Hampstead
London
NW3 1PZ
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr David Alan Pears |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(25 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2005(37 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr Anthony David Lucas |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Clarice Talisman Pears |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Clive House Old Brewery Mews London Nw3 |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Secretary Name | Mr Anthony David Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Mr Michael David Alan Keidan |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Status | Resigned |
Appointed | 19 March 1996(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr John Frederick Coleman |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 54 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 5 Moreland Close London Nw11 |
Secretary Name | MDAK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2001) |
Correspondence Address | Holborn Hall Sixth Floor 100 Grays Inn Road London WC1X 8BY |
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | David Alan Pears A/c (Dap 92) & Barry Shaw A/c (Dap 92) & Michael Baker A/c (Dap 92) 8.00% Ordinary |
---|---|
8 at £1 | Mark Andrew Pears A/c (Map 92) & Barry Shaw A/c (Map 92) & Michael Baker A/c (Map 92) 8.00% Ordinary |
8 at £1 | Trevor Steven Pears A/c (Tsp 92) & Barry Shaw A/c (Tsp 92) & Michael Baker A/c (Tsp 92) 8.00% Ordinary |
6 at £1 | David Alan Pears 6.00% Ordinary |
6 at £1 | Mark Andrew Pears 6.00% Ordinary |
6 at £1 | Trevor Steven Pears 6.00% Ordinary |
6 at £1 | Trustees Of Pears Family Charitable Foundation 6.00% Ordinary |
22 at £1 | Field Nominees LTD A/c (Bpears67) 22.00% Ordinary |
10 at £1 | David Alan Pears A/c (Dap 87) & Barry Shaw A/c (Dap 87) 10.00% Ordinary |
10 at £1 | Mark Andrew Pears A/c (Map 87) & Barry Shaw A/c (Map 87) 10.00% Ordinary |
10 at £1 | Trevor Steven Pears A/c (Tsp 87) & Barry Shaw A/c (Tsp 87) 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £234,825 |
Gross Profit | £222,146 |
Net Worth | £3,892,731 |
Cash | £9,445 |
Current Liabilities | £140,012 |
Latest Accounts | 30 April 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2024 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (11 months, 1 week from now) |
28 November 1980 | Delivered on: 5 December 1980 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 and 90 mayland square, west ham, newham title no. Egl 42612. Fully Satisfied |
---|---|
24 May 1979 | Delivered on: 14 June 1979 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, ryland rd, london borough of camden, title no 263243. Fully Satisfied |
24 May 1979 | Delivered on: 14 June 1979 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, ryland rd, kentish town, london borough of camden. Title no ln 112596. Fully Satisfied |
17 February 1978 | Delivered on: 6 March 1978 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 burntwaite road waltham hammersmith london S.W.6. Fully Satisfied |
17 February 1978 | Delivered on: 6 March 1978 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40, 41 & 42 brokesby street, tower hamlets london ln 38392. Fully Satisfied |
17 February 1978 | Delivered on: 6 March 1978 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44, 45 & 46 brokesby street tower hamlets london title no 63821. Fully Satisfied |
17 February 1978 | Delivered on: 6 March 1978 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, 14 & 16 cranford avenue stanwell surrey title no sy 464069. Fully Satisfied |
20 February 1985 | Delivered on: 27 February 1985 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, hassendean rd., Blackheath village london borough of greenwich. Title no. Ln 211313. Fully Satisfied |
17 February 1978 | Delivered on: 6 March 1978 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27, fletching road, hackney london title no. 24995. Fully Satisfied |
16 September 1983 | Delivered on: 22 September 1983 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 74 brocklebank rd. SW18 tn sgi 375861. Fully Satisfied |
4 August 1982 | Delivered on: 17 August 1982 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H beechcroft south st hornchurch havening. Title no. Ex 7925. Fully Satisfied |
14 April 1982 | Delivered on: 20 April 1982 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 valerie close, st. Albans hertfordshire title no. P 142200. Fully Satisfied |
29 October 1981 | Delivered on: 4 November 1981 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 & 37 albert rd addlestone surrey title no sy 501729. Fully Satisfied |
2 October 1981 | Delivered on: 7 October 1981 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 45, daystare, sidcup, bexley, london. Title no. Sgl 288648. Fully Satisfied |
2 October 1981 | Delivered on: 7 October 1981 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23, chipstead close, coulsdon, croydon, london. Title no. Sy 44075. Fully Satisfied |
2 October 1981 | Delivered on: 7 October 1981 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31, oakdene close brockham, betchworth, surrey. Title no. Sy 485481. Fully Satisfied |
27 July 1981 | Delivered on: 31 July 1981 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 99 & 107 albert rd, 36, belmont rd, 31, 35, 61 & 63 dalkieth rd, 70, grange rd 67, 75, 79, 81, 86, 95 110, 112, 114, 118 grosvenor rd, 92 & 100 richmond rd, 2 & 4 selbourne rd 23 summerside rd borough of red bridge title no. Egl 39086. Fully Satisfied |
19 May 1981 | Delivered on: 22 May 1981 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 118 vivian avenue wembley london borough of brent title no ngl 375121. Fully Satisfied |
19 May 1981 | Delivered on: 22 May 1981 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 107 vivian avenue wembley london borough of brent. Fully Satisfied |
17 February 1978 | Delivered on: 6 March 1978 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, 54, 55 aberdeen road edmonton enfield london title no. Ngl 256630. Fully Satisfied |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
26 November 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
11 January 2019 | Change of details for Mr Barry Michael Howard Shaw as a person with significant control on 17 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
8 December 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
8 December 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 November 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
19 November 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
26 November 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
26 November 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
26 November 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
26 November 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
23 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
22 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
21 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
7 December 2009 | Full accounts made up to 30 April 2009 (13 pages) |
7 December 2009 | Full accounts made up to 30 April 2009 (13 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
8 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
12 December 2007 | Full accounts made up to 30 April 2007 (12 pages) |
12 December 2007 | Full accounts made up to 30 April 2007 (12 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
11 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 August 2005 | New director appointed (4 pages) |
12 August 2005 | New director appointed (4 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members (16 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members (16 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 February 2004 | Return made up to 31/12/03; full list of members (16 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (16 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
14 March 2003 | Return made up to 31/12/02; full list of members (16 pages) |
14 March 2003 | Return made up to 31/12/02; full list of members (16 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (15 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (15 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2001 | Return made up to 31/12/00; full list of members (15 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (15 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (15 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (15 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 February 1997 | Return made up to 31/12/96; no change of members
|
29 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
29 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Return made up to 31/12/95; full list of members
|
22 September 1995 | Full accounts made up to 30 April 1995 (11 pages) |
22 September 1995 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 September 1993 | New director appointed (3 pages) |
15 September 1993 | New director appointed (3 pages) |
7 February 1987 | New secretary appointed (3 pages) |
7 February 1987 | New secretary appointed (3 pages) |
4 July 1984 | New secretary appointed (2 pages) |
4 July 1984 | New secretary appointed (2 pages) |