London
SE1 2AL
Director Name | Mr Alan Richard Copeman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(30 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 72 Paynesfield Road Tatsfield Westerham TN16 2BG |
Director Name | Mr John Edwards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(40 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Michael Raymond Abbott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired Town Planner |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Secretary Name | Mr Robert Edwin Colin Fricker |
---|---|
Status | Current |
Appointed | 09 October 2023(50 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Edmund Stead |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 May 2003) |
Role | Builder |
Correspondence Address | Contrast Chapel Hill Hopton Mirfield West Yorkshire WF14 8EW |
Director Name | Mrs Sheila Stead |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 May 2003) |
Role | Secretary |
Correspondence Address | Contrast Chapel Hill Hopton Mirfield West Yorkshire WF14 8EW |
Secretary Name | Mrs Sheila Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Contrast Chapel Hill Hopton Mirfield West Yorkshire WF14 8EW |
Director Name | Mr John Arthur Henry Risbridger |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elm Road Upper Hale Farnham Surrey GU9 0QD |
Secretary Name | Peter Alexander Tervet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2008) |
Role | Chief Executive |
Correspondence Address | 11 Old Forge Road Layer De La Haye Colchester Essex CO2 0JS |
Director Name | Mr Graham Federick Brownsell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2012) |
Role | Retired Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingston Way Kingswinford West Midlands DY6 9BS |
Director Name | Mr Alan John Hare |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 January 2020) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 59 Millbrook Road Crowborough East Sussex TN6 2SB |
Secretary Name | Andrew Philip Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2014) |
Role | Chief Executive |
Correspondence Address | 5 Rosa Vella Drive Dereham Norfolk NR20 3SB |
Director Name | Mr Raymond William Thurgood |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Ronald Samuel Cordingley |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Bryan Roger Jarvis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr Robin Barry Turnbull |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Dr Judith Ann McLaren |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(40 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Director Name | Mr William John Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(40 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Secretary Name | Mr Geoffrey Richard Norris |
---|---|
Status | Resigned |
Appointed | 01 January 2014(40 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Secretary Name | Mr Adrian Paul Bray |
---|---|
Status | Resigned |
Appointed | 01 January 2018(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Secretary Name | Miss Deborah Ruth Buggs |
---|---|
Status | Resigned |
Appointed | 01 August 2020(47 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 2023) |
Role | Company Director |
Correspondence Address | 175 Tower Bridge Road London SE1 2AL |
Website | www.pilgrimsfriend.org.uk/home |
---|---|
Email address | [email protected] |
Telephone | 020 74075466 |
Telephone region | London |
Registered Address | 175 Tower Bridge Road London SE1 2AL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,960,425 |
Gross Profit | £82,109 |
Net Worth | £87,952 |
Cash | £23,715 |
Current Liabilities | £446,460 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
17 February 2020 | Delivered on: 25 February 2020 Persons entitled: Midas Construction Limited Classification: A registered charge Outstanding |
---|---|
21 November 2003 | Delivered on: 29 November 2003 Persons entitled: Pilgrim Homes (Formerly Known as the Aged Pilgrims' Friend Society) Classification: Debenture Secured details: £391,776.00 and all other monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all property, the goodwill & uncalled capital for the time being, all book debts & other debts now & in the future due or owing, all intellectual property rights, choses in action & claims now & in the future. By way of floating charge all assets other that assets subject to a fixed charge. Outstanding |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
21 August 2020 | Appointment of Miss Deborah Ruth Buggs as a secretary on 1 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Adrian Paul Bray as a secretary on 31 July 2020 (1 page) |
30 March 2020 | Resolutions
|
9 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
9 March 2020 | Notification of The Pilgrims Friend Group as a person with significant control on 3 December 2019 (2 pages) |
9 March 2020 | Cessation of Pilgrims' Friend Society as a person with significant control on 3 December 2019 (1 page) |
9 March 2020 | Termination of appointment of Alan John Hare as a director on 3 January 2020 (1 page) |
25 February 2020 | Registration of charge 011237990003, created on 17 February 2020 (24 pages) |
25 November 2019 | Termination of appointment of Judith Ann Mclaren as a director on 14 November 2019 (1 page) |
12 October 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 February 2019 | Withdrawal of a person with significant control statement on 27 February 2019 (2 pages) |
29 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with updates (3 pages) |
11 January 2018 | Appointment of Mr Adrian Paul Bray as a secretary on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Geoffrey Richard Norris as a secretary on 31 December 2017 (1 page) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
1 December 2017 | Termination of appointment of Raymond William Thurgood as a director on 28 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Raymond William Thurgood as a director on 28 November 2017 (1 page) |
4 October 2017 | Notification of Pilgrims' Friend Society as a person with significant control on 28 April 2016 (2 pages) |
4 October 2017 | Notification of Pilgrims' Friend Society as a person with significant control on 28 April 2016 (2 pages) |
26 July 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
12 May 2017 | Full accounts made up to 30 September 2016 (13 pages) |
12 May 2017 | Full accounts made up to 30 September 2016 (13 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
19 August 2016 | Director's details changed for Mr Raymond William Thurgood on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Raymond William Thurgood on 19 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Alan Richard Copeman on 17 August 2016 (2 pages) |
17 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
17 August 2016 | Director's details changed for Alan Richard Copeman on 17 August 2016 (2 pages) |
17 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
3 February 2015 | Termination of appointment of William John Taylor as a director on 31 December 2014 (1 page) |
3 February 2015 | Termination of appointment of William John Taylor as a director on 31 December 2014 (1 page) |
15 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Andrew John Symonds on 5 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Andrew John Symonds on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Andrew John Symonds on 5 March 2014 (2 pages) |
29 January 2014 | Termination of appointment of Andrew Jessop as a secretary (1 page) |
29 January 2014 | Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Andrew Jessop as a secretary (1 page) |
29 January 2014 | Appointment of Mr Geoffrey Richard Norris as a secretary (2 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 October 2013 | Termination of appointment of Ronald Cordingley as a director (1 page) |
16 October 2013 | Termination of appointment of Ronald Cordingley as a director (1 page) |
16 October 2013 | Appointment of Mr John Edwards as a director (2 pages) |
16 October 2013 | Appointment of Mrs Judy Mclaren as a director (2 pages) |
16 October 2013 | Appointment of Mr John Edwards as a director (2 pages) |
16 October 2013 | Appointment of Mr William John Taylor as a director (2 pages) |
16 October 2013 | Appointment of Mrs Judy Mclaren as a director (2 pages) |
16 October 2013 | Appointment of Mr William John Taylor as a director (2 pages) |
16 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (9 pages) |
16 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (9 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
11 July 2012 | Statement of company's objects (2 pages) |
11 July 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Appointment of Mr Bryan Roger Jarvis as a director (2 pages) |
19 April 2012 | Appointment of Mr Ronald Samuel Cordingley as a director (2 pages) |
19 April 2012 | Appointment of Mr Ronald Samuel Cordingley as a director (2 pages) |
19 April 2012 | Appointment of Mr Bryan Roger Jarvis as a director (2 pages) |
4 April 2012 | Appointment of Mr Robin Barry Turnbull as a director (2 pages) |
4 April 2012 | Appointment of Mr Raymond William Thurgood as a director (2 pages) |
4 April 2012 | Termination of appointment of John Risbridger as a director (1 page) |
4 April 2012 | Appointment of Mr Raymond William Thurgood as a director (2 pages) |
4 April 2012 | Termination of appointment of John Risbridger as a director (1 page) |
4 April 2012 | Appointment of Mr Robin Barry Turnbull as a director (2 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Termination of appointment of Graham Brownsell as a director (1 page) |
21 February 2012 | Termination of appointment of Graham Brownsell as a director (1 page) |
6 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
30 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for John Arthur Henry Risbridger on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Graham Federick Brownsell on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John Arthur Henry Risbridger on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Graham Federick Brownsell on 18 March 2010 (2 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 March 2009 | Secretary's change of particulars / andrew jessop / 12/03/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / andrew jessop / 12/03/2009 (1 page) |
12 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
9 October 2008 | Secretary appointed andrew philip jessop (2 pages) |
9 October 2008 | Secretary appointed andrew philip jessop (2 pages) |
9 October 2008 | Appointment terminated secretary peter tervet (1 page) |
9 October 2008 | Appointment terminated secretary peter tervet (1 page) |
28 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 March 2008 | Director appointed graham frederick brownsell (2 pages) |
28 March 2008 | Director appointed alan john hare (2 pages) |
28 March 2008 | Director appointed alan john hare (2 pages) |
28 March 2008 | Director appointed graham frederick brownsell (2 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 March 2008 | Company name changed hilliswood LIMITED\certificate issued on 11/03/08 (4 pages) |
11 March 2008 | Company name changed hilliswood LIMITED\certificate issued on 11/03/08 (4 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 April 2005 | Return made up to 26/02/05; full list of members
|
10 April 2005 | Return made up to 26/02/05; full list of members
|
15 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Return made up to 26/02/04; full list of members
|
29 March 2004 | Return made up to 26/02/04; full list of members
|
6 January 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 January 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
17 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
4 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
16 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
16 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
5 November 1994 | Accounts for a small company made up to 31 July 1994 (4 pages) |
5 November 1994 | Accounts for a small company made up to 31 July 1994 (4 pages) |
24 November 1993 | Accounts for a small company made up to 31 July 1993 (4 pages) |
24 November 1993 | Accounts for a small company made up to 31 July 1993 (4 pages) |
10 December 1992 | Accounts for a small company made up to 31 July 1992 (5 pages) |
10 December 1992 | Accounts for a small company made up to 31 July 1992 (5 pages) |
6 April 1992 | Accounts for a small company made up to 31 July 1991 (4 pages) |
6 April 1992 | Accounts for a small company made up to 31 July 1991 (4 pages) |
21 March 1991 | Accounts for a small company made up to 31 July 1990 (5 pages) |
21 March 1991 | Accounts for a small company made up to 31 July 1990 (5 pages) |
16 March 1990 | Accounts for a small company made up to 31 July 1989 (2 pages) |
16 March 1990 | Accounts for a small company made up to 31 July 1989 (2 pages) |
2 June 1988 | Accounts for a small company made up to 31 July 1987 (3 pages) |
2 June 1988 | Accounts for a small company made up to 31 July 1987 (3 pages) |
28 May 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
28 May 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
2 May 1986 | Accounts for a small company made up to 31 July 1985 (3 pages) |
2 May 1986 | Accounts for a small company made up to 31 July 1985 (3 pages) |
17 May 1977 | Memorandum of association (4 pages) |
17 May 1977 | Memorandum of association (4 pages) |
19 July 1973 | Incorporation (14 pages) |
19 July 1973 | Incorporation (14 pages) |