Company NameG.R.B.S. (Enterprises) Limited
Company StatusActive
Company Number00891277
CategoryPrivate Limited Company
Incorporation Date4 November 1966(57 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Steven Mark Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(49 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Richard Lloyd Lawton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(52 years, 5 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Paul Rochford
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(54 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleNurseryman
Country of ResidenceEngland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Jamie Stuart Gault
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(57 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Leonard Jack Reddall
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 1997)
RoleChartered Accountant
Correspondence Address16 The Seeleys
Market Street
Old Harlow
Essex
CM17 0AD
Director NameMr Percy Victor Jeffries
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 1995)
RoleRetired
Correspondence Address40 Park Road
East Grinstead
West Sussex
RH19 1DW
Director NameMr William Jack Hayward
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBel Air Battery Hill
Fairlight
Hastings
East Sussex
TN35 4AP
Secretary NameMr Colin Robert Cartwright Bunce
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 May 1997)
RoleCompany Director
Correspondence Address16 Poplar Road
Shalford
Guildford
Surrey
GU4 8DJ
Director NameMr Michael John Chapman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1995)
RoleRetired
Correspondence AddressGreenways
5 Lower Road
Leatherhead
Surrey
KT22 9EL
Director NameJohn William Ottaway
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 1997)
RoleRetired
Correspondence Address1 Grosvenor Road
Seaford
East Sussex
BN25 2BL
Director NameMrs Victoria Regina Gooding
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(29 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 July 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRincorn 13 Woodcote Hall
Woodcote Avenue
Wallington
Surrey
SM6 0QT
Director NameKenwyn Francis Rowarth Pearson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(29 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 July 2003)
RoleConsultant
Correspondence Address55 Holmesdale Road
Burgess Hill
West Sussex
RH15 9JP
Director NameJanice Wells
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(29 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2006)
RoleManaging Director
Correspondence Address16 Rectory Lane
Long Ditton
Surrey
KT6 5HS
Director NameKeith Moller
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleChief Executive - Charity
Correspondence Address4 Tanners Dean
Leatherhead
Surrey
KT22 8RU
Secretary NameKeith Moller
NationalityBritish
StatusResigned
Appointed12 May 1997(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleChief Executive - Charity
Correspondence Address4 Tanners Dean
Leatherhead
Surrey
KT22 8RU
Director NameMr Richard Timothy Capewell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(32 years, 5 months after company formation)
Appointment Duration18 years (resigned 31 March 2017)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Secretary NameMr Simon George Orlik
NationalityBritish
StatusResigned
Appointed29 March 1999(32 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Downsview Gardens
Dorking
Surrey
RH4 2DX
Director NameMs Janet Susan Wickens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(33 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2005)
RoleProffesional Fundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood Old Forge Lane
Horney Common
Uckfield
East Sussex
TN22 3EL
Director NameBarry Michael Christopher Ambrose
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(35 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2003)
RoleRetired
Correspondence AddressMulberry
Hussell Lane, Medstead
Alton
Hampshire
GU34 5PF
Director NameDeborah Noelle Lyne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(39 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2010)
RoleCharity Fundraiser
Country of ResidenceEngland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Adrian James Thompson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(39 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Hugh James Greville Renwick
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(39 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2009)
RoleRetired
Correspondence Address1 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameSally Cathleen Hanson
NationalityBritish
StatusResigned
Appointed20 August 2007(40 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2013)
RoleDirector Of Finance
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Dougal Ramsay George Philip
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(41 years, 7 months after company formation)
Appointment Duration13 years (resigned 13 July 2021)
RoleHorticulturalist Garden Centre Owne
Country of ResidenceScotland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Laurence Dietrich Hodge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(43 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMrs Anita Lyn Bates
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(46 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 April 2024)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Paul Andre Richmond
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(46 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2015)
RoleRetired Director
Country of ResidenceU.K
Correspondence AddressWhitefriars Crossfield Place
Weybridge
Surrey
KT13 0RG
Director NameMr Peter John Newman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(50 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMrs Carol Paris
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(50 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU

Contact

Websiterfgc.org.uk

Location

Registered Address115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Perennial Gardeners Royal Benevolent Society
100.00%
Ordinary

Financials

Year2014
Turnover£204,674
Gross Profit£99,143
Net Worth£31,213
Cash£60,983
Current Liabilities£212,104

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 April 2010Delivered 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

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
14 February 2020Termination of appointment of Carol Paris as a director on 11 February 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
8 April 2019Appointment of Mr Richard Lloyd Lawton as a director on 8 April 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Appointment of Ms Carol Paris as a director on 19 October 2017 (2 pages)
14 December 2017Appointment of Ms Carol Paris as a director on 19 October 2017 (2 pages)
19 June 2017Appointment of Mr Peter John Newman as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Peter John Newman as a director on 19 June 2017 (2 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 April 2017Termination of appointment of Richard Timothy Capewell as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Richard Timothy Capewell as a director on 31 March 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 October 2016Termination of appointment of Laurence Hodge as a director on 8 July 2016 (1 page)
21 October 2016Termination of appointment of Laurence Hodge as a director on 8 July 2016 (1 page)
18 May 2016Full accounts made up to 31 December 2015 (12 pages)
18 May 2016Full accounts made up to 31 December 2015 (12 pages)
11 February 2016Appointment of Mr Steven Mark Palmer as a director on 9 February 2016 (2 pages)
11 February 2016Appointment of Mr Steven Mark Palmer as a director on 9 February 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
14 August 2015Termination of appointment of Paul Andre Richmond as a director on 12 August 2015 (1 page)
14 August 2015Termination of appointment of Paul Andre Richmond as a director on 12 August 2015 (1 page)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
8 May 2015Full accounts made up to 31 December 2014 (12 pages)
8 May 2015Full accounts made up to 31 December 2014 (12 pages)
18 June 2014Full accounts made up to 31 December 2013 (13 pages)
18 June 2014Full accounts made up to 31 December 2013 (13 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 July 2013Termination of appointment of Adrian Thompson as a director (1 page)
10 July 2013Termination of appointment of Adrian Thompson as a director (1 page)
10 July 2013Appointment of Mr Paul Andre Richmond as a director (2 pages)
10 July 2013Appointment of Mr Paul Andre Richmond as a director (2 pages)
11 June 2013Full accounts made up to 31 December 2012 (12 pages)
11 June 2013Full accounts made up to 31 December 2012 (12 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 February 2013Appointment of Mrs Anita Lyn Bates as a director (2 pages)
18 February 2013Termination of appointment of Sally Hanson as a secretary (1 page)
18 February 2013Appointment of Mrs Anita Lyn Bates as a director (2 pages)
18 February 2013Termination of appointment of Sally Hanson as a secretary (1 page)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (10 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 January 2011Termination of appointment of Deborah Lyne as a director (1 page)
8 January 2011Termination of appointment of Deborah Lyne as a director (1 page)
9 June 2010Full accounts made up to 31 December 2009 (10 pages)
9 June 2010Full accounts made up to 31 December 2009 (10 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Adrian James Thompson on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Deborah Noelle Lyne on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Dougal Ramsay George Philip on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Richard Timothy Capewell on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Deborah Noelle Lyne on 31 May 2010 (2 pages)
3 June 2010Secretary's details changed for Sally Cathleen Hanson on 31 May 2010 (1 page)
3 June 2010Director's details changed for Adrian James Thompson on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Richard Timothy Capewell on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Dougal Ramsay George Philip on 31 May 2010 (2 pages)
3 June 2010Secretary's details changed for Sally Cathleen Hanson on 31 May 2010 (1 page)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2010Appointment of Mr Laurence Dietrich Hodge as a director (2 pages)
26 April 2010Appointment of Mr Laurence Dietrich Hodge as a director (2 pages)
1 October 2009Appointment terminated director hugh renwick (1 page)
1 October 2009Appointment terminated director hugh renwick (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Location of debenture register (1 page)
21 May 2009Full accounts made up to 31 December 2008 (12 pages)
21 May 2009Full accounts made up to 31 December 2008 (12 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 June 2008Director appointed mr dougal philip (2 pages)
25 June 2008Director appointed mr dougal philip (2 pages)
4 June 2008Full accounts made up to 31 December 2007 (13 pages)
4 June 2008Full accounts made up to 31 December 2007 (13 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
28 August 2007Registered office changed on 28/08/07 from: bridge house, 139 kingston road leatherhead surrey KT22 7NT (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: bridge house, 139 kingston road leatherhead surrey KT22 7NT (1 page)
28 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New secretary appointed (1 page)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
21 May 2007Full accounts made up to 31 December 2006 (13 pages)
21 May 2007Full accounts made up to 31 December 2006 (13 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (14 pages)
13 June 2006Full accounts made up to 31 December 2005 (14 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
27 June 2005Full accounts made up to 31 December 2004 (13 pages)
27 June 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 July 2004Full accounts made up to 31 December 2003 (10 pages)
27 July 2004Full accounts made up to 31 December 2003 (10 pages)
23 June 2004Auditor's resignation (2 pages)
23 June 2004Auditor's resignation (2 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
11 June 2003Return made up to 31/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 2003Return made up to 31/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 May 2003Full accounts made up to 31 December 2002 (10 pages)
11 May 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 June 2002Return made up to 31/05/02; full list of members (10 pages)
14 June 2002Return made up to 31/05/02; full list of members (10 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
3 July 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2001Full accounts made up to 31 December 2000 (11 pages)
18 June 2001Return made up to 31/05/01; full list of members (8 pages)
18 June 2001Return made up to 31/05/01; full list of members (8 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 2000Full accounts made up to 31 December 1999 (11 pages)
10 May 2000Full accounts made up to 31 December 1999 (11 pages)
16 June 1999Return made up to 31/05/99; full list of members (5 pages)
16 June 1999Return made up to 31/05/99; full list of members (5 pages)
6 May 1999Full accounts made up to 31 December 1998 (11 pages)
6 May 1999Full accounts made up to 31 December 1998 (11 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Secretary resigned;director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1997 (11 pages)
3 August 1998Full accounts made up to 31 December 1997 (11 pages)
17 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 November 1997Full accounts made up to 31 March 1997 (11 pages)
3 November 1997Full accounts made up to 31 March 1997 (11 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
19 July 1995Full accounts made up to 31 March 1995 (12 pages)
19 July 1995Full accounts made up to 31 March 1995 (12 pages)
14 June 1995Return made up to 31/05/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995Return made up to 31/05/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)