London
EC4A 2EA
Director Name | Mrs Nicola Coveney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(37 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Rahim Alnur Dhanani |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(37 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Nicola Coveney |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2009(37 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Madatali Karmali Juma Dhanani |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 34 Oakleigh Park South Whetstone London N20 9JP |
Director Name | Mrs Yasmin Madatali Dhanani |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 34a Oakleigh Park South Whetstone London N20 9JP |
Director Name | Ms Yasmin Karim |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simorgh Warren Road Kingston Surrey KT2 7HY |
Secretary Name | Ms Yasmin Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simorgh Warren Road Kingston Surrey KT2 7HY |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 01 March 2010(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
Website | www.bridgehouseabingdon.co.uk |
---|
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
73.4k at £1 | A.m. Dhanani 43.20% Ordinary |
---|---|
8.2k at £1 | R. Dhanani 4.80% Ordinary |
900k at CHF0.05 | A.m. Dhanani 26.47% Ordinary C |
100k at CHF0.05 | R. Dhanani 2.94% Ordinary C |
17.3k at £1 | A.m. Dhanani 10.16% Ordinary A |
17.3k at £1 | A.m. Dhanani 10.16% Ordinary B |
1.9k at £1 | R. Dhanani 1.13% Ordinary A |
1.9k at £1 | R. Dhanani 1.13% Ordinary B |
Year | 2014 |
---|---|
Turnover | £28,243,254 |
Gross Profit | £9,847,184 |
Net Worth | £53,823,798 |
Cash | £10,792,271 |
Current Liabilities | £7,517,742 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
15 November 1991 | Delivered on: 25 November 1991 Satisfied on: 21 August 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s)of the company with the bank designated barclays bank PLC re amyn hotels limited. Fully Satisfied |
---|---|
6 April 1988 | Delivered on: 15 April 1988 Satisfied on: 30 January 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: Commodore hotel, 50/52 lancaster gate (inclusive) l/b of city of westminster title nos. 450903, ln 26108, ln 26109. Fully Satisfied |
21 March 1988 | Delivered on: 11 April 1988 Satisfied on: 30 January 1992 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: (Including trade fixtures). 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. Fully Satisfied |
23 October 1985 | Delivered on: 11 November 1985 Satisfied on: 2 March 1990 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: Flat 5 and store-room 10/11 lewister gardens. Bayswater city of westminster title no. Ln 156942 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1985 | Delivered on: 1 August 1985 Satisfied on: 2 March 1990 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: Flat 4 situate on the 1ST floor of building known as 10 & 11 lewster gardens, bayswater, city of westminster, together with storeroom no. 4 in the land building T.N. ln 152737 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1981 | Delivered on: 23 January 1981 Satisfied on: 2 March 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee under the terms of an irrevocable documentary letter of credit. Particulars: The sum of $80,000 together with interest accrued held by the bank on an account on the name of the bank and earmarked re the company. Fully Satisfied |
28 December 1990 | Delivered on: 9 January 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £18363.20 due from the company to the chargee under the terms of the charge. Particulars: All its right, title & interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out on form 395 (see form 395 for full details). Outstanding |
26 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
27 April 2020 | Memorandum and Articles of Association (31 pages) |
27 April 2020 | Resolutions
|
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
8 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
14 March 2017 | Satisfaction of charge 6 in full (4 pages) |
14 March 2017 | Satisfaction of charge 6 in full (4 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
1 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
17 February 2014 | Secretary's details changed for Nicola Coveney on 29 November 2013 (1 page) |
17 February 2014 | Secretary's details changed for Nicola Coveney on 29 November 2013 (1 page) |
17 February 2014 | Director's details changed for Mr Rahim Alnur Dhanani on 29 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Rahim Alnur Dhanani on 29 November 2013 (2 pages) |
17 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mrs Nicola Coveney on 29 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Mrs Nicola Coveney on 29 November 2013 (2 pages) |
17 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
4 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
4 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Appointment of Nicola Coveney as a secretary (3 pages) |
16 December 2009 | Appointment of Rahim Alnur Dhanani as a director (3 pages) |
16 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
16 December 2009 | Appointment of Nicola Coveney as a director (3 pages) |
16 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
16 December 2009 | Appointment of Nicola Coveney as a director (3 pages) |
16 December 2009 | Appointment of Rahim Alnur Dhanani as a director (3 pages) |
16 December 2009 | Appointment of Nicola Coveney as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Yasmin Karim Dhanani as a director (2 pages) |
25 November 2009 | Termination of appointment of Yasmin Karim Dhanani as a secretary (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Termination of appointment of Yasmin Karim Dhanani as a director (2 pages) |
25 November 2009 | Termination of appointment of Yasmin Karim Dhanani as a secretary (2 pages) |
14 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
14 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
16 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
16 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
28 May 2008 | Return made up to 19/12/07; full list of members (7 pages) |
28 May 2008 | Return made up to 19/12/07; full list of members (7 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
20 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
20 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
12 December 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
12 December 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
15 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
12 July 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
12 July 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
15 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
27 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2001 | Return made up to 19/12/01; full list of members (8 pages) |
19 December 2001 | Return made up to 19/12/01; full list of members (8 pages) |
4 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 January 2000 | Return made up to 19/12/99; full list of members (8 pages) |
18 January 2000 | Return made up to 19/12/99; full list of members (8 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 January 1998 | Return made up to 19/12/97; full list of members (5 pages) |
7 January 1998 | Return made up to 19/12/97; full list of members (5 pages) |
27 June 1997 | Particulars of contract relating to shares (3 pages) |
27 June 1997 | Ad 27/05/97--------- sf si [email protected] (2 pages) |
27 June 1997 | Particulars of contract relating to shares (3 pages) |
27 June 1997 | Ad 27/05/97--------- sf si [email protected] (2 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Ad 27/05/97--------- sf si [email protected]=50000 sf ic 0/50000 (2 pages) |
2 June 1997 | Sf nc 0/50000 27/05/97 (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Sf nc 0/50000 27/05/97 (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Ad 27/05/97--------- sf si [email protected]=50000 sf ic 0/50000 (2 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 January 1995 | Return made up to 19/12/94; full list of members (7 pages) |
19 January 1995 | Return made up to 19/12/94; full list of members (7 pages) |
16 December 1994 | £ ic 200000/120000 01/12/94 £ sr 80000@1=80000 (1 page) |
16 December 1994 | Resolutions
|
16 December 1994 | Resolutions
|
16 December 1994 | £ ic 200000/120000 01/12/94 £ sr 80000@1=80000 (1 page) |
15 December 1994 | Director resigned (2 pages) |
15 December 1994 | Director resigned (2 pages) |
13 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
13 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
23 December 1993 | Return made up to 19/12/93; full list of members (7 pages) |
23 December 1993 | Return made up to 19/12/93; full list of members (7 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
16 August 1993 | Director resigned (2 pages) |
16 August 1993 | Director resigned (2 pages) |
18 January 1993 | Return made up to 19/12/92; full list of members
|
18 January 1993 | Return made up to 19/12/92; full list of members
|
16 March 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
16 March 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
14 January 1992 | Return made up to 19/12/91; no change of members (4 pages) |
14 January 1992 | Return made up to 19/12/91; no change of members (4 pages) |
4 July 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
4 July 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
24 January 1991 | Return made up to 19/12/90; no change of members (6 pages) |
24 January 1991 | Return made up to 19/12/90; no change of members (6 pages) |
9 January 1991 | Particulars of mortgage/charge (3 pages) |
9 January 1991 | Particulars of mortgage/charge (3 pages) |
28 September 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
28 September 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
21 February 1990 | Return made up to 19/12/89; full list of members (6 pages) |
21 February 1990 | Return made up to 19/12/89; full list of members (6 pages) |
24 August 1989 | Return made up to 19/12/88; full list of members (5 pages) |
24 August 1989 | Return made up to 19/12/88; full list of members (5 pages) |
19 August 1989 | Annual return made up to 19/12/88 (5 pages) |
19 August 1989 | Annual return made up to 19/12/88 (5 pages) |
16 August 1989 | Resolutions
|
16 August 1989 | Resolutions
|
1 August 1989 | Director resigned (2 pages) |
1 August 1989 | Director resigned (2 pages) |
18 July 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
18 July 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
10 August 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
10 August 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
23 May 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
23 May 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
26 January 1988 | Return made up to 04/12/87; full list of members (5 pages) |
26 January 1988 | Return made up to 04/12/87; full list of members (5 pages) |
13 January 1988 | Annual return made up to 04/12/87 (5 pages) |
13 January 1988 | Annual return made up to 04/12/87 (5 pages) |
24 November 1987 | Full group accounts made up to 31 December 1986 (19 pages) |
24 November 1987 | Full group accounts made up to 31 December 1986 (19 pages) |
2 December 1986 | Return made up to 24/06/86; full list of members (5 pages) |
2 December 1986 | Return made up to 24/06/86; full list of members (5 pages) |
14 June 1986 | Resolutions
|
14 June 1986 | Resolutions
|
2 May 1986 | Group of companies' accounts made up to 31 December 1985 (15 pages) |
2 May 1986 | Group of companies' accounts made up to 31 December 1985 (15 pages) |
20 January 1986 | Accounts made up to 31 December 1984 (12 pages) |
20 January 1986 | Accounts made up to 31 December 1984 (12 pages) |
28 November 1984 | Accounts made up to 31 December 1983 (12 pages) |
28 November 1984 | Accounts made up to 31 December 1983 (12 pages) |
10 January 1984 | Accounts made up to 31 December 1982 (10 pages) |
10 January 1984 | Accounts made up to 31 December 1982 (10 pages) |
1 April 1981 | Accounts made up to 31 December 1979 (11 pages) |
1 April 1981 | Accounts made up to 31 December 1979 (11 pages) |
18 February 1981 | Accounts made up to 31 December 1978 (12 pages) |
18 February 1981 | Accounts made up to 31 December 1978 (12 pages) |
4 September 1972 | Incorporation (12 pages) |
4 September 1972 | Certificate of incorporation (1 page) |
4 September 1972 | Incorporation (12 pages) |
4 September 1972 | Certificate of incorporation (1 page) |