Company NameDalmorn Limited
Company StatusActive
Company Number00917525
CategoryPrivate Limited Company
Incorporation Date9 October 1967(56 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr David Alan Pears
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(25 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(45 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed19 July 2005(37 years, 9 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameMr Anthony David Lucas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameMr Anthony David Lucas
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed19 March 1996(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameMr John Frederick Coleman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address54 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameBarry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address5 Moreland Close
London
Nw11
Secretary NameMDAK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2001)
Correspondence AddressHolborn Hall
Sixth Floor 100 Grays Inn Road
London
WC1X 8BY

Location

Registered Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8 at £1David Alan Pears A/c (Dap 92) & Barry Shaw A/c (Dap 92) & Michael Baker A/c (Dap 92)
8.00%
Ordinary
8 at £1Mark Andrew Pears A/c (Map 92) & Barry Shaw A/c (Map 92) & Michael Baker A/c (Map 92)
8.00%
Ordinary
8 at £1Trevor Steven Pears A/c (Tsp 92) & Barry Shaw A/c (Tsp 92) & Michael Baker A/c (Tsp 92)
8.00%
Ordinary
6 at £1David Alan Pears
6.00%
Ordinary
6 at £1Mark Andrew Pears
6.00%
Ordinary
6 at £1Trevor Steven Pears
6.00%
Ordinary
6 at £1Trustees Of Pears Family Charitable Foundation
6.00%
Ordinary
22 at £1Field Nominees LTD A/c (Bpears67)
22.00%
Ordinary
10 at £1David Alan Pears A/c (Dap 87) & Barry Shaw A/c (Dap 87)
10.00%
Ordinary
10 at £1Mark Andrew Pears A/c (Map 87) & Barry Shaw A/c (Map 87)
10.00%
Ordinary
10 at £1Trevor Steven Pears A/c (Tsp 87) & Barry Shaw A/c (Tsp 87)
10.00%
Ordinary

Financials

Year2014
Turnover£234,825
Gross Profit£222,146
Net Worth£3,892,731
Cash£9,445
Current Liabilities£140,012

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

28 November 1980Delivered 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 1979Delivered 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 1979Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1985Delivered 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 1978Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1978Delivered 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

Filing History

12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
11 January 2019Change of details for Mr Barry Michael Howard Shaw as a person with significant control on 17 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
8 December 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
8 December 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
19 November 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
19 November 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(8 pages)
26 November 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
26 November 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(8 pages)
26 November 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
26 November 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
23 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
23 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
22 November 2011Full accounts made up to 30 April 2011 (11 pages)
22 November 2011Full accounts made up to 30 April 2011 (11 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 December 2010Full accounts made up to 30 April 2010 (11 pages)
21 December 2010Full accounts made up to 30 April 2010 (11 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
7 December 2009Full accounts made up to 30 April 2009 (13 pages)
7 December 2009Full accounts made up to 30 April 2009 (13 pages)
20 January 2009Return made up to 31/12/08; full list of members (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (7 pages)
8 December 2008Full accounts made up to 30 April 2008 (13 pages)
8 December 2008Full accounts made up to 30 April 2008 (13 pages)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
12 December 2007Full accounts made up to 30 April 2007 (12 pages)
12 December 2007Full accounts made up to 30 April 2007 (12 pages)
14 February 2007Return made up to 31/12/06; full list of members (6 pages)
14 February 2007Return made up to 31/12/06; full list of members (6 pages)
11 January 2007Full accounts made up to 30 April 2006 (12 pages)
11 January 2007Full accounts made up to 30 April 2006 (12 pages)
20 February 2006Full accounts made up to 30 April 2005 (11 pages)
20 February 2006Full accounts made up to 30 April 2005 (11 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 August 2005New director appointed (4 pages)
12 August 2005New director appointed (4 pages)
29 March 2005Return made up to 31/12/04; full list of members (16 pages)
29 March 2005Return made up to 31/12/04; full list of members (16 pages)
25 February 2005Full accounts made up to 30 April 2004 (11 pages)
25 February 2005Full accounts made up to 30 April 2004 (11 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 February 2004Return made up to 31/12/03; full list of members (16 pages)
12 February 2004Return made up to 31/12/03; full list of members (16 pages)
3 February 2004Full accounts made up to 30 April 2003 (11 pages)
3 February 2004Full accounts made up to 30 April 2003 (11 pages)
14 March 2003Return made up to 31/12/02; full list of members (16 pages)
14 March 2003Return made up to 31/12/02; full list of members (16 pages)
28 February 2003Full accounts made up to 30 April 2002 (11 pages)
28 February 2003Full accounts made up to 30 April 2002 (11 pages)
14 March 2002Return made up to 31/12/01; full list of members (15 pages)
14 March 2002Return made up to 31/12/01; full list of members (15 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 March 2001Return made up to 31/12/00; full list of members (15 pages)
5 March 2001Return made up to 31/12/00; full list of members (15 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
25 February 2000Return made up to 31/12/99; full list of members (15 pages)
25 February 2000Return made up to 31/12/99; full list of members (15 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
22 February 1999Full accounts made up to 30 April 1998 (11 pages)
22 February 1999Full accounts made up to 30 April 1998 (11 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 October 1996Full accounts made up to 30 April 1996 (11 pages)
29 October 1996Full accounts made up to 30 April 1996 (11 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 September 1995Full accounts made up to 30 April 1995 (11 pages)
22 September 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 September 1993New director appointed (3 pages)
15 September 1993New director appointed (3 pages)
7 February 1987New secretary appointed (3 pages)
7 February 1987New secretary appointed (3 pages)
4 July 1984New secretary appointed (2 pages)
4 July 1984New secretary appointed (2 pages)