London
SW7 2AT
Director Name | Mr Richard Anthony Simon Osband |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(18 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Aisgill Avenue London W14 9NF |
Director Name | Mrs Sharon Rosemary Hillman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2001(26 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Gillian Felice Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2001(26 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Peter Maurice Edward Osband |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2003(28 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bellmoor East Heath Road London NW3 1DY |
Secretary Name | Mr Matthew Paul Smith |
---|---|
Status | Current |
Appointed | 11 May 2010(34 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Matthew Paul Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2011(36 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Lucy Elizabeth Valpy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(40 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Daniel Jonathan Hillman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(40 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Ms Emily Jane Osband |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Samuel Osband |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 1995) |
Role | Company Director |
Correspondence Address | Courteway House Courteway Avenue Kenwood London N6 4LR |
Director Name | Mr Emanuel Eric Osband |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 17 York Terrace West London NW1 4QA |
Secretary Name | Mr Arthur Boyd-Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 7 Bluntswood Crescent Haywards Heath West Sussex RH16 1NE |
Director Name | Mr Arthur Boyd-Phillips |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Secretary |
Correspondence Address | 7 Bluntswood Crescent Haywards Heath West Sussex RH16 1NE |
Director Name | Marjorie Osband |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 August 2001) |
Role | Married Woman |
Correspondence Address | Courtenay House 15 Courtenay Avenue Kenwood London N6 4LR |
Director Name | Ronald John Presley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2005) |
Role | Property Consultant |
Correspondence Address | 2 Vale Lodge Leatherhead Surrey KT22 8JQ |
Director Name | Michael John Main |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(20 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 24 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Secretary Name | Michael John Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Director Name | Estelle Osband |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 York Terrace West London NW1 4QA |
Website | www.fairbookings.org |
---|
Registered Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Courtenay Trust LTD 90.00% Deferred |
---|---|
99 at £0.1 | Courtenay Trust LTD 9.00% Ordinary |
1 at £1 | Richard Anthony Simon Osband 0.91% Deferred |
1 at £0.1 | Richard Anthony Simon Osband 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,155,354 |
Cash | £8,972 |
Current Liabilities | £12,386 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
19 September 1978 | Delivered on: 29 September 1978 Satisfied on: 19 May 2009 Persons entitled: Barclays 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: Townley road garage townley road, bexleyheath, london borough of bexley. Title no. Sgl 201017. Fully Satisfied |
---|---|
19 September 1978 | Delivered on: 29 September 1978 Satisfied on: 19 May 2009 Persons entitled: Barclays 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: 71 broadway, bexleyheath, london borough of bexley title no. K 200594. Fully Satisfied |
19 September 1978 | Delivered on: 29 September 1978 Satisfied on: 19 May 2009 Persons entitled: Barclays 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: Highcot, albion road, bexleyheath, london borough of bexley. Title no. Sgl 2836. Fully Satisfied |
19 September 1978 | Delivered on: 29 September 1978 Satisfied on: 19 May 2009 Persons entitled: Barclays 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: 75 broadway, bexleyheath, london borough of bexley. Title no. K 188661. Fully Satisfied |
19 September 1978 | Delivered on: 29 September 1978 Satisfied on: 19 May 2009 Persons entitled: Barclays 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: 67 broadway, bexleyheath, london borough of bexley title no. K 135281. Fully Satisfied |
19 September 1978 | Delivered on: 29 September 1978 Satisfied on: 19 May 2009 Persons entitled: Barclays 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: 77 broadway, bexleyheath, london borough of bexley. Title no. K 215445. Fully Satisfied |
26 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Accounts for a small company made up to 31 January 2023 (11 pages) |
4 January 2023 | Accounts for a small company made up to 31 January 2022 (10 pages) |
4 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 31 January 2021 (12 pages) |
18 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
9 July 2021 | Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to The Courtenay Group 1 Kensington Gore London SW7 2AT on 9 July 2021 (1 page) |
11 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 January 2020 (10 pages) |
19 March 2020 | Registered office address changed from Royal Geographical Society Bldg 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 19 March 2020 (1 page) |
6 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 January 2019 (9 pages) |
25 October 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
25 October 2018 | Appointment of Ms Emily Jane Osband as a director on 18 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
24 October 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
30 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
30 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
30 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (19 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (19 pages) |
7 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
7 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages) |
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
29 September 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
19 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
12 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
29 May 2012 | Director's details changed for Gillian Felice Davies on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Director's details changed for Gillian Felice Davies on 24 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages) |
3 January 2012 | Appointment of Mr Matthew Paul Smith as a director (2 pages) |
3 January 2012 | Appointment of Mr Matthew Paul Smith as a director (2 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
11 July 2010 | Termination of appointment of Estelle Osband as a director (1 page) |
11 July 2010 | Termination of appointment of Estelle Osband as a director (1 page) |
1 June 2010 | Full accounts made up to 31 January 2010 (14 pages) |
1 June 2010 | Full accounts made up to 31 January 2010 (14 pages) |
11 May 2010 | Termination of appointment of Michael Main as a secretary (1 page) |
11 May 2010 | Termination of appointment of Michael Main as a secretary (1 page) |
11 May 2010 | Appointment of Mr Matthew Paul Smith as a secretary (1 page) |
11 May 2010 | Appointment of Mr Matthew Paul Smith as a secretary (1 page) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Director's details changed for Estelle Osband on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Estelle Osband on 12 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
5 November 2009 | Director's details changed for Richard Anthony Simon Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Anthony Simon Osband on 12 October 2009 (2 pages) |
25 August 2009 | Full accounts made up to 31 January 2009 (14 pages) |
25 August 2009 | Full accounts made up to 31 January 2009 (14 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
23 April 2008 | Full accounts made up to 31 January 2008 (14 pages) |
23 April 2008 | Full accounts made up to 31 January 2008 (14 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (9 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (9 pages) |
1 May 2007 | Full accounts made up to 31 January 2007 (14 pages) |
1 May 2007 | Full accounts made up to 31 January 2007 (14 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
12 April 2006 | Full accounts made up to 31 January 2006 (13 pages) |
12 April 2006 | Full accounts made up to 31 January 2006 (13 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
14 November 2005 | Return made up to 12/10/05; full list of members (10 pages) |
14 November 2005 | Return made up to 12/10/05; full list of members (10 pages) |
13 April 2005 | Full accounts made up to 31 January 2005 (11 pages) |
13 April 2005 | Full accounts made up to 31 January 2005 (11 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (10 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (10 pages) |
19 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
19 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
28 April 2003 | Full accounts made up to 31 January 2003 (12 pages) |
28 April 2003 | Full accounts made up to 31 January 2003 (12 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members
|
12 November 2002 | Return made up to 12/10/02; full list of members
|
9 May 2002 | Full accounts made up to 31 January 2002 (12 pages) |
9 May 2002 | Full accounts made up to 31 January 2002 (12 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
16 November 2001 | Return made up to 12/10/01; full list of members (9 pages) |
16 November 2001 | Return made up to 12/10/01; full list of members (9 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
23 April 2001 | Full accounts made up to 31 January 2001 (11 pages) |
23 April 2001 | Full accounts made up to 31 January 2001 (11 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members
|
8 November 2000 | Return made up to 12/10/00; full list of members
|
19 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
19 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (3 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
26 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
26 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
11 November 1998 | Return made up to 12/10/98; full list of members (13 pages) |
11 November 1998 | Return made up to 12/10/98; full list of members (13 pages) |
8 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
8 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (12 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (12 pages) |
27 April 1997 | Full accounts made up to 31 January 1997 (11 pages) |
27 April 1997 | Full accounts made up to 31 January 1997 (11 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 November 1996 | Return made up to 12/10/96; no change of members (10 pages) |
11 November 1996 | Return made up to 12/10/96; no change of members (10 pages) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
2 November 1995 | Return made up to 12/10/95; full list of members (20 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | Return made up to 12/10/95; full list of members (20 pages) |
2 November 1995 | New director appointed (4 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
14 September 1992 | Resolutions
|
14 September 1992 | Resolutions
|
25 November 1987 | Resolutions
|
25 November 1987 | Resolutions
|
17 October 1978 | Particulars of mortgage/charge (3 pages) |
17 October 1978 | Particulars of mortgage/charge (3 pages) |
1 October 1978 | Particulars of mortgage/charge (3 pages) |
1 October 1978 | Particulars of mortgage/charge (3 pages) |
30 September 1978 | Particulars of mortgage/charge (4 pages) |
30 September 1978 | Particulars of mortgage/charge (4 pages) |
29 September 1978 | Particulars of mortgage/charge (5 pages) |
29 September 1978 | Particulars of mortgage/charge (5 pages) |
10 July 1975 | Incorporation (10 pages) |
10 July 1975 | Incorporation (10 pages) |