Company NameJeamland Limited
DirectorsRichard Allan Caring and International Clothing Designs (Holdings) Limited
Company StatusActive
Company Number01010004
CategoryPrivate Limited Company
Incorporation Date4 May 1971(53 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(45 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMiss Alexandra Claire Bennett-Baggs
StatusCurrent
Appointed09 October 2020(49 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameInternational Clothing Designs (Holdings) Limited (Corporation)
StatusCurrent
Appointed17 October 2016(45 years, 5 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr John Howard Gowers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(20 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Golfside
Cheam
Surrey
SM2 7EZ
Director NameSimon Paul Luel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(20 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address45 Meadow Way
Chigwell
Essex
IG7 6LR
Director NameMr Raymond Michael Miller
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(20 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Knoll Courtenay Avenue
London
N6 4LP
Director NameNicholas Joyl Tarratt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(20 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressHollytree House Cranmer Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6HX
Director NameMr Neil Howard Wise
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(20 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Leas Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Secretary NameNicholas Joyl Tarratt
NationalityBritish
StatusResigned
Appointed03 May 1991(20 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressHollytree House Cranmer Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6HX
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(27 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed12 October 1998(27 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameKaren Louise Pepper
NationalityBritish
StatusResigned
Appointed31 December 2001(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2006)
RoleAdministrator
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameMr Jonothan Craig Tipper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(34 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Imperial Way
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9FJ
Secretary NameRebecca Carolyn Hampshire
NationalityBritish
StatusResigned
Appointed08 March 2006(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2008)
RoleCompany Director
Correspondence Address157 Rotary Way
Colchester
CO3 3LJ
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusResigned
Appointed03 October 2006(35 years, 5 months after company formation)
Appointment Duration9 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr Raymond John McCarthy
StatusResigned
Appointed03 May 2008(37 years after company formation)
Appointment Duration11 years, 5 months (resigned 11 October 2019)
RoleAccountant
Correspondence Address6 Franchise Street
Chesham
Buckinghamshire
HP5 3AG
Director NameMr Sundeep Mansukhlal Mehta
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(40 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Thomas Brooke-Hollidge
StatusResigned
Appointed11 October 2019(48 years, 5 months after company formation)
Appointment Duration12 months (resigned 09 October 2020)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Telephone020 76636200
Telephone regionLondon

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Richard Caring
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,065,492
Cash£2,598
Current Liabilities£5,384,068

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

12 October 1998Delivered on: 16 October 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 April 1998Delivered on: 28 April 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to barclays bank PLC as security trustee for the beneficiaries (barclays bank PLC and national westminster bank PLC together "the beneficiaries") on any account whatsoever.
Particulars: Together with a floating charge over goodwill and the benefit of any licences and all patent applications inventions trade marks trade names registered designs copy rights know how and any other intellectual property rights. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 November 1984Delivered on: 9 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 1 april 1977.
Particulars: All bookdebts and other debts present and future.
Fully Satisfied

Filing History

14 September 2023Accounts for a dormant company made up to 31 July 2023 (8 pages)
28 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 July 2022 (8 pages)
17 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
1 April 2022Accounts for a dormant company made up to 31 July 2021 (10 pages)
11 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 July 2020 (9 pages)
9 October 2020Appointment of Miss Alexandra Claire Bennett-Baggs as a secretary on 9 October 2020 (2 pages)
9 October 2020Termination of appointment of Thomas Brooke-Hollidge as a secretary on 9 October 2020 (1 page)
29 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
23 October 2019Termination of appointment of Raymond John Mccarthy as a secretary on 11 October 2019 (1 page)
23 October 2019Appointment of Mr Thomas Brooke-Hollidge as a secretary on 11 October 2019 (2 pages)
23 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 July 2018 (7 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
4 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
21 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 November 2016Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page)
18 October 2016Appointment of Mr Richard Allan Caring as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of International Clothing Designs (Holdings) Limited as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of International Clothing Designs (Holdings) Limited as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Mr Richard Allan Caring as a director on 17 October 2016 (2 pages)
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,000
(3 pages)
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,000
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,000
(3 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,000
(3 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,000
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(3 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(3 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
15 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 May 2008Secretary appointed mr raymond john mccarthy (1 page)
20 May 2008Return made up to 03/05/08; full list of members (3 pages)
20 May 2008Appointment terminated secretary rebecca hampshire (1 page)
20 May 2008Secretary appointed mr raymond john mccarthy (1 page)
20 May 2008Return made up to 03/05/08; full list of members (3 pages)
20 May 2008Appointment terminated secretary rebecca hampshire (1 page)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 03/05/07; full list of members (2 pages)
4 July 2007Return made up to 03/05/07; full list of members (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
26 February 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
31 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New director appointed (2 pages)
12 October 2005Resolutions
  • RES13 ‐ Company business 08/08/04
(2 pages)
12 October 2005Return made up to 03/05/05; full list of members; amend (8 pages)
12 October 2005Resolutions
  • RES13 ‐ Company business 08/08/04
(2 pages)
12 October 2005Return made up to 03/05/05; full list of members; amend (8 pages)
6 September 2005Return made up to 03/05/05; full list of members (8 pages)
6 September 2005Return made up to 03/05/05; full list of members (8 pages)
22 February 2005Full accounts made up to 31 July 2004 (17 pages)
22 February 2005Full accounts made up to 31 July 2004 (17 pages)
19 August 2004Secretary's particulars changed (1 page)
19 August 2004Secretary's particulars changed (1 page)
13 July 2004Return made up to 03/05/04; full list of members (8 pages)
13 July 2004Return made up to 03/05/04; full list of members (8 pages)
28 May 2004Full accounts made up to 31 July 2003 (16 pages)
28 May 2004Full accounts made up to 31 July 2003 (16 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
1 June 2003Return made up to 03/05/03; full list of members (8 pages)
1 June 2003Return made up to 03/05/03; full list of members (8 pages)
22 January 2003Full accounts made up to 31 July 2001 (16 pages)
22 January 2003Full accounts made up to 31 July 2001 (16 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
24 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(6 pages)
24 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(6 pages)
30 April 2001Full accounts made up to 31 July 2000 (14 pages)
30 April 2001Full accounts made up to 31 July 2000 (14 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
4 July 2000Return made up to 03/05/00; full list of members (7 pages)
4 July 2000Return made up to 03/05/00; full list of members (7 pages)
28 April 2000Full accounts made up to 31 July 1999 (14 pages)
28 April 2000Full accounts made up to 31 July 1999 (14 pages)
19 August 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
19 August 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
9 June 1999Return made up to 03/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1999Return made up to 03/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (15 pages)
6 April 1999Full accounts made up to 31 May 1998 (15 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
4 November 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
4 November 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed;new director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed;new director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 32/34 great titchfield street london W1P 8HS (1 page)
27 October 1998Registered office changed on 27/10/98 from: 32/34 great titchfield street london W1P 8HS (1 page)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
20 July 1998Return made up to 03/05/98; full list of members (8 pages)
20 July 1998Return made up to 03/05/98; full list of members (8 pages)
24 June 1998Full accounts made up to 30 November 1997 (14 pages)
24 June 1998Full accounts made up to 30 November 1997 (14 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
29 August 1997Full accounts made up to 30 November 1996 (14 pages)
29 August 1997Full accounts made up to 30 November 1996 (14 pages)
7 July 1997Return made up to 03/05/97; no change of members (6 pages)
7 July 1997Return made up to 03/05/97; no change of members (6 pages)
29 November 1996Registered office changed on 29/11/96 from: 30 paddock street wigston leicester LE18 2AN (1 page)
29 November 1996Registered office changed on 29/11/96 from: 30 paddock street wigston leicester LE18 2AN (1 page)
19 July 1996Full accounts made up to 30 November 1995 (13 pages)
19 July 1996Full accounts made up to 30 November 1995 (13 pages)
26 June 1996Return made up to 03/05/96; no change of members (6 pages)
26 June 1996Return made up to 03/05/96; no change of members (6 pages)
26 July 1995Registered office changed on 26/07/95 from: 346 st. Saviour's road leicester LE5 4HT (1 page)
26 July 1995Registered office changed on 26/07/95 from: 346 st. Saviour's road leicester LE5 4HT (1 page)
6 July 1995Return made up to 03/05/95; full list of members (8 pages)
6 July 1995Full accounts made up to 30 November 1994 (13 pages)
6 July 1995Full accounts made up to 30 November 1994 (13 pages)
6 July 1995Return made up to 03/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
10 June 1994Full accounts made up to 30 November 1993 (13 pages)
8 June 1994Return made up to 03/05/94; no change of members (6 pages)
8 July 1993Full accounts made up to 30 November 1992 (9 pages)
9 June 1993Return made up to 03/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1992Return made up to 03/05/92; full list of members (8 pages)
22 June 1992Full accounts made up to 30 November 1991 (10 pages)
25 June 1991Full accounts made up to 30 November 1990 (12 pages)
25 June 1991Return made up to 03/05/91; no change of members (6 pages)
4 July 1990Full accounts made up to 30 November 1989 (12 pages)
2 July 1990Return made up to 03/05/90; no change of members (5 pages)
14 July 1989Full accounts made up to 30 September 1988 (8 pages)
14 July 1989Return made up to 20/04/89; full list of members (4 pages)
17 April 1989Accounting reference date extended from 30/09 to 30/11 (1 page)
30 March 1989Accounts for a medium company made up to 30 September 1987 (8 pages)
21 March 1989Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1989Return made up to 12/08/88; full list of members (5 pages)
14 September 1988New director appointed (3 pages)
14 September 1988Registered office changed on 14/09/88 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
6 September 1988Full accounts made up to 30 September 1986 (16 pages)
10 March 1988Return made up to 10/12/87; full list of members (5 pages)
14 February 1987Return made up to 15/12/86; full list of members (5 pages)
1 August 1986New director appointed (2 pages)