London
EC4A 4AB
Director Name | Mr Christopher Michael Rofe Dennis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Mr Nicholas Philip Giles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | Samuel Leonard Isaacs |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 21 Royston Park Road Hatch End Pinner Middlesex HA5 4AA |
Director Name | Mr Nigel Digby Ware |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mr David Michael Zacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 39 St Matthews Road Portsmouth Hampshire PO6 2DL |
Secretary Name | David John Worrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(30 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 March 2013) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Howard Freedman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(31 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(31 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 15 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Nigel John Tristem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 2020) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Gwilliam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Penrose Margaret Helen Foss |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(52 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Jillian Margaret Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(52 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | John Robert Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2020(53 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Website | bakertilly.co.uk |
---|
Registered Address | 3rd Floor T Bromley 15-17 London Road Bromley Kent BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
5 at £1 | Casson Beckman Trustee Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
22 January 1963 | Delivered on: 24 September 1969 Persons entitled: Legal & General Assurance Society LTD Classification: Mortgage Secured details: £7500 (owing). Particulars: 522/528 (even ) high road tottenham. Outstanding |
---|---|
12 November 1968 | Delivered on: 15 November 1968 Persons entitled: Legal & General Assurance Society LTD Classification: Deed of further charge and variation Secured details: £11,500 also £5,960 outstanding secured by 2 charges dated 9/7/56 and 12/11/68 due from paul david orchard lisle to bank. Particulars: 233 & 237 upper tooting road, wandsworth, london sw. Outstanding |
26 April 1968 | Delivered on: 15 May 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due ect from paul david orchard lisle to the bank. Particulars: 233, upper tooting road, wandsworth, london sw 17. Outstanding |
26 April 1968 | Delivered on: 15 April 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc from paul david orchardlisle to the bank. Particulars: 237, upper tooting road wandsworth london S.W.17. Outstanding |
14 September 1967 | Delivered on: 18 December 1967 Persons entitled: Legal and General Assurance Society Classification: Mortgage Secured details: £65,000. Particulars: 96 high st bromley. Outstanding |
7 May 1965 | Delivered on: 18 December 1972 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: £8,930. Particulars: 77 high st, birdford, devonshire. Outstanding |
5 July 1965 | Delivered on: 18 December 1972 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: £8,460. Particulars: 17 bell st, reigate surrey. Outstanding |
17 July 1981 | Delivered on: 21 July 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or rene marcus grainger james frederick smith, paul david orchard lisle, trustees of aubrey edwin orchard & lisle's settlement no 1 company to the chargee on any account whatsoever. Particulars: F/H 8 queen street cardiff. Outstanding |
17 May 1979 | Delivered on: 1 June 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from paul david orchard lisle to the chargee on any account whatsoever. Particulars: F/H 6 bridge street newark on trent nottinghamshire. Outstanding |
17 May 1979 | Delivered on: 1 June 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from to paul david orchard lisle to the chargee on any account whatsoever. Particulars: F/H 8 bridge street newark-on-trent nottinghamshire. Outstanding |
17 May 1979 | Delivered on: 1 June 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from paul david orchard lisle to the chargee on any account whatsoever. Particulars: F/H 72 the broadway tolworth london borough of kingston upon thames title no sy 68915. Outstanding |
17 May 1979 | Delivered on: 1 June 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due form paul daivd orchard lisle to the chargee on any account whatsoever. Particulars: F/H 492 hagley road west olinton oldbury west midlands. Outstanding |
23 October 1961 | Delivered on: 18 December 1972 Persons entitled: Legal and General Assurance Society LTD Classification: As varied by a deed of variation dated 20-7-72 mortgage Secured details: £12,500. Particulars: 754 high rd, finchley, barnet. Outstanding |
3 April 1974 | Delivered on: 11 April 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or paul david orchard lisle to the chargee on any account whatsoever. Particulars: 6 bridge st newark on trent, notts. Outstanding |
3 April 1974 | Delivered on: 11 April 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or paul daid orchard lisle to the charge on any account whatsoever. Particulars: 8/8A bridge st newark on trent notts. Outstanding |
31 December 1958 | Delivered on: 18 December 1972 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: £20,250. Particulars: 34 & 34A king st, hammersmith W6. Outstanding |
24 November 1961 | Delivered on: 18 December 1972 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: £7,000. Particulars: 81 mile end rd, tower hamlets. Outstanding |
16 October 1972 | Delivered on: 25 October 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to and/or paul david orchard lisle to the bank upon any account whatsoever. Particulars: 69 high street long eaton, derbyshire. Outstanding |
11 July 1972 | Delivered on: 18 July 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or aubrey edwin orchard - lisle to the chargee on any account whatsoever. Particulars: 132 kings road chelsea, london SW3. Outstanding |
23 May 1972 | Delivered on: 30 May 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or aubrey edwin orchard lisle to barclays bank LTD on any account whatsoever. Particulars: 88, broad street reading berkshire. Outstanding |
8 August 1969 | Delivered on: 11 May 1970 Persons entitled: Legal & General Assurances Society LTD Classification: Deed of variation & consolidated mortgage registered pursuant to an order of court dated 29/04/70 Secured details: £56,694. Particulars: 118/120, high st hounslow 106, high st sulton 78 ballards lane finchley 13 station approach bromley 98, high st peckham 195, church rd willesden 46, 48 & 50 coldharbour lane hayes middx. Outstanding |
24 March 1970 | Delivered on: 25 March 1970 Persons entitled: Legal & General Assurance Society LTD Classification: Deed of variation Secured details: Deed of variation for securey £63,500 outstanding under charge dated 6/7/1961, 12/9/1951 20/1/1961, 29/2/1960, 17/5/1951, 23/12/1959,& 23/3/1970 due from marcus granger malcolm slove & jerrold david moser. Particulars: 62,68 broadway tolworth, wimbledon surrey 373 fore st edmonton middx 569 kingsbury road kingsbury wembly middx 30/31/32 new road gravesend kent. Outstanding |
8 August 1969 | Delivered on: 24 September 1969 Persons entitled: Legal & General Assurance Society LTD Classification: A registered charge Secured details: £56,694 (owing). Particulars: 11//120 high street hounslow 106 high street sutton 78 ballards lane FUIDILEY13 station approach hayes bromley 98 high street peekham 195 church road willesden brent & 46,48,50, coldhorbow lane hayes hillingden. Outstanding |
18 November 1960 | Delivered on: 18 December 1972 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: £10,000. Particulars: 9/10 the green high st, ealing, middlx. Outstanding |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
17 September 2020 | Director's details changed for John Robert Taylor on 20 August 2020 (2 pages) |
16 July 2020 | Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page) |
21 January 2020 | Appointment of Penrose Margaret Helen Foss as a director on 15 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Nigel John Tristem as a director on 15 January 2020 (1 page) |
21 January 2020 | Termination of appointment of Nigel John Tristem as a secretary on 15 January 2020 (1 page) |
21 January 2020 | Appointment of Jillian Margaret Jones as a director on 15 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
28 March 2019 | Cessation of Casson Beckman Trustee Company Limited as a person with significant control on 27 March 2019 (1 page) |
28 March 2019 | Notification of Arrandco Investments Limited as a person with significant control on 27 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 December 2018 | Termination of appointment of David Gwilliam as a director on 10 December 2018 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Appointment of Mr Stuart James Robb as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Stuart James Robb as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Nigel Digby Ware as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Nigel Digby Ware as a director on 30 September 2016 (1 page) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 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
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 June 2015 | Appointment of David Gwilliam as a director on 11 May 2015 (3 pages) |
25 June 2015 | Appointment of David Gwilliam as a director on 11 May 2015 (3 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 April 2013 | Appointment of Nigel John Tristem as a secretary (3 pages) |
11 April 2013 | Appointment of Nigel John Tristem as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Howard Freedman as a director (2 pages) |
9 April 2013 | Termination of appointment of David Worrow as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Howard Freedman as a director (2 pages) |
9 April 2013 | Termination of appointment of David Worrow as a secretary (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 March 2011 | Director's details changed for Nigel John Tristem on 31 January 2011 (3 pages) |
10 March 2011 | Director's details changed for Howard Freedman on 31 January 2011 (3 pages) |
10 March 2011 | Secretary's details changed for David John Worrow on 31 January 2011 (3 pages) |
10 March 2011 | Director's details changed for Mr Nigel Digby Ware on 31 January 2011 (3 pages) |
10 March 2011 | Director's details changed for Mr Nigel Digby Ware on 31 January 2011 (3 pages) |
10 March 2011 | Director's details changed for Howard Freedman on 31 January 2011 (3 pages) |
10 March 2011 | Secretary's details changed for David John Worrow on 31 January 2011 (3 pages) |
10 March 2011 | Director's details changed for Nigel John Tristem on 31 January 2011 (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 November 2010 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 November 2010 (1 page) |
10 January 2010 | Register inspection address has been changed (2 pages) |
10 January 2010 | Register(s) moved to registered inspection location (2 pages) |
10 January 2010 | Register(s) moved to registered inspection location (2 pages) |
10 January 2010 | Register inspection address has been changed (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
7 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
22 January 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
22 January 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
20 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Secretary's particulars changed (1 page) |
5 January 2000 | Secretary's particulars changed (1 page) |
21 December 1999 | Full accounts made up to 30 June 1999 (4 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (4 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 October 1998 | Location of register of members (1 page) |
6 October 1998 | Location of register of members (1 page) |
14 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
30 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
27 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
27 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
18 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
3 October 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
3 October 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
13 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
13 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |