1st Floor
London
EC2A 3JE
Director Name | Mr Robert Thomas Ferris |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Ferris Bay Road Islandmagee Larne BT40 3RT Northern Ireland |
Secretary Name | Mrs Virginie Emeline Potbury |
---|---|
Status | Current |
Appointed | 28 May 2019(51 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Secretary Name | Ms Jayne Louise Rose |
---|---|
Status | Current |
Appointed | 24 August 2022(54 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Rear Admiral John Perronet Barker |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 May 1993) |
Role | Administrator |
Correspondence Address | Invershin 7 Grove Road Lee On The Solent Hampshire PO13 9HZ |
Director Name | Mrs Valery Ann Bury |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 May 1993) |
Role | Housewife |
Correspondence Address | 5 Chaundrye Close London SE9 5QB |
Director Name | Capt Peter William Doble |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Holmes Ampfield Romsey Hampshire SO51 9BD |
Director Name | Mr David Murray Hardy |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1993) |
Role | Charity Executive |
Correspondence Address | 16 Ladywood Market Lavington Devizes Wiltshire SN10 4DL |
Director Name | Mrs Grace Mary Hughes |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 May 1993) |
Role | Housewife |
Correspondence Address | Challendean Spondon Lane Sandhurst Hawkhurst Kent TN18 5NR |
Director Name | Mr Peter Harry James Johnson |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(23 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 1992) |
Role | Retired |
Correspondence Address | 76 Pangbourne Drive Stanmore Middlesex HA7 4RB |
Secretary Name | Mr David Murray Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 16 Ladywood Market Lavington Devizes Wiltshire SN10 4DL |
Director Name | Mr Michael Richard Fox Cartwright |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 November 1997) |
Role | Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | Merlands De Burgh Park Banstead Surrey SM7 2PP |
Director Name | John Woolnough Hickman |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 June 2006) |
Role | Retired |
Correspondence Address | The Barn North Heath Pulborough West Sussex RH20 1DN |
Secretary Name | Mr Patrick Alan Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | Tbeukenhuis Station Road Framlingham Woodbridge Suffolk IP13 9ED |
Director Name | Peter Lockton Bryon |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2002) |
Role | Administrator |
Correspondence Address | The Old Stores House The Street Walberton Arundel West Sussex BN18 0PQ |
Director Name | Virginia Margaret Pendock |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2001) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 80 Rivermead Court Ranelagh Gardens London SW6 3RZ |
Secretary Name | Mr Robert William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barn Mead Doddinghurst Brentwood Essex CM15 0ND |
Director Name | Geraldine Pipping |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2000(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2002) |
Role | Consultant |
Correspondence Address | Jangada Lower Farm Road, Effingham Leatherhead Surrey KT24 5JL |
Director Name | Mr Simon Patrick Sherrard |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(33 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Baltic Exchange St. Mary Axe London EC3A 8BH |
Director Name | Commodore John Hance |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 63 Woodbury Avenue Petersfield Hampshire GU32 2EB |
Director Name | Malcolm Stuart Hannaford Bell |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Brockhampton Cheltenham Gloucestershire GL54 5XH Wales |
Secretary Name | Mr Nicholas John Eustace Maude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2008) |
Role | A|Ccountant |
Country of Residence | England |
Correspondence Address | Covington House Weston Road, Upton Grey Basingstoke Hampshire RG25 2RH |
Secretary Name | Mrs Eileen Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(40 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 December 2016) |
Role | Accountant |
Correspondence Address | 30 Blacksmiths Lane Orpington Kent BR5 4EN |
Director Name | Mr Martin Charles Sandford |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folliotts River Road Taplow Buckinghamshire SL6 0BG |
Director Name | Capt John Wilson Hughes |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Beaulieu Road Dibden Purlieu Southampton SO45 4JD |
Director Name | Mr Michael John Spencer Seymour |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(40 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church Bottom Newtown Broad Chalke Salisbury Wiltshire SP5 5DS |
Director Name | Mr James Oliver Standerwick |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(48 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2017) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Secretary Name | Ms Dagnija Bierande |
---|---|
Status | Resigned |
Appointed | 20 December 2016(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2019) |
Role | Company Director |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Secretary Name | Mrs Virginie Emeline Potbury |
---|---|
Status | Resigned |
Appointed | 28 May 2019(51 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2021) |
Role | Company Director |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Registered Address | 6 Bath Place 1st Floor London EC2A 3JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | John Wilson Hughes 33.33% Ordinary |
---|---|
2 at £1 | Martin Charles Sandford 33.33% Ordinary |
2 at £1 | Simon Sherrard 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,926 |
Gross Profit | £24,891 |
Net Worth | £993 |
Cash | £13,429 |
Current Liabilities | £25,648 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 May 2023 (1 month, 1 week from now) |
5 January 2011 | Delivered on: 7 January 2011 Persons entitled: The Mission to Seafarers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
9 November 2021 | Termination of appointment of Virginie Emeline Potbury as a secretary on 8 November 2021 (1 page) |
---|---|
14 June 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
21 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
28 May 2019 | Appointment of Mrs Virginie Emeline Potbury as a secretary on 28 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Dagnija Bierande as a secretary on 28 May 2019 (1 page) |
21 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
26 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
10 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
11 August 2017 | Termination of appointment of James Oliver Standerwick as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Martin Charles Sandford as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of John Wilson Hughes as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of James Oliver Standerwick as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Martin Charles Sandford as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of John Wilson Hughes as a director on 31 July 2017 (1 page) |
22 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 December 2016 | Appointment of Mr James Oliver Standerwick as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Robert Thomas Ferris as a director on 9 November 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Eileen Reilly as a director on 8 November 2016 (2 pages) |
20 December 2016 | Appointment of Ms Dagnija Bierande as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Eileen Reilly as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mr James Oliver Standerwick as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Robert Thomas Ferris as a director on 9 November 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Eileen Reilly as a director on 8 November 2016 (2 pages) |
20 December 2016 | Appointment of Ms Dagnija Bierande as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Eileen Reilly as a secretary on 20 December 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 April 2015 | Termination of appointment of Simon Patrick Sherrard as a director on 1 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Simon Patrick Sherrard as a director on 1 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Simon Patrick Sherrard as a director on 1 April 2015 (1 page) |
21 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 November 2013 | Auditor's resignation (1 page) |
25 November 2013 | Auditor's resignation (1 page) |
11 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Termination of appointment of Michael Seymour as a director (1 page) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Termination of appointment of Michael Seymour as a director (1 page) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
21 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Michael John Spencer Seymour on 2 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Martin Charles Sandford on 2 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Simon Patrick Sherrard on 11 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael John Spencer Seymour on 2 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Martin Charles Sandford on 2 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Martin Charles Sandford on 2 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Michael John Spencer Seymour on 2 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Simon Patrick Sherrard on 11 January 2010 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
10 October 2008 | Director appointed martin charles sandford (2 pages) |
10 October 2008 | Director appointed martin charles sandford (2 pages) |
7 October 2008 | Appointment terminated director malcolm bell (1 page) |
7 October 2008 | Appointment terminated director john hance (1 page) |
7 October 2008 | Director appointed michael john spencer seymour (2 pages) |
7 October 2008 | Director appointed john wilson hughes (2 pages) |
7 October 2008 | Appointment terminated director malcolm bell (1 page) |
7 October 2008 | Appointment terminated director john hance (1 page) |
7 October 2008 | Director appointed michael john spencer seymour (2 pages) |
7 October 2008 | Director appointed john wilson hughes (2 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 June 2008 | Secretary appointed mrs eileen reilly (1 page) |
2 June 2008 | Appointment terminated secretary nicholas maude (1 page) |
2 June 2008 | Secretary appointed mrs eileen reilly (1 page) |
2 June 2008 | Appointment terminated secretary nicholas maude (1 page) |
12 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 July 2006 | Return made up to 17/04/06; full list of members (3 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Return made up to 17/04/06; full list of members (3 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
11 May 2006 | Full accounts made up to 31 December 2004 (9 pages) |
11 May 2006 | Full accounts made up to 31 December 2004 (9 pages) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
10 June 2005 | Full accounts made up to 31 December 2003 (9 pages) |
10 June 2005 | Full accounts made up to 31 December 2003 (9 pages) |
2 June 2005 | Return made up to 17/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 17/04/05; full list of members (3 pages) |
24 June 2004 | Return made up to 17/04/04; full list of members (3 pages) |
24 June 2004 | Return made up to 17/04/04; full list of members (3 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 17/04/03; full list of members (7 pages) |
24 January 2004 | Return made up to 17/04/03; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 17/04/02; full list of members (7 pages) |
13 June 2002 | Return made up to 17/04/02; full list of members (7 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
17 December 2001 | Return made up to 17/04/01; full list of members (7 pages) |
17 December 2001 | Return made up to 17/04/01; full list of members (7 pages) |
5 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
5 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
19 June 2000 | Return made up to 17/04/00; full list of members (7 pages) |
19 June 2000 | Return made up to 17/04/00; full list of members (7 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
5 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
4 December 1998 | Full accounts made up to 31 July 1998 (8 pages) |
4 December 1998 | Full accounts made up to 31 July 1998 (8 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
1 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
9 January 1998 | Auditor's resignation (1 page) |
9 January 1998 | Auditor's resignation (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Auditor's resignation (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Auditor's resignation (1 page) |
2 December 1997 | Full accounts made up to 31 July 1997 (7 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 31 July 1997 (7 pages) |
2 December 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 31 July 1996 (7 pages) |
6 December 1996 | Full accounts made up to 31 July 1996 (7 pages) |
29 April 1996 | Return made up to 17/04/96; no change of members (6 pages) |
29 April 1996 | Return made up to 17/04/96; no change of members (6 pages) |
9 November 1995 | Full accounts made up to 31 July 1995 (7 pages) |
9 November 1995 | Full accounts made up to 31 July 1995 (7 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members
|
4 May 1995 | Return made up to 01/05/95; full list of members
|
20 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
31 May 1968 | Certificate of incorporation (1 page) |
31 May 1968 | Certificate of incorporation (1 page) |