Leatherhead
Surrey
KT22 7SU
Director Name | Mr Richard Lloyd Lawton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(52 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Paul Rochford |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(54 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Nurseryman |
Country of Residence | England |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Jamie Stuart Gault |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(57 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Leonard Jack Reddall |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 16 The Seeleys Market Street Old Harlow Essex CM17 0AD |
Director Name | Mr Percy Victor Jeffries |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 1995) |
Role | Retired |
Correspondence Address | 40 Park Road East Grinstead West Sussex RH19 1DW |
Director Name | Mr William Jack Hayward |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Bel Air Battery Hill Fairlight Hastings East Sussex TN35 4AP |
Secretary Name | Mr Colin Robert Cartwright Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 May 1997) |
Role | Company Director |
Correspondence Address | 16 Poplar Road Shalford Guildford Surrey GU4 8DJ |
Director Name | Mr Michael John Chapman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1995) |
Role | Retired |
Correspondence Address | Greenways 5 Lower Road Leatherhead Surrey KT22 9EL |
Director Name | John William Ottaway |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 1997) |
Role | Retired |
Correspondence Address | 1 Grosvenor Road Seaford East Sussex BN25 2BL |
Director Name | Mrs Victoria Regina Gooding |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(29 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rincorn 13 Woodcote Hall Woodcote Avenue Wallington Surrey SM6 0QT |
Director Name | Kenwyn Francis Rowarth Pearson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(29 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2003) |
Role | Consultant |
Correspondence Address | 55 Holmesdale Road Burgess Hill West Sussex RH15 9JP |
Director Name | Janice Wells |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 December 2006) |
Role | Managing Director |
Correspondence Address | 16 Rectory Lane Long Ditton Surrey KT6 5HS |
Director Name | Keith Moller |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Role | Chief Executive - Charity |
Correspondence Address | 4 Tanners Dean Leatherhead Surrey KT22 8RU |
Secretary Name | Keith Moller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Role | Chief Executive - Charity |
Correspondence Address | 4 Tanners Dean Leatherhead Surrey KT22 8RU |
Director Name | Mr Richard Timothy Capewell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(32 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 31 March 2017) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Secretary Name | Mr Simon George Orlik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Downsview Gardens Dorking Surrey RH4 2DX |
Director Name | Ms Janet Susan Wickens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2005) |
Role | Proffesional Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Glenwood Old Forge Lane Horney Common Uckfield East Sussex TN22 3EL |
Director Name | Barry Michael Christopher Ambrose |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2003) |
Role | Retired |
Correspondence Address | Mulberry Hussell Lane, Medstead Alton Hampshire GU34 5PF |
Director Name | Deborah Noelle Lyne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(39 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2010) |
Role | Charity Fundraiser |
Country of Residence | England |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Adrian James Thompson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Hugh James Greville Renwick |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 2009) |
Role | Retired |
Correspondence Address | 1 Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | Sally Cathleen Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2013) |
Role | Director Of Finance |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Dougal Ramsay George Philip |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(41 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 13 July 2021) |
Role | Horticulturalist Garden Centre Owne |
Country of Residence | Scotland |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Laurence Dietrich Hodge |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mrs Anita Lyn Bates |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(46 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 April 2024) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mr Paul Andre Richmond |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 2015) |
Role | Retired Director |
Country of Residence | U.K |
Correspondence Address | Whitefriars Crossfield Place Weybridge Surrey KT13 0RG |
Director Name | Mr Peter John Newman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Director Name | Mrs Carol Paris |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(50 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
Website | rfgc.org.uk |
---|
Registered Address | 115-117 Kingston Road Leatherhead Surrey KT22 7SU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Perennial Gardeners Royal Benevolent Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £204,674 |
Gross Profit | £99,143 |
Net Worth | £31,213 |
Cash | £60,983 |
Current Liabilities | £212,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 April 2010 | Delivered on: 28 April 2010 Persons entitled: Perennial - Gardeners Royal Benevolent Society Classification: Loan agreement Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All fixed and current assets including but not limited to stock, debtors, cash at bank and in hand and fixed assets - furniture & fittings and computer equipment. Outstanding |
---|
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
14 February 2020 | Termination of appointment of Carol Paris as a director on 11 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
8 April 2019 | Appointment of Mr Richard Lloyd Lawton as a director on 8 April 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Appointment of Ms Carol Paris as a director on 19 October 2017 (2 pages) |
14 December 2017 | Appointment of Ms Carol Paris as a director on 19 October 2017 (2 pages) |
19 June 2017 | Appointment of Mr Peter John Newman as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Peter John Newman as a director on 19 June 2017 (2 pages) |
1 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
1 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 April 2017 | Termination of appointment of Richard Timothy Capewell as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Richard Timothy Capewell as a director on 31 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 October 2016 | Termination of appointment of Laurence Hodge as a director on 8 July 2016 (1 page) |
21 October 2016 | Termination of appointment of Laurence Hodge as a director on 8 July 2016 (1 page) |
18 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
11 February 2016 | Appointment of Mr Steven Mark Palmer as a director on 9 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Steven Mark Palmer as a director on 9 February 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 August 2015 | Termination of appointment of Paul Andre Richmond as a director on 12 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Paul Andre Richmond as a director on 12 August 2015 (1 page) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 July 2013 | Termination of appointment of Adrian Thompson as a director (1 page) |
10 July 2013 | Termination of appointment of Adrian Thompson as a director (1 page) |
10 July 2013 | Appointment of Mr Paul Andre Richmond as a director (2 pages) |
10 July 2013 | Appointment of Mr Paul Andre Richmond as a director (2 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Appointment of Mrs Anita Lyn Bates as a director (2 pages) |
18 February 2013 | Termination of appointment of Sally Hanson as a secretary (1 page) |
18 February 2013 | Appointment of Mrs Anita Lyn Bates as a director (2 pages) |
18 February 2013 | Termination of appointment of Sally Hanson as a secretary (1 page) |
13 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Termination of appointment of Deborah Lyne as a director (1 page) |
8 January 2011 | Termination of appointment of Deborah Lyne as a director (1 page) |
9 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Adrian James Thompson on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Deborah Noelle Lyne on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Dougal Ramsay George Philip on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard Timothy Capewell on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Deborah Noelle Lyne on 31 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Sally Cathleen Hanson on 31 May 2010 (1 page) |
3 June 2010 | Director's details changed for Adrian James Thompson on 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Richard Timothy Capewell on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Dougal Ramsay George Philip on 31 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Sally Cathleen Hanson on 31 May 2010 (1 page) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2010 | Appointment of Mr Laurence Dietrich Hodge as a director (2 pages) |
26 April 2010 | Appointment of Mr Laurence Dietrich Hodge as a director (2 pages) |
1 October 2009 | Appointment terminated director hugh renwick (1 page) |
1 October 2009 | Appointment terminated director hugh renwick (1 page) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Location of debenture register (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
25 June 2008 | Director appointed mr dougal philip (2 pages) |
25 June 2008 | Director appointed mr dougal philip (2 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: bridge house, 139 kingston road leatherhead surrey KT22 7NT (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: bridge house, 139 kingston road leatherhead surrey KT22 7NT (1 page) |
28 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | New secretary appointed (1 page) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
27 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members
|
23 June 2005 | Return made up to 31/05/05; full list of members
|
27 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 June 2004 | Auditor's resignation (2 pages) |
23 June 2004 | Auditor's resignation (2 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 31/05/03; no change of members
|
11 June 2003 | Return made up to 31/05/03; no change of members
|
11 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members
|
7 June 2000 | Return made up to 31/05/00; full list of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
6 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 July 1998 | Return made up to 31/05/98; no change of members
|
17 July 1998 | Return made up to 31/05/98; no change of members
|
3 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | Return made up to 31/05/97; full list of members
|
16 June 1997 | Return made up to 31/05/97; full list of members
|
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 July 1996 | Return made up to 31/05/96; full list of members
|
10 July 1996 | Return made up to 31/05/96; full list of members
|
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 June 1995 | Return made up to 31/05/95; change of members
|
14 June 1995 | Return made up to 31/05/95; change of members
|
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |