Company NameHotel Management International Limited
Company StatusActive
Company Number01051132
CategoryPrivate Limited Company
Incorporation Date24 April 1972(52 years ago)
Previous NameMarkotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Peter Nicholas Salussolia
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(18 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NameMr Graeme John Ramsay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(27 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NameMr Alexander Salussolia
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(33 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Secretary NameGraeme John Ramsay
NationalityBritish
StatusCurrent
Appointed22 October 2008(36 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NameJohn Douglas Mackinlay
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(18 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 November 2005)
RoleChartered Accountant
Correspondence AddressMelon Park
Liberty Elie
Leven
Fife
KY9 7AU
Scotland
Director NameFinlay Thomas Alan Tinker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(18 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressThe Gables 1 Brent Road
Brentford
Middlesex
TW8 8BP
Secretary NameGrahame John Catley
NationalityBritish
StatusResigned
Appointed14 December 1990(18 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address91 Gloucester Mews West
London
W2 6DY
Director NameMichael Graham Cockman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(25 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 March 2003)
RoleMarketing Executive
Correspondence Address156 Kingston Road
Oxford
Oxfordshire
OX2 6RP
Director NameAlfred Bree
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed16 March 1998(25 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 09 September 2017)
RoleHotel Executive
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Secretary NameBernard Verrall
NationalityBritish
StatusResigned
Appointed01 September 1998(26 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressWoodside
3 Brookley Close, Runfold
Farnham
Surrey
GU10 1QF
Secretary NamePeter Mayho
NationalityBritish
StatusResigned
Appointed01 February 1999(26 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 October 2008)
RoleChartered Accountant
Correspondence AddressCobbers Ridgeway Close
Woking
Surrey
GU21 4RD

Contact

Websitefoundationgroup.co.uk

Location

Registered Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Hotel Management International (Holdings)
100.00%
Ordinary

Financials

Year2014
Turnover£4,560,000
Gross Profit£3,711,000
Net Worth£56,188,000
Cash£7,313,000
Current Liabilities£3,848,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

15 July 2020Delivered on: 16 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 April 2016Delivered 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 2016Delivered 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 2011Delivered 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 2020Delivered 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 2010Delivered 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 2008Delivered 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 2004Delivered 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 1997Delivered 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 1987Delivered 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

Filing History

27 December 2023Full accounts made up to 25 March 2023 (33 pages)
27 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 26 March 2022 (33 pages)
31 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
25 December 2021Full accounts made up to 27 March 2021 (35 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 28 March 2020 (32 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
11 August 2020Satisfaction of charge 010511320008 in full (1 page)
22 July 2020Registration of charge 010511320010, created on 21 July 2020 (14 pages)
16 July 2020Registration of charge 010511320009, created on 15 July 2020 (49 pages)
25 May 2020Satisfaction of charge 010511320007 in full (1 page)
18 December 2019Full accounts made up to 30 March 2019 (30 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 November 2018Full accounts made up to 31 March 2018 (30 pages)
8 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 25 March 2017 (30 pages)
7 December 2017Full accounts made up to 25 March 2017 (30 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Alfred Bree as a director on 9 September 2017 (1 page)
11 September 2017Termination of appointment of Alfred Bree as a director on 9 September 2017 (1 page)
8 January 2017Full accounts made up to 26 March 2016 (31 pages)
8 January 2017Full accounts made up to 26 March 2016 (31 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
19 May 2016Registration of charge 010511320008, created on 29 April 2016 (13 pages)
19 May 2016Registration of charge 010511320008, created on 29 April 2016 (13 pages)
21 April 2016Registration of charge 010511320007, created on 19 April 2016 (3 pages)
21 April 2016Registration of charge 010511320007, created on 19 April 2016 (3 pages)
2 January 2016Full accounts made up to 28 March 2015 (20 pages)
2 January 2016Full accounts made up to 28 March 2015 (20 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(5 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(5 pages)
3 September 2014Full accounts made up to 29 March 2014 (20 pages)
3 September 2014Full accounts made up to 29 March 2014 (20 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
10 October 2013Full accounts made up to 30 March 2013 (20 pages)
10 October 2013Full accounts made up to 30 March 2013 (20 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 March 2012 (20 pages)
14 September 2012Full accounts made up to 31 March 2012 (20 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 26 March 2011 (20 pages)
13 September 2011Full accounts made up to 26 March 2011 (20 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
18 October 2010Full accounts made up to 27 March 2010 (20 pages)
18 October 2010Full accounts made up to 27 March 2010 (20 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 July 2010Statement of company's objects (2 pages)
27 July 2010Statement of company's objects (2 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2010Memorandum and Articles of Association (3 pages)
27 July 2010Memorandum and Articles of Association (3 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2009Full accounts made up to 28 March 2009 (20 pages)
26 November 2009Full accounts made up to 28 March 2009 (20 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Alfred Bree on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Alfred Bree on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Alfred Bree on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page)
29 October 2009Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page)
29 October 2009Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page)
29 October 2009Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages)
27 September 2009Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page)
27 September 2009Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page)
12 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 December 2008Return made up to 26/10/08; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from 86 eastlane wembley middlesex hao 3NJ (1 page)
5 December 2008Return made up to 26/10/08; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from 86 eastlane wembley middlesex hao 3NJ (1 page)
5 November 2008Appointment terminated secretary peter mayho (1 page)
5 November 2008Secretary appointed graeme john ramsay (2 pages)
5 November 2008Secretary appointed graeme john ramsay (2 pages)
5 November 2008Appointment terminated secretary peter mayho (1 page)
20 October 2008Full accounts made up to 29 March 2008 (20 pages)
20 October 2008Full accounts made up to 29 March 2008 (20 pages)
7 November 2007Return made up to 26/10/07; full list of members (3 pages)
7 November 2007Return made up to 26/10/07; full list of members (3 pages)
14 August 2007Full accounts made up to 31 March 2007 (20 pages)
14 August 2007Full accounts made up to 31 March 2007 (20 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
23 January 2007Full accounts made up to 25 March 2006 (19 pages)
23 January 2007Full accounts made up to 25 March 2006 (19 pages)
21 November 2006Return made up to 26/10/06; full list of members (3 pages)
21 November 2006Return made up to 26/10/06; full list of members (3 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
19 January 2006Full accounts made up to 26 March 2005 (18 pages)
19 January 2006Full accounts made up to 26 March 2005 (18 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
26 October 2005Return made up to 26/10/05; full list of members (3 pages)
26 October 2005Return made up to 26/10/05; full list of members (3 pages)
17 December 2004Full accounts made up to 27 March 2004 (19 pages)
17 December 2004Full accounts made up to 27 March 2004 (19 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
19 December 2003Full accounts made up to 29 March 2003 (19 pages)
19 December 2003Full accounts made up to 29 March 2003 (19 pages)
10 November 2003Return made up to 14/10/03; full list of members (8 pages)
10 November 2003Return made up to 14/10/03; full list of members (8 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
1 December 2002Return made up to 14/10/02; full list of members (8 pages)
1 December 2002Return made up to 14/10/02; full list of members (8 pages)
27 October 2002Full accounts made up to 31 March 2002 (19 pages)
27 October 2002Full accounts made up to 31 March 2002 (19 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
13 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
28 October 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
15 November 2000Return made up to 14/10/00; full list of members (8 pages)
15 November 2000Return made up to 14/10/00; full list of members (8 pages)
8 November 2000Full group accounts made up to 31 March 2000 (31 pages)
8 November 2000Full group accounts made up to 31 March 2000 (31 pages)
19 April 2000Auditor's resignation (1 page)
19 April 2000Auditor's resignation (1 page)
18 January 2000Full group accounts made up to 31 March 1999 (26 pages)
18 January 2000Full group accounts made up to 31 March 1999 (26 pages)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
8 December 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 December 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
30 October 1998Full group accounts made up to 31 March 1998 (29 pages)
30 October 1998Full group accounts made up to 31 March 1998 (29 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
22 December 1997Full group accounts made up to 31 March 1997 (29 pages)
22 December 1997Full group accounts made up to 31 March 1997 (29 pages)
22 December 1997Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 1997Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
21 December 1996Return made up to 14/12/96; full list of members (8 pages)
21 December 1996Full group accounts made up to 31 March 1996 (28 pages)
21 December 1996Full group accounts made up to 31 March 1996 (28 pages)
21 December 1996Return made up to 14/12/96; full list of members (8 pages)
24 January 1996Return made up to 14/12/95; full list of members (8 pages)
24 January 1996Return made up to 14/12/95; full list of members (8 pages)
24 January 1996Full group accounts made up to 31 March 1995 (28 pages)
24 January 1996Full group accounts made up to 31 March 1995 (28 pages)
26 January 1995Full group accounts made up to 31 March 1994 (29 pages)
26 January 1995Full group accounts made up to 31 March 1994 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 February 1994Full group accounts made up to 31 March 1993 (26 pages)
4 February 1994Full group accounts made up to 31 March 1993 (26 pages)
27 January 1993Full group accounts made up to 31 March 1992 (24 pages)
27 January 1993Full group accounts made up to 31 March 1992 (24 pages)
2 March 1992Full group accounts made up to 31 March 1991 (21 pages)
2 March 1992Full group accounts made up to 31 March 1991 (21 pages)
14 February 1991Full group accounts made up to 31 March 1990 (20 pages)
14 February 1991Full group accounts made up to 31 March 1990 (20 pages)
15 January 1990Full accounts made up to 31 March 1989 (21 pages)
15 January 1990Full accounts made up to 31 March 1989 (21 pages)
8 December 1988Full group accounts made up to 31 March 1988 (19 pages)
8 December 1988Full group accounts made up to 31 March 1988 (19 pages)
10 March 1988Full accounts made up to 31 March 1987 (14 pages)
10 March 1988Full accounts made up to 31 March 1987 (14 pages)
11 June 1987Full accounts made up to 31 March 1986 (13 pages)
11 June 1987Full accounts made up to 31 March 1986 (13 pages)
5 June 1986Full accounts made up to 31 March 1985 (13 pages)
5 June 1986Full accounts made up to 31 March 1985 (13 pages)
2 February 1985Accounts made up to 31 March 1984 (11 pages)
2 February 1985Accounts made up to 31 March 1984 (11 pages)
21 April 1984Accounts made up to 31 March 1983 (10 pages)
21 April 1984Accounts made up to 31 March 1983 (10 pages)
9 June 1983Accounts made up to 31 March 1982 (11 pages)
9 June 1983Accounts made up to 31 March 1982 (11 pages)
8 June 1983Accounts made up to 4 January 1981 (9 pages)
8 June 1983Accounts made up to 4 January 1981 (9 pages)
8 June 1983Accounts made up to 4 January 1981 (9 pages)
11 December 1980Accounts made up to 6 January 1980 (10 pages)
11 December 1980Accounts made up to 6 January 1980 (10 pages)
11 December 1980Accounts made up to 6 January 1980 (10 pages)
15 April 1980Memorandum and Articles of Association (10 pages)
15 April 1980Memorandum and Articles of Association (10 pages)
11 October 1978Accounts made up to 31 December 1978 (21 pages)
11 October 1978Accounts made up to 31 December 1978 (21 pages)
8 February 1978Accounts made up to 3 April 1977 (12 pages)
8 February 1978Accounts made up to 3 April 1977 (12 pages)
8 February 1978Accounts made up to 3 April 1977 (12 pages)
7 January 1977Accounts made up to 4 April 1976 (10 pages)
7 January 1977Accounts made up to 4 April 1976 (10 pages)
7 January 1977Accounts made up to 4 April 1976 (10 pages)
22 November 1975Accounts made up to 31 March 1975 (7 pages)
22 November 1975Accounts made up to 31 March 1975 (7 pages)
21 November 1974Accounts made up to 31 March 1974 (4 pages)
21 November 1974Accounts made up to 31 March 1974 (4 pages)
24 April 1972Certificate of incorporation (1 page)
24 April 1972Certificate of incorporation (1 page)