London
W1F 7LN
Director Name | Miss Davina Adele Gutteridge |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(43 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Director Name | Mrs Angela Roberts |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Director Name | Mrs Ivy Lillian Gutteridge |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 77 Dartmouth Road London NW2 4EP |
Director Name | Mr James William Gutteridge |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 07 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44b Oakleigh Park South London N20 9JN |
Secretary Name | Mrs Virginia Sandra Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 16 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Director Name | Mrs Virginia Sandra Gutteridge |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(43 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Website | jwgutteridge.co.uk |
---|
Registered Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Trustees Of James William Gutteridge Discretionary Settlement 2002 99.98% Ordinary |
---|---|
1 at £1 | Virginia Sandra Gutteridge 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,854,436 |
Cash | £363,746 |
Current Liabilities | £1,275,120 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
13 March 1985 | Delivered on: 20 March 1985 Satisfied on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137-149 goswell road and 1A,2A,3A,4A,5A,6A percival street clerkenwell. Title no LN73538 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 November 1981 | Delivered on: 12 November 1981 Satisfied on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44, 46 & 48 great eastern street, london EC2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1980 | Delivered on: 18 April 1980 Satisfied on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74, great titchfield street, london W.1. title no. 277434.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1979 | Delivered on: 22 November 1979 Satisfied on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 to 21 corsham street, london N1. Title no. Ngl 340937. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1979 | Delivered on: 9 May 1979 Satisfied on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 & 145, queensway & land forming part of land formerly known as bletchley printing works, bletchely, bucks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1979 | Delivered on: 9 May 1979 Satisfied on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, berwick street, london W.1. title no. 62186. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1979 | Delivered on: 9 May 1979 Satisfied on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, berwick street, london W.1. title no 101770.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1977 | Delivered on: 11 October 1977 Satisfied on: 1 February 2000 Persons entitled: County 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: 137/149 goswell rd, london EC1 and 1A, 2A, 3A, 4A, 5A and 6A percival street, clerkenwell. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1985 | Delivered on: 21 March 1985 Satisfied on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 ramillies place and 2 ramillies street, st james westminster title no 262226 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1976 | Delivered on: 7 June 1976 Satisfied on: 1 February 2000 Persons entitled: County 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: Ramillies house, 47 ramillies place and 2 ramillies street, westminster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 2010 | Delivered on: 23 March 2010 Persons entitled: Coutts & Company 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 19.01 19.05 and 19.06 the landmark 22 marsh wall london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 June 2007 | Delivered on: 29 June 2007 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £1,000,000.00 and all other monies due or to become due. Particulars: 13 and 14 berwick street london. Outstanding |
21 October 2002 | Delivered on: 8 November 2002 Persons entitled: Close Asset Management Holdings Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all the investor's rights, title, interest and benefit in the cash deposit. Outstanding |
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2020 | Total exemption full accounts made up to 30 October 2019 (10 pages) |
23 December 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
25 November 2020 | Change of details for Mr James William Gutteridge (Junior) as a person with significant control on 10 March 2017 (2 pages) |
25 November 2020 | Change of details for Mrs Angela Roberts as a person with significant control on 6 April 2016 (2 pages) |
24 November 2020 | Change of details for Mr Hilesh Khakhria as a person with significant control on 3 June 2019 (2 pages) |
24 November 2020 | Change of details for Miss Davina Gutteridge as a person with significant control on 3 June 2019 (2 pages) |
24 November 2020 | Change of details for Jwg Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
24 November 2020 | Withdrawal of a person with significant control statement on 24 November 2020 (2 pages) |
24 November 2020 | Withdrawal of a person with significant control statement on 24 November 2020 (2 pages) |
4 December 2019 | Withdrawal of a person with significant control statement on 4 December 2019 (2 pages) |
4 December 2019 | Withdrawal of a person with significant control statement on 4 December 2019 (2 pages) |
3 December 2019 | Notification of a person with significant control statement (2 pages) |
3 December 2019 | Notification of a person with significant control statement (2 pages) |
3 December 2019 | Notification of Hilesh Khakhria as a person with significant control on 3 June 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
3 December 2019 | Notification of Angela Roberts as a person with significant control on 6 April 2016 (2 pages) |
3 December 2019 | Notification of James William Gutteridge (Junior) as a person with significant control on 10 March 2017 (2 pages) |
3 December 2019 | Notification of Davina Gutteridge as a person with significant control on 3 June 2019 (2 pages) |
20 November 2019 | Cessation of James William Gutteridge (Junior) as a person with significant control on 12 July 2019 (1 page) |
19 July 2019 | Total exemption full accounts made up to 30 October 2018 (10 pages) |
18 July 2019 | Appointment of Mrs Angela Roberts as a director on 18 July 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 30 October 2017 (11 pages) |
27 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
30 October 2017 | Notification of James William Gutteridge (Junior) as a person with significant control on 6 April 2017 (2 pages) |
30 October 2017 | Cessation of Angela Roberts as a person with significant control on 6 April 2017 (1 page) |
30 October 2017 | Notification of James William Gutteridge (Junior) as a person with significant control on 6 April 2017 (2 pages) |
30 October 2017 | Cessation of Angela Roberts as a person with significant control on 6 April 2017 (1 page) |
30 October 2017 | Termination of appointment of Virginia Sandra Gutteridge as a director on 16 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Virginia Sandra Gutteridge as a secretary on 16 September 2017 (1 page) |
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
30 October 2017 | Termination of appointment of Virginia Sandra Gutteridge as a director on 16 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Virginia Sandra Gutteridge as a secretary on 16 September 2017 (1 page) |
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 October 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
2 November 2016 | Director's details changed for Mr James William Gutteridge (Junior) on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr James William Gutteridge (Junior) on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mrs Virginia Sandra Gutteridge on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 2 November 2016 (1 page) |
2 November 2016 | Secretary's details changed for Mrs Virginia Sandra Gutteridge on 6 April 2016 (1 page) |
2 November 2016 | Director's details changed for Ms Davina Gutteridge on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Ms Davina Gutteridge on 2 November 2016 (2 pages) |
2 November 2016 | Secretary's details changed for Mrs Virginia Sandra Gutteridge on 6 April 2016 (1 page) |
2 November 2016 | Director's details changed for Mrs Virginia Sandra Gutteridge on 2 November 2016 (2 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 October 2015 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 October 2015 (8 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 October 2015 | Total exemption small company accounts made up to 30 October 2014 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 October 2014 (8 pages) |
29 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 May 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
7 May 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Appointment of Ms Davina Gutteridge as a director (2 pages) |
26 September 2012 | Appointment of Mrs Virginia Sandra Gutteridge as a director (2 pages) |
26 September 2012 | Appointment of Mr James William Gutteridge (Junior) as a director (2 pages) |
26 September 2012 | Termination of appointment of James Gutteridge as a director (1 page) |
26 September 2012 | Termination of appointment of James Gutteridge as a director (1 page) |
26 September 2012 | Appointment of Mrs Virginia Sandra Gutteridge as a director (2 pages) |
26 September 2012 | Appointment of Mr James William Gutteridge (Junior) as a director (2 pages) |
26 September 2012 | Appointment of Ms Davina Gutteridge as a director (2 pages) |
16 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
16 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a small company made up to 31 August 2010 (10 pages) |
2 September 2011 | Accounts for a small company made up to 31 August 2010 (10 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 31 August 2009 (16 pages) |
21 September 2010 | Full accounts made up to 31 August 2009 (16 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
7 January 2010 | Director's details changed for Mr James William Gutteridge on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr James William Gutteridge on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr James William Gutteridge on 7 January 2010 (2 pages) |
1 September 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 September 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 December 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
2 December 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
5 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
25 October 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 August 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 August 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 August 2004 | Full accounts made up to 31 August 2003 (10 pages) |
27 August 2004 | Full accounts made up to 31 August 2003 (10 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 July 2003 | Full accounts made up to 31 August 2002 (10 pages) |
28 July 2003 | Full accounts made up to 31 August 2002 (10 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
19 August 2002 | Full accounts made up to 31 August 2001 (9 pages) |
19 August 2002 | Full accounts made up to 31 August 2001 (9 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 August 2001 | Full accounts made up to 31 August 2000 (10 pages) |
7 August 2001 | Full accounts made up to 31 August 2000 (10 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
5 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
12 June 1969 | Incorporation (14 pages) |
12 June 1969 | Incorporation (14 pages) |
12 June 1969 | Certificate of incorporation (1 page) |
12 June 1969 | Certificate of incorporation (1 page) |