Company NamePier House (Cheyne Walk) Management Limited
Company StatusActive
Company Number01161099
CategoryPrivate Limited Company
Incorporation Date25 February 1974(50 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Barry Douglas White
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(37 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address78 Cheyne Walk
London
SW3 5HN
Director NameBryan Mayou
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(41 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Pier House Cheyne Walk
London
SW3 5HG
Director NameNicholas Hugh Griffiths
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(41 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pier House
London
SW3 5HG
Director NameMr Asif Iqbal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(46 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Leigh Bernard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(46 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pier House 31 Cheyne Walk
London
SW3 5HG
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed09 August 2011(37 years, 5 months after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Wilfred Borsbury-Jones
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 1992)
RoleCompany Director
Correspondence Address40 Pier House
Cheyne Walk
London
SW3 5HG
Director NameMr Barry Douglas White
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 December 2005)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address78 Pier House
Cheyne Walk
London
Sw3
Director NameNicholas Charles Anthony Bradshaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address3 Pier House
Cheyne Walk
London
Sw3
Director NameAlan Frankland Hepburn
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 19 December 2011)
RoleCompany Director
Correspondence Address57 Pier House
Cheyne Walk
London
Sw3
Director NameMiss Antoinette Marie Pardo
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 January 1992)
RoleCompany Director
Correspondence Address41 Pier House
Cheyne Walk
London
SW3 5HG
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 08 July 2009)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameDavid John Lerrier Godfray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(18 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 November 2005)
RoleInsurance Broker
Correspondence Address74 Pier House
Cheyne Walk
London
Sw3
Director NameMr Jalal Harb
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityJordanian
StatusResigned
Appointed08 February 1993(18 years, 11 months after company formation)
Appointment Duration27 years, 8 months (resigned 21 October 2020)
RoleRepresentative
Country of ResidenceUnited Kingdom
Correspondence Address111 Pier House
Cheyne Walk
London
SW3 5HN
Director NameMarie Claude Montalette
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address59 Pier House
Cheyne Walk
London
Sw3
Director NameNicholas Charles Anthony Bradshaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 February 1996)
RoleCompany Director
Correspondence Address3 Pier House
Cheyne Walk
London
Sw3
Director NameWallid Edmond Moukarzel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(22 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 March 2007)
RoleInvestment Analyst
Correspondence Address128 Pier House
Oakley Street
London
SW3 5HF
Director NameDonald James Piggott
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(26 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 December 2004)
RoleRetired Dir General British Re
Correspondence Address6 Pier House
Cheyne Walk
London
SW3 5HG
Director NameStuart Paul Gregory
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(30 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 December 2011)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address136 Pier House 31 Cheyne Walk
London
SW3 5HN
Director NameAntoinette Marie Pardo
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 December 2010)
RoleOffice Administrator
Correspondence Address82 Pier House
Cheyne Walk
London
SW3 5HN
Director NameSusan Constance Taylor
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2010)
RoleAccountant
Correspondence Address46 Pier House
31 Cheyne Walk
London
SW3 5HG
Director NameDr Stephen Lionel Rose
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cheyne Walk
London
SW3 5HG
Director NameDavid John Lerrier Godfray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(37 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 74 Pier House 31 Cheyne Walk
London
SW3 5HN
Director NameCharles Alexander Fellowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(37 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2015)
RoleInvestment / Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Pier House
31 Cheyne Walk
London
SW3 5HG
Director NameMr Jawad George Shihadeh Harb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(45 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Connaught Square
London
W2 2HG
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed08 July 2009(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2012)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£5,117
Net Worth£439
Cash£732,743
Current Liabilities£754,186

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

30 November 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
19 November 2020Total exemption full accounts made up to 25 March 2020 (10 pages)
27 October 2020Appointment of Mr Leigh Bernard Henson as a director on 23 October 2020 (2 pages)
27 October 2020Appointment of Mr Asif Iqbal as a director on 23 October 2020 (2 pages)
27 October 2020Termination of appointment of Jalal Harb as a director on 21 October 2020 (1 page)
27 October 2020Termination of appointment of Jawad George Shihadeh Harb as a director on 14 October 2020 (1 page)
17 June 2020Registered 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 2020Registered 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 2020Confirmation statement made on 8 February 2020 with updates (17 pages)
5 December 2019Total exemption full accounts made up to 25 March 2019 (9 pages)
23 May 2019Appointment of Mr Jawad Harb as a director on 21 February 2019 (2 pages)
6 March 2019Termination of appointment of David John Lerrier Godfray as a director on 31 December 2018 (1 page)
11 February 2019Confirmation statement made on 8 February 2019 with updates (17 pages)
29 January 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 439
(3 pages)
17 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2019Accounts for a small company made up to 25 March 2018 (9 pages)
15 February 2018Confirmation statement made on 8 February 2018 with updates (16 pages)
5 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (20 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (20 pages)
10 November 2016Total exemption full accounts made up to 25 March 2016 (9 pages)
10 November 2016Total exemption full accounts made up to 25 March 2016 (9 pages)
22 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 442
(31 pages)
22 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 442
(31 pages)
10 March 2016Particulars of variation of rights attached to shares (2 pages)
10 March 2016Change of share class name or designation (2 pages)
10 March 2016Particulars of variation of rights attached to shares (2 pages)
10 March 2016Change of share class name or designation (2 pages)
2 November 2015Total exemption full accounts made up to 25 March 2015 (10 pages)
2 November 2015Total exemption full accounts made up to 25 March 2015 (10 pages)
24 June 2015Appointment of Bryan Mayou as a director on 16 June 2015 (3 pages)
24 June 2015Appointment of Bryan Mayou as a director on 16 June 2015 (3 pages)
23 June 2015Appointment of Nicholas Hugh Griffiths as a director on 16 June 2015 (5 pages)
23 June 2015Appointment of Nicholas Hugh Griffiths as a director on 16 June 2015 (5 pages)
29 April 2015Termination of appointment of Charles Alexander Fellowes as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Charles Alexander Fellowes as a director on 28 April 2015 (1 page)
20 April 2015Termination of appointment of Stephen Lionel Rose as a director on 20 April 2014 (1 page)
20 April 2015Termination of appointment of Stephen Lionel Rose as a director on 20 April 2014 (1 page)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 442
(18 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 442
(18 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 442
(18 pages)
5 December 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
5 December 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 442
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 442
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 442
(3 pages)
24 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (19 pages)
24 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (19 pages)
24 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (19 pages)
26 February 2014Director's details changed for Mr Jalal Harb on 15 August 2011 (2 pages)
26 February 2014Director's details changed for Mr Jalal Harb on 15 August 2011 (2 pages)
4 January 2014Total exemption full accounts made up to 25 March 2013 (10 pages)
4 January 2014Total exemption full accounts made up to 25 March 2013 (10 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (18 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (18 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (18 pages)
19 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
19 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
22 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 439
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 439
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 436
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 436
(3 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (18 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (18 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (18 pages)
24 February 2012Termination of appointment of Quadrant Property Management Limited as a secretary (1 page)
24 February 2012Termination of appointment of Quadrant Property Management Limited as a secretary (1 page)
17 February 2012Appointment of Broadway Secretaries Limited as a secretary (2 pages)
17 February 2012Appointment of Broadway Secretaries Limited as a secretary (2 pages)
27 January 2012Appointment of David John Lerrier Godfray as a director (3 pages)
27 January 2012Appointment of David John Lerrier Godfray as a director (3 pages)
18 January 2012Appointment of Charles Alexander Fellowes as a director (3 pages)
18 January 2012Termination of appointment of Alan Hepburn as a director (2 pages)
18 January 2012Termination of appointment of Alan Hepburn as a director (2 pages)
18 January 2012Termination of appointment of Stuart Gregory as a director (2 pages)
18 January 2012Termination of appointment of Stuart Gregory as a director (2 pages)
18 January 2012Appointment of Charles Alexander Fellowes as a director (3 pages)
9 January 2012Full accounts made up to 25 March 2011 (9 pages)
9 January 2012Full accounts made up to 25 March 2011 (9 pages)
2 September 2011Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2 September 2011 (2 pages)
25 May 2011Appointment of Dr Stephen Lionel Rose as a director (3 pages)
25 May 2011Appointment of Barry Douglas White as a director (3 pages)
25 May 2011Appointment of Dr Stephen Lionel Rose as a director (3 pages)
25 May 2011Appointment of Barry Douglas White as a director (3 pages)
1 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (25 pages)
1 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (25 pages)
1 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (25 pages)
7 January 2011Termination of appointment of Antoinette Pardo as a director (2 pages)
7 January 2011Termination of appointment of Antoinette Pardo as a director (2 pages)
29 December 2010Full accounts made up to 25 March 2010 (10 pages)
29 December 2010Full accounts made up to 25 March 2010 (10 pages)
16 December 2010Termination of appointment of Susan Taylor as a director (2 pages)
16 December 2010Termination of appointment of Susan Taylor as a director (2 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (19 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (19 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (19 pages)
11 December 2009Accounts for a small company made up to 25 March 2009 (10 pages)
11 December 2009Accounts for a small company made up to 25 March 2009 (10 pages)
6 August 2009Secretary appointed quadrant property management LIMITED (2 pages)
6 August 2009Secretary appointed quadrant property management LIMITED (2 pages)
2 August 2009Appointment terminated secretary christopher nelson (1 page)
2 August 2009Appointment terminated secretary christopher nelson (1 page)
13 February 2009Return made up to 08/02/09; full list of members (18 pages)
13 February 2009Return made up to 08/02/09; full list of members (18 pages)
30 October 2008Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (2 pages)
30 October 2008Appointment terminated director wallid moukarzel (1 page)
30 October 2008Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (2 pages)
30 October 2008Appointment terminated director wallid moukarzel (1 page)
9 October 2008Full accounts made up to 25 March 2008 (10 pages)
9 October 2008Full accounts made up to 25 March 2008 (10 pages)
18 April 2008Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
11 February 2008Return made up to 08/02/08; full list of members (35 pages)
11 February 2008Return made up to 08/02/08; full list of members (35 pages)
18 December 2007Full accounts made up to 25 March 2007 (10 pages)
18 December 2007Full accounts made up to 25 March 2007 (10 pages)
3 March 2007Return made up to 08/02/07; full list of members (37 pages)
3 March 2007Return made up to 08/02/07; full list of members (37 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
9 November 2006Full accounts made up to 25 March 2006 (10 pages)
9 November 2006Full accounts made up to 25 March 2006 (10 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 April 2006Return made up to 08/02/06; bulk list available separately (7 pages)
12 April 2006Return made up to 08/02/06; bulk list available separately (7 pages)
24 October 2005Full accounts made up to 25 March 2005 (9 pages)
24 October 2005Full accounts made up to 25 March 2005 (9 pages)
29 April 2005Return made up to 08/02/05; full list of members (73 pages)
29 April 2005Return made up to 08/02/05; full list of members (73 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
22 November 2004Full accounts made up to 25 March 2004 (9 pages)
22 November 2004Full accounts made up to 25 March 2004 (9 pages)
19 February 2004Return made up to 08/02/04; full list of members (35 pages)
19 February 2004Return made up to 08/02/04; full list of members (35 pages)
22 October 2003Full accounts made up to 25 March 2003 (9 pages)
22 October 2003Full accounts made up to 25 March 2003 (9 pages)
14 February 2003Return made up to 08/02/03; full list of members (34 pages)
14 February 2003Return made up to 08/02/03; full list of members (34 pages)
29 October 2002Full accounts made up to 25 March 2002 (9 pages)
29 October 2002Full accounts made up to 25 March 2002 (9 pages)
14 February 2002Return made up to 08/02/02; full list of members (35 pages)
14 February 2002Return made up to 08/02/02; full list of members (35 pages)
13 September 2001Full accounts made up to 25 March 2001 (9 pages)
13 September 2001Full accounts made up to 25 March 2001 (9 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
12 February 2001Return made up to 08/02/01; full list of members (34 pages)
12 February 2001Return made up to 08/02/01; full list of members (34 pages)
24 October 2000Full accounts made up to 25 March 2000 (9 pages)
24 October 2000Full accounts made up to 25 March 2000 (9 pages)
8 February 2000Return made up to 08/02/00; full list of members (29 pages)
8 February 2000Return made up to 08/02/00; full list of members (29 pages)
10 November 1999Full accounts made up to 25 March 1999 (9 pages)
10 November 1999Full accounts made up to 25 March 1999 (9 pages)
19 February 1999Return made up to 08/02/99; full list of members (29 pages)
19 February 1999Return made up to 08/02/99; full list of members (29 pages)
25 November 1998Full accounts made up to 25 March 1998 (9 pages)
25 November 1998Full accounts made up to 25 March 1998 (9 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 March 1998Return made up to 08/02/98; full list of members (31 pages)
9 March 1998Return made up to 08/02/98; full list of members (31 pages)
7 November 1997Full accounts made up to 25 March 1997 (9 pages)
7 November 1997Full accounts made up to 25 March 1997 (9 pages)
9 May 1997Return made up to 08/02/96; full list of members (20 pages)
9 May 1997Return made up to 08/02/96; full list of members (20 pages)
2 April 1997Return made up to 08/02/97; full list of members (19 pages)
2 April 1997Return made up to 08/02/97; full list of members (19 pages)
15 December 1996Full accounts made up to 25 March 1996 (9 pages)
15 December 1996Full accounts made up to 25 March 1996 (9 pages)
15 September 1995Full accounts made up to 25 March 1995 (9 pages)
15 September 1995Full accounts made up to 25 March 1995 (9 pages)
25 February 1974Incorporation (15 pages)
25 February 1974Incorporation (15 pages)