London
W2 4BQ
Director Name | Miss Catherine Rachel Tiffany Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mrs Diane Maureen Wood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | John Gordon Kingsleigh Wood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Secretary Name | Mrs Diane Maureen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Gideon Andrew Leigh Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Daryl Isabella Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(40 years after company formation) |
Appointment Duration | 3 years (resigned 24 November 2010) |
Role | Secretary |
Correspondence Address | 365 Milkwood Road Herne Hill London SE24 0HA |
Director Name | Susan Ann Spencer Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(43 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Road Hersham Village Walton-On-Thames Surrey KT12 5LS |
Registered Address | 35 Kensington Gardens Square London W2 4BQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Executors Of Diane Maureen Wood 20.00% Ordinary |
---|---|
200 at £1 | Walsgrave LTD 20.00% Ordinary |
200 at £1 | West Heath LTD 20.00% Ordinary |
200 at £1 | Westerly LTD 20.00% Ordinary |
200 at £1 | Whitburn LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,198 |
Cash | £42 |
Current Liabilities | £1,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
10 July 2008 | Delivered on: 18 July 2008 Satisfied on: 10 May 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1-8 primrose mews sharpleshall street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
16 July 2007 | Delivered on: 18 July 2007 Satisfied on: 8 February 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: 1-8 primrose mews london t/no LN75326. Fully Satisfied |
27 February 1997 | Delivered on: 13 March 1997 Satisfied on: 17 February 2014 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: Banister grange archers road southampton hampshire t/no.hp 55159. Fully Satisfied |
14 April 1993 | Delivered on: 23 April 1993 Satisfied on: 8 February 2014 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,Thayer street,l/b of city of westminster. T/n LN108366. Fully Satisfied |
20 June 1988 | Delivered on: 28 June 1988 Satisfied on: 8 February 2014 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: Dering lodge near pluckley ashford, kent t/n k 621382. Fully Satisfied |
9 October 1987 | Delivered on: 19 October 1987 Satisfied on: 8 February 2014 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: 24 knightsbridge court london borough of kensington & chelsea title no ngl 351021. Fully Satisfied |
9 October 1987 | Delivered on: 19 October 1987 Satisfied on: 8 February 2014 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: 6 devonshire mews south, london borough city of westminster. Ttle no. Ln 80512. Fully Satisfied |
9 June 1981 | Delivered on: 23 June 1981 Satisfied on: 8 February 2014 Persons entitled: D. Morris Classification: Legal charge Secured details: For securing £30,000 from john gordon kingsleigh wood to the chargee. Particulars: L/H beaumont court 38,39 40 beaumont street london W1. Title no. 355891. Fully Satisfied |
28 April 2011 | Delivered on: 14 May 2011 Satisfied on: 10 May 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 thayer street london t/no LN108366 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
23 May 1972 | Delivered on: 2 June 1972 Satisfied on: 8 February 2014 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, thayer street london. W.1. title no ln. 108366. Fully Satisfied |
14 June 2017 | Delivered on: 27 April 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 June 2017 | Delivered on: 29 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Charge over the properties of the chargor including:. Freehold property known as 1 0 8 primrose mews, sharpleshall street london, title number LN75326. For further details of properties charged please see the deed. Outstanding |
7 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Particulars: F/H k/a 172 finchley road london t/no.LN146196. F/h k/a 184-186 finchley road london t/no.396537. F/h k/a 1-8 primrose mews london t/no.LN75326. Please see image for details of further land (including buildings) charged. Outstanding |
26 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
3 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 April 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
10 May 2018 | Notification of a person with significant control statement (2 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
9 May 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (1 page) |
27 April 2018 | Registration of a charge with Charles court order to extend. Charge code 009184340014, created on 14 June 2017 (43 pages) |
18 December 2017 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
18 December 2017 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
29 June 2017 | Registration of charge 009184340013, created on 14 June 2017 (27 pages) |
29 June 2017 | Registration of charge 009184340013, created on 14 June 2017 (27 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 February 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 February 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 September 2014 | Memorandum and Articles of Association (6 pages) |
1 September 2014 | Memorandum and Articles of Association (6 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
14 May 2014 | Registration of charge 009184340012 (39 pages) |
14 May 2014 | Registration of charge 009184340011 (64 pages) |
14 May 2014 | Registration of charge 009184340012 (39 pages) |
14 May 2014 | Registration of charge 009184340011 (64 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
10 May 2014 | Satisfaction of charge 10 in full (4 pages) |
10 May 2014 | Satisfaction of charge 9 in full (4 pages) |
10 May 2014 | Satisfaction of charge 9 in full (4 pages) |
10 May 2014 | Satisfaction of charge 10 in full (4 pages) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 March 2014 | Termination of appointment of Susan Spencer Smith as a director (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 March 2014 | Termination of appointment of Susan Spencer Smith as a director (1 page) |
19 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages) |
19 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages) |
17 February 2014 | Satisfaction of charge 7 in full (4 pages) |
17 February 2014 | Satisfaction of charge 7 in full (4 pages) |
8 February 2014 | Satisfaction of charge 5 in full (4 pages) |
8 February 2014 | Satisfaction of charge 8 in full (4 pages) |
8 February 2014 | Satisfaction of charge 1 in full (4 pages) |
8 February 2014 | Satisfaction of charge 5 in full (4 pages) |
8 February 2014 | Satisfaction of charge 2 in full (4 pages) |
8 February 2014 | Satisfaction of charge 4 in full (4 pages) |
8 February 2014 | Satisfaction of charge 8 in full (4 pages) |
8 February 2014 | Satisfaction of charge 2 in full (4 pages) |
8 February 2014 | Satisfaction of charge 6 in full (4 pages) |
8 February 2014 | Satisfaction of charge 3 in full (4 pages) |
8 February 2014 | Satisfaction of charge 4 in full (4 pages) |
8 February 2014 | Satisfaction of charge 1 in full (4 pages) |
8 February 2014 | Satisfaction of charge 3 in full (4 pages) |
8 February 2014 | Satisfaction of charge 6 in full (4 pages) |
18 September 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
18 September 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
18 September 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
18 September 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
18 September 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
18 September 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
28 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
25 April 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
25 April 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 May 2012 | Director's details changed for Susan Ann Spencer Smith on 24 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Susan Ann Spencer Smith on 24 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Termination of appointment of Diane Wood as a secretary (1 page) |
30 April 2012 | Termination of appointment of Diane Wood as a director (1 page) |
30 April 2012 | Termination of appointment of Diane Wood as a secretary (1 page) |
30 April 2012 | Termination of appointment of Diane Wood as a director (1 page) |
6 July 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
6 July 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
8 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 April 2011 | Appointment of Susan Ann Spencer Smith as a director (3 pages) |
13 April 2011 | Appointment of Susan Ann Spencer Smith as a director (3 pages) |
2 December 2010 | Termination of appointment of Daryl Smith as a director (2 pages) |
2 December 2010 | Termination of appointment of Daryl Smith as a director (2 pages) |
1 November 2010 | Termination of appointment of Catherine Wood as a director (2 pages) |
1 November 2010 | Termination of appointment of Gideon Wood as a director (2 pages) |
1 November 2010 | Termination of appointment of Catherine Wood as a director (2 pages) |
1 November 2010 | Termination of appointment of Gideon Wood as a director (2 pages) |
21 July 2010 | Termination of appointment of John Wood as a director (2 pages) |
21 July 2010 | Termination of appointment of John Wood as a director (2 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (17 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (17 pages) |
18 May 2010 | Auditor's resignation (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
30 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (10 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (10 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 May 2008 | Return made up to 30/04/08; no change of members (8 pages) |
28 May 2008 | Return made up to 30/04/08; no change of members (8 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Full accounts made up to 30 June 2006 (11 pages) |
26 June 2007 | Full accounts made up to 30 June 2006 (11 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
6 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
6 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
19 April 2002 | Return made up to 30/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 30/04/02; full list of members (8 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members
|
24 May 2001 | Return made up to 30/04/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Return made up to 30/04/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
1 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Nc inc already adjusted 20/01/97 (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Nc inc already adjusted 20/01/97 (1 page) |
27 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
27 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 30 June 1996 (11 pages) |
19 December 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
23 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Auditor's resignation (1 page) |
17 July 1996 | Auditor's resignation (1 page) |
25 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
3 May 1996 | Full accounts made up to 30 June 1994 (12 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
3 May 1996 | Full accounts made up to 30 June 1994 (12 pages) |
25 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
25 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
17 October 1967 | Incorporation (16 pages) |
17 October 1967 | Incorporation (16 pages) |