London
EC2R 5AA
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2002(31 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Basil Austin Body |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cottage Finchampsted Ridges Berks RG40 3SY |
Director Name | Mr Lawrence Kevin Penney |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Dowlands Road Great Brookham Surrey KT23 4LE |
Director Name | Mr Colin Charles Harris |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Insurance Official |
Correspondence Address | 45 London Road Guildford Surrey GU1 1SW |
Director Name | David George Froude |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 20 Stanbury Gate Spencers Wood Reading Berkshire RG7 1SR |
Director Name | Jane Elizabeth Dale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 91 Bartholomew Close Wandsworth London SW18 1JG |
Director Name | Mr Leslie Alan Beech |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Abbess Roding Ongar Essex CM5 0PA |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 49 Garswood Crown Wood Bracknell Berkshire RG12 3TY |
Director Name | Jeffrey William Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Bradgate Cuffley Hertfordshire EN6 4RW |
Director Name | Geoffrey Michael Wright |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1992) |
Role | Financial Services Director |
Correspondence Address | 9 Castletown Road London W14 9HE |
Director Name | Robert James Mason |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1992) |
Role | Estate Agent |
Correspondence Address | Ashmore Ravensworth Road Mortimer West End Reading Berkshire RG7 3UD |
Director Name | Nicolas John Thatcher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Estate Agent |
Correspondence Address | 26 Lowther Road Wokingham Berkshire |
Director Name | Mr Allan John Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Snaith Crescent Loughton Milton Keynes MK5 8HG |
Secretary Name | Thomas Andrew Forwood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 99 Hollies Avenue West Byfleet Surrey KT14 6AN |
Director Name | David Maltby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 286 Pudsey Road Leeds West Yorkshire LS13 4HX |
Director Name | Lee Beadman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 1999) |
Role | Finance Director |
Correspondence Address | 11 Tredgold Avenue Bramhope Leeds LS16 9BS |
Director Name | Paul Douglas Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 5 Wood View Birkby Brikby Huddersfield HD2 2DT |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(25 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Secretary Name | Sally Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 79 Priory Road Reigate Surrey RH2 8JA |
Secretary Name | Julie Patricia Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 206 Crayford Way Dartford DA1 4LR |
Director Name | Mr Richard Alan Beer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Derby Road Cheam Surrey SM1 2BL |
Director Name | Mr Michael Ian Stoop |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Vanessa White |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(28 years, 12 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Charles Addison Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Kevin William Webb |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Website | cityandurban.com |
---|
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
18.4m at £1 | Legal & General Assurance Society LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £788,819 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
21 October 1981 | Delivered on: 24 October 1981 Persons entitled: Ronald Richard Clark. Classification: Debenture Secured details: £30,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
21 October 1981 | Delivered on: 24 October 1981 Persons entitled: Ronald Richard Clark. Classification: Debenture Secured details: £25,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 October 1981 | Delivered on: 24 October 1981 Persons entitled: Ronald Richard Clark. Classification: Debenture Secured details: £25,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 March 1980 | Delivered on: 10 March 1980 Persons entitled: P.S.A. Gilkes. B. J. Gilkes Classification: Charge of whole Secured details: £40,000. Particulars: The orchard, backsideans, wargrave berks. Fully Satisfied |
12 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
---|---|
25 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Vanessa White as a director on 25 September 2019 (1 page) |
26 July 2019 | Appointment of Christopher Roger David Hollingdale as a director on 24 July 2019 (2 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (11 pages) |
5 January 2018 | Statement of capital on 5 January 2018
|
5 January 2018 | Statement by Directors (1 page) |
5 January 2018 | Termination of appointment of Stephen Charles Addison Smith as a director on 31 December 2017 (1 page) |
5 January 2018 | Resolutions
|
5 January 2018 | Appointment of Kevin William Webb as a director on 31 December 2017 (2 pages) |
5 January 2018 | Solvency Statement dated 20/12/17 (1 page) |
11 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
9 August 2017 | Notification of Legal & General Partnership Holdings Limited as a person with significant control on 24 July 2017 (2 pages) |
9 August 2017 | Notification of Legal & General Partnership Holdings Limited as a person with significant control on 24 July 2017 (2 pages) |
8 August 2017 | Cessation of Legal and General Assurance Society Limited as a person with significant control on 24 July 2017 (1 page) |
8 August 2017 | Cessation of Legal and General Assurance Society Limited as a person with significant control on 8 August 2017 (1 page) |
1 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
18 November 2014 | Appointment of Mr Stephen Charles Addison Smith as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Michael Ian Stoop as a director on 31 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Stephen Charles Addison Smith as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Michael Ian Stoop as a director on 31 October 2014 (1 page) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of company's objects (2 pages) |
10 October 2012 | Statement of company's objects (2 pages) |
10 October 2012 | Resolutions
|
2 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 December 2009 | Director's details changed for Vanessa White on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Vanessa White on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Vanessa White on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ian Stoop on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ian Stoop on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ian Stoop on 1 October 2009 (2 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 November 2004 | Secretary's particulars changed (1 page) |
24 November 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Return made up to 30/05/04; full list of members (2 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
15 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 June 2003 | Return made up to 30/05/03; full list of members (2 pages) |
4 June 2003 | Return made up to 30/05/03; full list of members (2 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
19 June 2002 | Return made up to 30/05/02; full list of members (5 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (5 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 July 2001 | Return made up to 30/05/01; full list of members (5 pages) |
6 July 2001 | Return made up to 30/05/01; full list of members (5 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (3 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 June 1999 | Return made up to 30/05/99; full list of members (7 pages) |
24 June 1999 | Return made up to 30/05/99; full list of members (7 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Auditor's resignation (2 pages) |
22 December 1998 | Auditor's resignation (2 pages) |
9 July 1998 | Return made up to 30/05/98; no change of members (6 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Return made up to 30/05/98; no change of members (6 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Director resigned (1 page) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 30/05/97; full list of members (7 pages) |
9 July 1997 | Return made up to 30/05/97; full list of members (7 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
28 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 February 1997 | New director appointed (1 page) |
13 February 1997 | New director appointed (1 page) |
25 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
25 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (228 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
30 July 1993 | Full accounts made up to 31 December 1992 (24 pages) |
30 July 1993 | Full accounts made up to 31 December 1992 (24 pages) |
23 June 1993 | Return made up to 30/05/93; change of members (7 pages) |
23 June 1993 | Return made up to 30/05/93; change of members (7 pages) |
7 April 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
7 April 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
23 July 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
23 July 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
20 May 1991 | Resolutions
|
14 February 1990 | Memorandum and Articles of Association (19 pages) |
14 February 1990 | Memorandum and Articles of Association (19 pages) |
16 January 1990 | Resolutions
|
2 June 1989 | Return made up to 25/05/89; full list of members (10 pages) |
2 June 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
2 June 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
2 June 1989 | Return made up to 25/05/89; full list of members (10 pages) |
1 November 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
1 November 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
7 March 1988 | Resolutions
|
3 February 1988 | Full accounts made up to 31 March 1987 (21 pages) |
3 February 1988 | Accounts made up to 31 March 1987 (21 pages) |
1 October 1987 | Memorandum and Articles of Association (17 pages) |
1 October 1987 | Memorandum and Articles of Association (17 pages) |
11 September 1987 | Resolutions
|
10 February 1987 | Group of companies' accounts made up to 31 March 1986 (19 pages) |
10 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
10 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
10 February 1987 | Group of companies' accounts made up to 31 March 1986 (19 pages) |
11 February 1983 | Accounts made up to 31 March 1982 (13 pages) |
11 February 1983 | Accounts made up to 31 March 1982 (13 pages) |
10 February 1983 | Annual return made up to 15/12/82 (4 pages) |
10 February 1983 | Annual return made up to 15/12/82 (4 pages) |
17 August 1971 | Incorporation (15 pages) |
17 August 1971 | Incorporation (15 pages) |