London
SW3 4LY
Director Name | Mr Ian Geoffrey Willard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(31 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 2-5 Duke Of York Square London SW3 4LY |
Director Name | Mr Richard Charles Scrimgeor Shepherd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(39 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 2-5 Duke Of York Square London SW3 4LY |
Secretary Name | Sylvester Gomes |
---|---|
Status | Current |
Appointed | 19 July 2011(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 2-5 Duke Of York Square London SW3 4LY |
Director Name | Mrs Maria Grazia Shepherd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-5 Duke Of York Square London SW3 4LY |
Director Name | Mr Richard Charles Scrimgeor Shepherd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1990(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Road London W14 8DJ |
Director Name | Sydney Ernest Stallion |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1990(21 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 June 1991) |
Role | Company Director |
Correspondence Address | 10 Kingswood Avenue Sanderstead South Croydon Surrey CR2 9DQ |
Director Name | Sir Edward Macmillan Taylor |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1990(21 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lynton Road Thorpe Bay Southend On Sea Essex SS1 3BE |
Secretary Name | John Andrew Taderera Madziva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1990(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Wandle Road Morden SM4 6AQ |
Director Name | John Andrew Taderera Madziva |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Wandle Road Morden SM4 6AQ |
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2011) |
Correspondence Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
Registered Address | 2-5 Duke Of York Square London SW3 4LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £603,752 |
Cash | £39,236 |
Current Liabilities | £289,809 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
8 September 1976 | Delivered on: 20 September 1976 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 211 muswell hill broadway london niu. Outstanding |
---|---|
8 September 1976 | Delivered on: 20 September 1976 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 and 15 spring street paddington, london W2. Outstanding |
8 September 1976 | Delivered on: 20 September 1976 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 elizabeth street london S.W. 1. Outstanding |
8 September 1976 | Delivered on: 20 September 1976 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop premises and basement of 399 king's road, chelsea, london SW10 tog. With all fixtures etc. Outstanding |
1 July 1976 | Delivered on: 12 July 1976 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge undertaking and goodwill the property and assets present and future including uncalled capital a specific charge over all stocks shares or other securities also over all book or other debts for the time being. Outstanding |
11 February 1976 | Delivered on: 24 February 1976 Persons entitled: Shenley Trust LTD Classification: Equitable mort by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111/112 marylebone st, N.W. 1. Outstanding |
10 August 1973 | Delivered on: 20 August 1973 Persons entitled: National & Grindlays Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 235 earls court rd., London, SW5. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
9 September 1993 | Delivered on: 16 September 1993 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7/9 blackheath village, london t/no: sgl 247743. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 1986 | Delivered on: 6 December 1986 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor & basement 132 sloane street, london SW1. Outstanding |
22 December 1983 | Delivered on: 7 January 1984 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22/24 montpelier vale london, SE3 title no. Ln 59129 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1983 | Delivered on: 20 August 1983 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 11, 11A, and 15 melcombe street, st. Marylebone london NW1 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 1983 | Delivered on: 30 March 1983 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor & basement of no.5 Ludgate circus, london EC4. And proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 1983 | Delivered on: 10 March 1983 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 211 muswell hill, broadway, london N10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 1973 | Delivered on: 17 July 1973 Persons entitled: National & Grindlays Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 milescombe st., London, W1.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
19 May 1982 | Delivered on: 25 May 1982 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 montpelier vale, blackheath. Lewisham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1982 | Delivered on: 10 May 1982 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 14/15 spring street paddington london W2 title no:- ngl 388865. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 October 1979 | Delivered on: 26 October 1979 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 11 11A nd 15 melcombe street, marylebone N.w 1. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 1979 | Delivered on: 15 October 1979 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24/25 drury lane, W.C. 2. t, 79 and 81 shelton street, and 7 betterton street, london W.C.2. T.nos. LN123263, ln 280256, 22823, 41711, 123183. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1978 | Delivered on: 3 July 1978 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 montpelier vale, blackheath. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1978 | Delivered on: 27 April 1978 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 drury lane city of westminster WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 June 1977 | Delivered on: 27 June 1977 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 426 - 432 chiswick high road, hounslow, middx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 1976 | Delivered on: 1 October 1976 Persons entitled: M/S. Coutts and Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property, ground floor and basement nos. 111/112, marylebone high str eet, london, W1. Outstanding |
29 September 1976 | Delivered on: 1 October 1976 Persons entitled: M/S. Coutts and Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property at 24/25, drury lane,holborn.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 1976 | Delivered on: 20 September 1976 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 sloaue street chelsea. Outstanding |
11 July 1973 | Delivered on: 17 July 1973 Persons entitled: National & Grindleys Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 london street paddington W2. Outstanding |
10 February 2021 | Appointment of Mrs Maria Grazia Shepherd as a director on 9 February 2021 (2 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 29 December 2019 (16 pages) |
29 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
24 October 2019 | Secretary's details changed for Sylvester Gomes on 22 October 2019 (1 page) |
27 September 2019 | Accounts for a small company made up to 30 December 2018 (20 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
22 November 2017 | Director's details changed for Mr Richard Charles Scrimgeor Shepherd on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Richard Charles Scrimgeor Shepherd on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr John Alexander Wallace Shepherd on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Ian Geoffrey Willard on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Ian Geoffrey Willard on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr John Alexander Wallace Shepherd on 21 November 2017 (2 pages) |
6 October 2017 | Accounts for a small company made up to 25 December 2016 (34 pages) |
6 October 2017 | Accounts for a small company made up to 25 December 2016 (34 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
17 June 2017 | Termination of appointment of Edward Macmillan Taylor as a director on 31 March 2017 (1 page) |
17 June 2017 | Termination of appointment of Edward Macmillan Taylor as a director on 31 March 2017 (1 page) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
1 September 2016 | Accounts for a small company made up to 27 December 2015 (7 pages) |
1 September 2016 | Accounts for a small company made up to 27 December 2015 (7 pages) |
13 October 2015 | Accounts for a small company made up to 28 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 28 December 2014 (7 pages) |
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
25 September 2014 | Accounts for a small company made up to 29 December 2013 (7 pages) |
25 September 2014 | Accounts for a small company made up to 29 December 2013 (7 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2013 | Accounts for a small company made up to 30 December 2012 (7 pages) |
25 September 2013 | Accounts for a small company made up to 30 December 2012 (7 pages) |
26 September 2012 | Director's details changed (2 pages) |
26 September 2012 | Director's details changed (2 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Accounts for a small company made up to 25 December 2011 (7 pages) |
13 September 2012 | Accounts for a small company made up to 25 December 2011 (7 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Accounts for a small company made up to 26 December 2010 (7 pages) |
16 September 2011 | Accounts for a small company made up to 26 December 2010 (7 pages) |
16 August 2011 | Appointment of Sylvester Gomes as a secretary (1 page) |
16 August 2011 | Appointment of Sylvester Gomes as a secretary (1 page) |
5 August 2011 | Termination of appointment of Abc Secretaries Limited as a secretary (1 page) |
5 August 2011 | Termination of appointment of Abc Secretaries Limited as a secretary (1 page) |
7 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages) |
7 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages) |
16 September 2010 | Accounts for a small company made up to 27 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 27 December 2009 (7 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a small company made up to 28 December 2008 (6 pages) |
18 August 2009 | Accounts for a small company made up to 28 December 2008 (6 pages) |
24 November 2008 | Accounts for a small company made up to 30 December 2007 (6 pages) |
24 November 2008 | Accounts for a small company made up to 30 December 2007 (6 pages) |
8 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
18 March 2008 | Director appointed mr richard charles scrimgeour shepherd (1 page) |
18 March 2008 | Director appointed mr richard charles scrimgeour shepherd (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
7 November 2006 | Return made up to 19/09/06; full list of members (3 pages) |
7 November 2006 | Return made up to 19/09/06; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 1 January 2006 (6 pages) |
5 November 2006 | Accounts for a small company made up to 1 January 2006 (6 pages) |
5 November 2006 | Accounts for a small company made up to 1 January 2006 (6 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | New secretary appointed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 24-25 drury la covent gdn london WC2B 5RJ (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 24-25 drury la covent gdn london WC2B 5RJ (1 page) |
7 November 2005 | Return made up to 19/09/05; full list of members
|
7 November 2005 | Return made up to 19/09/05; full list of members
|
4 November 2005 | Accounts for a medium company made up to 26 December 2004 (15 pages) |
4 November 2005 | Accounts for a medium company made up to 26 December 2004 (15 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
28 October 2004 | Accounts for a medium company made up to 28 December 2003 (17 pages) |
28 October 2004 | Accounts for a medium company made up to 28 December 2003 (17 pages) |
21 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
21 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
15 December 2003 | Return made up to 19/09/03; full list of members (8 pages) |
15 December 2003 | Return made up to 19/09/03; full list of members (8 pages) |
30 October 2003 | Accounts for a medium company made up to 29 December 2002 (17 pages) |
30 October 2003 | Accounts for a medium company made up to 29 December 2002 (17 pages) |
2 November 2002 | Accounts for a medium company made up to 30 December 2001 (19 pages) |
2 November 2002 | Accounts for a medium company made up to 30 December 2001 (19 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
29 October 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
29 October 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
17 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
2 November 2000 | Accounts for a medium company made up to 26 December 1999 (17 pages) |
2 November 2000 | Accounts for a medium company made up to 26 December 1999 (17 pages) |
11 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (1 page) |
6 February 2000 | New director appointed (1 page) |
24 September 1999 | Full accounts made up to 27 December 1998 (22 pages) |
24 September 1999 | Full accounts made up to 27 December 1998 (22 pages) |
13 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
13 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 28 December 1997 (21 pages) |
31 October 1998 | Full accounts made up to 28 December 1997 (21 pages) |
9 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
17 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
17 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
5 October 1995 | Return made up to 19/09/95; full list of members (6 pages) |
5 October 1995 | Return made up to 19/09/95; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 25 December 1994 (21 pages) |
25 September 1995 | Full accounts made up to 25 December 1994 (21 pages) |
19 November 1968 | Incorporation (15 pages) |
19 November 1968 | Dir / sec appoint / resign (2 pages) |
19 November 1968 | Incorporation (15 pages) |
19 November 1968 | Dir / sec appoint / resign (2 pages) |