London
WC1B 5HA
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 December 2017(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | David Gordon Jones |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 November 1996) |
Role | Accountant |
Correspondence Address | 28 Bracken Close Tittensor Stoke On Trent Staffordshire ST12 9JD |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Cottage Woodlands Farm Whitemoor Village Congleton Cheshire CW12 3NE |
Director Name | Mr Paul Frederick Crowton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Farley Avenue Harbury Leamington Spa Warwickshire CV33 9LX |
Director Name | Mr Peter Coates |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Newcastle Road Betchton Sandbach Cheshire CW11 2TG |
Secretary Name | Mr Paul Reginald Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 6 Queen Margarets Road Loggerheads Market Drayton Shropshire TF9 4EP |
Secretary Name | Nicholas John Reginauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1997) |
Role | Secretary |
Correspondence Address | Fairport 22 Bramfield Drive Newcastle Staffordshire ST5 0ST |
Director Name | Denise Coates |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(28 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 2 Furnival Street Sandbach Cheshire CW11 0DJ |
Director Name | John Fitzgerald Coates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(28 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 8 The Grove Westlands Newcastle-Under-Lyme Staffordshire ST5 2HD |
Secretary Name | Mrs Karen Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hawk Close Meir Park Stoke On Trent ST3 7GB |
Director Name | Mrs Karen Silk |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Hawk Close Meir Park Stoke On Trent ST3 7GB |
Director Name | Hamish John Clifton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(32 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridgeway Wargrave Reading Berkshire RG10 8AS |
Director Name | Mr Paul Robert Biffen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Northfield Road Sherfield On Loddon Hook Hampshire RG27 0DS |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 November 2009) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Secretary Name | Alexander Campbell McCrindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | Mary Elizabeth Redmond |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(33 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 12 September 2002) |
Role | Accountant |
Correspondence Address | Townhead Cottage Seven Chimneys Warslow Buxton Derbyshire SK17 0JK |
Director Name | Mr David Harold Hulme |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(33 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Church View 4 Lower Penkridge Road Acton Staffordshire ST17 0RJ |
Director Name | Mr Jeremy James Brade |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory House Brampton Bryan Bucknell Shropshire SY7 0DH Wales |
Director Name | Mr David Harold Hulme |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View 4 Lower Penkridge Road Acton Staffordshire ST17 0RJ |
Secretary Name | Mr David Harold Hulme |
---|---|
Status | Resigned |
Appointed | 04 November 2009(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2012) |
Role | Company Director |
Correspondence Address | The Mellor Building Queens Road Penkhull Stoke On Trent ST4 7LQ |
Director Name | Mr Adam Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(41 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Secretary Name | Timothy John Doubleday |
---|---|
Status | Resigned |
Appointed | 23 January 2012(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2014) |
Role | Company Director |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Desmond Gerard Hague |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(45 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Keith Baxter Willson King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 December 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Hadi K. Monavar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(45 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Adrian Robert Dishington |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Chris Steven Verros |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2014(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2018) |
Role | President And Ceo, Centerplate |
Country of Residence | United States |
Correspondence Address | 2187 Atlantic Street Stamford Connecticut United States |
Director Name | Mr Robert Stern |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 December 2017(49 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 December 2017(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Christopher John Bray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Angelo Piccirillo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2018(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | lindley-catering.co.uk |
---|---|
Telephone | 01782 222000 |
Telephone region | Stoke-on-Trent |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5m at £0.1 | K & S (408) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
9 February 1994 | Delivered on: 24 February 1994 Satisfied on: 25 September 1999 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of all that debt amounting to £140,000 due under the terms of the agreement dated 03/02/94 with the benefit of all securities for the same. Fully Satisfied |
---|---|
18 July 1991 | Delivered on: 2 August 1991 Satisfied on: 25 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 1990 | Delivered on: 28 February 1990 Satisfied on: 2 February 1993 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: "King charles" 1 vine st evosham, hereford & worcester. Fully Satisfied |
25 August 1983 | Delivered on: 5 September 1983 Satisfied on: 25 September 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 1983 | Delivered on: 9 February 1983 Satisfied on: 11 March 1991 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets. Fully Satisfied |
22 April 1982 | Delivered on: 29 April 1982 Satisfied on: 11 March 1991 Persons entitled: Barclays Bank PLC Classification: Further guarantee Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets. Fully Satisfied |
10 December 1981 | Delivered on: 16 December 1981 Satisfied on: 11 March 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. See doc m 42. Fully Satisfied |
25 June 1976 | Delivered on: 14 July 1976 Satisfied on: 25 September 1999 Persons entitled: Bass LTD. Classification: Lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h interest of lindley catering investments LTD. On the mackworth hotel, mackworth in the county of derby with all fixtures & fittings (but excluding personal chattels.). Fully Satisfied |
21 April 2006 | Delivered on: 3 May 2006 Satisfied on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 July 2005 | Delivered on: 14 July 2005 Satisfied on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 July 2005 | Delivered on: 14 July 2005 Satisfied on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 July 2001 | Delivered on: 31 July 2001 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the borrower (as defined) and each other obligor (as defined) to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available thereto together with all expenses (as defined) under the terms of this debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 September 1999 | Delivered on: 21 September 1999 Satisfied on: 15 February 2003 Persons entitled: The Co-Operative 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: King charles,1 vine st,evesham,hereford and worcester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 September 1999 | Delivered on: 21 September 1999 Satisfied on: 15 February 2003 Persons entitled: The Co-Operative 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: Land at bewdley st,evesham,hereford and worcester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 September 1999 | Delivered on: 21 September 1999 Satisfied on: 15 February 2003 Persons entitled: The Co-Operative 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: 28,30 and 30A smith street/gerrard st,warwick. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 April 1999 | Delivered on: 16 April 1999 Satisfied on: 21 September 2001 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
9 December 1996 | Delivered on: 18 December 1996 Satisfied on: 25 September 1999 Persons entitled: Barclays Bank PLC Classification: Assignment and confirmation Secured details: All monies due or to become due from the company to the chargee under a debenture dated 25TH august 1983. Particulars: By way of first fixed charge all the company's right title and interest in and to the agreement dated 9TH december 1996 (the catering agreement) and by way of assignment all the company's right title and interest in and to all sums from to time falling due from the sunderland football club limited (the club) to the company in respect of the catering agreement including (without limitation) any payment falling due under clause 7 of schedule 3 of the catering agreement.. See the mortgage charge document for full details. Fully Satisfied |
13 June 1973 | Delivered on: 27 June 1973 Satisfied on: 25 September 1999 Persons entitled: Bass LTD. Classification: Lease Secured details: All monies due or to become due from the company to the chargee for goods supplied. Particulars: Lease fixtures & fitting the kings armst castle, the square, kenilworth. Fully Satisfied |
7 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
7 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
23 June 2022 | Termination of appointment of Angelo Piccirillo as a director on 23 June 2022 (1 page) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
20 January 2022 | Termination of appointment of Christopher John Bray as a director on 17 December 2021 (1 page) |
14 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
4 November 2019 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
3 November 2019 | Registered office address changed from Mitchell House Town Road Business Quarter Hanley Stoke-on-Trent ST1 2QA to One Southampton Row London WC1B 5HA on 3 November 2019 (1 page) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 September 2018 | Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages) |
2 August 2018 | Termination of appointment of Adrian Robert Dishington as a director on 1 August 2018 (1 page) |
29 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of Hadi K. Monavar as a director on 10 May 2018 (1 page) |
14 May 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
14 May 2018 | Termination of appointment of Chris Steven Verros as a director on 10 May 2018 (1 page) |
2 February 2018 | Resolutions
|
2 February 2018 | Statement of company's objects (2 pages) |
8 January 2018 | Appointment of Mr Robert Stern as a director on 27 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Christopher John Bray as a director on 27 December 2017 (2 pages) |
5 January 2018 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 27 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Sean Michael Haley as a director on 27 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Keith Baxter Willson King as a director on 27 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 27 December 2017 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
9 December 2014 | Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages) |
9 December 2014 | Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages) |
9 December 2014 | Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages) |
8 December 2014 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Full accounts made up to 31 May 2013 (10 pages) |
4 June 2014 | Full accounts made up to 31 May 2013 (10 pages) |
28 April 2014 | Termination of appointment of Adam Elliott as a director (1 page) |
28 April 2014 | Termination of appointment of Adam Elliott as a director (1 page) |
22 April 2014 | Appointment of Mr Adrian Robert Dishington as a director (2 pages) |
22 April 2014 | Appointment of Mr Adrian Robert Dishington as a director (2 pages) |
14 April 2014 | Appointment of Mr Hadi K. Monavar as a director (2 pages) |
14 April 2014 | Appointment of Mr Hadi K. Monavar as a director (2 pages) |
14 April 2014 | Appointment of Mr Desmond Gerard Hague as a director (2 pages) |
14 April 2014 | Appointment of Mr Keith Baxter Willson King as a director (2 pages) |
14 April 2014 | Appointment of Mr Keith Baxter Willson King as a director (2 pages) |
14 April 2014 | Appointment of Mr Desmond Gerard Hague as a director (2 pages) |
23 January 2014 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
23 January 2014 | Termination of appointment of Timothy Doubleday as a director (1 page) |
23 January 2014 | Termination of appointment of Timothy Doubleday as a director (1 page) |
23 January 2014 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
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
|
16 December 2013 | Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from the Mellor Building Queens Road Stoke-on-Trent ST4 7TR United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from the Mellor Building Queens Road Stoke-on-Trent ST4 7TR United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Managing Director Adam Elliott on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Managing Director Adam Elliott on 16 December 2013 (2 pages) |
24 July 2013 | Satisfaction of charge 17 in full (2 pages) |
24 July 2013 | Satisfaction of charge 16 in full (1 page) |
24 July 2013 | Satisfaction of charge 16 in full (1 page) |
24 July 2013 | Current accounting period shortened from 28 May 2014 to 31 December 2013 (1 page) |
24 July 2013 | Satisfaction of charge 18 in full (2 pages) |
24 July 2013 | Satisfaction of charge 17 in full (2 pages) |
24 July 2013 | Current accounting period shortened from 28 May 2014 to 31 December 2013 (1 page) |
24 July 2013 | Satisfaction of charge 18 in full (2 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7LQ on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7LQ on 28 January 2013 (1 page) |
4 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 April 2012 | Appointment of Mr Timothy John Doubleday as a director (2 pages) |
2 April 2012 | Appointment of Mr Timothy John Doubleday as a director (2 pages) |
27 March 2012 | Appointment of Timothy John Doubleday as a secretary (1 page) |
27 March 2012 | Termination of appointment of David Hulme as a director (1 page) |
27 March 2012 | Termination of appointment of Paul Biffen as a director (1 page) |
27 March 2012 | Appointment of Managing Director Adam Elliott as a director (2 pages) |
27 March 2012 | Termination of appointment of David Hulme as a secretary (1 page) |
27 March 2012 | Appointment of Managing Director Adam Elliott as a director (2 pages) |
27 March 2012 | Appointment of Timothy John Doubleday as a secretary (1 page) |
27 March 2012 | Termination of appointment of David Hulme as a secretary (1 page) |
27 March 2012 | Termination of appointment of David Hulme as a director (1 page) |
27 March 2012 | Termination of appointment of Paul Biffen as a director (1 page) |
31 January 2012 | Full accounts made up to 31 May 2011 (9 pages) |
31 January 2012 | Full accounts made up to 31 May 2011 (9 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Full accounts made up to 31 May 2010 (9 pages) |
15 October 2010 | Full accounts made up to 31 May 2010 (9 pages) |
6 May 2010 | Appointment of Mr David Harold Hulme as a secretary (1 page) |
6 May 2010 | Termination of appointment of Alexander Mccrindle as a director (1 page) |
6 May 2010 | Appointment of Mr David Harold Hulme as a secretary (1 page) |
6 May 2010 | Termination of appointment of Alexander Mccrindle as a director (1 page) |
2 March 2010 | Full accounts made up to 31 May 2009 (9 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (9 pages) |
26 January 2010 | Director's details changed for David Hulme on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Robert Biffen on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for David Hulme on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alexander Campbell Mccrindle on 26 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Alexander Mccrindle as a secretary (1 page) |
26 January 2010 | Termination of appointment of Alexander Mccrindle as a secretary (1 page) |
26 January 2010 | Director's details changed for Paul Robert Biffen on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alexander Campbell Mccrindle on 26 January 2010 (2 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 25 May 2008 (9 pages) |
28 November 2008 | Full accounts made up to 25 May 2008 (9 pages) |
8 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 August 2007 | Full accounts made up to 6 June 2006 (9 pages) |
28 August 2007 | Full accounts made up to 6 June 2006 (9 pages) |
28 August 2007 | Full accounts made up to 6 June 2006 (9 pages) |
28 August 2007 | Full accounts made up to 28 May 2007 (9 pages) |
28 August 2007 | Full accounts made up to 28 May 2007 (9 pages) |
30 May 2007 | Accounting reference date shortened from 06/06/07 to 28/05/07 (1 page) |
30 May 2007 | Accounting reference date shortened from 06/06/07 to 28/05/07 (1 page) |
28 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Full accounts made up to 30 May 2005 (8 pages) |
28 March 2006 | Full accounts made up to 30 May 2005 (8 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
4 August 2005 | Declaration of assistance for shares acquisition (10 pages) |
4 August 2005 | Declaration of assistance for shares acquisition (10 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Full accounts made up to 30 May 2004 (18 pages) |
3 February 2005 | Full accounts made up to 30 May 2004 (18 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members
|
13 February 2004 | Return made up to 31/12/03; full list of members
|
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
23 December 2003 | Full accounts made up to 1 June 2003 (18 pages) |
23 December 2003 | Full accounts made up to 1 June 2003 (18 pages) |
23 December 2003 | Full accounts made up to 1 June 2003 (18 pages) |
23 June 2003 | Auditor's resignation (1 page) |
23 June 2003 | Auditor's resignation (1 page) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | New director appointed (1 page) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
13 November 2002 | Full accounts made up to 2 June 2002 (23 pages) |
13 November 2002 | Full accounts made up to 2 June 2002 (23 pages) |
13 November 2002 | Full accounts made up to 2 June 2002 (23 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
12 March 2002 | Group of companies' accounts made up to 3 June 2001 (26 pages) |
12 March 2002 | Group of companies' accounts made up to 3 June 2001 (26 pages) |
12 March 2002 | Group of companies' accounts made up to 3 June 2001 (26 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Location of register of members (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Location of register of members (1 page) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Location of register of members (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 21 london rd newcastle-under-lyme staffs ST5 1LQ (1 page) |
7 January 2002 | Location of register of members (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 21 london rd newcastle-under-lyme staffs ST5 1LQ (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
8 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2001 | Resolutions
|
31 July 2001 | Particulars of mortgage/charge (19 pages) |
31 July 2001 | Particulars of mortgage/charge (19 pages) |
20 July 2001 | Particulars of contract relating to shares (4 pages) |
20 July 2001 | Ad 02/07/01--------- £ si [email protected]=30000 £ ic 470000/500000 (2 pages) |
20 July 2001 | Particulars of contract relating to shares (4 pages) |
20 July 2001 | Ad 02/07/01--------- £ si [email protected]=30000 £ ic 470000/500000 (2 pages) |
17 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 March 2001 | Full accounts made up to 4 June 2000 (19 pages) |
28 March 2001 | Full accounts made up to 4 June 2000 (19 pages) |
28 March 2001 | Full accounts made up to 4 June 2000 (19 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 6 June 1999 (20 pages) |
11 April 2000 | Full accounts made up to 6 June 1999 (20 pages) |
11 April 2000 | Full accounts made up to 6 June 1999 (20 pages) |
4 March 2000 | Return made up to 31/12/99; full list of members
|
4 March 2000 | Return made up to 31/12/99; full list of members
|
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Full accounts made up to 7 June 1998 (14 pages) |
7 April 1999 | Full accounts made up to 7 June 1998 (14 pages) |
7 April 1999 | Full accounts made up to 7 June 1998 (14 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
8 June 1998 | Full accounts made up to 1 June 1997 (14 pages) |
8 June 1998 | Full accounts made up to 1 June 1997 (14 pages) |
8 June 1998 | Full accounts made up to 1 June 1997 (14 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
6 March 1997 | Full accounts made up to 2 June 1996 (15 pages) |
6 March 1997 | Full accounts made up to 2 June 1996 (15 pages) |
6 March 1997 | Full accounts made up to 2 June 1996 (15 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members
|
29 January 1997 | Return made up to 31/12/96; no change of members
|
18 December 1996 | Particulars of mortgage/charge (7 pages) |
18 December 1996 | Particulars of mortgage/charge (7 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | New secretary appointed (2 pages) |
15 March 1996 | Full accounts made up to 4 June 1995 (14 pages) |
15 March 1996 | Full accounts made up to 4 June 1995 (14 pages) |
15 March 1996 | Full accounts made up to 4 June 1995 (14 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members
|
5 February 1996 | Return made up to 31/12/95; no change of members
|
29 March 1994 | Accounts made up to 6 June 1993 (14 pages) |
29 March 1994 | Accounts made up to 6 June 1993 (14 pages) |
29 March 1994 | Accounts made up to 6 June 1993 (14 pages) |
4 July 1990 | Memorandum and Articles of Association (7 pages) |
4 July 1990 | Memorandum and Articles of Association (7 pages) |
14 May 1990 | Accounts made up to 4 June 1989 (13 pages) |
14 May 1990 | Accounts made up to 4 June 1989 (13 pages) |
14 May 1990 | Accounts made up to 4 June 1989 (13 pages) |
31 March 1989 | Accounts made up to 5 June 1988 (13 pages) |
31 March 1989 | Accounts made up to 5 June 1988 (13 pages) |
31 March 1989 | Accounts made up to 5 June 1988 (13 pages) |
29 January 1988 | Accounts made up to 7 June 1987 (12 pages) |
29 January 1988 | Accounts made up to 7 June 1987 (12 pages) |
29 January 1988 | Accounts made up to 7 June 1987 (12 pages) |
26 February 1987 | Full accounts made up to 1 June 1986 (12 pages) |
26 February 1987 | Full accounts made up to 1 June 1986 (12 pages) |
26 February 1987 | Full accounts made up to 1 June 1986 (12 pages) |
18 April 1986 | Accounts made up to 2 June 1985 (12 pages) |
18 April 1986 | Accounts made up to 2 June 1985 (12 pages) |
18 April 1986 | Accounts made up to 2 June 1985 (12 pages) |
21 March 1985 | Accounts made up to 3 June 1984 (11 pages) |
21 March 1985 | Accounts made up to 3 June 1984 (11 pages) |
21 March 1985 | Accounts made up to 3 June 1984 (11 pages) |
20 March 1985 | Accounts made up to 5 June 1983 (9 pages) |
20 March 1985 | Accounts made up to 5 June 1983 (9 pages) |
20 March 1985 | Accounts made up to 5 June 1983 (9 pages) |
16 July 1984 | Accounts made up to 6 June 1982 (9 pages) |
16 July 1984 | Accounts made up to 6 June 1982 (9 pages) |
16 July 1984 | Accounts made up to 6 June 1982 (9 pages) |
7 May 1982 | Accounts made up to 28 September 1980 (9 pages) |
7 May 1982 | Accounts made up to 28 September 1980 (9 pages) |
7 May 1981 | Accounts made up to 28 September 1980 (9 pages) |
7 May 1981 | Accounts made up to 28 September 1980 (9 pages) |
20 April 1981 | Accounts made up to 4 October 1981 (9 pages) |
20 April 1981 | Accounts made up to 4 October 1981 (9 pages) |
20 April 1981 | Accounts made up to 4 October 1981 (9 pages) |
8 April 1981 | Accounts made up to 30 September 1979 (12 pages) |
8 April 1981 | Accounts made up to 30 September 1979 (12 pages) |
7 June 1980 | Accounts made up to 1 October 1978 (10 pages) |
7 June 1980 | Accounts made up to 1 October 1978 (10 pages) |
7 June 1980 | Accounts made up to 1 October 1978 (10 pages) |
11 March 1979 | Accounts made up to 31 May 1976 (13 pages) |
11 March 1979 | Accounts made up to 31 May 1976 (13 pages) |
10 March 1979 | Accounts made up to 2 October 1977 (13 pages) |
10 March 1979 | Accounts made up to 2 October 1977 (13 pages) |
10 March 1979 | Accounts made up to 2 October 1977 (13 pages) |
11 May 1977 | Accounts made up to 5 October 1975 (14 pages) |
11 May 1977 | Accounts made up to 5 October 1975 (14 pages) |
11 May 1977 | Accounts made up to 5 October 1975 (14 pages) |
2 April 1975 | Accounts made up to 6 October 1974 (10 pages) |
2 April 1975 | Accounts made up to 6 October 1974 (10 pages) |
2 April 1975 | Accounts made up to 6 October 1974 (10 pages) |
2 October 1968 | Incorporation (14 pages) |
2 October 1968 | Incorporation (14 pages) |