London
W1S 4BT
Secretary Name | Andrew Clive Batson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2014(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 1 The Royal Arcade 28 Old Bond Street London W1S 4BT |
Director Name | Mr Galvin Weston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 April 2015(40 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 The Royal Arcade 28 Old Bond Street London W1S 4BT |
Director Name | Claire Spice |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Truncheaunts Farm East Worldham Alton Hampshire GU34 3AA |
Director Name | Martyn John Spice |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Truncheaunts Farm East Worldham Alton Hampshire GU34 3AA |
Secretary Name | Mr Anthony Clive Brooking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Bentworth Alton Hampshire GU34 5JU |
Director Name | Ian Frederick McCloud |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 September 2002) |
Role | Company Directors |
Correspondence Address | 20 Dodhams Farm Close Bradpole Bridport Dorset DT6 3EZ |
Director Name | Jeremy Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 July 2011) |
Role | Company Director |
Correspondence Address | House Of Dorchester 10 Omega Park Alton Hampshire GU34 2YU |
Director Name | Colin Ross Neville |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Crossingate Cottage Sickles Lane Kingley Bordon Hampshire GU35 9PB |
Director Name | Mr Anthony Clive Brooking |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hall Farm Bentworth Alton Hampshire GU34 5JU |
Director Name | Richard Ian White |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Lane End House Lane End, Longwood Winchester Hampshire SO21 1JU |
Secretary Name | Richard Ian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Lane End House Lane End, Longwood Winchester Hampshire SO21 1JU |
Director Name | Mr Mark Christian David Swanwick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(36 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Dorchester 10 Omega Park Alton Hampshire GU34 2YU |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 July 2014) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | hodchoc.com |
---|
Registered Address | 1 The Royal Arcade 28 Old Bond Street London W1S 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2k at £1 | House Of Dorchester LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
16 September 2002 | Delivered on: 1 October 2002 Satisfied on: 1 August 2014 Persons entitled: Murray Johnstone Limited (As Security Trustee for the Stockholders) Classification: Debenture Secured details: All monies due or to become due from the borrower to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 September 2002 | Delivered on: 28 September 2002 Satisfied on: 14 June 2007 Persons entitled: National Westminster 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: The l/h property k/a dorchester chocolates site poundbury dorchester west dorset t/n DT258178. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 September 2002 | Delivered on: 26 September 2002 Satisfied on: 14 June 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dorchester chocolate factory west dorset t/no:DT258178. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 21 September 2002 Persons entitled: Midland 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: Land forming part of fordington poundbury dorchester dorset comprising approx .97 of an acre. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 March 1998 | Delivered on: 20 March 1998 Satisfied on: 21 September 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
15 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
5 May 2015 | Appointment of Galvin Weston as a director on 23 April 2015 (3 pages) |
5 May 2015 | Appointment of Galvin Weston as a director on 23 April 2015 (3 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 December 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 September 2014 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page) |
19 September 2014 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page) |
6 September 2014 | Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (2 pages) |
6 September 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages) |
6 September 2014 | Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (2 pages) |
6 September 2014 | Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages) |
6 September 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
6 September 2014 | Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages) |
6 September 2014 | Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages) |
15 August 2014 | Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014 (2 pages) |
1 August 2014 | Satisfaction of charge 5 in full (1 page) |
1 August 2014 | Satisfaction of charge 5 in full (1 page) |
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 May 2013 | Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Termination of appointment of Jeremy Moore as a director (2 pages) |
19 July 2011 | Appointment of Mr Mark Christian David Swanwick as a director (3 pages) |
19 July 2011 | Appointment of Mr Mark Christian David Swanwick as a director (3 pages) |
19 July 2011 | Termination of appointment of Jeremy Moore as a director (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 September 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
2 September 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeremy Moore on 8 October 2009 (2 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members
|
20 August 2003 | Return made up to 26/07/03; full list of members
|
9 June 2003 | Registered office changed on 09/06/03 from: 1 butts road alton hants GU34 1EJ (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 1 butts road alton hants GU34 1EJ (1 page) |
31 October 2002 | Company name changed the house of dorchester LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed the house of dorchester LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 October 2002 | Declaration of assistance for shares acquisition (10 pages) |
3 October 2002 | Declaration of assistance for shares acquisition (10 pages) |
1 October 2002 | Particulars of mortgage/charge (6 pages) |
1 October 2002 | Particulars of mortgage/charge (6 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
20 October 2000 | Return made up to 26/07/00; full list of members (7 pages) |
20 October 2000 | Return made up to 26/07/00; full list of members (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
14 January 2000 | Company name changed ungaretti and spice LIMITED\certificate issued on 17/01/00 (3 pages) |
14 January 2000 | Company name changed ungaretti and spice LIMITED\certificate issued on 17/01/00 (3 pages) |
23 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
23 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Return made up to 26/07/98; no change of members (6 pages) |
24 July 1998 | Return made up to 26/07/98; no change of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
19 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (6 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 August 1995 | Return made up to 26/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 26/07/95; no change of members (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 August 1994 | Return made up to 26/07/94; full list of members (7 pages) |
3 August 1994 | Return made up to 26/07/94; full list of members (7 pages) |
11 June 1991 | Return made up to 30/04/91; full list of members (7 pages) |
11 June 1991 | Return made up to 30/04/91; full list of members (7 pages) |
13 August 1990 | Annual return made up to 26/07/90 (5 pages) |
13 August 1990 | Annual return made up to 26/07/90 (5 pages) |
4 July 1989 | Return made up to 21/04/89; full list of members (4 pages) |
4 July 1989 | Return made up to 21/04/89; full list of members (4 pages) |
5 January 1989 | Return made up to 07/07/88; full list of members (4 pages) |
5 January 1989 | Return made up to 07/07/88; full list of members (4 pages) |
23 October 1987 | Annual return made up to 29/07/87 (4 pages) |
23 October 1987 | Annual return made up to 29/07/87 (4 pages) |
19 February 1987 | Return made up to 09/07/86; full list of members (4 pages) |
19 February 1987 | Return made up to 09/07/86; full list of members (4 pages) |
26 November 1985 | Annual return made up to 10/09/85 (3 pages) |
26 November 1985 | Annual return made up to 10/09/85 (3 pages) |
25 November 1985 | Annual return made up to 25/04/84 (3 pages) |
25 November 1985 | Annual return made up to 25/04/84 (3 pages) |
27 June 1984 | Annual return made up to 25/04/83 (3 pages) |
27 June 1984 | Annual return made up to 25/04/83 (3 pages) |
9 August 1983 | Annual return made up to 20/05/82 (4 pages) |
9 August 1983 | Annual return made up to 20/05/82 (4 pages) |
15 July 1983 | Annual return made up to 03/05/81 (4 pages) |
15 July 1983 | Annual return made up to 03/05/81 (4 pages) |
14 July 1983 | Annual return made up to 04/05/80 (4 pages) |
14 July 1983 | Dir / sec appoint / resign (1 page) |
14 July 1983 | Dir / sec appoint / resign (1 page) |
14 July 1983 | Annual return made up to 04/05/80 (4 pages) |
21 January 1980 | Annual return made up to 23/04/79 (4 pages) |
21 January 1980 | Annual return made up to 23/04/79 (4 pages) |
8 November 1978 | Accounts made up to 31 December 1977 (9 pages) |
8 November 1978 | Accounts made up to 31 December 1977 (9 pages) |
22 September 1978 | Annual return made up to 23/05/78 (4 pages) |
22 September 1978 | Annual return made up to 23/05/78 (4 pages) |
21 September 1978 | Accounts made up to 31 December 1976 (9 pages) |
21 September 1978 | Accounts made up to 31 December 1976 (9 pages) |
19 May 1978 | New secretary appointed (1 page) |
19 May 1978 | New secretary appointed (1 page) |
28 February 1977 | Annual return made up to 05/03/76 (4 pages) |
28 February 1977 | Annual return made up to 05/03/76 (4 pages) |
20 October 1975 | Allotment of shares (2 pages) |
20 October 1975 | Allotment of shares (2 pages) |
13 July 1975 | New secretary appointed (1 page) |
13 July 1975 | New secretary appointed (1 page) |
9 April 1975 | Incorporation (15 pages) |
9 April 1975 | Incorporation (15 pages) |