Company NameN.D.C.S. Limited
Company StatusActive
Company Number00893232
CategoryPrivate Limited Company
Incorporation Date2 December 1966(57 years, 5 months ago)
Previous NamesNational Deaf Childrens' Society Christmascards Limited(The) and N.D.C.S. Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJane Louise Foreman
NationalityBritish
StatusCurrent
Appointed19 April 1999(32 years, 4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameDr Luke Tristan Kelly
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(55 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Dominic James Holton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(55 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleStrategy Director
Country of ResidenceEngland
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr George William Crockford
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(55 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleGovernment - Head Of Reporting
Country of ResidenceEngland
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Dennis Godley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 15 November 2003)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Swallowcliffe
3 Coleridge Road
Clevedon
Avon
BS21 7TB
Director NameMr Hugh Gareth Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 14 October 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address6 Junewood Close
Woodham
Weybridge
Surrey
KT15 3PX
Secretary NameMr Hugh Gareth Jones
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 1 month after company formation)
Appointment Duration1 month (resigned 28 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Junewood Close
Woodham
Weybridge
Surrey
KT15 3PX
Secretary NameColin Scott Hancock
NationalityBritish
StatusResigned
Appointed29 January 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address12 New Road
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UZ
Secretary NameElise McGreevy
NationalityBritish
StatusResigned
Appointed03 July 1995(28 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 1998)
RoleCompany Director
Correspondence Address11 Princes Gate Mews
London
SW7 2PS
Director NameMichael Robert Heath
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(30 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 November 2004)
RoleFinancial Consultant
Correspondence Address46 Addison Road
London
W14 8JH
Secretary NameSusan Tracy Daniels
NationalityBritish
StatusResigned
Appointed17 October 1998(31 years, 10 months after company formation)
Appointment Duration6 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address26a Upper Park Road
London
NW3 2UT
Director NameDenise Porter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2002)
RoleMedia Planner
Correspondence Address72 Grasmere Gardens
Locksbottom
Kent
BR6 8HF
Director NameMrs Valerie Elizabeth Steward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(34 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLey Mons
Melton Road Wrawby
Brigg
North Lincolnshire
DN20 8SL
Director NameAndrew Ford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(38 years after company formation)
Appointment Duration7 years, 10 months (resigned 16 October 2012)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Dufferin Street
London
EC1Y 8UR
Director NameLaurence David Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(40 years, 2 months after company formation)
Appointment Duration5 months (resigned 29 June 2007)
RoleConsultant
Correspondence Address63 Kisca Road
Newport
Gwent
NP20 4HU
Wales
Director NameMs Melanie Jane Louise Sullivan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(41 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Dufferin Street
London
EC1Y 8UR
Director NameMrs Brian Martin Trotman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(43 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dufferin Street
London
EC1Y 8UR
Director NameMr Matthew James Hilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(46 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 October 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMs Sally Morven Procopis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(48 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMrs Sheila Patricia McKenzie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(48 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Timothy Mark Polack
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(48 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 November 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMs Lisa Jane Capper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(49 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2019)
RoleVice Principal College
Country of ResidenceEngland
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMs Helen Elizabeth Selwood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(51 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS

Contact

Websitendcs.org.uk
Email address[email protected]
Telephone01305 220855
Telephone regionDorchester

Location

Registered AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1National Deaf Children's Society
100.00%
Ordinary

Financials

Year2014
Turnover£243,563
Gross Profit£189,865
Net Worth£100
Cash£162,498
Current Liabilities£219,591

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

24 November 2023Accounts for a small company made up to 31 March 2023 (12 pages)
10 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
28 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
17 November 2022Appointment of Mr George William Crockford as a director on 5 November 2022 (2 pages)
17 November 2022Appointment of Dr Luke Tristan Kelly as a director on 5 November 2022 (2 pages)
17 November 2022Termination of appointment of Helen Elizabeth Selwood as a director on 5 November 2022 (1 page)
17 November 2022Appointment of Mr Dominic James Holton as a director on 5 November 2022 (2 pages)
17 November 2022Termination of appointment of Timothy Mark Polack as a director on 5 November 2022 (1 page)
17 November 2022Termination of appointment of Sheila Patricia Mckenzie as a director on 5 November 2022 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
3 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
17 December 2019Termination of appointment of Lisa Jane Capper as a director on 10 December 2019 (1 page)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
26 October 2018Appointment of Ms Helen Elizabeth Selwood as a director on 20 July 2018 (2 pages)
24 May 2018Termination of appointment of Sally Procopis as a director on 19 May 2018 (1 page)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 October 2016Full accounts made up to 31 March 2016 (12 pages)
24 October 2016Full accounts made up to 31 March 2016 (12 pages)
12 February 2016Secretary's details changed for Jane Louise Foreman on 29 January 2016 (1 page)
12 February 2016Appointment of Ms Lisa Jane Capper as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Ms Lisa Jane Capper as a director on 29 January 2016 (2 pages)
12 February 2016Secretary's details changed for Jane Louise Foreman on 29 January 2016 (1 page)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
12 November 2015Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page)
12 November 2015Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page)
12 November 2015Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page)
10 August 2015Full accounts made up to 31 March 2015 (11 pages)
10 August 2015Full accounts made up to 31 March 2015 (11 pages)
10 March 2015Appointment of Mr Timothy Mark Polack as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Mrs Sally Procopis as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Ms Sheila Patricia Mckenzie as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Mr Timothy Mark Polack as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Ms Sheila Patricia Mckenzie as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Mrs Sally Procopis as a director on 10 March 2015 (2 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
23 October 2014Registered office address changed from Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS England to Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS England to Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS on 23 October 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (11 pages)
24 September 2014Full accounts made up to 31 March 2014 (11 pages)
26 March 2014Registered office address changed from 15 Dufferin Street London EC1Y 8UR on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 15 Dufferin Street London EC1Y 8UR on 26 March 2014 (1 page)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
20 December 2013Full accounts made up to 31 March 2013 (11 pages)
20 December 2013Full accounts made up to 31 March 2013 (11 pages)
9 December 2013Termination of appointment of Brian Trotman as a director (1 page)
9 December 2013Termination of appointment of Brian Trotman as a director (1 page)
19 September 2013Appointment of Mr Matthew James Hilton as a director (2 pages)
19 September 2013Appointment of Mr Matthew James Hilton as a director (2 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
2 November 2012Termination of appointment of Andrew Ford as a director (1 page)
2 November 2012Termination of appointment of Melanie Sullivan as a director (1 page)
2 November 2012Termination of appointment of Melanie Sullivan as a director (1 page)
2 November 2012Termination of appointment of Andrew Ford as a director (1 page)
2 August 2012Full accounts made up to 31 March 2012 (11 pages)
2 August 2012Full accounts made up to 31 March 2012 (11 pages)
4 January 2012Director's details changed for Andrew Ford on 3 January 2012 (2 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Andrew Ford on 3 January 2012 (2 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Andrew Ford on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Melanie Jane Louise Sullivan on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Melanie Jane Louise Sullivan on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Melanie Jane Louise Sullivan on 3 January 2012 (2 pages)
5 September 2011Full accounts made up to 31 March 2011 (11 pages)
5 September 2011Full accounts made up to 31 March 2011 (11 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
16 January 2010Director's details changed for Melaine Jane Louise Sullivan on 8 January 2010 (2 pages)
16 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Melaine Jane Louise Sullivan on 8 January 2010 (2 pages)
16 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Melaine Jane Louise Sullivan on 8 January 2010 (2 pages)
15 January 2010Termination of appointment of Valerie Steward as a director (1 page)
15 January 2010Termination of appointment of Valerie Steward as a director (1 page)
23 December 2009Appointment of Mr Brian Martin Trotman as a director (2 pages)
23 December 2009Appointment of Mr Brian Martin Trotman as a director (2 pages)
28 August 2009Full accounts made up to 31 March 2009 (10 pages)
28 August 2009Full accounts made up to 31 March 2009 (10 pages)
14 January 2009Return made up to 29/12/08; full list of members (4 pages)
14 January 2009Return made up to 29/12/08; full list of members (4 pages)
8 August 2008Full accounts made up to 31 March 2008 (10 pages)
8 August 2008Full accounts made up to 31 March 2008 (10 pages)
22 July 2008Director appointed melanie jane louise sullivan (2 pages)
22 July 2008Director appointed melanie jane louise sullivan (2 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 August 2007Full accounts made up to 31 March 2007 (10 pages)
3 August 2007Full accounts made up to 31 March 2007 (10 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
30 January 2007Return made up to 29/12/06; full list of members (2 pages)
30 January 2007Return made up to 29/12/06; full list of members (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
25 August 2006Full accounts made up to 31 March 2006 (10 pages)
25 August 2006Full accounts made up to 31 March 2006 (10 pages)
6 January 2006Return made up to 29/12/05; full list of members (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 29/12/05; full list of members (2 pages)
6 January 2006Location of debenture register (1 page)
6 January 2006Location of debenture register (1 page)
6 January 2006Director's particulars changed (1 page)
23 September 2005Full accounts made up to 31 March 2005 (10 pages)
23 September 2005Full accounts made up to 31 March 2005 (10 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
16 September 2004Full accounts made up to 31 March 2004 (10 pages)
16 September 2004Full accounts made up to 31 March 2004 (10 pages)
29 January 2004Return made up to 29/12/03; full list of members (8 pages)
29 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
1 September 2003Full accounts made up to 31 March 2003 (10 pages)
1 September 2003Full accounts made up to 31 March 2003 (10 pages)
19 December 2002Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2002Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Full accounts made up to 31 March 2002 (10 pages)
5 December 2002Full accounts made up to 31 March 2002 (10 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Full accounts made up to 31 March 2001 (10 pages)
29 August 2001Full accounts made up to 31 March 2001 (10 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
19 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
6 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2000New secretary appointed (2 pages)
5 November 1999Full accounts made up to 31 March 1999 (10 pages)
5 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1998Return made up to 29/12/98; full list of members (6 pages)
15 December 1998Return made up to 29/12/98; full list of members (6 pages)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 December 1998Memorandum and Articles of Association (15 pages)
9 December 1998Memorandum and Articles of Association (15 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
16 October 1998Auditor's resignation (2 pages)
16 October 1998Auditor's resignation (2 pages)
31 July 1998Full accounts made up to 31 March 1998 (14 pages)
31 July 1998Full accounts made up to 31 March 1998 (14 pages)
4 February 1998Return made up to 29/12/97; full list of members (6 pages)
4 February 1998Return made up to 29/12/97; full list of members (6 pages)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
24 January 1997Return made up to 29/12/96; no change of members (4 pages)
24 January 1997Return made up to 29/12/96; no change of members (4 pages)
19 August 1996Full accounts made up to 31 March 1996 (9 pages)
19 August 1996Full accounts made up to 31 March 1996 (9 pages)
2 January 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 02/01/96
(6 pages)
2 January 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 02/01/96
(6 pages)
19 September 1995Full accounts made up to 31 March 1995 (9 pages)
19 September 1995Full accounts made up to 31 March 1995 (9 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
14 September 1994Accounts for a small company made up to 31 March 1994 (10 pages)
14 September 1994Accounts for a small company made up to 31 March 1994 (10 pages)