allison Louise Howe |
---|---|
Status | Current |
Appointed | 22 February 2021(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Giles Dominic St Richard Pegram |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(25 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 March 2010) |
Role | Director Of Appeals |
Country of Residence | England |
Correspondence Address | 1 Alyn Bank London N8 8AP |
Secretary Name | Lesley Barbara Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | 90 Tarnwood Park Court Road Eltham London SE9 5PD |
Director Name | Mr Peter David King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 64 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD |
Director Name | Mr John Lindsey Norton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 1996) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Holwell Sherborne Dorset DT9 5LB |
Director Name | Mr John Martin Graham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folly Close Radlett Herts WD7 8DR |
Director Name | Graham John Stewart Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | Mardon Moretonhampstead Devon TQ13 8LX |
Director Name | Bryan Adrian Falconer Burn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Woodthorpe Road Putney London SW15 6UQ |
Secretary Name | Susan Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(36 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 18 Anders Fall Eastwood Leigh On Sea Essex SS9 5UR |
Secretary Name | Mr John Martin Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2006) |
Role | Nspcc Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folly Close Radlett Herts WD7 8DR |
Secretary Name | Ms Rebecca Jane Packwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2008) |
Role | Head Of Ceo Department |
Country of Residence | England |
Correspondence Address | 63 Ardoch Road London SE6 1SL |
Director Name | Mr John Grounds |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2010) |
Role | Director Of Communications |
Country of Residence | United Kingdom |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Secretary Name | Mr Giles Dominic St Richard Pegram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2010) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | 1 Alyn Bank London N8 8AP |
Director Name | Mr Paul Amadi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2011) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Ms Catherine Helen Dixon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2012) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Secretary Name | Catherine Dixon |
---|---|
Status | Resigned |
Appointed | 12 July 2010(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 February 2021) |
Role | Director Of Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Secretary Name | Mr David Edward Roberts |
---|---|
Status | Resigned |
Appointed | 30 March 2012(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 February 2021) |
Role | Company Director |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Peter Anthony Liver |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(45 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2015) |
Role | Director Of Childline |
Country of Residence | United Kingdom |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Phillip Noyes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 2018) |
Role | Chief Advisor Child Protection |
Country of Residence | England |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Peter Martin Watt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2018) |
Role | Director Of National Services |
Country of Residence | England |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mrs Alison Marie Jeremy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(52 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
Website | nspcc.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 8005000 |
Telephone region | Freephone |
Registered Address | Nspcc Weston House 42 Curtain Road London EC2A 3NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Nspcc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,401,455 |
Gross Profit | £2,422,297 |
Net Worth | £30,321 |
Cash | £47,499 |
Current Liabilities | £1,291,274 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
1 July 1994 | Delivered on: 14 July 1994 Persons entitled: Trustees,National Society for the Prevention of Cruelty to Children Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all assets of the company. Outstanding |
---|
6 August 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
22 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Alison Marie Jeremy as a director on 6 January 2020 (1 page) |
5 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
21 December 2018 | Appointment of Mrs Alison Marie Jeremy as a director on 21 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Phillip Noyes as a director on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Ms Jospehine Sarah Swinhoe as a director on 21 December 2018 (2 pages) |
28 August 2018 | Full accounts made up to 31 March 2018 (12 pages) |
25 April 2018 | Appointment of Mr Paul Taylor as a director on 25 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Peter Martin Watt as a director on 25 April 2018 (1 page) |
28 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
28 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 January 2016 | Termination of appointment of Peter Anthony Liver as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Peter Anthony Liver as a director on 31 December 2015 (1 page) |
29 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 June 2015 | Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Peter Thomas Wanless as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Peter Thomas Wanless as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Peter Martin Watt as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Peter Thomas Wanless as a director on 9 June 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Phillip Noyes on 6 June 2014 (2 pages) |
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Phillip Noyes on 6 June 2014 (2 pages) |
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Phillip Noyes on 6 June 2014 (2 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Mr David Edward Roberts on 1 April 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr David Edward Roberts on 1 April 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr David Edward Roberts on 1 April 2012 (2 pages) |
16 April 2013 | Termination of appointment of Andrew Flanagan as a director (1 page) |
16 April 2013 | Termination of appointment of Andrew Flanagan as a director (1 page) |
21 March 2013 | Appointment of Mr Phillip Noyes as a director (2 pages) |
21 March 2013 | Appointment of Mr Phillip Noyes as a director (2 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 October 2012 | Appointment of Mr Peter Anthony Liver as a director (2 pages) |
12 October 2012 | Appointment of Mr Peter Anthony Liver as a director (2 pages) |
29 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Appointment of Mr David Edward Roberts as a secretary (1 page) |
9 May 2012 | Appointment of Mr David Edward Roberts as a secretary (1 page) |
21 April 2012 | Appointment of Mr David Edward Roberts as a director
|
21 April 2012 | Appointment of Mr David Edward Roberts as a director
|
20 April 2012 | Termination of appointment of Catherine Dixon as a secretary (1 page) |
20 April 2012 | Termination of appointment of Catherine Dixon as a director (1 page) |
20 April 2012 | Termination of appointment of Catherine Dixon as a director (1 page) |
20 April 2012 | Termination of appointment of Catherine Dixon as a secretary (1 page) |
16 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 December 2011 | Termination of appointment of Paul Amadi as a director (1 page) |
13 December 2011 | Termination of appointment of Paul Amadi as a director (1 page) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Appointment of David Edward Roberts as a director (2 pages) |
21 April 2011 | Appointment of David Edward Roberts as a director (2 pages) |
8 February 2011 | Company name changed N.S.P.C.C. trading company LTD\certificate issued on 08/02/11
|
8 February 2011 | Company name changed N.S.P.C.C. trading company LTD\certificate issued on 08/02/11
|
13 August 2010 | Resolutions
|
13 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 August 2010 | Resolutions
|
4 August 2010 | Appointment of Catherine Dixon as a secretary (1 page) |
4 August 2010 | Appointment of Catherine Dixon as a secretary (1 page) |
4 August 2010 | Appointment of Andrew Henry Flanagan as a director (2 pages) |
4 August 2010 | Appointment of Andrew Henry Flanagan as a director (2 pages) |
24 July 2010 | Appointment of Catherine Dixon as a director (2 pages) |
24 July 2010 | Appointment of Catherine Dixon as a director (2 pages) |
23 July 2010 | Termination of appointment of John Grounds as a director (1 page) |
23 July 2010 | Termination of appointment of John Grounds as a director (1 page) |
28 May 2010 | Director's details changed for Mr John Grounds on 24 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr John Grounds on 24 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Appointment of Mr Paul Amadi as a director (2 pages) |
16 March 2010 | Termination of appointment of Giles Pegram as a secretary (1 page) |
16 March 2010 | Appointment of Mr Paul Amadi as a director (2 pages) |
16 March 2010 | Termination of appointment of Giles Pegram as a director (1 page) |
16 March 2010 | Termination of appointment of Giles Pegram as a secretary (1 page) |
16 March 2010 | Termination of appointment of Giles Pegram as a director (1 page) |
13 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
24 December 2008 | Appointment terminated director bryan burn (1 page) |
24 December 2008 | Appointment terminated director bryan burn (1 page) |
4 June 2008 | Appointment terminated secretary rebecca packwood (1 page) |
4 June 2008 | Secretary appointed mr giles dominic st richard pegram (1 page) |
4 June 2008 | Appointment terminated secretary rebecca packwood (1 page) |
4 June 2008 | Secretary appointed mr giles dominic st richard pegram (1 page) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
4 March 2008 | Director appointed mr john grounds (1 page) |
4 March 2008 | Director appointed mr john grounds (1 page) |
4 March 2008 | Appointment terminated director john graham (1 page) |
4 March 2008 | Appointment terminated director john graham (1 page) |
16 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
10 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
6 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
6 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
7 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
6 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
6 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 24/04/01; no change of members (7 pages) |
8 May 2001 | Return made up to 24/04/01; no change of members (7 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 May 2000 | Return made up to 24/04/00; no change of members (7 pages) |
12 May 2000 | Return made up to 24/04/00; no change of members (7 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
3 May 1996 | Return made up to 24/04/96; full list of members
|
3 May 1996 | Return made up to 24/04/96; full list of members
|
15 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
14 July 1994 | Particulars of mortgage/charge (3 pages) |
14 July 1994 | Particulars of mortgage/charge (3 pages) |
26 October 1966 | Incorporation (14 pages) |
26 October 1966 | Incorporation (14 pages) |