Company NameJ.P. Morgan Metals Limited
DirectorsCharles Paul Cattle and Mark Amlin
Company StatusActive
Company Number00972941
CategoryPrivate Limited Company
Incorporation Date19 February 1970(54 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Paul Cattle
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(48 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Mark Amlin
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2018(48 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 July 2010(40 years, 4 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Michael John Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(22 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2009)
RoleMetal Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHensleigh House
Hensleigh
Tiverton
Devon
EX16 5NJ
Director NameHan-Werner Nolting
Date of BirthDecember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed03 January 1993(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 1995)
RoleBachelor Or Commerce
Correspondence AddressBismarckstr 28c
D-6232 Bad Soden
West Germany
Director NameMr Johann Horst Murmann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed03 January 1993(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleMetal Merchant
Correspondence Address1 Park Hill
Ealing
London
W5 2JR
Director NameMr Robert Hurst Yarnton Mills
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1994)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressHome Farm
Little Barrington
Burford
Oxfordshire
OX18 4TQ
Director NameRobert David Kelsey
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 1993(22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1995)
RoleManager Market Analysissis
Correspondence Address14 Towers Street
Ascot
Queensland 4007
Australia
Director NameLord Michael Farmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(24 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2002)
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address59 Eaton Terrace
London
SW1W 8TR
Secretary NameMr David Paul Tregar
NationalityBritish
StatusResigned
Appointed29 March 1995(25 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House 8 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMr Timothy Robert Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(25 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 08 September 2007)
RoleMetal Broker
Country of ResidenceEngland
Correspondence AddressHoneycroft 91 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameKlaus Gockmann
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1995(25 years, 10 months after company formation)
Appointment Duration6 months (resigned 19 June 1996)
RoleCompany Director
Correspondence AddressGluckstrasse 27
Bad Soden
Frankfurt
65812
Director NameKarlheine Hornung
Date of BirthDecember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1995(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1998)
RoleCompany Director
Correspondence AddressBurgundenstrasse 6a
Heilbronn
74078 Germany
Foreign
Director NameMichael Bloch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed11 July 1998(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressIm Weiherfeld 16
Glashutten 61470
Germany
Director NameKarlheinz Hornung
Date of BirthDecember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed19 March 1999(29 years, 1 month after company formation)
Appointment Duration9 months (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressSchonblick 1
Frankfurt
Germany
60437
Director NameThomas Ambrose McKeever
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1999(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2001)
RoleChairman
Correspondence AddressFlat 9 41 Queens Gate Terrace
London
SW7 5PN
Director NameMr Edward Paul Dablin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2001)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressCorner House
16a West Street
Buckingham
MK18 1HP
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed11 August 2000(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameJoseph Allen Gold
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2001(31 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2002)
RoleCompany Executive
Correspondence Address26 Campden Grove
London
W8 4JQ
Director NameDrew Clay Lynch
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2001(31 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2002)
RoleCompany Executive
Correspondence AddressThe Willows
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ
Director NameKevin Larkin Heffron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2001(31 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2002)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Saint Georges Court
Gloucester Road
London
SW7 4RA
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(31 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameEric Thomas Allison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2002(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleCompany Vice President
Correspondence Address8 Comstock Court
Ridgefield
Connecticut 06877
06877
Director NameDavid Alexander Messer
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2002(31 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 March 2009)
RoleTrading Management
Correspondence Address1 Zaccheus Mead Lane
Greenwich
06831 Ct
United States
Secretary NameJonathan Robert Marsh
NationalityBritish
StatusResigned
Appointed04 February 2002(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address8 Stott Close
London
SW18 2TG
Secretary NamePaul Gerald Bromley
NationalityBritish
StatusResigned
Appointed30 May 2003(33 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2009)
RoleCompany Director
Correspondence AddressExmoor House
Crook Road,Castle Hill Brenchley
Tonbridge
Kent
TN12 7BL
Director NameMr Michael Alan Goldstein
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(34 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address31 Bayberry
Westport
Connecticut 06880
Irish
Director NameMichael Gary Beck
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(34 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2009)
RoleRisk Management
Correspondence Address24 Mimosa Drive
Cos Cob
Connecticut 06807
United States
Secretary NameMs Donna Marie Thornal
StatusResigned
Appointed06 October 2009(39 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 July 2010)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3TZ
Director NameElena Korablina
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMatthew McKenzie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2013(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 October 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameKleinwort Benson Limited (Corporation)
StatusResigned
Appointed03 January 1993(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1995)
Correspondence Address20 Fenchurch Street
London
EC3P 3DB
Secretary NameEnron Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2001(31 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2002)
Correspondence AddressEnron House 40 Grosvenor Place
London
SW1X 7EN
Secretary NameRBS Sempra Metals (Corporation)
StatusResigned
Appointed10 September 2009(39 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 October 2009)
Correspondence Address19 Drayton Gardens
London
N21 2NR

Contact

Websitejpmorgan.com

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

122.2m at £1J.p. Morgan Metals Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£77,243
Net Worth£296,692,414
Current Liabilities£1,038,489

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

25 June 2002Delivered on: 9 July 2002
Satisfied on: 15 January 2013
Persons entitled: Barclays Bank PLC

Classification: Charge on cash
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: The chargor with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 and as security for the payment of all the secured liabilities, charges in favour of the bank by way of a first fixed charge all the deposit moneys and the debt represented by them.. See the mortgage charge document for full details.
Fully Satisfied
11 December 2001Delivered on: 20 December 2001
Satisfied on: 15 January 2013
Persons entitled: Barclays Bank PLC

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee under the charge; all monies due or to become due from the company to a secured person.
Particulars: All the deposit moneys and the debts represented by them. See the mortgage charge document for full details.
Fully Satisfied
26 September 1989Delivered on: 5 October 1989
Satisfied on: 22 September 1993
Persons entitled: Credti Lyonmais

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sums standing to the credit of various account numbers as shown on form 395.(for no N137) please see form for details.
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (25 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (31 pages)
19 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
18 December 2018Termination of appointment of Sidney Tobias Tipples as a director on 14 December 2018 (1 page)
18 December 2018Appointment of Mr Mark Amlin as a director on 14 December 2018 (2 pages)
1 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 September 2018Full accounts made up to 31 December 2017 (23 pages)
2 September 2018Withdrawal of a person with significant control statement on 2 September 2018 (2 pages)
2 September 2018Notification of J.P. Morgan Metals Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Appointment of Mr Charles Paul Cattle as a director on 8 June 2018 (2 pages)
30 May 2018Termination of appointment of Simon David Slavik-Smith as a director on 23 October 2017 (1 page)
18 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (24 pages)
28 September 2016Full accounts made up to 31 December 2015 (24 pages)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be cancelled. 16/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2015Statement by Directors (1 page)
16 December 2015Solvency Statement dated 16/12/15 (1 page)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be cancelled. 16/12/2015
(1 page)
16 December 2015Solvency Statement dated 16/12/15 (1 page)
16 December 2015Statement by Directors (1 page)
16 December 2015Statement of capital on 16 December 2015
  • GBP 1
(4 pages)
16 December 2015Statement of capital on 16 December 2015
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 122,168,811
(5 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 122,168,811
(5 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 122,168,811
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 122,168,811
(5 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 122,168,811
(5 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 122,168,811
(5 pages)
3 November 2014Appointment of Simon David Slavik-Smith as a director on 29 October 2014 (3 pages)
3 November 2014Termination of appointment of Matthew Mckenzie as a director on 30 October 2014 (1 page)
3 November 2014Termination of appointment of Matthew Mckenzie as a director on 30 October 2014 (1 page)
3 November 2014Appointment of Simon David Slavik-Smith as a director on 29 October 2014 (3 pages)
22 September 2014Full accounts made up to 31 December 2013 (20 pages)
22 September 2014Full accounts made up to 31 December 2013 (20 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 122,168,811
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 122,168,811
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 122,168,811
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Termination of appointment of Elena Korablina as a director (1 page)
1 October 2013Appointment of Matthew Mckenzie as a director (2 pages)
1 October 2013Termination of appointment of Elena Korablina as a director (1 page)
1 October 2013Appointment of Matthew Mckenzie as a director (2 pages)
18 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
18 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
18 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
18 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 05/12/2011 as it was not properly delivered
(18 pages)
27 September 2012Second filing of AR01 previously delivered to Companies House made up to 30 December 2009 (17 pages)
27 September 2012Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 05/12/2011 as it was not properly delivered
(18 pages)
27 September 2012Second filing of AR01 previously delivered to Companies House made up to 30 December 2009 (17 pages)
27 September 2012Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 05/12/2011 as it was not properly delivered
(18 pages)
19 September 2012Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (18 pages)
19 September 2012Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (18 pages)
19 September 2012Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (18 pages)
6 September 2012Appointment of Elena Korablina as a director (2 pages)
6 September 2012Appointment of Elena Korablina as a director (2 pages)
6 August 2012Termination of appointment of Clive Turner as a director (1 page)
6 August 2012Termination of appointment of Clive Turner as a director (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, England on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, England on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
30 April 2012Full accounts made up to 31 December 2011 (22 pages)
30 April 2012Full accounts made up to 31 December 2011 (22 pages)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
13 February 2012Director's details changed for Mr. Sidney Tobias Tipples on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Clive Paul Turner on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr. Sidney Tobias Tipples on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Clive Paul Turner on 13 February 2012 (2 pages)
6 February 2012Termination of appointment of Peter Sellars as a director (1 page)
6 February 2012Termination of appointment of Peter Sellars as a director (1 page)
5 December 2011Director's details changed for Peter Glenn Sellars on 2 December 2011 (2 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/09/2012
(6 pages)
5 December 2011Director's details changed for Peter Glenn Sellars on 2 December 2011 (2 pages)
5 December 2011Director's details changed for Mr. Sidney Tobias Tipples on 2 December 2011 (2 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/09/2012
(6 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/09/2012
(6 pages)
5 December 2011Director's details changed for Mr. Sidney Tobias Tipples on 2 December 2011 (2 pages)
5 December 2011Director's details changed for Peter Glenn Sellars on 2 December 2011 (2 pages)
5 December 2011Director's details changed for Mr. Sidney Tobias Tipples on 2 December 2011 (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
2 February 2011Termination of appointment of David Tregar as a director (1 page)
2 February 2011Termination of appointment of David Tregar as a director (1 page)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2012.
(17 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2012.
(17 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2012.
(17 pages)
15 October 2010Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 15 October 2010 (1 page)
15 October 2010Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 15 October 2010 (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register inspection address has been changed (1 page)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Company name changed rbs sempra metals LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(3 pages)
2 July 2010Company name changed rbs sempra metals LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(3 pages)
1 July 2010Termination of appointment of Donna Thornal as a secretary (1 page)
1 July 2010Termination of appointment of Donna Thornal as a secretary (1 page)
1 July 2010Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (2 pages)
1 July 2010Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (2 pages)
3 February 2010Full accounts made up to 31 December 2008 (24 pages)
3 February 2010Full accounts made up to 31 December 2008 (24 pages)
26 January 2010Appointment of Mr Clive Paul Turner as a director (2 pages)
26 January 2010Appointment of Mr Clive Paul Turner as a director (2 pages)
11 January 2010Annual return made up to 30 December 2009
  • ANNOTATION A second filed AR01 was registered on 27/09/2012
(16 pages)
11 January 2010Annual return made up to 30 December 2009
  • ANNOTATION A second filed AR01 was registered on 27/09/2012
(16 pages)
30 December 2009Termination of appointment of Rbs Sempra Metals as a secretary (1 page)
30 December 2009Appointment of Ms Donna Marie Thornal as a secretary (1 page)
30 December 2009Termination of appointment of Rbs Sempra Metals as a secretary (1 page)
30 December 2009Appointment of Ms Donna Marie Thornal as a secretary (1 page)
6 October 2009Termination of appointment of Paul Bromley as a secretary (1 page)
6 October 2009Termination of appointment of Paul Bromley as a secretary (1 page)
6 October 2009Appointment of Rbs Sempra Metals as a secretary (1 page)
6 October 2009Appointment of Rbs Sempra Metals as a secretary (1 page)
10 September 2009Appointment terminated director michael goldstein (1 page)
10 September 2009Appointment terminated director michael hutchinson (1 page)
10 September 2009Appointment terminated director michael beck (1 page)
10 September 2009Appointment terminated director michael goldstein (1 page)
10 September 2009Appointment terminated director michael beck (1 page)
10 September 2009Appointment terminated director michael hutchinson (1 page)
21 April 2009Appointment terminated director david messer (1 page)
21 April 2009Appointment terminated director david messer (1 page)
19 January 2009Appointment terminated director paul stevelman (1 page)
19 January 2009Return made up to 30/12/08; full list of members (5 pages)
19 January 2009Appointment terminated director paul stevelman (1 page)
19 January 2009Return made up to 30/12/08; full list of members (5 pages)
6 October 2008Director's change of particulars / sidney tipples / 12/09/2008 (1 page)
6 October 2008Director's change of particulars / sidney tipples / 12/09/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from, 111 old broad street, london, EC2N 1SG (1 page)
9 September 2008Registered office changed on 09/09/2008 from, 111 old broad street, london, EC2N 1SG (1 page)
18 July 2008Director appointed paul david stevelman (2 pages)
18 July 2008Director appointed paul david stevelman (2 pages)
6 May 2008Memorandum and Articles of Association (13 pages)
6 May 2008Memorandum and Articles of Association (13 pages)
1 May 2008Company name changed sempra metals LIMITED\certificate issued on 01/05/08 (3 pages)
1 May 2008Company name changed sempra metals LIMITED\certificate issued on 01/05/08 (3 pages)
16 April 2008Full accounts made up to 31 December 2007 (24 pages)
16 April 2008Full accounts made up to 31 December 2007 (24 pages)
10 April 2008Appointment terminated director mark snell (1 page)
10 April 2008Appointment terminated director mark snell (1 page)
7 January 2008Return made up to 30/12/07; full list of members (3 pages)
7 January 2008Return made up to 30/12/07; full list of members (3 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
20 April 2007Full accounts made up to 31 December 2006 (21 pages)
20 April 2007Full accounts made up to 31 December 2006 (21 pages)
12 January 2007Return made up to 30/12/06; full list of members (3 pages)
12 January 2007Return made up to 30/12/06; full list of members (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Memorandum and Articles of Association (7 pages)
6 April 2006Memorandum and Articles of Association (7 pages)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
26 January 2005Return made up to 31/12/04; full list of members (10 pages)
26 January 2005Return made up to 31/12/04; full list of members (10 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
6 July 2004Full accounts made up to 31 December 2003 (18 pages)
6 July 2004Full accounts made up to 31 December 2003 (18 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (2 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (19 pages)
7 April 2003Full accounts made up to 31 December 2002 (19 pages)
8 February 2003Registered office changed on 08/02/03 from: 4 millbank, london, SW1P 3JA (1 page)
8 February 2003Registered office changed on 08/02/03 from: 4 millbank, london, SW1P 3JA (1 page)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 July 2002Particulars of mortgage/charge (5 pages)
9 July 2002Particulars of mortgage/charge (5 pages)
29 June 2002Full accounts made up to 31 December 2001 (29 pages)
29 June 2002Full accounts made up to 31 December 2001 (29 pages)
15 April 2002Return made up to 31/12/01; no change of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
15 April 2002Return made up to 31/12/01; no change of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
26 March 2002Registered office changed on 26/03/02 from: enron house 40 grosvenor place, london, SW1X 7EN (1 page)
26 March 2002Registered office changed on 26/03/02 from: enron house 40 grosvenor place, london, SW1X 7EN (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
22 February 2002Ad 04/02/02--------- £ si 31316254@1=31316254 £ ic 90852557/122168811 (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Ad 04/02/02--------- £ si 31316254@1=31316254 £ ic 90852557/122168811 (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
19 February 2002Nc inc already adjusted 04/02/02 (1 page)
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2002Nc inc already adjusted 04/02/02 (1 page)
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
12 February 2002Auditor's resignation (1 page)
12 February 2002Memorandum and Articles of Association (12 pages)
12 February 2002Memorandum and Articles of Association (12 pages)
12 February 2002Auditor's resignation (1 page)
8 February 2002Resolutions
  • RES13 ‐ Share sale agreements 29/01/02
(1 page)
5 February 2002Company name changed enron metals LIMITED\certificate issued on 05/02/02 (2 pages)
5 February 2002Company name changed enron metals LIMITED\certificate issued on 05/02/02 (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
20 December 2001Particulars of mortgage/charge (6 pages)
20 December 2001Particulars of mortgage/charge (6 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
3 December 2001New secretary appointed (3 pages)
3 December 2001New secretary appointed (3 pages)
27 November 2001Secretary resigned (2 pages)
27 November 2001Secretary resigned (2 pages)
2 November 2001New director appointed (10 pages)
2 November 2001New director appointed (10 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2001Full accounts made up to 31 December 2000 (18 pages)
6 April 2001Full accounts made up to 31 December 2000 (18 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Location of register of members (1 page)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Location of register of members (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
13 November 2000Auditor's resignation (1 page)
13 November 2000Auditor's resignation (1 page)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 September 2000Registered office changed on 07/09/00 from: 12TH floor 1 america square 17 crosswall london EC3N 2LB (1 page)
7 September 2000Registered office changed on 07/09/00 from: 12TH floor 1 america square 17 crosswall london EC3N 2LB (1 page)
4 September 2000Company name changed metallgesellschaft LIMITED\certificate issued on 04/09/00 (2 pages)
4 September 2000Company name changed metallgesellschaft LIMITED\certificate issued on 04/09/00 (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
28 March 2000Full group accounts made up to 30 September 1999 (25 pages)
28 March 2000Full group accounts made up to 30 September 1999 (25 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
12 October 1999Memorandum and Articles of Association (7 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1999Memorandum and Articles of Association (7 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1999Full group accounts made up to 30 September 1998 (20 pages)
1 June 1999Full group accounts made up to 30 September 1998 (20 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 1998Ad 30/10/98--------- £ si 11197196@1=11197196 £ ic 79655361/90852557 (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Ad 30/10/98--------- £ si 11197196@1=11197196 £ ic 79655361/90852557 (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
6 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1998Nc inc already adjusted 20/10/98 (1 page)
6 November 1998Nc inc already adjusted 20/10/98 (1 page)
6 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
27 April 1998Full group accounts made up to 30 September 1997 (21 pages)
27 April 1998Full group accounts made up to 30 September 1997 (21 pages)
7 April 1998Return made up to 03/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 1998Return made up to 03/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 1997Ad 30/09/97--------- £ si 6655361@1=6655361 £ ic 73000000/79655361 (2 pages)
7 October 1997£ nc 73000000/80000000 30/09/97 (2 pages)
7 October 1997£ nc 73000000/80000000 30/09/97 (2 pages)
7 October 1997Ad 30/09/97--------- £ si 6655361@1=6655361 £ ic 73000000/79655361 (2 pages)
29 August 1997Auditor's resignation (1 page)
29 August 1997Auditor's resignation (1 page)
5 March 1997Return made up to 03/01/97; full list of members (8 pages)
5 March 1997Return made up to 03/01/97; full list of members (8 pages)
13 January 1997Full group accounts made up to 30 September 1996 (25 pages)
13 January 1997Full group accounts made up to 30 September 1996 (25 pages)
10 December 1996Ad 27/09/96--------- £ si 8000000@1=8000000 £ ic 65000000/73000000 (2 pages)
10 December 1996Ad 27/09/96--------- £ si 8000000@1=8000000 £ ic 65000000/73000000 (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
16 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1996Director resigned (1 page)
16 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1996£ nc 65000000/73000000 27/09/96 (1 page)
16 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1996Director resigned (1 page)
16 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1996£ nc 65000000/73000000 27/09/96 (1 page)
14 February 1996New director appointed (1 page)
14 February 1996New director appointed (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
31 January 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1996Full group accounts made up to 30 September 1995 (25 pages)
9 January 1996Full group accounts made up to 30 September 1995 (25 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
9 November 1995£ nc 60000000/65000000 29/09/95 (1 page)
9 November 1995Ad 29/09/95--------- £ si 5000000@1=5000000 £ ic 60000000/65000000 (2 pages)
9 November 1995Ad 29/09/95--------- £ si 5000000@1=5000000 £ ic 60000000/65000000 (2 pages)
9 November 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
9 November 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
9 November 1995£ nc 60000000/65000000 29/09/95 (1 page)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
31 July 1995Full group accounts made up to 30 September 1994 (20 pages)
31 July 1995Full group accounts made up to 30 September 1994 (20 pages)
26 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 July 1995Ad 30/06/95--------- £ si 7000000@1=7000000 £ ic 53000000/60000000 (2 pages)
26 July 1995Ad 30/06/95--------- £ si 7000000@1=7000000 £ ic 53000000/60000000 (2 pages)
26 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 July 1995£ nc 53000000/60000000 30/06/95 (1 page)
26 July 1995£ nc 53000000/60000000 30/06/95 (1 page)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
11 July 1995Director resigned (1 page)
11 July 1995Director resigned (1 page)
21 April 1995Director resigned (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New secretary appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995New secretary appointed (2 pages)
7 April 1995Secretary resigned (4 pages)
7 April 1995Secretary resigned (4 pages)
15 July 1994Full group accounts made up to 30 September 1993 (20 pages)
15 July 1994Full group accounts made up to 30 September 1993 (20 pages)
9 June 1993Full group accounts made up to 30 September 1992 (17 pages)
9 June 1993Full group accounts made up to 30 September 1992 (17 pages)
16 January 1992Full group accounts made up to 30 September 1991 (17 pages)
16 January 1992Full group accounts made up to 30 September 1991 (17 pages)
23 January 1991Full group accounts made up to 30 September 1990 (16 pages)
23 January 1991Full group accounts made up to 30 September 1990 (16 pages)
7 March 1990Full group accounts made up to 30 September 1989 (17 pages)
7 March 1990Full group accounts made up to 30 September 1989 (17 pages)
10 April 1989Full group accounts made up to 30 September 1988 (14 pages)
10 April 1989Full group accounts made up to 30 September 1988 (14 pages)
26 April 1988Full group accounts made up to 30 September 1987 (17 pages)
26 April 1988Full group accounts made up to 30 September 1987 (17 pages)
5 September 1987Full group accounts made up to 30 September 1986 (17 pages)
5 September 1987Full group accounts made up to 30 September 1986 (17 pages)
5 August 1986Full accounts made up to 30 September 1985 (13 pages)
5 August 1986Full accounts made up to 30 September 1985 (13 pages)
31 October 1985Accounts made up to 30 September 1984 (13 pages)
31 October 1985Accounts made up to 30 September 1984 (13 pages)
16 March 1984Accounts made up to 30 September 1983 (13 pages)
16 March 1984Accounts made up to 30 September 1983 (13 pages)
17 May 1983Accounts made up to 30 September 1982 (12 pages)
17 May 1983Accounts made up to 30 September 1982 (12 pages)
25 June 1982Accounts made up to 30 September 1981 (12 pages)
25 June 1982Accounts made up to 30 September 1981 (12 pages)
24 March 1981Accounts made up to 30 September 1980 (14 pages)
24 March 1981Accounts made up to 30 September 1980 (14 pages)
6 October 1980Accounts made up to 30 September 1979 (16 pages)
6 October 1980Accounts made up to 30 September 1979 (16 pages)
17 August 1979Accounts made up to 30 September 1978 (15 pages)
17 August 1979Accounts made up to 30 September 1978 (15 pages)
18 May 1978Accounts made up to 30 September 1977 (14 pages)
18 May 1978Accounts made up to 30 September 1977 (14 pages)
15 July 1976Accounts made up to 31 December 1975 (10 pages)
15 July 1976Accounts made up to 31 December 1975 (10 pages)
12 August 1975Accounts made up to 31 December 2073 (8 pages)
12 August 1975Accounts made up to 31 December 2073 (8 pages)
19 February 1970Incorporation (13 pages)
19 February 1970Incorporation (13 pages)
19 February 1970Certificate of incorporation (2 pages)
19 February 1970Certificate of incorporation (2 pages)