Borehamwood
WD6 4PJ
Director Name | Mr Daniel James Rubin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Joy Audrey Cohen |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Mr Andrew Lynton Cohen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Mr Stanley Solomon Cohen |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Secretary Name | John Wilfrid Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 22 Bedford Way St Nicholas At Wade Birchington Kent CT7 0PL |
Secretary Name | David Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(21 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 21 Arden Close Bushey Heath Hertfordshire WD23 1PL |
Secretary Name | Mr Mark Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(22 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Website | glenmore-group.co.uk |
---|
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
28.2k at £1 | Glenmore Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,222,817 |
Current Liabilities | £1,222,817 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 January 1985 | Delivered on: 23 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on n/e of roach rd. Bow london t/n ngl 298537. Outstanding |
---|---|
27 January 1984 | Delivered on: 17 February 1984 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 other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Outstanding |
26 October 1983 | Delivered on: 10 November 1983 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 other companies named therein to the chargee on any account whatsoever. Particulars: Property undertaking and assets charged by the principal and further deed. Outstanding |
5 August 1982 | Delivered on: 12 August 1982 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 other companies named therein to the chargee on any account whatsoever. Particulars: Property undertaking and assets charged by the principal and further deed. Outstanding |
10 September 1981 | Delivered on: 17 September 1981 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever and or road keys limited and or nudus limited prestat limited werdovers of southsea limited. Particulars: Undertaking and all property and assets charged by the principal deed & further deed. Outstanding |
9 June 1980 | Delivered on: 18 June 1980 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 other companies named therein to the chargee on any account whatsoever and or graftonbury hotels limited. Particulars: Undertaking and all property and assets charged by the principal and further deed. Outstanding |
19 March 1979 | Delivered on: 22 March 1979 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 other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures, fixed plant & machinery. Outstanding |
14 October 1993 | Delivered on: 27 October 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate and fronting navigation road burslem stoke-on-trent staffordshire and forming part of the land. Outstanding |
10 July 1992 | Delivered on: 20 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of navigation roadburslem stoke on trent staffordshire t/no sf 83270. Outstanding |
20 May 1992 | Delivered on: 10 June 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See 395 for full details. 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 |
12 July 1991 | Delivered on: 1 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49, elm grove southsea portsmouth hampshire. Title no. Hp 164497. Outstanding |
12 July 1991 | Delivered on: 1 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47, elm grove, southsea porstmouth hampshire title no: hp 218734. Outstanding |
13 December 1989 | Delivered on: 27 December 1989 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 other companies named therein 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. Outstanding |
4 June 1976 | Delivered on: 10 June 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the co. And/or joystretch manufacturing co. LTD. To the chargee on any account whatsoever. Particulars: Wick house, downtown, wiltshire. Outstanding |
27 October 1989 | Delivered on: 8 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 and 78 poole road, westbourne bournemouth dorset. Outstanding |
12 May 1989 | Delivered on: 26 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining mayfair works brinscombe near stroud gloucestershire. Outstanding |
25 November 1988 | Delivered on: 7 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at salisbury wilts k/a 46/50 castle street. Outstanding |
31 March 1988 | Delivered on: 16 April 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from theco. And/or nelson house (U.K.) LTD, to the chargee on any a/C. Whatsoever. Particulars: Property at brierley hill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 May 1987 | Delivered on: 9 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The golden ball public house st mary way chesham berkshire. Outstanding |
15 October 1986 | Delivered on: 30 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property in nottingham k/a 12/18 friar & 9/11 st. James st.t/no. NT43720. Outstanding |
14 January 1985 | Delivered on: 23 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at village farm ind. Est. Pyle mid-glam. T/n WA118610. Outstanding |
14 January 1985 | Delivered on: 23 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98,100,102,104,106 skinmer lane and 99 mabgate & property on n/w side all at leeds, west yorkshire. T/n wyk 163649. Outstanding |
14 January 1985 | Delivered on: 23 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Viyella house, castle boulevard, nottingham, and land adjoining on the west t/n nt 82718. Outstanding |
14 January 1985 | Delivered on: 23 January 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on n/e of roach rd. Bow london t/n ngl 474006. Outstanding |
31 May 1985 | Delivered on: 13 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north west of kingsbury road, kingsbury road industrial estate curdsworth, warwickshire title no wk 289376. Outstanding |
3 October 1991 | Delivered on: 10 October 1991 Satisfied on: 13 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58-60 (ever) station road, solihull, west midlands. Title no. Wm 273545. Fully Satisfied |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Mr Daniel James Rubin on 23 April 2018 (2 pages) |
17 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mr Daniel James Rubin as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Daniel James Rubin as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Andrew Lynton Cohen as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Andrew Lynton Cohen as a director on 2 October 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 May 2017 | Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Termination of appointment of Joy Audrey Cohen as a director on 31 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Joy Audrey Cohen as a director on 31 January 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Director's details changed for Joy Audrey Cohen on 31 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Andrew Lynton Cohen on 31 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Stanley Solomon Cohen on 31 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Andrew Lynton Cohen on 31 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Joy Audrey Cohen on 31 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Stanley Solomon Cohen on 31 December 2014 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Joy Audrey Cohen on 31 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Joy Audrey Cohen on 31 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Stanley Solomon Cohen on 31 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Mr Stanley Solomon Cohen on 31 December 2013 (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 August 2010 | Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: robson rhodes chartered accountants centre city tower 7 hill street birmingham B5 4UU (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: robson rhodes chartered accountants centre city tower 7 hill street birmingham B5 4UU (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
11 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
17 September 2003 | Full accounts made up to 31 December 2002 (6 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (6 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (9 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (9 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
29 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
29 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
19 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 1999 | Return made up to 31/12/98; no change of members
|
24 January 1999 | Return made up to 31/12/98; no change of members
|
10 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
10 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
1 February 1998 | Return made up to 31/12/97; no change of members (7 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (7 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (19 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (19 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members
|
6 January 1997 | Return made up to 31/12/96; full list of members
|
2 April 1996 | Full group accounts made up to 31 May 1995 (29 pages) |
2 April 1996 | Full group accounts made up to 31 May 1995 (29 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members
|
2 February 1996 | Return made up to 31/12/95; full list of members
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Memorandum and Articles of Association (28 pages) |
18 July 1995 | Memorandum and Articles of Association (28 pages) |
5 March 1993 | Full accounts made up to 31 May 1992 (24 pages) |
5 March 1993 | Full accounts made up to 31 May 1992 (24 pages) |