London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2021(48 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 30 August 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Prof Kenneth William Musgrave Fulford |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 December 2011) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 178 Regents Park Road London NW1 8XP |
Director Name | Mr Peter John Ogle Wheeler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Norland Square London W11 4PX |
Secretary Name | Mr Peter Frederick Barton Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Justine Tatiana Javier Borja |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2011(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2013) |
Role | Analust Private Equity Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Mr Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Lauren Diane McGibbon |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2013) |
Role | Principal Private Equity Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Graham William Foster |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(38 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 November 2012) |
Role | Financial Controller Investments |
Country of Residence | England |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Mr Mathew Samuel Abramsky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2013(40 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Mr Gavin Oscar Stein |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(40 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Daniel David Rees |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(41 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 10 October 2014) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 October 2014(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(43 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(44 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(45 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(45 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(46 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Website | www.camdenlockmarket.com/ |
---|
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Camden Market Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,018,664 |
Gross Profit | £520,364 |
Net Worth | £240,070 |
Cash | £20,839 |
Current Liabilities | £111,323 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
---|---|
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
22 December 2011 | Delivered on: 24 December 2011 Satisfied on: 14 October 2014 Persons entitled: National Westminster 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,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 December 2002 | Delivered on: 30 December 2002 Satisfied on: 23 December 2011 Persons entitled: National Westminster 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 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 |
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
---|---|
4 November 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
4 November 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
3 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
31 July 2020 | Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 12 February 2020 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
19 March 2019 | Full accounts made up to 31 March 2018 (21 pages) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
25 September 2018 | Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
25 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
25 September 2018 | Notification of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 18 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
24 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
6 December 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
6 December 2017 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
6 December 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
6 December 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
30 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
13 July 2016 | Appointment of Mr David Brown as a director on 13 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr David Brown as a director on 13 July 2016 (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
23 December 2015 | Registration of charge 010955380004, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 010955380003, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 010955380003, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 010955380004, created on 15 December 2015 (80 pages) |
3 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 November 2015 | Director's details changed for Mr Alon Shamir on 19 February 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Alon Shamir on 1 November 2014 (2 pages) |
2 November 2015 | Director's details changed for Mr Alon Shamir on 19 February 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Alon Shamir on 1 November 2014 (2 pages) |
2 November 2015 | Director's details changed for Mr Alon Shamir on 1 November 2014 (2 pages) |
20 May 2015 | Change of accounting reference date (3 pages) |
20 May 2015 | Change of accounting reference date (3 pages) |
27 March 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
13 November 2014 | Appointment of Mr Alon Shamir as a director on 14 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of a director (1 page) |
13 November 2014 | Termination of appointment of a director (1 page) |
13 November 2014 | Termination of appointment of a director (1 page) |
13 November 2014 | Termination of appointment of a director (1 page) |
13 November 2014 | Termination of appointment of a director (1 page) |
13 November 2014 | Appointment of Mr Alon Shamir as a director on 14 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of a director (1 page) |
12 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (17 pages) |
12 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (17 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 October 2014 | Appointment of Mr Alon Shamir as a director on 10 October 2014 (2 pages) |
14 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
14 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Daniel David Rees as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Michael Anderson as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Michael Anderson as a director on 10 October 2014 (1 page) |
14 October 2014 | Registered office address changed from , Level 1 89 Wardour Street, London, W1F 0UB to Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Mathew Samuel Abramsky as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Mathew Samuel Abramsky as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Daniel David Rees as a director on 10 October 2014 (1 page) |
14 October 2014 | Registered office address changed from , Level 1 89 Wardour Street, London, W1F 0UB to Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Alon Shamir as a director on 10 October 2014 (2 pages) |
14 October 2014 | Satisfaction of charge 2 in full (1 page) |
14 October 2014 | Satisfaction of charge 2 in full (1 page) |
19 May 2014 | Termination of appointment of Gavin Stein as a director (2 pages) |
19 May 2014 | Appointment of Daniel David Rees as a director (3 pages) |
19 May 2014 | Appointment of Daniel David Rees as a director (3 pages) |
19 May 2014 | Termination of appointment of Gavin Stein as a director (2 pages) |
17 February 2014 | Full accounts made up to 31 December 2012 (14 pages) |
17 February 2014 | Full accounts made up to 31 December 2012 (14 pages) |
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
Statement of capital on 2014-11-12
|
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
Statement of capital on 2014-11-12
|
15 May 2013 | Appointment of Mr Mathew Samuel Abramsky as a director (2 pages) |
15 May 2013 | Termination of appointment of Justine Borja as a director (1 page) |
15 May 2013 | Termination of appointment of Justine Borja as a director (1 page) |
15 May 2013 | Termination of appointment of Justine Borja as a director (1 page) |
15 May 2013 | Termination of appointment of Justine Borja as a director (1 page) |
15 May 2013 | Appointment of Mr Mathew Samuel Abramsky as a director (2 pages) |
15 May 2013 | Appointment of Mr Gavin Oscar Stein as a director (2 pages) |
15 May 2013 | Termination of appointment of Lauren Mcgibbon as a director (1 page) |
15 May 2013 | Appointment of Mr Gavin Oscar Stein as a director (2 pages) |
15 May 2013 | Termination of appointment of Lauren Mcgibbon as a director (1 page) |
27 November 2012 | Termination of appointment of Graham Foster as a director (1 page) |
27 November 2012 | Termination of appointment of Graham Foster as a director (1 page) |
6 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Termination of appointment of Kenneth Fulford as a director (2 pages) |
24 January 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
24 January 2012 | Appointment of Lauren Mcgibbon as a director (3 pages) |
24 January 2012 | Appointment of Michael Anderson as a director (3 pages) |
24 January 2012 | Appointment of Michael Anderson as a director (3 pages) |
24 January 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
24 January 2012 | Registered office address changed from , 1 the Sanctuary, London, SW1P 3JS on 24 January 2012 (2 pages) |
24 January 2012 | Termination of appointment of Peter Beesley as a secretary (2 pages) |
24 January 2012 | Appointment of Lauren Mcgibbon as a director (3 pages) |
24 January 2012 | Appointment of Justine Tatiana Javier Borja as a director (3 pages) |
24 January 2012 | Appointment of Graham William Foster as a director (3 pages) |
24 January 2012 | Registered office address changed from , 1 the Sanctuary, London, SW1P 3JS on 24 January 2012 (2 pages) |
24 January 2012 | Termination of appointment of Peter Wheeler as a director (2 pages) |
24 January 2012 | Appointment of Graham William Foster as a director (3 pages) |
24 January 2012 | Termination of appointment of Peter Beesley as a secretary (2 pages) |
24 January 2012 | Termination of appointment of Kenneth Fulford as a director (2 pages) |
24 January 2012 | Appointment of Justine Tatiana Javier Borja as a director (3 pages) |
24 January 2012 | Termination of appointment of Peter Wheeler as a director (2 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
4 August 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
4 August 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
3 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
8 December 2004 | Return made up to 14/09/04; full list of members (7 pages) |
8 December 2004 | Return made up to 14/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 October 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 October 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
1 November 2001 | Return made up to 14/09/01; full list of members
|
1 November 2001 | Return made up to 14/09/01; full list of members
|
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
22 January 1999 | Return made up to 14/09/98; no change of members (4 pages) |
22 January 1999 | Return made up to 14/09/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
11 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
11 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
11 October 1995 | Return made up to 14/09/95; full list of members
|
11 October 1995 | Return made up to 14/09/95; full list of members
|
27 July 1988 | Resolutions
|
27 July 1988 | Resolutions
|
27 January 1988 | Return made up to 31/12/87; full list of members (6 pages) |
27 January 1988 | Return made up to 31/12/87; full list of members (6 pages) |
27 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
27 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
16 July 1984 | Accounts made up to 30 September 1983 (1 page) |
16 July 1984 | Accounts made up to 30 September 1983 (1 page) |
15 July 1984 | Accounts made up to 30 September 1982 (1 page) |
15 July 1984 | Accounts made up to 30 September 1982 (1 page) |
14 July 1984 | Accounts made up to 30 September 1981 (1 page) |
14 July 1984 | Accounts made up to 30 September 1981 (1 page) |
13 July 1984 | Accounts made up to 30 September 1980 (1 page) |
13 July 1984 | Accounts made up to 30 September 1980 (1 page) |
12 July 1984 | Accounts made up to 30 September 1979 (1 page) |
12 July 1984 | Accounts made up to 30 September 1979 (1 page) |
10 July 1984 | Accounts made up to 30 September 1978 (1 page) |
10 July 1984 | Accounts made up to 30 September 1978 (1 page) |
12 February 1973 | Incorporation (14 pages) |
12 February 1973 | Incorporation (14 pages) |