Company NameOld Pauline Trust Limited(The)
Company StatusActive
Company Number01067309
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 1972(51 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Geoffrey Duckworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Exeter House
Putney Heath
London
SW15 3SX
Director NameMr Peter John King
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSchool Master
Country of ResidenceUnited Kingdom
Correspondence Address8 Charles Street
London
SW13 0NZ
Director NameSamuel Archibald Hyman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(35 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Monkville Avenue
London
NW11 0AH
Secretary NameSamuel Hyman
NationalityBritish
StatusCurrent
Appointed03 March 2010(37 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address26 Monkville Avenue
London
NW11 0AH
Director NameMr Nicholas St John Brooks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(38 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Chesterfield Road
London
W4 3HQ
Director NameMr Timothy John Delano Cunis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(38 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Engineer (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address62 Derby Road
London
SW14 7DP
Director NameMr Jeremy Withers Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(46 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleEngagement Officer
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 5 Benbow Road
London
W6 0AT
Director NameDouglas Eric James Hunt
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 July 2008)
RoleCompany Director (Retired)
Correspondence AddressFlat 3 Polsted Manor
Compton
Guildford
Surrey
GU3 1JE
Director NameMr Basil David Moss
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration27 years (resigned 29 November 2018)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address13 Cleveland Road
London
SW13 0AA
Director NamePhilip Richard Withers Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 14 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Holmesdale Road
Kew Gardens
Richmond
Surrey
TW9 3JZ
Director NameMr Alan Charles Victor Waite
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 December 1996)
RoleSolicitor (Retired)
Correspondence AddressCalvi Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG
Director NameMichael Keith Seigel
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 November 1995)
RoleSchool Master
Correspondence Address74 Lower Ham Road
Kingston
Surrey
KT2 5AR
Director NameMr James Dennis Howard
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2005)
RoleCompany Director (Retired)
Correspondence Address12 Chelwood Gardens
Kew
Richmond
Surrey
TW9 4JQ
Director NameLt-Col (Retired) Anthony Anslow-Wilson
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 1995)
RoleCompany Director (Retired)
Correspondence Address8 Abbotsbury Close
London
W14 8EG
Director NameJohn Alfred Allport
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration14 years (resigned 06 December 2005)
RoleSchool Master (Retired)
Correspondence Address13 Lyncroft Gardens
London
W13 9PU
Secretary NameMr Charles Geoffrey Duckworth
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 2 months after company formation)
Appointment Duration29 years (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Exeter House
Putney Heath
London
SW15 3SX
Director NameMr Alan Burrough
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 May 2001)
RoleRetired
Correspondence AddressManor Garden New Street
Henley On Thames
Oxfordshire
RG9 2NH
Director NameMr Charles David Lee Hogbin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(24 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage 20a Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameMr John Brian Doughty
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(30 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 2008)
RoleChartered Accountant
Correspondence AddressVine Cottage 7 Vine Road
London
SW13 9HH
Director NameMr Nicholas Grenfell
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(30 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Pengarth Close
Park View
Truro
Cornwall
TR1 2BP
Director NameMr Christopher Philip Sacre
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(35 years, 2 months after company formation)
Appointment Duration5 years (resigned 22 October 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat M 329 Upper Richmond Road
London
SW15 6SX
Director NameDavid Methuen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(37 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHenrietta House Henrietta Place
London
W1G 0NB
Director NameMr Nicholas Per Troen
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(43 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address38 Rowallan Road
London
SW6 6AG
Director NameMr Nicholas Per Troen
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(43 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address38 Rowallan Road
London
SW6 6AG

Location

Registered Address26 Monkville Avenue
London
NW11 0AH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2013
Turnover£8,094
Net Worth£211,972
Cash£16,179
Current Liabilities£3,308

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
2 October 2023Appointment of Mr Duncan Joseph Gordon-Smith as a director on 2 October 2023 (2 pages)
27 September 2023Termination of appointment of Charles Geoffrey Duckworth as a director on 24 September 2023 (1 page)
22 May 2023Appointment of Mr Adrian James Cantwell Clark as a director on 16 May 2023 (2 pages)
17 May 2023Appointment of Mr Marcus Gerald Keates Grainger as a director on 16 May 2023 (2 pages)
17 May 2023Appointment of Mr Simon Peter Derek Hardy as a director on 16 May 2023 (2 pages)
16 May 2023Termination of appointment of Jeremy Withers Green as a director on 16 May 2023 (1 page)
12 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
3 October 2022Secretary's details changed for Samuel Hyman on 25 September 2021 (1 page)
9 April 2022Memorandum and Articles of Association (13 pages)
9 April 2022Statement of company's objects (2 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
1 December 2021Termination of appointment of Nicholas per Troen as a director on 30 June 2020 (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 November 2020Appointment of Mr Nicholas per Troen as a director on 22 March 2016 (2 pages)
25 November 2020Termination of appointment of Charles Geoffrey Duckworth as a secretary on 24 November 2020 (1 page)
25 November 2020Registered office address changed from 1 Cato Street London W1H 5HG to 26 Monkville Avenue London NW11 0AH on 25 November 2020 (1 page)
28 July 2020Termination of appointment of Nicholas per Troen as a director on 30 June 2020 (1 page)
25 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 March 2019Termination of appointment of Charles David Lee Hogbin as a director on 20 March 2018 (1 page)
30 November 2018Termination of appointment of David Methuen as a director on 29 November 2018 (1 page)
30 November 2018Termination of appointment of Basil David Moss as a director on 29 November 2018 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2018Appointment of Mr Jeremy Withers Green as a director on 29 November 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
1 December 2016Appointment of Mr Nicholas per Troen as a director on 22 March 2016 (2 pages)
1 December 2016Appointment of Mr Nicholas per Troen as a director on 22 March 2016 (2 pages)
8 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
7 December 2015Director's details changed for Samuel Archibald Hyman on 28 November 2014 (2 pages)
7 December 2015Director's details changed for David Methuen on 1 October 2015 (2 pages)
7 December 2015Director's details changed for David Methuen on 1 October 2015 (2 pages)
7 December 2015Annual return made up to 30 November 2015 no member list (10 pages)
7 December 2015Director's details changed for David Methuen on 1 October 2015 (2 pages)
7 December 2015Annual return made up to 30 November 2015 no member list (10 pages)
7 December 2015Director's details changed for Samuel Archibald Hyman on 28 November 2014 (2 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
3 December 2014Annual return made up to 30 November 2014 no member list (10 pages)
3 December 2014Annual return made up to 30 November 2014 no member list (10 pages)
9 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
9 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
5 December 2013Annual return made up to 30 November 2013 no member list (10 pages)
5 December 2013Annual return made up to 30 November 2013 no member list (10 pages)
1 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
1 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
4 December 2012Annual return made up to 30 November 2012 no member list (10 pages)
4 December 2012Annual return made up to 30 November 2012 no member list (10 pages)
3 December 2012Termination of appointment of Philip Withers Green as a director (1 page)
3 December 2012Termination of appointment of Philip Withers Green as a director (1 page)
3 December 2012Termination of appointment of Christopher Sacre as a director (1 page)
3 December 2012Termination of appointment of Christopher Sacre as a director (1 page)
6 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
8 December 2011Annual return made up to 30 November 2011 no member list (12 pages)
8 December 2011Annual return made up to 30 November 2011 no member list (12 pages)
14 October 2011Appointment of Mr Nicholas St. John Brooks as a director (2 pages)
14 October 2011Appointment of Mr Nicholas St. John Brooks as a director (2 pages)
13 October 2011Appointment of Mr Timothy John Delano Cunis as a director (2 pages)
13 October 2011Termination of appointment of Nicholas Grenfell as a director (1 page)
13 October 2011Appointment of Mr Timothy John Delano Cunis as a director (2 pages)
13 October 2011Termination of appointment of Nicholas Grenfell as a director (1 page)
14 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
2 February 2011Director's details changed for Charles David Lee Hogbin on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 12 Pengarth Close Park View Truro Cornwall TR1 2BP on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Christopher Philip Sacre on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Archibald Hyman on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 30 November 2010 no member list (11 pages)
2 February 2011Annual return made up to 30 November 2010 no member list (11 pages)
2 February 2011Director's details changed for Mr Charles Geoffrey Duckworth on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Peter John King on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Charles Geoffrey Duckworth on 2 February 2011 (1 page)
2 February 2011Director's details changed for Nicholas Grenfell on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Charles David Lee Hogbin on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 12 Pengarth Close Park View Truro Cornwall TR1 2BP on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Archibald Hyman on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Charles Geoffrey Duckworth on 2 February 2011 (1 page)
2 February 2011Director's details changed for Mr Charles Geoffrey Duckworth on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Charles Geoffrey Duckworth on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Peter John King on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Nicholas Grenfell on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Christopher Philip Sacre on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Charles Geoffrey Duckworth on 2 February 2011 (1 page)
2 February 2011Director's details changed for Nicholas Grenfell on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Charles David Lee Hogbin on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Christopher Philip Sacre on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 12 Pengarth Close Park View Truro Cornwall TR1 2BP on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Peter John King on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Archibald Hyman on 2 February 2011 (2 pages)
21 October 2010Appointment of David Methuen as a director (3 pages)
21 October 2010Appointment of David Methuen as a director (3 pages)
19 April 2010Appointment of Samuel Hyman as a secretary (3 pages)
19 April 2010Appointment of Samuel Hyman as a secretary (3 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
14 December 2009Annual return made up to 30 November 2009 (15 pages)
14 December 2009Annual return made up to 30 November 2009 (15 pages)
4 June 2009Director appointed christopher philip sacre (2 pages)
4 June 2009Director appointed samuel archibald hyman (2 pages)
4 June 2009Director appointed christopher philip sacre (2 pages)
4 June 2009Director appointed samuel archibald hyman (2 pages)
4 March 2009Director's change of particulars / philip withers green / 30/11/2008 (1 page)
4 March 2009Appointment terminated director john doughty (1 page)
4 March 2009Director's change of particulars / charles hogbin / 01/07/2008 (1 page)
4 March 2009Appointment terminated director douglas hunt (1 page)
4 March 2009Director's change of particulars / charles hogbin / 01/07/2008 (1 page)
4 March 2009Appointment terminated director douglas hunt (1 page)
4 March 2009Appointment terminated director john doughty (1 page)
4 March 2009Annual return made up to 15/12/08 (6 pages)
4 March 2009Director's change of particulars / philip withers green / 30/11/2008 (1 page)
4 March 2009Annual return made up to 15/12/08 (6 pages)
20 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
20 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
15 November 2007Annual return made up to 14/11/07 (7 pages)
15 November 2007Annual return made up to 14/11/07 (7 pages)
15 November 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
15 November 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 December 2006Annual return made up to 14/11/06 (7 pages)
10 December 2006Annual return made up to 14/11/06 (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
29 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
29 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
29 November 2005Annual return made up to 14/11/05 (8 pages)
29 November 2005Annual return made up to 14/11/05 (8 pages)
23 November 2004Annual return made up to 14/11/04 (8 pages)
23 November 2004Annual return made up to 14/11/04 (8 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
17 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
17 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
8 January 2004Annual return made up to 14/11/03 (8 pages)
8 January 2004Annual return made up to 14/11/03 (8 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
2 December 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
2 December 2002Annual return made up to 14/11/02 (7 pages)
2 December 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
2 December 2002Annual return made up to 14/11/02 (7 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
21 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
21 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
28 November 2001Annual return made up to 14/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2001Annual return made up to 14/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: chapel manor blankednick, ponsanooth truro cornwall TR3 7JN (1 page)
19 November 2001Registered office changed on 19/11/01 from: chapel manor blankednick, ponsanooth truro cornwall TR3 7JN (1 page)
21 November 2000Accounts made up to 30 June 2000 (7 pages)
21 November 2000Annual return made up to 14/11/00 (6 pages)
21 November 2000Accounts made up to 30 June 2000 (7 pages)
21 November 2000Annual return made up to 14/11/00 (6 pages)
1 December 1999Annual return made up to 14/11/99 (6 pages)
1 December 1999Accounts made up to 30 June 1999 (7 pages)
1 December 1999Annual return made up to 14/11/99 (6 pages)
1 December 1999Accounts made up to 30 June 1999 (7 pages)
17 August 1999Registered office changed on 17/08/99 from: duckworth & co 194 upper richmond road london SW15 2SH (1 page)
17 August 1999Registered office changed on 17/08/99 from: duckworth & co 194 upper richmond road london SW15 2SH (1 page)
17 March 1999Accounts made up to 30 June 1998 (7 pages)
17 March 1999Accounts made up to 30 June 1998 (7 pages)
19 November 1998Annual return made up to 14/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1998Annual return made up to 14/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Accounts made up to 30 June 1997 (8 pages)
22 December 1997Accounts made up to 30 June 1997 (8 pages)
10 December 1997Annual return made up to 14/11/97 (6 pages)
10 December 1997Annual return made up to 14/11/97 (6 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
19 February 1997Accounts made up to 30 June 1996 (9 pages)
19 February 1997Accounts made up to 30 June 1996 (9 pages)
23 January 1997Annual return made up to 14/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Annual return made up to 14/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 August 1972Incorporation (22 pages)
23 August 1972Incorporation (22 pages)