Company NameGrant Thornton Business Services
Company StatusActive
Company Number01224178
CategoryPrivate Unlimited Company
Incorporation Date27 August 1975(48 years, 8 months ago)
Previous NamesBarbican Computer Services Limited and Robson Rhodes Services

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(44 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(46 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameDarren Michael Bear
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(48 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMurray Summers
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Oakdale
Westgate Road
Beckenham
Kent
BR3 2DY
Director NameJames Fergus Sloane
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1993)
RoleManagement Consultant
Correspondence Address57 The Avenue
Lewes
East Sussex
BN7 1QU
Director NameJulian Witold Korek
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1993)
RoleChartered Accountant
Correspondence AddressWoodview
Potters Heath Road Potters Heath
Welwyn
Hertfordshire
AL5 9ST
Secretary NameJune Philippa Addison
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Calbourne Road
London
SW12 8LW
Director NameJune Philippa Addison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(17 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 June 1993)
RolePartnership Secretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Calbourne Road
London
SW12 8LW
Director NameMr Jeremy Inglesby Francis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Director NameMelvyn Benjamin Smaje
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(17 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2002)
RoleManagement Consultant
Correspondence AddressSummerlands Ferry Lane
Medmenham
Marlow
Buckinghamshire
SL7 2EZ
Director NameHugh Graham Cazalet Aldous
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8b Portman Mansions
Porter Street
London
W1U 6DE
Director NameMr Christopher Connor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(22 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Dales Drive
Tranmere Park
Guiseley
West Yorkshire
LS20 8HR
Director NameGeoffrey Michael Field
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(28 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2007)
RoleAccountant
Correspondence Address5 Mardley Heights
Welwyn
Hertfordshire
AL6 0TX
Director NameSukhbinder Singh Heer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2006)
RoleAccountant
Correspondence Address206 Ginger Apartments
Cayenne Court
London
SE1 2PA
Director NamePaul Stephen Prior
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(30 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBothams Hall Farm Moss Lane
Broadbottom
Hyde
SK14 3AW
Director NameDavid Anthony Stuart Maxwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(30 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sunte Avenue
Haywards Heath
West Sussex
RH16 2AA
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(31 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(31 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Simon Charles Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(33 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleAccountant
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameScott Barnes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(33 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(36 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Melton Street Euston Square
Euston London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(39 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(39 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(40 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(42 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(43 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(43 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(44 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameGrant Thornton Limited (Corporation)
StatusResigned
Appointed26 March 2013(37 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2019)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitegrant-thornton.co.uk
Telephone020 73835100
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Grant Thornton Uk LLP
100.00%
Ordinary

Financials

Year2014
Turnover£142,108,000
Gross Profit£8,469,000
Net Worth£5,123,000
Current Liabilities£15,987,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

12 August 2020Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 26 February 2019 (2 pages)
12 August 2020Cessation of Grant Thornton Uk Llp as a person with significant control on 26 February 2019 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (24 pages)
10 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
10 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
9 June 2020Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page)
9 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
10 April 2019Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page)
19 February 2019Full accounts made up to 30 June 2018 (24 pages)
17 January 2019Director's details changed for Dr David John Dunckley on 1 December 2018 (2 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
20 December 2018Director's details changed for Dr David John Dunckley on 1 December 2018 (2 pages)
19 December 2018Appointment of Dr David John Dunckley as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
25 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
24 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
19 February 2018Full accounts made up to 30 June 2017 (25 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Grant Thornton House Melton Street Euston Square Euston London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Grant Thornton House Melton Street Euston Square Euston London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
12 January 2017Full accounts made up to 30 June 2016 (25 pages)
12 January 2017Full accounts made up to 30 June 2016 (25 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
25 November 2015Full accounts made up to 30 June 2015 (20 pages)
25 November 2015Full accounts made up to 30 June 2015 (20 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
30 June 2015Termination of appointment of David Anthony Stuart Maxwell as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of David Anthony Stuart Maxwell as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
16 October 2014Full accounts made up to 30 June 2014 (19 pages)
16 October 2014Full accounts made up to 30 June 2014 (19 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(6 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(6 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(6 pages)
11 October 2013Full accounts made up to 30 June 2013 (21 pages)
11 October 2013Full accounts made up to 30 June 2013 (21 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
19 April 2013Termination of appointment of June Addison as a secretary (2 pages)
19 April 2013Termination of appointment of June Addison as a secretary (2 pages)
19 April 2013Appointment of Grant Thornton Limited as a secretary (3 pages)
19 April 2013Appointment of Grant Thornton Limited as a secretary (3 pages)
21 January 2013Auds resignation (1 page)
21 January 2013Auds resignation (1 page)
16 January 2013Auditor's resignation (1 page)
16 January 2013Auditor's resignation (1 page)
19 November 2012Full accounts made up to 30 June 2012 (21 pages)
19 November 2012Full accounts made up to 30 June 2012 (21 pages)
3 July 2012Termination of appointment of John Mew as a director (1 page)
3 July 2012Termination of appointment of John Mew as a director (1 page)
25 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
25 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
18 November 2011Full accounts made up to 30 June 2011 (21 pages)
18 November 2011Full accounts made up to 30 June 2011 (21 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 30 June 2010 (21 pages)
26 November 2010Full accounts made up to 30 June 2010 (21 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
16 February 2010Full accounts made up to 30 June 2009 (21 pages)
16 February 2010Full accounts made up to 30 June 2009 (21 pages)
15 July 2009Director appointed scott barnes (3 pages)
15 July 2009Director appointed scott barnes (3 pages)
15 July 2009Director appointed simon charles morris (3 pages)
15 July 2009Director appointed simon charles morris (3 pages)
6 May 2009Return made up to 09/04/09; full list of members (3 pages)
6 May 2009Return made up to 09/04/09; full list of members (3 pages)
7 January 2009Appointment terminated director michael cleary (1 page)
7 January 2009Appointment terminated director michael cleary (1 page)
30 September 2008Return made up to 09/04/08; no change of members (5 pages)
30 September 2008Return made up to 09/04/08; no change of members (5 pages)
23 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
28 September 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
28 September 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: 30 finsbury square london EC2P 2YU (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 July 2007Registered office changed on 16/07/07 from: 30 finsbury square london EC2P 2YU (1 page)
11 July 2007Company name changed robson rhodes services\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed robson rhodes services\certificate issued on 11/07/07 (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
21 May 2007Return made up to 09/04/07; no change of members (8 pages)
21 May 2007Return made up to 09/04/07; no change of members (8 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 2-4 cayton st. London EC1V 9EH (1 page)
20 June 2006Registered office changed on 20/06/06 from: 2-4 cayton st. London EC1V 9EH (1 page)
28 April 2006Return made up to 09/04/06; full list of members (7 pages)
28 April 2006Return made up to 09/04/06; full list of members (7 pages)
1 March 2006Full accounts made up to 30 April 2005 (11 pages)
1 March 2006Full accounts made up to 30 April 2005 (11 pages)
31 May 2005Return made up to 09/04/05; full list of members (7 pages)
31 May 2005Return made up to 09/04/05; full list of members (7 pages)
18 January 2005Full accounts made up to 30 April 2004 (9 pages)
18 January 2005Full accounts made up to 30 April 2004 (9 pages)
12 May 2004Return made up to 09/04/04; full list of members (6 pages)
12 May 2004Return made up to 09/04/04; full list of members (6 pages)
30 March 2004Auditor's resignation (1 page)
30 March 2004Auditor's resignation (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
7 June 2003Return made up to 09/04/03; full list of members (6 pages)
7 June 2003Return made up to 09/04/03; full list of members (6 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
3 May 2002Return made up to 09/04/02; full list of members (5 pages)
3 May 2002Return made up to 09/04/02; full list of members (5 pages)
13 April 2001Return made up to 09/04/01; full list of members (5 pages)
13 April 2001Return made up to 09/04/01; full list of members (5 pages)
18 May 2000Return made up to 09/04/00; full list of members (9 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Return made up to 09/04/00; full list of members (9 pages)
14 June 1999Full accounts made up to 30 April 1998 (8 pages)
14 June 1999Full accounts made up to 30 April 1998 (8 pages)
19 April 1999Return made up to 09/04/99; no change of members (8 pages)
19 April 1999Return made up to 09/04/99; no change of members (8 pages)
29 January 1999New director appointed (3 pages)
29 January 1999New director appointed (3 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
20 April 1998Return made up to 09/04/98; no change of members (6 pages)
20 April 1998Return made up to 09/04/98; no change of members (6 pages)
22 April 1997Return made up to 09/04/97; full list of members (7 pages)
22 April 1997Return made up to 09/04/97; full list of members (7 pages)
16 April 1996Return made up to 09/04/96; full list of members (7 pages)
16 April 1996Return made up to 09/04/96; full list of members (7 pages)
13 April 1996Director's particulars changed (1 page)
13 April 1996Director's particulars changed (1 page)
30 April 1995Return made up to 09/04/95; no change of members (10 pages)
30 April 1995Return made up to 09/04/95; no change of members (10 pages)
7 June 1993Certificate of change of name and re-registration to Unlimited (1 page)
7 June 1993Certificate of change of name and re-registration to Unlimited (1 page)
7 June 1993Re-registration of Memorandum and Articles (11 pages)
7 June 1993Re-registration of Memorandum and Articles (11 pages)
10 December 1986Return made up to 08/10/86; full list of members (6 pages)
10 December 1986Return made up to 08/10/86; full list of members (6 pages)
27 August 1975Incorporation (15 pages)
27 August 1975Incorporation (15 pages)