Company NameNational Autistic Society(The)
Company StatusActive
Company Number01205298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1975(49 years, 1 month ago)
Previous NameNational Society For Autistic Children

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr David Alan Reeves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(41 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Elisa Maria Rita Menardo
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed28 July 2016(41 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Secretary NameMr Bruce Thompson
StatusCurrent
Appointed04 October 2018(43 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Helen Roberts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(44 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameDr Stephen John Ladyman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Olga Frances Clayton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr George Henry Davidson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Sheila Margaret Anne Norris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr Hooman Eskisi Wordsworth
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr John Hilton Roscoe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr Zahaan Bharmal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Pamela Marie Marsden
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(48 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleRetired Director Of Social Services
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr Julian Granville Scholefield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(48 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMr Alastair Mark Damon Gilmartin-Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(48 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Rachel Bowden
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(48 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleInternal Auditor
Country of ResidenceEngland
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameDr George Keith Benson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 May 1993)
RoleRetired
Correspondence Address72 Manor Drive
Wirral
Merseyside
CH49 6LQ
Wales
Director NameJohn Seymour Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 May 1993)
RoleLocal Government Officer
Correspondence Address5 Everlasting Lane
St Albans
Hertfordshire
AL3 5RY
Director NameMrityunjoy Banerjea
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 May 1993)
RoleChartered Engineer & Planner
Correspondence AddressWildacre 22 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9AZ
Director NameGillian Baird
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 May 1993)
RoleDoctor
Correspondence Address9 Lymwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameHelen Green Allison
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 May 1993)
RoleRetired
Correspondence Address10 Bittacy Park Avenue
London
NW7 2HA
Secretary NameTony Kay
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 1993)
RoleCompany Director
Correspondence Address58 Cleveland Road
London
W13 8AJ
Secretary NameMr Norman Leslie Green
NationalityBritish
StatusResigned
Appointed10 June 1993(18 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 09 October 2014)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMr Peter James Borg-Neal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(21 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 February 2012)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMrs Elizabeth M Aiken
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1997(22 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 May 1998)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Lord Wardens Avenue
Bangor
Northrn Ireland
BT19 1YE
Northern Ireland
Director NameMichael James Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameDr Laurence Benjamin Arnold
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2003(28 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2009)
RoleStudent
Country of ResidenceEngland
Correspondence Address101 Broad Park Road
Coventry
West Midlands
CV2 1DB
Director NameColin Barrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2004(28 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameVirginia Bovell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2009)
RoleCharity Director Voluntary
Correspondence Address27 Chatterton Road
London
N4 2EA
Director NameDr Sophie Elissa Castell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2010(35 years, 6 months after company formation)
Appointment Duration12 years (resigned 14 October 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMr Paul Francis Battiste
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2013(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMs Clare Margaret Beswick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(39 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMs Judy Berkowicz
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(39 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 October 2022)
RoleCharity Trustee
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG
Secretary NameMr Paul Harper
StatusResigned
Appointed27 March 2015(40 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2018)
RoleCompany Director
Correspondence Address393 City Road
London
EC1V 1NG
Director NameMr Edward Joseph Caddle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(45 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2024)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address393 City Road
London
EC1V 1NG

Contact

Websiteautism.org.uk
Telephone020 78332299
Telephone regionLondon

Location

Registered AddressWeston House
42 Curtain Road
London
EC2A 3NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£95,755,000
Net Worth£3,075,000
Cash£13,637,000
Current Liabilities£7,592,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

25 October 1994Delivered on: 28 October 1994
Satisfied on: 15 September 2010
Persons entitled: Christopher Sporborg, Christopher Haan, Robert Ogden as Trustees of the Development Trust(For the Mentally Handicapped)

Classification: First charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargees.
Particulars: Hayes farm rookery lane pilning t/no AV224587.
Fully Satisfied
6 January 1994Delivered on: 8 January 1994
Satisfied on: 15 September 2010
Persons entitled:
Adrian Warwick Mackay Miller
Herbert Michael John Glover
Florence Brenda Penelope Buckingham

Classification: Legal charge
Secured details: £85,000 and all other monies due from the company to the chargee.
Particulars: Broomhayes school kingsley house alverdiscott road bideford devon t/n dn 311217.
Fully Satisfied
20 September 1993Delivered on: 21 September 1993
Satisfied on: 25 February 2000
Persons entitled: The Northern Devon Healthcare National Health Service Trust

Classification: Legal charge
Secured details: £245000 due from the company to the chargee.
Particulars: Kingsley mental health unit alverdiscott road bideford.
Fully Satisfied
28 February 1990Delivered on: 1 March 1990
Satisfied on: 25 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a barton hall, barton mills bury st. Edmonds suffolk.
Fully Satisfied
10 July 1984Delivered on: 11 July 1984
Satisfied on: 20 January 1994
Persons entitled:
Adrian Warwick Mackay Miller
Herbert Michael John Glover
Florence Brenda Penelope Buckingham
H.M.J. Glover
A.W.M. Miller
F.B.P. Buckingham

Classification: Legal charge
Secured details: £90,000 and all other moneys due or to become due from the company to the chargees.
Particulars: Broomhayes atlantic way westward ho northam.
Fully Satisfied
23 June 1982Delivered on: 26 June 1982
Satisfied on: 6 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 276 willesden lane brent title no mx 380145. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1976Delivered on: 1 November 1976
Satisfied on: 18 August 1993
Persons entitled: North Kent Building Society

Classification: Mortgage
Secured details: £10,000.
Particulars: No. 30 overcliffe, gravesend, kent.
Fully Satisfied
20 August 1976Delivered on: 6 September 1976
Satisfied on: 18 August 1993
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land north westerly side of chambers road southport seftow, mereyside approx 1378 sq yds together with dwellinghouse thereon called 29 chambers road. And all fixed and moveable plant machinery fixtures, implements and utensils present and future (see doc M7). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
3 August 1999Delivered on: 5 August 1999
Satisfied on: 28 October 2005
Persons entitled: The Development Trust

Classification: Legal charge
Secured details: £336,433 and all other monies due or to become due from the company to the chargee.
Particulars: F/H hoylands house noblethorpe lane silkstone t/n SYK397741.
Fully Satisfied
5 October 1995Delivered on: 18 October 1995
Satisfied on: 1 September 2010
Persons entitled: The Trustees of the Development Trust (For the Mentally Handicapped)

Classification: Second charge of whole
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a hayes farm, rookery lane, pilning, avon t/no. AV224587.
Fully Satisfied
10 July 1976Delivered on: 27 July 1976
Satisfied on: 18 August 1993
Persons entitled: Williams & Glyns Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the society to the chargee on any account whatsoever.
Particulars: Freehold piece on land situate on south easterly side of chambers road southport merseyside containing 1090 square yards or thereabouts together with dwellinghouse thereon known as 32 chambers road together with all fixed and moveable plant machinery and fixtures implements and utensils present and future. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 June 2022Delivered on: 12 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 September 2017Delivered on: 26 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Amongst others, the property known as or being the. Freehold property known as 391 city road, london,. EC1V 1NG as registered at the land registry under title number 461794. please refer to the charge instrument for further information.
Outstanding
7 July 2017Delivered on: 13 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Amongst others, the property known as or being. Freehold property known as 391 city road, london. EC1V 1NG as the same is registered at the land. Registry under title no: 461794. please refer to. The charge instrument for further details.
Outstanding
7 July 2017Delivered on: 12 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 October 2012Delivered on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee acting as agent for national westminster bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 391 city road, london t/no 461794;. 393 and 393A city road, london t/no LN234125;. 395 city road, london t/no LN28628;. And a revisionary lease in relation to 393/395 city road, london t/no NGL801248;. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
30 November 2006Delivered on: 13 December 2006
Persons entitled: Owen Robert Spencer-Thomas Alasdair Duncan Macgillivray Derek William Cupit and Reverend Doctorandrew Alexander Macintosh as Trustees of the East Anglian Autistic Support Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property at 1 carpenters close manea march cambridgeshire t/n CB265883.
Outstanding

Filing History

11 December 2020Appointment of Ms Helen Claire Howard as a director on 10 December 2020 (2 pages)
11 December 2020Termination of appointment of Pamela Anne Reitemeier as a director on 10 December 2020 (1 page)
11 December 2020Termination of appointment of David Peter Harbott as a director on 10 December 2020 (1 page)
11 December 2020Appointment of Mr Edward Joseph Caddle as a director on 10 December 2020 (2 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 December 2019Group of companies' accounts made up to 31 March 2019 (63 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
8 October 2019Appointment of Ms Helen Roberts as a director on 3 October 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 November 2018Group of companies' accounts made up to 31 March 2018 (63 pages)
31 October 2018Termination of appointment of Anne Kathryn Duffy as a director on 31 October 2018 (1 page)
8 October 2018Appointment of Mrs Anne Kathryn Duffy as a director on 4 October 2018 (2 pages)
8 October 2018Appointment of Mr Bruce Thompson as a secretary on 4 October 2018 (2 pages)
8 October 2018Termination of appointment of Paul Harper as a secretary on 4 October 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (51 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (51 pages)
28 November 2017Termination of appointment of Clare Margaret Beswick as a director on 20 November 2017 (1 page)
28 November 2017Termination of appointment of Clare Margaret Beswick as a director on 20 November 2017 (1 page)
28 September 2017Satisfaction of charge 012052980015 in full (1 page)
28 September 2017Satisfaction of charge 012052980015 in full (1 page)
26 September 2017Registration of charge 012052980016, created on 20 September 2017 (8 pages)
26 September 2017Registration of charge 012052980016, created on 20 September 2017 (8 pages)
27 July 2017Appointment of Ms Roberta Doyle as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Ms Roberta Doyle as a director on 20 July 2017 (2 pages)
13 July 2017Registration of charge 012052980015, created on 7 July 2017 (8 pages)
13 July 2017Registration of charge 012052980015, created on 7 July 2017 (8 pages)
12 July 2017Registration of charge 012052980014, created on 7 July 2017 (4 pages)
12 July 2017Registration of charge 012052980014, created on 7 July 2017 (4 pages)
21 March 2017Appointment of Ms Amanda Forshaw as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Ms Amanda Forshaw as a director on 17 March 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
13 December 2016Group of companies' accounts made up to 31 March 2016 (65 pages)
13 December 2016Group of companies' accounts made up to 31 March 2016 (65 pages)
3 November 2016Termination of appointment of Peter Francis Davis as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of Peter Francis Davis as a director on 2 November 2016 (1 page)
17 August 2016Appointment of Dr David Alan Reeves as a director on 28 July 2016 (2 pages)
17 August 2016Appointment of Dr David Alan Reeves as a director on 28 July 2016 (2 pages)
15 August 2016Appointment of Mr Stewart Rapley as a director (2 pages)
15 August 2016Appointment of Mr Stewart Rapley as a director (2 pages)
12 August 2016Appointment of Ms Elisa Maria Rita Menardo as a director on 28 July 2016 (2 pages)
12 August 2016Appointment of Ms Elisa Maria Rita Menardo as a director on 28 July 2016 (2 pages)
9 August 2016Termination of appointment of Kevin Healey as a director on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Kevin Healey as a director on 9 August 2016 (1 page)
21 March 2016Termination of appointment of Ashraf Merchant as a director on 19 March 2016 (1 page)
21 March 2016Termination of appointment of Ashraf Merchant as a director on 19 March 2016 (1 page)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 February 2016Annual return made up to 31 January 2016 no member list (11 pages)
1 February 2016Annual return made up to 31 January 2016 no member list (11 pages)
14 December 2015Appointment of Mr Michael Stanton as a director on 3 December 2015 (2 pages)
14 December 2015Appointment of Mr Michael Stanton as a director on 3 December 2015 (2 pages)
14 December 2015Appointment of Mr Michael Stanton as a director on 3 December 2015 (2 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 October 2015Group of companies' accounts made up to 31 March 2015 (66 pages)
23 October 2015Group of companies' accounts made up to 31 March 2015 (66 pages)
14 October 2015Appointment of Mr Stewart Rapley as a director on 8 October 2015 (2 pages)
14 October 2015Termination of appointment of Janet Mary Corcoran as a director on 8 October 2015 (1 page)
14 October 2015Termination of appointment of Janet Mary Corcoran as a director on 8 October 2015 (1 page)
14 October 2015Termination of appointment of Janet Mary Corcoran as a director on 8 October 2015 (1 page)
14 October 2015Appointment of Mr Stewart Rapley as a director on 8 October 2015 (2 pages)
14 October 2015Appointment of Mr Stewart Rapley as a director on 8 October 2015 (2 pages)
26 June 2015Appointment of Mr Paul Harper as a secretary on 27 March 2015 (2 pages)
26 June 2015Appointment of Mr Paul Harper as a secretary on 27 March 2015 (2 pages)
2 February 2015Termination of appointment of Peter James Hughes as a director on 22 November 2014 (1 page)
2 February 2015Annual return made up to 31 January 2015 no member list (10 pages)
2 February 2015Termination of appointment of Peter James Hughes as a director on 22 November 2014 (1 page)
2 February 2015Annual return made up to 31 January 2015 no member list (10 pages)
5 December 2014Termination of appointment of Paul Battiste as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Paul Battiste as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Paul Battiste as a director on 4 December 2014 (1 page)
4 December 2014Group of companies' accounts made up to 31 March 2014 (57 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (57 pages)
5 November 2014Appointment of Ms Felicity Anne Chadwick-Histed as a director on 9 October 2014 (2 pages)
5 November 2014Appointment of Ms Felicity Anne Chadwick-Histed as a director on 9 October 2014 (2 pages)
5 November 2014Appointment of Ms Felicity Anne Chadwick-Histed as a director on 9 October 2014 (2 pages)
4 November 2014Appointment of Ms Clare Margaret Beswick as a director on 9 October 2014 (2 pages)
4 November 2014Appointment of Ms Clare Margaret Beswick as a director on 9 October 2014 (2 pages)
4 November 2014Appointment of Ms Clare Margaret Beswick as a director on 9 October 2014 (2 pages)
3 November 2014Appointment of Ms Judy Berkowicz as a director on 9 October 2014 (2 pages)
3 November 2014Appointment of Ms Judy Berkowicz as a director on 9 October 2014 (2 pages)
3 November 2014Appointment of Ms Judy Berkowicz as a director on 9 October 2014 (2 pages)
23 October 2014Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page)
6 May 2014Termination of appointment of John Doran as a director (1 page)
6 May 2014Termination of appointment of John Doran as a director (1 page)
7 April 2014Termination of appointment of John Kedar as a director (1 page)
7 April 2014Termination of appointment of John Kedar as a director (1 page)
31 January 2014Annual return made up to 31 January 2014 no member list (12 pages)
31 January 2014Annual return made up to 31 January 2014 no member list (12 pages)
14 October 2013Appointment of Mr Kevin Healey as a director (2 pages)
14 October 2013Appointment of Mr Kevin Healey as a director (2 pages)
14 October 2013Appointment of Mr Paul Battiste as a director (2 pages)
14 October 2013Appointment of Mr Paul Battiste as a director (2 pages)
12 October 2013Termination of appointment of Laurence Arnold as a director (1 page)
12 October 2013Termination of appointment of Ian Fairweather as a director (1 page)
12 October 2013Termination of appointment of Ian Fairweather as a director (1 page)
12 October 2013Termination of appointment of Laurence Arnold as a director (1 page)
2 October 2013Group of companies' accounts made up to 31 March 2013 (61 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (61 pages)
29 July 2013Appointment of Professor Sylvia May Johnson as a director (3 pages)
29 July 2013Appointment of Peter Francis Davis as a director (3 pages)
29 July 2013Appointment of Stephen Thomas Davies as a director (3 pages)
29 July 2013Appointment of Peter Francis Davis as a director (3 pages)
29 July 2013Appointment of David Peter Harbott as a director (3 pages)
29 July 2013Appointment of Mr Ashraf Merchant as a director (3 pages)
29 July 2013Appointment of Mr Ashraf Merchant as a director (3 pages)
29 July 2013Appointment of David Peter Harbott as a director (3 pages)
29 July 2013Appointment of Stephen Thomas Davies as a director (3 pages)
29 July 2013Appointment of Professor Sylvia May Johnson as a director (3 pages)
15 March 2013Annual return made up to 31 January 2013 no member list (9 pages)
15 March 2013Annual return made up to 31 January 2013 no member list (9 pages)
25 January 2013Termination of appointment of Steven Mcguinness as a director (1 page)
25 January 2013Termination of appointment of Steven Mcguinness as a director (1 page)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 October 2012Appointment of Pamela Anne Reitemeier as a director (4 pages)
25 October 2012Appointment of Pamela Anne Reitemeier as a director (4 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 August 2012Group of companies' accounts made up to 31 March 2012 (56 pages)
15 August 2012Group of companies' accounts made up to 31 March 2012 (56 pages)
13 February 2012Termination of appointment of Peter Borg-Neal as a director (1 page)
13 February 2012Termination of appointment of Peter Borg-Neal as a director (1 page)
31 January 2012Annual return made up to 31 January 2012 no member list (11 pages)
31 January 2012Annual return made up to 31 January 2012 no member list (11 pages)
11 November 2011Appointment of Peter James Hughes as a director (3 pages)
11 November 2011Appointment of Peter James Hughes as a director (3 pages)
21 October 2011Appointment of Andrew Roblett as a director (3 pages)
21 October 2011Appointment of Andrew Roblett as a director (3 pages)
17 October 2011Termination of appointment of John Dickinson as a director (1 page)
17 October 2011Termination of appointment of John Dickinson as a director (1 page)
1 September 2011Termination of appointment of Colin Barrow as a director (1 page)
1 September 2011Termination of appointment of Colin Barrow as a director (1 page)
24 August 2011Group of companies' accounts made up to 31 March 2011 (47 pages)
24 August 2011Group of companies' accounts made up to 31 March 2011 (47 pages)
2 August 2011Appointment of Dr Carol Ann Homden as a director (2 pages)
2 August 2011Appointment of Dr Carol Ann Homden as a director (2 pages)
17 July 2011Termination of appointment of Gordon Maxwell as a director (1 page)
17 July 2011Termination of appointment of Gordon Maxwell as a director (1 page)
18 March 2011Annual return made up to 31 January 2011 no member list (9 pages)
18 March 2011Annual return made up to 31 January 2011 no member list (9 pages)
3 November 2010Appointment of Dr Sophie Elissa Castell as a director (3 pages)
3 November 2010Appointment of Dr Sophie Elissa Castell as a director (3 pages)
26 October 2010Appointment of Mr Laurence Benjamin Arnold as a director (3 pages)
26 October 2010Appointment of Mr Laurence Benjamin Arnold as a director (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 August 2010Group of companies' accounts made up to 31 March 2010 (45 pages)
18 August 2010Group of companies' accounts made up to 31 March 2010 (45 pages)
19 July 2010Termination of appointment of Alison Halsey as a director (1 page)
19 July 2010Termination of appointment of Alison Halsey as a director (1 page)
22 June 2010Termination of appointment of Karen Wooddissee as a director (1 page)
22 June 2010Termination of appointment of Karen Wooddissee as a director (1 page)
21 June 2010Appointment of Mr Krishnaswamy Murali as a director (3 pages)
21 June 2010Appointment of Mr Krishnaswamy Murali as a director (3 pages)
17 June 2010Appointment of Mr John Mark Doran as a director (3 pages)
17 June 2010Appointment of Mr John Mark Doran as a director (3 pages)
2 February 2010Secretary's details changed for Mr Norman Leslie Green on 2 February 2010 (1 page)
2 February 2010Director's details changed for Colin Barrow on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John David Kedar on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Karen Wooddissee on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Peter James Borg-Neal on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Philip Dickinson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Colin Barrow on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Gordon Walker Maxwell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John David Kedar on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
2 February 2010Director's details changed for Janet Mary Corcoran on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ian Cameron Fairweather on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Peter James Borg-Neal on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mr Norman Leslie Green on 2 February 2010 (1 page)
2 February 2010Director's details changed for Steven Mcguinness on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
2 February 2010Director's details changed for Steven Mcguinness on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Karen Wooddissee on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Janet Mary Corcoran on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Peter James Borg-Neal on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Karen Wooddissee on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Philip Dickinson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Gordon Walker Maxwell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Steven Mcguinness on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Gordon Walker Maxwell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John David Kedar on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ian Cameron Fairweather on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Philip Dickinson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Janet Mary Corcoran on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mr Norman Leslie Green on 2 February 2010 (1 page)
2 February 2010Director's details changed for Colin Barrow on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ian Cameron Fairweather on 2 February 2010 (2 pages)
15 October 2009Termination of appointment of Laurence Arnold as a director (1 page)
15 October 2009Termination of appointment of Virginia Bovell as a director (1 page)
15 October 2009Appointment of Steven Mcguinness as a director (3 pages)
15 October 2009Termination of appointment of Joanna Truman as a director (1 page)
15 October 2009Appointment of Steven Mcguinness as a director (3 pages)
15 October 2009Termination of appointment of Virginia Bovell as a director (1 page)
15 October 2009Termination of appointment of Laurence Arnold as a director (1 page)
15 October 2009Termination of appointment of Joanna Truman as a director (1 page)
14 September 2009Group of companies' accounts made up to 31 March 2009 (46 pages)
14 September 2009Group of companies' accounts made up to 31 March 2009 (46 pages)
2 February 2009Director's change of particulars / john kedar / 01/01/2009 (1 page)
2 February 2009Director's change of particulars / colin barrow / 06/01/2009 (1 page)
2 February 2009Annual return made up to 31/01/09 (6 pages)
2 February 2009Annual return made up to 31/01/09 (6 pages)
2 February 2009Director's change of particulars / john kedar / 01/01/2009 (1 page)
2 February 2009Director's change of particulars / colin barrow / 06/01/2009 (1 page)
16 October 2008Director appointed karen wooddissee (2 pages)
16 October 2008Director appointed karen wooddissee (2 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
14 April 2008Appointment terminated director russell stronach (1 page)
14 April 2008Appointment terminated director russell stronach (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Annual return made up to 31/01/08 (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Annual return made up to 31/01/08 (3 pages)
11 February 2008Director's particulars changed (1 page)
23 January 2008Memorandum and Articles of Association (34 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2008Memorandum and Articles of Association (34 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
13 August 2007Group of companies' accounts made up to 31 March 2007 (48 pages)
13 August 2007Group of companies' accounts made up to 31 March 2007 (48 pages)
1 February 2007Annual return made up to 31/01/07 (3 pages)
1 February 2007Annual return made up to 31/01/07 (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
22 August 2006Group of companies' accounts made up to 31 March 2006 (55 pages)
22 August 2006Group of companies' accounts made up to 31 March 2006 (55 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
1 February 2006Annual return made up to 31/01/06 (3 pages)
1 February 2006Annual return made up to 31/01/06 (3 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
1 September 2005Group of companies' accounts made up to 31 March 2005 (50 pages)
1 September 2005Group of companies' accounts made up to 31 March 2005 (50 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
23 February 2005Annual return made up to 31/01/05 (9 pages)
23 February 2005Annual return made up to 31/01/05 (9 pages)
8 December 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
8 December 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
24 February 2004Annual return made up to 31/01/04 (8 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Annual return made up to 31/01/04 (8 pages)
24 February 2004New director appointed (2 pages)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2003Memorandum and Articles of Association (36 pages)
14 December 2003Memorandum and Articles of Association (36 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
3 December 2003Full accounts made up to 31 March 2003 (38 pages)
3 December 2003Full accounts made up to 31 March 2003 (38 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
1 March 2003Annual return made up to 31/01/03 (8 pages)
1 March 2003Annual return made up to 31/01/03 (8 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
21 August 2002Group of companies' accounts made up to 31 March 2002 (44 pages)
21 August 2002Group of companies' accounts made up to 31 March 2002 (44 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
27 February 2002Annual return made up to 31/01/02 (6 pages)
27 February 2002Annual return made up to 31/01/02 (6 pages)
30 November 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
30 November 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
8 February 2001Annual return made up to 31/01/01 (6 pages)
8 February 2001Annual return made up to 31/01/01 (6 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
21 November 2000Full group accounts made up to 31 March 2000 (37 pages)
21 November 2000Full group accounts made up to 31 March 2000 (37 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Annual return made up to 31/01/00 (6 pages)
11 February 2000Annual return made up to 31/01/00 (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
11 November 1999Full group accounts made up to 31 March 1999 (36 pages)
11 November 1999Full group accounts made up to 31 March 1999 (36 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
10 February 1999Annual return made up to 31/01/99
  • 363(287) ‐ Registered office changed on 10/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1999Annual return made up to 31/01/99
  • 363(287) ‐ Registered office changed on 10/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1998Full group accounts made up to 31 March 1998 (35 pages)
12 November 1998Full group accounts made up to 31 March 1998 (35 pages)
4 September 1998Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE (1 page)
4 September 1998Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
6 February 1998Annual return made up to 31/01/98 (6 pages)
6 February 1998Annual return made up to 31/01/98 (6 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1997Memorandum and Articles of Association (39 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1997Memorandum and Articles of Association (39 pages)
12 November 1997Full group accounts made up to 31 March 1997 (38 pages)
12 November 1997Full group accounts made up to 31 March 1997 (38 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB (1 page)
5 June 1997Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB (1 page)
12 February 1997Annual return made up to 31/01/97 (6 pages)
12 February 1997Annual return made up to 31/01/97 (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
8 November 1996Full accounts made up to 31 March 1996 (19 pages)
8 November 1996Full accounts made up to 31 March 1996 (19 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996Director resigned (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996Director resigned (1 page)
9 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Full accounts made up to 31 March 1995 (17 pages)
13 December 1995Full accounts made up to 31 March 1995 (17 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Memorandum and Articles of Association (40 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Memorandum and Articles of Association (40 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
8 January 1994Particulars of mortgage/charge (4 pages)
8 January 1994Particulars of mortgage/charge (4 pages)
27 March 1975Certificate of incorporation (1 page)
27 March 1975Certificate of incorporation (1 page)