Harlington Heathrow
Hayes
UB3 5LF
Director Name | Mr Graeme John Ramsay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1999(27 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Director Name | Mr Alexander Salussolia |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2006(33 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Secretary Name | Graeme John Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2008(36 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Director Name | John Douglas Mackinlay |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Melon Park Liberty Elie Leven Fife KY9 7AU Scotland |
Director Name | Finlay Thomas Alan Tinker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | The Gables 1 Brent Road Brentford Middlesex TW8 8BP |
Secretary Name | Grahame John Catley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 91 Gloucester Mews West London W2 6DY |
Director Name | Michael Graham Cockman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(25 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 March 2003) |
Role | Marketing Executive |
Correspondence Address | 156 Kingston Road Oxford Oxfordshire OX2 6RP |
Director Name | Alfred Bree |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 March 1998(25 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 09 September 2017) |
Role | Hotel Executive |
Correspondence Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
Secretary Name | Bernard Verrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(26 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Woodside 3 Brookley Close, Runfold Farnham Surrey GU10 1QF |
Secretary Name | Peter Mayho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 October 2008) |
Role | Chartered Accountant |
Correspondence Address | Cobbers Ridgeway Close Woking Surrey GU21 4RD |
Website | foundationgroup.co.uk |
---|
Registered Address | 364 High Street Harlington Heathrow Hayes UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Hotel Management International (Holdings) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,560,000 |
Gross Profit | £3,711,000 |
Net Worth | £56,188,000 |
Cash | £7,313,000 |
Current Liabilities | £3,848,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
15 July 2020 | Delivered on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 April 2016 | Delivered on: 19 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole that area or piece of ground comprising 4-8 market street, edinburgh being the subjects registered in the land register of scotland under title number MID153070. Outstanding |
19 April 2016 | Delivered on: 21 April 2016 Persons entitled: Edi Market Street Limited Classification: A registered charge Particulars: All and whole the subjects at 4-8 market street, edinburgh being the subjects registered in the land register of scotland under title number MID153070. Outstanding |
24 March 2011 | Delivered on: 1 April 2011 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 July 2020 | Delivered on: 22 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 4-8 market street, edinburgh, EH1 1DE being the subjects registered in the land register of scotland under title number MID153070. Outstanding |
29 July 2010 | Delivered on: 3 August 2010 Satisfied on: 31 March 2011 Persons entitled: Allied Irish Banks, P.L.C. Classification: Fixed and floating security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 December 2008 | Delivered on: 12 December 2008 Satisfied on: 31 March 2011 Persons entitled: Allied Irish Banks, P.L.C. Classification: Amendment deed in respect of a fixed and floating security agreement dated 11 august 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the present and future assets and undertaking of the chargor. Fully Satisfied |
11 August 2004 | Delivered on: 17 August 2004 Satisfied on: 31 March 2011 Persons entitled: Allied Irish Bank PLC Classification: Fixed and floating security agreement 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: First floating charge its undertakings and all its assets. Fully Satisfied |
30 June 1997 | Delivered on: 3 July 1997 Satisfied on: 9 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the mitre hampton court way hampton court surrey.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 July 1987 | Delivered on: 20 July 1987 Satisfied on: 9 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 December 2023 | Full accounts made up to 25 March 2023 (33 pages) |
---|---|
27 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 26 March 2022 (33 pages) |
31 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
25 December 2021 | Full accounts made up to 27 March 2021 (35 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
22 March 2021 | Full accounts made up to 28 March 2020 (32 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
11 August 2020 | Satisfaction of charge 010511320008 in full (1 page) |
22 July 2020 | Registration of charge 010511320010, created on 21 July 2020 (14 pages) |
16 July 2020 | Registration of charge 010511320009, created on 15 July 2020 (49 pages) |
25 May 2020 | Satisfaction of charge 010511320007 in full (1 page) |
18 December 2019 | Full accounts made up to 30 March 2019 (30 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (30 pages) |
8 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 25 March 2017 (30 pages) |
7 December 2017 | Full accounts made up to 25 March 2017 (30 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Alfred Bree as a director on 9 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Alfred Bree as a director on 9 September 2017 (1 page) |
8 January 2017 | Full accounts made up to 26 March 2016 (31 pages) |
8 January 2017 | Full accounts made up to 26 March 2016 (31 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
19 May 2016 | Registration of charge 010511320008, created on 29 April 2016 (13 pages) |
19 May 2016 | Registration of charge 010511320008, created on 29 April 2016 (13 pages) |
21 April 2016 | Registration of charge 010511320007, created on 19 April 2016 (3 pages) |
21 April 2016 | Registration of charge 010511320007, created on 19 April 2016 (3 pages) |
2 January 2016 | Full accounts made up to 28 March 2015 (20 pages) |
2 January 2016 | Full accounts made up to 28 March 2015 (20 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
3 September 2014 | Full accounts made up to 29 March 2014 (20 pages) |
3 September 2014 | Full accounts made up to 29 March 2014 (20 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 October 2013 | Full accounts made up to 30 March 2013 (20 pages) |
10 October 2013 | Full accounts made up to 30 March 2013 (20 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 26 March 2011 (20 pages) |
13 September 2011 | Full accounts made up to 26 March 2011 (20 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Full accounts made up to 27 March 2010 (20 pages) |
18 October 2010 | Full accounts made up to 27 March 2010 (20 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 July 2010 | Statement of company's objects (2 pages) |
27 July 2010 | Statement of company's objects (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Memorandum and Articles of Association (3 pages) |
27 July 2010 | Memorandum and Articles of Association (3 pages) |
27 July 2010 | Resolutions
|
26 November 2009 | Full accounts made up to 28 March 2009 (20 pages) |
26 November 2009 | Full accounts made up to 28 March 2009 (20 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alfred Bree on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alfred Bree on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alfred Bree on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 86 eastlane wembley middlesex hao 3NJ (1 page) |
5 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 86 eastlane wembley middlesex hao 3NJ (1 page) |
5 November 2008 | Appointment terminated secretary peter mayho (1 page) |
5 November 2008 | Secretary appointed graeme john ramsay (2 pages) |
5 November 2008 | Secretary appointed graeme john ramsay (2 pages) |
5 November 2008 | Appointment terminated secretary peter mayho (1 page) |
20 October 2008 | Full accounts made up to 29 March 2008 (20 pages) |
20 October 2008 | Full accounts made up to 29 March 2008 (20 pages) |
7 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | Full accounts made up to 25 March 2006 (19 pages) |
23 January 2007 | Full accounts made up to 25 March 2006 (19 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
19 January 2006 | Full accounts made up to 26 March 2005 (18 pages) |
19 January 2006 | Full accounts made up to 26 March 2005 (18 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
26 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
17 December 2004 | Full accounts made up to 27 March 2004 (19 pages) |
17 December 2004 | Full accounts made up to 27 March 2004 (19 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Return made up to 14/10/04; full list of members
|
11 November 2004 | Return made up to 14/10/04; full list of members
|
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Full accounts made up to 29 March 2003 (19 pages) |
19 December 2003 | Full accounts made up to 29 March 2003 (19 pages) |
10 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
1 December 2002 | Return made up to 14/10/02; full list of members (8 pages) |
1 December 2002 | Return made up to 14/10/02; full list of members (8 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
13 November 2001 | Return made up to 14/10/01; full list of members
|
13 November 2001 | Return made up to 14/10/01; full list of members
|
28 October 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
28 October 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
15 November 2000 | Return made up to 14/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 14/10/00; full list of members (8 pages) |
8 November 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
8 November 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
19 April 2000 | Auditor's resignation (1 page) |
19 April 2000 | Auditor's resignation (1 page) |
18 January 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
18 January 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
8 December 1999 | New director appointed (1 page) |
8 December 1999 | New director appointed (1 page) |
8 December 1999 | Return made up to 14/10/99; full list of members
|
8 December 1999 | Return made up to 14/10/99; full list of members
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
30 October 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
30 October 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
22 December 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
22 December 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
22 December 1997 | Return made up to 14/12/97; full list of members
|
22 December 1997 | Return made up to 14/12/97; full list of members
|
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
21 December 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
21 December 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
21 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
24 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
24 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
26 January 1995 | Full group accounts made up to 31 March 1994 (29 pages) |
26 January 1995 | Full group accounts made up to 31 March 1994 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 February 1994 | Full group accounts made up to 31 March 1993 (26 pages) |
4 February 1994 | Full group accounts made up to 31 March 1993 (26 pages) |
27 January 1993 | Full group accounts made up to 31 March 1992 (24 pages) |
27 January 1993 | Full group accounts made up to 31 March 1992 (24 pages) |
2 March 1992 | Full group accounts made up to 31 March 1991 (21 pages) |
2 March 1992 | Full group accounts made up to 31 March 1991 (21 pages) |
14 February 1991 | Full group accounts made up to 31 March 1990 (20 pages) |
14 February 1991 | Full group accounts made up to 31 March 1990 (20 pages) |
15 January 1990 | Full accounts made up to 31 March 1989 (21 pages) |
15 January 1990 | Full accounts made up to 31 March 1989 (21 pages) |
8 December 1988 | Full group accounts made up to 31 March 1988 (19 pages) |
8 December 1988 | Full group accounts made up to 31 March 1988 (19 pages) |
10 March 1988 | Full accounts made up to 31 March 1987 (14 pages) |
10 March 1988 | Full accounts made up to 31 March 1987 (14 pages) |
11 June 1987 | Full accounts made up to 31 March 1986 (13 pages) |
11 June 1987 | Full accounts made up to 31 March 1986 (13 pages) |
5 June 1986 | Full accounts made up to 31 March 1985 (13 pages) |
5 June 1986 | Full accounts made up to 31 March 1985 (13 pages) |
2 February 1985 | Accounts made up to 31 March 1984 (11 pages) |
2 February 1985 | Accounts made up to 31 March 1984 (11 pages) |
21 April 1984 | Accounts made up to 31 March 1983 (10 pages) |
21 April 1984 | Accounts made up to 31 March 1983 (10 pages) |
9 June 1983 | Accounts made up to 31 March 1982 (11 pages) |
9 June 1983 | Accounts made up to 31 March 1982 (11 pages) |
8 June 1983 | Accounts made up to 4 January 1981 (9 pages) |
8 June 1983 | Accounts made up to 4 January 1981 (9 pages) |
8 June 1983 | Accounts made up to 4 January 1981 (9 pages) |
11 December 1980 | Accounts made up to 6 January 1980 (10 pages) |
11 December 1980 | Accounts made up to 6 January 1980 (10 pages) |
11 December 1980 | Accounts made up to 6 January 1980 (10 pages) |
15 April 1980 | Memorandum and Articles of Association (10 pages) |
15 April 1980 | Memorandum and Articles of Association (10 pages) |
11 October 1978 | Accounts made up to 31 December 1978 (21 pages) |
11 October 1978 | Accounts made up to 31 December 1978 (21 pages) |
8 February 1978 | Accounts made up to 3 April 1977 (12 pages) |
8 February 1978 | Accounts made up to 3 April 1977 (12 pages) |
8 February 1978 | Accounts made up to 3 April 1977 (12 pages) |
7 January 1977 | Accounts made up to 4 April 1976 (10 pages) |
7 January 1977 | Accounts made up to 4 April 1976 (10 pages) |
7 January 1977 | Accounts made up to 4 April 1976 (10 pages) |
22 November 1975 | Accounts made up to 31 March 1975 (7 pages) |
22 November 1975 | Accounts made up to 31 March 1975 (7 pages) |
21 November 1974 | Accounts made up to 31 March 1974 (4 pages) |
21 November 1974 | Accounts made up to 31 March 1974 (4 pages) |
24 April 1972 | Certificate of incorporation (1 page) |
24 April 1972 | Certificate of incorporation (1 page) |