London
WC1H 9LT
Secretary Name | Ms Margaret Ruth Rolwegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1996(22 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Yogesh Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(27 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | John Grant Butchart |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7ER |
Director Name | Ms Joan Kaye |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 15 Recreation Ground Road Stamford Lincs PE9 1EN |
Director Name | Prof Donald Shaw |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 February 1999) |
Role | Company Director |
Correspondence Address | 3 Duddingston Road Edinburgh Lothian EH15 1ND Scotland |
Secretary Name | John Grant Butchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7ER |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(23 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2001) |
Role | Financier |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Adrian Dylan Butchart |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(24 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 18 December 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Robert David Cormie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Website | southwarkinvestments.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4400594 |
Telephone region | Edinburgh |
Registered Address | 20 Belgrave Mews West London SW1X 8HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
49.5k at £1 | J.g. Butchart 99.00% Ordinary |
---|---|
500 at £1 | Ms M.r. Rolwegan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£427,868 |
Cash | £645,834 |
Current Liabilities | £237,861 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
8 November 1988 | Delivered on: 25 November 1988 Satisfied on: 26 August 2013 Persons entitled: Midland Bank PLC Classification: Standard security reg in scotland 8.11.88 Secured details: All monies due or to become due from the company to the chargee under the terms of a bond dated 19.10.88. Particulars: An area of ground in edinburgh. Fully Satisfied |
---|---|
11 December 1986 | Delivered on: 30 December 1986 Satisfied on: 11 August 1995 Persons entitled: Rhone Venture Capital LTD Classification: 2ND assignment of agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of indemnity dated 12.12.86. Particulars: The whole right, title and interest of the assignor in and to an agreement dated 11TH and 12TH dec 1986 between the assignor in and to an agreement dated 11TH and 12TH dec 1986 between the assignor and glaxo trustees LTD relating to a purchase there referred to. Fully Satisfied |
16 December 1986 | Delivered on: 22 December 1986 Satisfied on: 11 August 1995 Persons entitled: Samuel Montagu & Co Limited Classification: Standard security registered at sasines 16/12/86. Secured details: All monies due or to become due from the company to the chargee. Particulars: An area of ground extending to 8,200 sq metres lying on the north east side of st. Leonard's st, edinburgh. Fully Satisfied |
16 December 1986 | Delivered on: 22 December 1986 Satisfied on: 10 September 1993 Persons entitled: Samuel Montagu & Co Limited Classification: Standard security registered at sasines 16/12/86. Secured details: All monies due or to become due from the company to the chargee. Particulars: Office premises, no 4 melville st lane edinburgh. Fully Satisfied |
16 December 1986 | Delivered on: 22 December 1986 Satisfied on: 11 August 1995 Persons entitled: Samuel & Montagu & Co Limited Classification: Standard security registered at sasines 16/12/86. Secured details: All monies due or to become due from the company to the chargee. Particulars: An area of ground extending to 3.094 acres of ground to the south of ferry rd & to the east of crewe rd south, edinburgh. Fully Satisfied |
23 March 1984 | Delivered on: 12 April 1984 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £450,000 being part of the sale proceeds of subjects all and whole that area of ground forming part of the former lorimer brewery at st leonards, edinburgh, lothian with the bldgs. & others erected thereon under deduction of messrs r & rs mearns fees and expenses in respect of the sale. Fully Satisfied |
16 December 1983 | Delivered on: 17 January 1984 Satisfied on: 29 June 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security registered at sasines 30/12/83 Secured details: All monies due or to become due from the company to the chargee. Particulars: Basement ground and first flats of the tenement k/a no 1 melville street, edinburgh midlothian tog with the sunk area, access path, back green and others. Fully Satisfied |
18 May 1983 | Delivered on: 3 June 1983 Satisfied on: 7 June 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security registered at sasines 20-5-83 Secured details: All monies due or to become due from the company to the chargee. Particulars: That area of ground situated in drumsheugh gardens, edinburgh with the building and back buildings erected thereon known as number 28 drumsheugh gardens. Fully Satisfied |
20 November 2000 | Delivered on: 7 December 2000 Satisfied on: 26 August 2013 Persons entitled: Crown Estate Commissionersacting of the Powers of the Crown Estate Act 1961 Classification: Standard security presented for registration in scotland on 02/11/2000 and Secured details: All monies due or to become due from the company to the chargee in terms of a minute of agreement dated 9TH and 11TH may 2000. Particulars: All and whole those fields or enclosures extending to 24.173 hectares or thereby generally to the north and east of whitehill house, rosewell, midlothian. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 17 February 2000 Satisfied on: 27 August 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security which was presented for registration in scotland dated 14 february 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as former mansion house of whitehill presently known as st joseph's hospital rosewell midlothian. Fully Satisfied |
11 August 1995 | Delivered on: 19 August 1995 Satisfied on: 26 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot or area of ground lying within the city of dundee district and tayside region extending to .68 hectares bounded on or towards the north by longtown road dundee. See the mortgage charge document for full details. Fully Satisfied |
26 June 1990 | Delivered on: 12 July 1990 Satisfied on: 26 August 2013 Persons entitled: Midland Bank PLC Classification: Standard security presented for registration in scotland on 26TH june 1990 Secured details: All monies due or to become due from the company to the chargee under the terms of a bond dated 19TH october 1989. Particulars: One melville street edinburgh midlothian comprising basement, ground and first flats of the corner tenement between melville street and melville place together with the sunk area, access path, back green and others. Fully Satisfied |
7 January 1981 | Delivered on: 9 February 1981 Persons entitled: Midland Bank PLC Classification: Standard security registered at sasines 26/1/81 Secured details: All monies due or to become due from the company to the chargee. Particulars: Basement, ground & first floor flats at 1 melville street, edinburgh, midlothian. Fully Satisfied |
13 December 1999 | Delivered on: 11 February 2000 Persons entitled: Reverend Michael Mccullaghand Others as Trustees for the Sisters of Charity of St Vincent De Paul Classification: A standard security which was presented for registration in scotland on the 3RD february 2000 Secured details: £17,500 due from the company to the chargee. Particulars: St vincents cottage and walled garden at whitehill rosewell midlothian. Outstanding |
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 20 Belgrave Mews West London SW1X 8HT on 9 March 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of Adrian Dylan Butchart as a director on 18 December 2017 (1 page) |
25 October 2017 | Change of details for Mr John Grant Butchart as a person with significant control on 1 September 2016 (2 pages) |
25 October 2017 | Change of details for Mr John Grant Butchart as a person with significant control on 1 September 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 August 2017 | Satisfaction of charge 12 in full (1 page) |
9 August 2017 | Satisfaction of charge 12 in full (1 page) |
9 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 December 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
17 August 2016 | Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page) |
28 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 June 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages) |
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 August 2013 | Satisfaction of charge 13 in full (1 page) |
27 August 2013 | Satisfaction of charge 13 in full (1 page) |
26 August 2013 | Satisfaction of charge 11 in full (1 page) |
26 August 2013 | Satisfaction of charge 9 in full (1 page) |
26 August 2013 | Satisfaction of charge 10 in full (1 page) |
26 August 2013 | Satisfaction of charge 9 in full (1 page) |
26 August 2013 | Satisfaction of charge 14 in full (1 page) |
26 August 2013 | Satisfaction of charge 10 in full (1 page) |
26 August 2013 | Satisfaction of charge 11 in full (1 page) |
26 August 2013 | Satisfaction of charge 14 in full (1 page) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Secretary's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (1 page) |
8 September 2010 | Director's details changed for Mr Yogesh Patel on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Adrian Dylan Butchart on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Yogesh Patel on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (1 page) |
8 September 2010 | Director's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (1 page) |
8 September 2010 | Director's details changed for Mr Yogesh Patel on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Adrian Dylan Butchart on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Adrian Dylan Butchart on 1 August 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 53 monument street london EC3R 8BU (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 53 monument street london EC3R 8BU (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
25 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
25 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 2005 | Application for reregistration from PLC to private (1 page) |
12 May 2005 | Re-registration of Memorandum and Articles (23 pages) |
12 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Application for reregistration from PLC to private (1 page) |
12 May 2005 | Re-registration of Memorandum and Articles (23 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
30 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
28 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
12 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
12 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
13 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 December 2000 | Particulars of mortgage/charge (5 pages) |
7 December 2000 | Particulars of mortgage/charge (5 pages) |
8 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
8 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
17 February 2000 | Particulars of mortgage/charge (5 pages) |
17 February 2000 | Particulars of mortgage/charge (5 pages) |
11 February 2000 | Particulars of mortgage/charge (5 pages) |
11 February 2000 | Particulars of mortgage/charge (5 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
9 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: hanover house 73-74 high holborn london WC1V 7ER (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: hanover house 73-74 high holborn london WC1V 7ER (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 September 1998 | Return made up to 03/09/98; no change of members
|
15 September 1998 | Return made up to 03/09/98; no change of members
|
29 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
7 October 1996 | Return made up to 03/09/96; no change of members
|
7 October 1996 | Return made up to 03/09/96; no change of members
|
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 September 1995 | Return made up to 03/09/95; no change of members
|
15 September 1995 | Return made up to 03/09/95; no change of members
|
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
4 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (16 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
8 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
2 August 1990 | Full accounts made up to 31 December 1989 (17 pages) |
15 August 1989 | Resolutions
|
15 August 1989 | Resolutions
|
9 August 1989 | Resolutions
|
9 August 1989 | Resolutions
|
8 August 1989 | Application for reregistration from private to PLC (1 page) |
8 August 1989 | Re-registration of Memorandum and Articles (13 pages) |
8 August 1989 | Application for reregistration from private to PLC (1 page) |
8 August 1989 | Re-registration of Memorandum and Articles (13 pages) |
19 August 1987 | Return made up to 31/12/85; full list of members (5 pages) |
19 August 1987 | Return made up to 31/12/85; full list of members (5 pages) |
25 April 1974 | Certificate of incorporation (1 page) |
25 April 1974 | Certificate of incorporation (1 page) |