London
W1A 1ER
Secretary Name | Mr Justin Carmichael |
---|---|
Status | Current |
Appointed | 17 April 2017(49 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Tom Athron |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive Office |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Gerald Victor Hamilton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 8 Brookhill Stevenage Hertfordshire SG2 8RR |
Director Name | Gerard William Artindale |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Trewince Road London SW20 8RD |
Secretary Name | Gerard William Artindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 8 Trewince Road London SW20 8RD |
Secretary Name | Brian Albert William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(32 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | 2 Woolmans Close Broxbourne Hertfordshire EN10 6PR |
Director Name | Stuart Morrison Gates |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 May 2004) |
Role | Managing Director |
Correspondence Address | 70 Goldsmith Road London N11 3JN |
Director Name | Ms Catherine Bridget Elizabeth O'Neill |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2009) |
Role | Personnel Director |
Correspondence Address | Flat 30 20 New Globe Walk London SE1 9DX |
Director Name | Leslie John Collins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2006) |
Role | Accountant |
Correspondence Address | Windover Manor House Lane Little Bookham Surrey KT23 4EL |
Secretary Name | Leslie John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2006) |
Role | Accountant |
Correspondence Address | Windover Manor House Lane Little Bookham Surrey KT23 4EL |
Director Name | Mrs Beverley Ann Aspinall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Secretary Name | Ms Catherine Bridget Elizabeth O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 2008) |
Role | Personnel Director |
Correspondence Address | Flat 30 20 New Globe Walk London SE1 9DX |
Director Name | Mr Simon Gareth Burdess |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mrs Alison Jordan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Ian Weston |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mrs Emma Louise Wrigley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(39 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Mill Place Wraysbury Middlesex TW19 5LY |
Director Name | Mrs Jana Ruth Khayat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2007(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Secretary Name | Mr Nigel Stephen McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Ewan Andrew Venters |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 January 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Website | fortnumandmason.co.uk |
---|---|
Telephone | 020 77348040 |
Telephone region | London |
Registered Address | 181 Piccadilly London W1A 1ER |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Abf Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Fortnum & Mason PLC 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
19 January 2024 | Accounts for a dormant company made up to 31 July 2023 (5 pages) |
---|---|
20 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
18 January 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
15 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
8 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
18 January 2021 | Appointment of Mr Tom Athron as a director on 8 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Ewan Andrew Venters as a director on 8 January 2021 (1 page) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
11 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
20 April 2017 | Termination of appointment of Nigel Stephen Mcginley as a secretary on 16 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Justin Carmichael as a secretary on 17 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Nigel Stephen Mcginley as a secretary on 16 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Justin Carmichael as a secretary on 17 April 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
20 April 2016 | Termination of appointment of Jana Ruth Khayat as a director on 12 July 2015 (1 page) |
20 April 2016 | Termination of appointment of Jana Ruth Khayat as a director on 12 July 2015 (1 page) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
13 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
1 February 2013 | Termination of appointment of Simon Burdess as a director (1 page) |
1 February 2013 | Termination of appointment of Simon Burdess as a director (1 page) |
6 August 2012 | Appointment of Mr Ewan Andrew Venters as a director (2 pages) |
6 August 2012 | Appointment of Mr Ewan Andrew Venters as a director (2 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Termination of appointment of Beverley Aspinall as a director (1 page) |
30 April 2012 | Termination of appointment of Beverley Aspinall as a director (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
28 April 2012 | Termination of appointment of Beverley Aspinall as a director (1 page) |
28 April 2012 | Termination of appointment of Beverley Aspinall as a director (1 page) |
14 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
4 April 2011 | Termination of appointment of Ian Weston as a director (1 page) |
4 April 2011 | Termination of appointment of Ian Weston as a director (1 page) |
13 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Director's details changed for Mrs Beverley Ann Aspinall on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Beverley Ann Aspinall on 12 July 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 April 2010 | Termination of appointment of Alison Jordan as a director (1 page) |
27 April 2010 | Director's details changed for Mr Simon Burdess on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Simon Burdess on 27 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of Alison Jordan as a director (1 page) |
16 October 2009 | Director's details changed for Mr Simon Burdess on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Beverley Ann Aspinall on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Beverley Ann Aspinall on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Simon Burdess on 16 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Jana Ruth Khayat on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Jana Ruth Khayat on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Jana Ruth Khayat on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Beverley Ann Aspinall on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jana Ruth Khayat on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Weston on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alison Jordan on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anna Catrina Hobhouse on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Anna Catrina Hobhouse on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Weston on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alison Jordan on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jana Ruth Khayat on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Simon Burdess on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jana Ruth Khayat on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Beverley Ann Aspinall on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Simon Burdess on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Beverley Ann Aspinall on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anna Catrina Hobhouse on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Simon Burdess on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alison Jordan on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Weston on 6 October 2009 (2 pages) |
10 September 2009 | Return made up to 29/06/09; full list of members (5 pages) |
10 September 2009 | Appointment terminated director catherine o'neill (1 page) |
10 September 2009 | Appointment terminated director catherine o'neill (1 page) |
10 September 2009 | Return made up to 29/06/09; full list of members (5 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
5 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
5 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
4 August 2008 | Appointment terminated director emma wrigley (1 page) |
4 August 2008 | Appointment terminated secretary catherine o'neill (1 page) |
4 August 2008 | Appointment terminated secretary catherine o'neill (1 page) |
4 August 2008 | Secretary appointed mr nigel stephen mcginley (1 page) |
4 August 2008 | Appointment terminated director emma wrigley (1 page) |
4 August 2008 | Secretary appointed mr nigel stephen mcginley (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
2 January 2008 | Return made up to 29/06/07; no change of members
|
2 January 2008 | Return made up to 29/06/07; no change of members
|
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Company name changed fortnum LIMITED\certificate issued on 06/09/07 (2 pages) |
6 September 2007 | Company name changed fortnum LIMITED\certificate issued on 06/09/07 (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Return made up to 29/06/06; full list of members
|
19 July 2006 | Return made up to 29/06/06; full list of members
|
9 December 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members
|
25 July 2003 | Return made up to 29/06/03; full list of members
|
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
19 July 2002 | Return made up to 29/06/02; full list of members
|
19 July 2002 | Return made up to 29/06/02; full list of members
|
28 September 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
28 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
28 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
27 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
2 August 1999 | Return made up to 29/06/99; full list of members (5 pages) |
2 August 1999 | Return made up to 29/06/99; full list of members (5 pages) |
19 March 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
19 March 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
28 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
8 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
11 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
12 March 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
12 March 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
14 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
14 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
22 March 1989 | Memorandum and Articles of Association (18 pages) |
22 March 1989 | Memorandum and Articles of Association (18 pages) |