London
SW3 5HN
Director Name | Bryan Mayou |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pier House Cheyne Walk London SW3 5HG |
Director Name | Nicholas Hugh Griffiths |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pier House London SW3 5HG |
Director Name | Mr Asif Iqbal |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Leigh Bernard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pier House 31 Cheyne Walk London SW3 5HG |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2011(37 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Wilfred Borsbury-Jones |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 40 Pier House Cheyne Walk London SW3 5HG |
Director Name | Mr Barry Douglas White |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 December 2005) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Pier House Cheyne Walk London Sw3 |
Director Name | Nicholas Charles Anthony Bradshaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 3 Pier House Cheyne Walk London Sw3 |
Director Name | Alan Frankland Hepburn |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 19 December 2011) |
Role | Company Director |
Correspondence Address | 57 Pier House Cheyne Walk London Sw3 |
Director Name | Miss Antoinette Marie Pardo |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 41 Pier House Cheyne Walk London SW3 5HG |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 July 2009) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | David John Lerrier Godfray |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 November 2005) |
Role | Insurance Broker |
Correspondence Address | 74 Pier House Cheyne Walk London Sw3 |
Director Name | Mr Jalal Harb |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 08 February 1993(18 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 21 October 2020) |
Role | Representative |
Country of Residence | United Kingdom |
Correspondence Address | 111 Pier House Cheyne Walk London SW3 5HN |
Director Name | Marie Claude Montalette |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 59 Pier House Cheyne Walk London Sw3 |
Director Name | Nicholas Charles Anthony Bradshaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 3 Pier House Cheyne Walk London Sw3 |
Director Name | Wallid Edmond Moukarzel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 March 2007) |
Role | Investment Analyst |
Correspondence Address | 128 Pier House Oakley Street London SW3 5HF |
Director Name | Donald James Piggott |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(26 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2004) |
Role | Retired Dir General British Re |
Correspondence Address | 6 Pier House Cheyne Walk London SW3 5HG |
Director Name | Stuart Paul Gregory |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(30 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 December 2011) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 136 Pier House 31 Cheyne Walk London SW3 5HN |
Director Name | Antoinette Marie Pardo |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 December 2010) |
Role | Office Administrator |
Correspondence Address | 82 Pier House Cheyne Walk London SW3 5HN |
Director Name | Susan Constance Taylor |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 2010) |
Role | Accountant |
Correspondence Address | 46 Pier House 31 Cheyne Walk London SW3 5HG |
Director Name | Dr Stephen Lionel Rose |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(37 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cheyne Walk London SW3 5HG |
Director Name | David John Lerrier Godfray |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(37 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 74 Pier House 31 Cheyne Walk London SW3 5HN |
Director Name | Charles Alexander Fellowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2015) |
Role | Investment / Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pier House 31 Cheyne Walk London SW3 5HG |
Director Name | Mr Jawad George Shihadeh Harb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(45 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Connaught Square London W2 2HG |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2012) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,117 |
Net Worth | £439 |
Cash | £732,743 |
Current Liabilities | £754,186 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
30 November 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
---|---|
19 November 2020 | Total exemption full accounts made up to 25 March 2020 (10 pages) |
27 October 2020 | Appointment of Mr Leigh Bernard Henson as a director on 23 October 2020 (2 pages) |
27 October 2020 | Appointment of Mr Asif Iqbal as a director on 23 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Jalal Harb as a director on 21 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Jawad George Shihadeh Harb as a director on 14 October 2020 (1 page) |
17 June 2020 | Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
24 February 2020 | Confirmation statement made on 8 February 2020 with updates (17 pages) |
5 December 2019 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
23 May 2019 | Appointment of Mr Jawad Harb as a director on 21 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of David John Lerrier Godfray as a director on 31 December 2018 (1 page) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (17 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
17 January 2019 | Resolutions
|
3 January 2019 | Accounts for a small company made up to 25 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with updates (16 pages) |
5 December 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (20 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (20 pages) |
10 November 2016 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
10 November 2016 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
22 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
10 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2016 | Change of share class name or designation (2 pages) |
10 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2016 | Change of share class name or designation (2 pages) |
2 November 2015 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
2 November 2015 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
24 June 2015 | Appointment of Bryan Mayou as a director on 16 June 2015 (3 pages) |
24 June 2015 | Appointment of Bryan Mayou as a director on 16 June 2015 (3 pages) |
23 June 2015 | Appointment of Nicholas Hugh Griffiths as a director on 16 June 2015 (5 pages) |
23 June 2015 | Appointment of Nicholas Hugh Griffiths as a director on 16 June 2015 (5 pages) |
29 April 2015 | Termination of appointment of Charles Alexander Fellowes as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Charles Alexander Fellowes as a director on 28 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Stephen Lionel Rose as a director on 20 April 2014 (1 page) |
20 April 2015 | Termination of appointment of Stephen Lionel Rose as a director on 20 April 2014 (1 page) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 December 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
5 December 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
24 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (19 pages) |
24 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (19 pages) |
24 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (19 pages) |
26 February 2014 | Director's details changed for Mr Jalal Harb on 15 August 2011 (2 pages) |
26 February 2014 | Director's details changed for Mr Jalal Harb on 15 August 2011 (2 pages) |
4 January 2014 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
4 January 2014 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (18 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (18 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (18 pages) |
19 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
19 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (18 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (18 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (18 pages) |
24 February 2012 | Termination of appointment of Quadrant Property Management Limited as a secretary (1 page) |
24 February 2012 | Termination of appointment of Quadrant Property Management Limited as a secretary (1 page) |
17 February 2012 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
17 February 2012 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
27 January 2012 | Appointment of David John Lerrier Godfray as a director (3 pages) |
27 January 2012 | Appointment of David John Lerrier Godfray as a director (3 pages) |
18 January 2012 | Appointment of Charles Alexander Fellowes as a director (3 pages) |
18 January 2012 | Termination of appointment of Alan Hepburn as a director (2 pages) |
18 January 2012 | Termination of appointment of Alan Hepburn as a director (2 pages) |
18 January 2012 | Termination of appointment of Stuart Gregory as a director (2 pages) |
18 January 2012 | Termination of appointment of Stuart Gregory as a director (2 pages) |
18 January 2012 | Appointment of Charles Alexander Fellowes as a director (3 pages) |
9 January 2012 | Full accounts made up to 25 March 2011 (9 pages) |
9 January 2012 | Full accounts made up to 25 March 2011 (9 pages) |
2 September 2011 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2 September 2011 (2 pages) |
25 May 2011 | Appointment of Dr Stephen Lionel Rose as a director (3 pages) |
25 May 2011 | Appointment of Barry Douglas White as a director (3 pages) |
25 May 2011 | Appointment of Dr Stephen Lionel Rose as a director (3 pages) |
25 May 2011 | Appointment of Barry Douglas White as a director (3 pages) |
1 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (25 pages) |
1 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (25 pages) |
1 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (25 pages) |
7 January 2011 | Termination of appointment of Antoinette Pardo as a director (2 pages) |
7 January 2011 | Termination of appointment of Antoinette Pardo as a director (2 pages) |
29 December 2010 | Full accounts made up to 25 March 2010 (10 pages) |
29 December 2010 | Full accounts made up to 25 March 2010 (10 pages) |
16 December 2010 | Termination of appointment of Susan Taylor as a director (2 pages) |
16 December 2010 | Termination of appointment of Susan Taylor as a director (2 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (19 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (19 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (19 pages) |
11 December 2009 | Accounts for a small company made up to 25 March 2009 (10 pages) |
11 December 2009 | Accounts for a small company made up to 25 March 2009 (10 pages) |
6 August 2009 | Secretary appointed quadrant property management LIMITED (2 pages) |
6 August 2009 | Secretary appointed quadrant property management LIMITED (2 pages) |
2 August 2009 | Appointment terminated secretary christopher nelson (1 page) |
2 August 2009 | Appointment terminated secretary christopher nelson (1 page) |
13 February 2009 | Return made up to 08/02/09; full list of members (18 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (18 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (2 pages) |
30 October 2008 | Appointment terminated director wallid moukarzel (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (2 pages) |
30 October 2008 | Appointment terminated director wallid moukarzel (1 page) |
9 October 2008 | Full accounts made up to 25 March 2008 (10 pages) |
9 October 2008 | Full accounts made up to 25 March 2008 (10 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
11 February 2008 | Return made up to 08/02/08; full list of members (35 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (35 pages) |
18 December 2007 | Full accounts made up to 25 March 2007 (10 pages) |
18 December 2007 | Full accounts made up to 25 March 2007 (10 pages) |
3 March 2007 | Return made up to 08/02/07; full list of members (37 pages) |
3 March 2007 | Return made up to 08/02/07; full list of members (37 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
9 November 2006 | Full accounts made up to 25 March 2006 (10 pages) |
9 November 2006 | Full accounts made up to 25 March 2006 (10 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 08/02/06; bulk list available separately (7 pages) |
12 April 2006 | Return made up to 08/02/06; bulk list available separately (7 pages) |
24 October 2005 | Full accounts made up to 25 March 2005 (9 pages) |
24 October 2005 | Full accounts made up to 25 March 2005 (9 pages) |
29 April 2005 | Return made up to 08/02/05; full list of members (73 pages) |
29 April 2005 | Return made up to 08/02/05; full list of members (73 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
22 November 2004 | Full accounts made up to 25 March 2004 (9 pages) |
22 November 2004 | Full accounts made up to 25 March 2004 (9 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members (35 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members (35 pages) |
22 October 2003 | Full accounts made up to 25 March 2003 (9 pages) |
22 October 2003 | Full accounts made up to 25 March 2003 (9 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (34 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (34 pages) |
29 October 2002 | Full accounts made up to 25 March 2002 (9 pages) |
29 October 2002 | Full accounts made up to 25 March 2002 (9 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (35 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (35 pages) |
13 September 2001 | Full accounts made up to 25 March 2001 (9 pages) |
13 September 2001 | Full accounts made up to 25 March 2001 (9 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
12 February 2001 | Return made up to 08/02/01; full list of members (34 pages) |
12 February 2001 | Return made up to 08/02/01; full list of members (34 pages) |
24 October 2000 | Full accounts made up to 25 March 2000 (9 pages) |
24 October 2000 | Full accounts made up to 25 March 2000 (9 pages) |
8 February 2000 | Return made up to 08/02/00; full list of members (29 pages) |
8 February 2000 | Return made up to 08/02/00; full list of members (29 pages) |
10 November 1999 | Full accounts made up to 25 March 1999 (9 pages) |
10 November 1999 | Full accounts made up to 25 March 1999 (9 pages) |
19 February 1999 | Return made up to 08/02/99; full list of members (29 pages) |
19 February 1999 | Return made up to 08/02/99; full list of members (29 pages) |
25 November 1998 | Full accounts made up to 25 March 1998 (9 pages) |
25 November 1998 | Full accounts made up to 25 March 1998 (9 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 March 1998 | Return made up to 08/02/98; full list of members (31 pages) |
9 March 1998 | Return made up to 08/02/98; full list of members (31 pages) |
7 November 1997 | Full accounts made up to 25 March 1997 (9 pages) |
7 November 1997 | Full accounts made up to 25 March 1997 (9 pages) |
9 May 1997 | Return made up to 08/02/96; full list of members (20 pages) |
9 May 1997 | Return made up to 08/02/96; full list of members (20 pages) |
2 April 1997 | Return made up to 08/02/97; full list of members (19 pages) |
2 April 1997 | Return made up to 08/02/97; full list of members (19 pages) |
15 December 1996 | Full accounts made up to 25 March 1996 (9 pages) |
15 December 1996 | Full accounts made up to 25 March 1996 (9 pages) |
15 September 1995 | Full accounts made up to 25 March 1995 (9 pages) |
15 September 1995 | Full accounts made up to 25 March 1995 (9 pages) |
25 February 1974 | Incorporation (15 pages) |
25 February 1974 | Incorporation (15 pages) |