Company NameThe Harbour Foundation
Company StatusActive
Company Number00975116
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1970(54 years, 1 month ago)
Previous NameHarbour Foundation Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameDaniel Elliott Abrahams
NationalityBritish
StatusCurrent
Appointed27 March 2002(32 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameSusan Harbour
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed23 January 2006(35 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Red Place
London
W1K 6PL
Director NameDr Daniel Harbour
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(38 years after company formation)
Appointment Duration16 years, 1 month
RoleScientist
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Edmond Harbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(41 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Gideon Mark Harbour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(46 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Harry Paul Rich
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(46 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Richard Simon Hermer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(46 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameSeager Rex Harbour
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 19 December 2016)
RoleChartered Surveyor
Country of ResidenceMonaco
Correspondence Address3eme Etage, Les Lauriers
15 Blvd Princese Charlotte
Monte Carlo
Mc98000
Director NameMr Michael David Posen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Dunstan Road
London
NW11 8AE
Director NameStanley Green
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1996)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameStanley Green
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1996)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameGideon Mark Harbour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish/Australian
StatusResigned
Appointed07 March 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1996)
RoleManagement Consultant
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
Nsw 2030
Australia
Director NameGideon Mark Harbour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish/Australian
StatusResigned
Appointed07 March 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1996)
RoleManagement Consultant
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
Nsw 2030
Australia
Director NameMr Anthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 15 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Secretary NameStanley Green
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Secretary NameGideon Mark Harbour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish/Australian
StatusResigned
Appointed29 October 1995(25 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 October 1996)
RoleManager Director
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
Nsw 2030
Australia
Director NameDaniel Adam Harbour
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1999)
RoleStudent
Correspondence Address43 Fitzwilliam Road
Vaucluse Nsw 2030
Sydney Australia
Director NameEdmond Harbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish/Australian
StatusResigned
Appointed09 October 1996(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1999)
RoleProperty Developer
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
New South Wales
2030
Secretary NameEdmond Harbour
NationalityBritish/Australian
StatusResigned
Appointed09 October 1996(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1998)
RoleProperty Developer
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
New South Wales
2030
Director NameZena Sandra Blackman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(28 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1998)
RoleCompany Director
Correspondence Address48 Avenue Close
London
NW8 6DA
Secretary NameZena Sandra Blackman
NationalityBritish
StatusResigned
Appointed23 March 1998(28 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1998)
RoleCompany Director
Correspondence Address48 Avenue Close
London
NW8 6DA
Secretary NameGideon Mark Harbour
NationalityBritish/Australian
StatusResigned
Appointed31 May 1998(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
Nsw 2030
Australia
Director NameMrs Barbara Brenda Green
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(29 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Secretary NameStanley Green
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameMrs Zena Sandra Blackman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(35 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Devonport
Southwick Street
London
W2 2QH

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£1,559,673
Net Worth£45,659,538
Cash£1,786,118
Current Liabilities£13,451,840

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

9 November 2006Delivered on: 15 November 2006
Satisfied on: 11 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security the first legal charge and the debt being £9,487,940. see the mortgage charge document for full details.
Fully Satisfied
13 August 1997Delivered on: 21 August 1997
Satisfied on: 11 February 2014
Persons entitled: Kredietbank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any of the finance documents and/or in connection with any loan facility or other financial accommodation under the terms of the charge.
Particulars: Leasehold 89 worship street, london and land at the rear title numbers egl 285291 and egl 300548 all buildings and other structures and fixtures, rental and other income, deeds and documents.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
13 February 2024Group of companies' accounts made up to 31 May 2023 (30 pages)
7 March 2023Group of companies' accounts made up to 31 May 2022 (30 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
1 April 2022Group of companies' accounts made up to 31 May 2021 (30 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
15 April 2021Group of companies' accounts made up to 31 May 2020 (31 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
3 March 2020Group of companies' accounts made up to 31 May 2019 (33 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 April 2019Director's details changed for Mr Gideon Mark Harbour on 11 April 2019 (2 pages)
11 April 2019Change of details for Mr Gideon Mark Harbour as a person with significant control on 11 April 2019 (2 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
16 January 2019Group of companies' accounts made up to 31 May 2018 (33 pages)
21 May 2018Secretary's details changed for Daniel Elliott Abrahams on 20 May 2018 (1 page)
6 March 2018Notification of Harry Rich as a person with significant control on 14 March 2017 (2 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
6 March 2018Notification of Richard Hermer as a person with significant control on 14 March 2017 (2 pages)
6 March 2018Group of companies' accounts made up to 31 May 2017 (31 pages)
5 May 2017Resolutions
  • RES13 ‐ That the consent of the charity commission pursuant to section 198 of the charities act 2011 having been provided in an email dated 09/02/2017 the revised articles of association be approved and adopted as the new articles of the charity in substitution for and to the exclusion of the existing articles of association of the charity. 01/03/2017
(19 pages)
5 May 2017Resolutions
  • RES13 ‐ That the consent of the charity commission pursuant to section 198 of the charities act 2011 having been provided in an email dated 09/02/2017 the revised articles of association be approved and adopted as the new articles of the charity in substitution for and to the exclusion of the existing articles of association of the charity. 01/03/2017
(19 pages)
23 March 2017Director's details changed for Mr Daniel Harbour on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Daniel Harbour on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Susan Harbour on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Susan Harbour on 23 March 2017 (2 pages)
14 March 2017Appointment of Mr Hary Paul Rich as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Richard Simon Hermer as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Hary Paul Rich as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Richard Simon Hermer as a director on 1 March 2017 (2 pages)
6 March 2017Group of companies' accounts made up to 31 May 2016 (28 pages)
6 March 2017Group of companies' accounts made up to 31 May 2016 (28 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
20 December 2016Termination of appointment of Seager Rex Harbour as a director on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Seager Rex Harbour as a director on 19 December 2016 (1 page)
7 November 2016Appointment of Mr Gideon Mark Harbour as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Gideon Mark Harbour as a director on 7 November 2016 (2 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (26 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (26 pages)
22 February 2016Annual return made up to 21 February 2016 no member list (6 pages)
22 February 2016Annual return made up to 21 February 2016 no member list (6 pages)
19 March 2015Total exemption full accounts made up to 31 May 2014 (28 pages)
19 March 2015Annual return made up to 21 February 2015 no member list (6 pages)
19 March 2015Total exemption full accounts made up to 31 May 2014 (28 pages)
19 March 2015Annual return made up to 21 February 2015 no member list (6 pages)
4 March 2014Amended accounts made up to 31 May 2013 (27 pages)
4 March 2014Amended accounts made up to 31 May 2013 (27 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (27 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (27 pages)
21 February 2014Annual return made up to 21 February 2014 no member list (6 pages)
21 February 2014Annual return made up to 21 February 2014 no member list (6 pages)
11 February 2014Satisfaction of charge 2 in full (6 pages)
11 February 2014Satisfaction of charge 1 in full (6 pages)
11 February 2014Satisfaction of charge 2 in full (6 pages)
11 February 2014Satisfaction of charge 1 in full (6 pages)
20 March 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 20 March 2013 (1 page)
5 March 2013Group of companies' accounts made up to 31 May 2012 (25 pages)
5 March 2013Group of companies' accounts made up to 31 May 2012 (25 pages)
25 February 2013Annual return made up to 21 February 2013 no member list (6 pages)
25 February 2013Annual return made up to 21 February 2013 no member list (6 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (24 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (24 pages)
24 February 2012Annual return made up to 21 February 2012 no member list (6 pages)
24 February 2012Annual return made up to 21 February 2012 no member list (6 pages)
7 December 2011Appointment of Mr Edmond Harbour as a director (2 pages)
7 December 2011Appointment of Mr Edmond Harbour as a director (2 pages)
6 December 2011Termination of appointment of Anthony Humphries as a director (1 page)
6 December 2011Termination of appointment of Anthony Humphries as a director (1 page)
6 December 2011Termination of appointment of Anthony Humphries as a director (1 page)
6 December 2011Termination of appointment of Anthony Humphries as a director (1 page)
9 March 2011Annual return made up to 21 February 2011 no member list (6 pages)
9 March 2011Annual return made up to 21 February 2011 no member list (6 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
15 April 2010Director's details changed for Susan Harbour on 20 February 2010 (2 pages)
15 April 2010Director's details changed for Seager Rex Harbour on 20 February 2010 (2 pages)
15 April 2010Director's details changed for Seager Rex Harbour on 20 February 2010 (2 pages)
15 April 2010Director's details changed for Susan Harbour on 20 February 2010 (2 pages)
15 April 2010Annual return made up to 21 February 2010 no member list (4 pages)
15 April 2010Annual return made up to 21 February 2010 no member list (4 pages)
12 January 2010Group of companies' accounts made up to 31 May 2009 (22 pages)
12 January 2010Group of companies' accounts made up to 31 May 2009 (22 pages)
6 June 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
6 June 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
3 March 2009Annual return made up to 21/02/09 (3 pages)
3 March 2009Annual return made up to 21/02/09 (3 pages)
3 March 2009Director's change of particulars / susan harbour / 01/03/2009 (1 page)
3 March 2009Director's change of particulars / susan harbour / 01/03/2009 (1 page)
2 March 2009Director's change of particulars / seager harbour / 01/03/2009 (1 page)
2 March 2009Director's change of particulars / seager harbour / 01/03/2009 (1 page)
16 July 2008Group of companies' accounts made up to 31 May 2007 (19 pages)
16 July 2008Group of companies' accounts made up to 31 May 2007 (19 pages)
3 April 2008Director appointed daniel harbour (2 pages)
3 April 2008Director appointed daniel harbour (2 pages)
14 March 2008Appointment terminated director stanley green (1 page)
14 March 2008Appointment terminated director stanley green (1 page)
6 March 2008Appointment terminated director barbara green (1 page)
6 March 2008Appointment terminated director barbara green (1 page)
5 March 2008Annual return made up to 21/02/08 (3 pages)
5 March 2008Annual return made up to 21/02/08 (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
14 April 2007Group of companies' accounts made up to 31 May 2006 (19 pages)
14 April 2007Group of companies' accounts made up to 31 May 2006 (19 pages)
28 February 2007Annual return made up to 21/02/07 (2 pages)
28 February 2007Annual return made up to 21/02/07 (2 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
31 May 2006Group of companies' accounts made up to 31 May 2005 (17 pages)
31 May 2006Group of companies' accounts made up to 31 May 2005 (17 pages)
23 February 2006Annual return made up to 21/02/06 (2 pages)
23 February 2006Annual return made up to 21/02/06 (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
1 April 2005Group of companies' accounts made up to 31 May 2004 (16 pages)
1 April 2005Group of companies' accounts made up to 31 May 2004 (16 pages)
8 March 2005Annual return made up to 21/02/05 (5 pages)
8 March 2005Annual return made up to 21/02/05 (5 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
2 March 2004Group of companies' accounts made up to 31 May 2003 (16 pages)
2 March 2004Group of companies' accounts made up to 31 May 2003 (16 pages)
1 March 2004Annual return made up to 21/02/04 (5 pages)
1 March 2004Annual return made up to 21/02/04 (5 pages)
5 April 2003Group of companies' accounts made up to 31 May 2002 (16 pages)
5 April 2003Group of companies' accounts made up to 31 May 2002 (16 pages)
14 March 2003Annual return made up to 21/02/03 (5 pages)
14 March 2003Annual return made up to 21/02/03 (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 10 snow hill london EC1A 2AL (1 page)
5 December 2002Registered office changed on 05/12/02 from: 10 snow hill london EC1A 2AL (1 page)
13 June 2002Group of companies' accounts made up to 31 May 2001 (16 pages)
13 June 2002Group of companies' accounts made up to 31 May 2001 (16 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
6 March 2002Annual return made up to 21/02/02 (4 pages)
6 March 2002Annual return made up to 21/02/02 (4 pages)
9 March 2001Annual return made up to 21/02/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 2001Annual return made up to 21/02/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 2001Full group accounts made up to 31 May 2000 (16 pages)
22 January 2001Full group accounts made up to 31 May 2000 (16 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Annual return made up to 21/02/00 (4 pages)
20 March 2000Annual return made up to 21/02/00 (4 pages)
20 March 2000Secretary resigned (1 page)
21 January 2000Full group accounts made up to 31 May 1999 (16 pages)
21 January 2000Full group accounts made up to 31 May 1999 (16 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned;director resigned (1 page)
10 March 1999Annual return made up to 21/02/99
  • 363(288) ‐ Secretary resigned
(9 pages)
10 March 1999Annual return made up to 21/02/99
  • 363(288) ‐ Secretary resigned
(9 pages)
11 December 1998Full group accounts made up to 31 May 1998 (15 pages)
11 December 1998Full group accounts made up to 31 May 1998 (15 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Memorandum and Articles of Association (18 pages)
17 June 1998Memorandum and Articles of Association (18 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Annual return made up to 21/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1998Annual return made up to 21/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Full accounts made up to 31 May 1997 (14 pages)
12 January 1998Full accounts made up to 31 May 1997 (14 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
11 March 1997Annual return made up to 21/02/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
11 March 1997Annual return made up to 21/02/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
12 December 1996Full accounts made up to 31 May 1996 (13 pages)
12 December 1996Full accounts made up to 31 May 1996 (13 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
14 March 1996Full accounts made up to 31 May 1995 (12 pages)
14 March 1996Annual return made up to 21/02/96 (11 pages)
14 March 1996Full accounts made up to 31 May 1995 (12 pages)
14 March 1996Annual return made up to 21/02/96 (11 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 March 1995Annual return made up to 21/02/95 (14 pages)
27 March 1995Annual return made up to 21/02/95 (14 pages)
20 January 1995Company name changed\certificate issued on 20/01/95 (2 pages)
20 January 1995Company name changed\certificate issued on 20/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
25 August 1987Annual return made up to 26/06/87 (4 pages)
25 August 1987Annual return made up to 26/06/87 (4 pages)
19 March 1970Certificate of incorporation (1 page)
19 March 1970Certificate of incorporation (1 page)