Company NameBritish Safety Council Sales Limited
DirectorsMichael Stuart Robinson and Peter Alistair McGettrick
Company StatusActive
Company Number01236862
CategoryPrivate Limited Company
Incorporation Date9 December 1975(48 years, 4 months ago)
Previous NameB.S.C. Industrial Safety Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Stuart Robinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(39 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address70
Chancellor's Rd
London
W6 9RS
Secretary NameMr Michael Stuart Robinson
StatusCurrent
Appointed15 May 2019(43 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address70
Chancellor's Rd
London
W6 9RS
Director NameMr Peter Alistair McGettrick
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70
Chancellor's Rd
London
W6 9RS
Director NameJames Tye
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 July 1996)
RoleManaging Director
Correspondence Address55 Hartington Road
London
W4 3TS
Director NameJames Nicholas Brett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleFinancial Controller
Correspondence Address6 Heath Road
Harrow
Middlesex
HA1 4DA
Director NameDr Douglas Latto
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years after company formation)
Appointment Duration5 years, 12 months (resigned 03 December 1997)
RoleMedical Practitioner
Correspondence Address4 Derby Road
Caversham
Reading
Berkshire
RG4 0EZ
Secretary NameJames Nicholas Brett
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address6 Heath Road
Harrow
Middlesex
HA1 4DA
Director NameVice Admiral Sir Neville Purvis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameChristopher Robin Hooper
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(21 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2002)
RoleConsultant
Correspondence Address10 Loggon Road
Basingstoke
Hampshire
RG21 3PH
Director NameMr Barry David Mercer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(21 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address58 Harbury Road
Carshalton Beeches
Carshalton
Surrey
SM5 4LA
Secretary NameMr Barry David Mercer
NationalityBritish
StatusResigned
Appointed07 July 1997(21 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address58 Harbury Road
Carshalton Beeches
Carshalton
Surrey
SM5 4LA
Director NameNicholas Peter Claridge Anderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2002)
RoleMarketing Consultant
Correspondence AddressRidge House
47 Pavenhill
Purton
Wiltshire
SN5 4BZ
Director NameDavid Edward Ballard
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(25 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 November 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Brentham Way
Ealing
London
W5 1BJ
Director NameRon John Cox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 2007)
RoleConsultant
Correspondence AddressTutchwood
2 Rookwood Gardens
Fordingbridge
Hampshire
SP6 1TA
Secretary NameDavid Edward Ballard
NationalityBritish
StatusResigned
Appointed01 January 2004(28 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brentham Way
Ealing
London
W5 1BJ
Secretary NameMr Chay John Champness
NationalityBritish
StatusResigned
Appointed10 September 2004(28 years, 9 months after company formation)
Appointment Duration5 years (resigned 24 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Old House Close
Ewell Village
Epsom
Surrey
KT17 1LE
Director NameMr Chay John Champness
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(29 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Old House Close
Ewell Village
Epsom
Surrey
KT17 1LE
Director NameBrian Edward Nimick
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbotts Hill
Little Ann
Andover
Hampshire
SP11 7PJ
Director NameMr Charles Michael Watchman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(32 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Mardley Hill
Welwyn
Herts
AL6 0TT
Director NameJulie Claire Nerney
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Salisbury Road
Hove
East Sussex
BN3 3AD
Secretary NameGary Anderson
NationalityBritish
StatusResigned
Appointed24 September 2009(33 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 April 2010)
RoleCompany Director
Correspondence Address20 Windlesham Gardens
Shoreham-By-Sea
West Sussex
BN43 5AD
Secretary NameMr Constantine Alexander Botha
StatusResigned
Appointed27 April 2010(34 years, 4 months after company formation)
Appointment Duration6 months (resigned 26 October 2010)
RoleCompany Director
Correspondence Address70
Chancellor's Rd
London
W6 9RS
Secretary NameMrs Rosalind Clare Spellman
StatusResigned
Appointed26 October 2010(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address70
Chancellor's Rd
London
W6 9RS
Director NameMr Constantine Alexander Botha
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(35 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70
Chancellor's Rd
London
W6 9RS
Secretary NameMr Martin John Singfield
StatusResigned
Appointed07 August 2012(36 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 2019)
RoleCompany Director
Correspondence Address70
Chancellor's Rd
London
W6 9RS
Director NameMr Mark Glyn Hardy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(37 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Leighton Buzzard
Bedfordshire
LU7 3DU
Director NameMr Neal Trevor Stone
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(39 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 August 2015)
RoleActing Ceo
Country of ResidenceEngland
Correspondence Address70
Chancellor's Rd
London
W6 9RS

Contact

Websitebritishsafetycouncil.org
Telephone020 87411231
Telephone regionLondon

Location

Registered Address10 Queen Street Place, First Floor
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1British Safety Council
100.00%
Ordinary

Financials

Year2014
Cash£2,531
Current Liabilities£4,532

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

1 June 1988Delivered on: 22 June 1988
Persons entitled: Barclays 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.
Outstanding

Filing History

14 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
29 August 2023Appointment of Dr Robert Fletcher Cooling as a director on 29 August 2023 (2 pages)
17 May 2023Auditor's resignation (1 page)
6 February 2023Registered office address changed from 70 Chancellor's Rd London W6 9RS to 10 Queen Street Place, First Floor London EC4R 1BE on 6 February 2023 (1 page)
29 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
17 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
26 October 2021Termination of appointment of Mark Glyn Hardy as a director on 25 October 2021 (1 page)
26 October 2021Appointment of Mr Peter Alistair Mcgettrick as a director on 25 October 2021 (2 pages)
14 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
19 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
12 December 2019Confirmation statement made on 10 December 2019 with updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
16 May 2019Appointment of Mr Michael Stuart Robinson as a secretary on 15 May 2019 (2 pages)
16 April 2019Termination of appointment of Martin John Singfield as a secretary on 16 April 2019 (1 page)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
17 August 2018Full accounts made up to 31 December 2017 (14 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (13 pages)
14 August 2017Full accounts made up to 31 December 2016 (13 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (12 pages)
21 August 2016Full accounts made up to 31 December 2015 (12 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 999
(4 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 999
(4 pages)
7 September 2015Appointment of Mr Michael Stuart Robinson as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Michael Stuart Robinson as a director on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Neal Trevor Stone as a director on 31 August 2015 (1 page)
7 September 2015Appointment of Mr Michael Stuart Robinson as a director on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Neal Trevor Stone as a director on 31 August 2015 (1 page)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
5 January 2015Appointment of Mr Neal Trevor Stone as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Constantine Alexander Botha as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Constantine Alexander Botha as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Neal Trevor Stone as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Neal Trevor Stone as a director on 1 January 2015 (2 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 999
(4 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 999
(4 pages)
28 August 2014Full accounts made up to 31 December 2013 (12 pages)
28 August 2014Full accounts made up to 31 December 2013 (12 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 999
(4 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 999
(4 pages)
4 November 2013Appointment of Mr Mark Glynn Hardy as a director (2 pages)
4 November 2013Termination of appointment of Charles Watchman as a director (1 page)
4 November 2013Termination of appointment of Charles Watchman as a director (1 page)
4 November 2013Appointment of Mr Mark Glynn Hardy as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
8 August 2012Appointment of Mr Martin John Singfield as a secretary (1 page)
8 August 2012Appointment of Mr Martin John Singfield as a secretary (1 page)
8 August 2012Termination of appointment of Rosalind Spellman as a secretary (1 page)
8 August 2012Termination of appointment of Rosalind Spellman as a secretary (1 page)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
27 September 2011Termination of appointment of Julie Nerney as a director (1 page)
27 September 2011Appointment of Mr Constantine Alexander Botha as a director (2 pages)
27 September 2011Appointment of Mr Constantine Alexander Botha as a director (2 pages)
27 September 2011Termination of appointment of Julie Nerney as a director (1 page)
19 January 2011Auditor's resignation (1 page)
19 January 2011Auditor's resignation (1 page)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
18 November 2010Termination of appointment of Constantine Botha as a secretary (1 page)
18 November 2010Appointment of Mrs Rosalind Clare Spellman as a secretary (1 page)
18 November 2010Appointment of Mrs Rosalind Clare Spellman as a secretary (1 page)
18 November 2010Termination of appointment of Constantine Botha as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Termination of appointment of Gary Anderson as a secretary (1 page)
5 October 2010Termination of appointment of Gary Anderson as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Appointment of Mr Constantine Alexander Botha as a secretary (1 page)
5 October 2010Appointment of Mr Constantine Alexander Botha as a secretary (1 page)
17 December 2009Director's details changed for Charles Michael Watchman on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Charles Michael Watchman on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
17 November 2009Appointment of Gary Anderson as a secretary (1 page)
17 November 2009Appointment of Gary Anderson as a secretary (1 page)
12 November 2009Termination of appointment of Chay Champness as a director (1 page)
12 November 2009Appointment of Julie Claire Nerney as a director (2 pages)
12 November 2009Termination of appointment of Chay Champness as a secretary (1 page)
12 November 2009Termination of appointment of Chay Champness as a director (1 page)
12 November 2009Appointment of Julie Claire Nerney as a director (2 pages)
12 November 2009Termination of appointment of Chay Champness as a secretary (1 page)
20 July 2009Appointment terminated director brian nimick (1 page)
20 July 2009Appointment terminated director brian nimick (1 page)
8 April 2009Full accounts made up to 31 December 2008 (13 pages)
8 April 2009Full accounts made up to 31 December 2008 (13 pages)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
7 March 2008Director appointed charles michael watchman (2 pages)
7 March 2008Director appointed charles michael watchman (2 pages)
20 December 2007Return made up to 10/12/07; full list of members (2 pages)
20 December 2007Return made up to 10/12/07; full list of members (2 pages)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
7 June 2007Full accounts made up to 31 December 2006 (12 pages)
7 June 2007Full accounts made up to 31 December 2006 (12 pages)
11 January 2007Return made up to 10/12/06; full list of members (7 pages)
11 January 2007Return made up to 10/12/06; full list of members (7 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 March 2006Return made up to 10/12/05; full list of members (7 pages)
8 March 2006Return made up to 10/12/05; full list of members (7 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
5 May 2005Full accounts made up to 31 December 2004 (13 pages)
5 May 2005Full accounts made up to 31 December 2004 (13 pages)
22 December 2004Return made up to 10/12/04; full list of members (7 pages)
22 December 2004Return made up to 10/12/04; full list of members (7 pages)
5 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 October 2004Full accounts made up to 31 December 2003 (13 pages)
16 September 2004New secretary appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned;director resigned (1 page)
12 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Return made up to 10/12/03; full list of members (7 pages)
6 January 2004Return made up to 10/12/03; full list of members (7 pages)
31 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
28 April 2003Auditor's resignation (1 page)
28 April 2003Auditor's resignation (1 page)
29 January 2003Return made up to 10/12/02; full list of members (8 pages)
29 January 2003Return made up to 10/12/02; full list of members (8 pages)
21 January 2003Full accounts made up to 30 June 2002 (11 pages)
21 January 2003Full accounts made up to 30 June 2002 (11 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 December 2001Full accounts made up to 30 June 2001 (10 pages)
21 December 2001Return made up to 10/12/01; full list of members (6 pages)
21 December 2001Return made up to 10/12/01; full list of members (6 pages)
21 December 2001Full accounts made up to 30 June 2001 (10 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
28 November 2001New director appointed (1 page)
28 November 2001New director appointed (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
8 January 2001Full accounts made up to 30 June 2000 (10 pages)
8 January 2001Return made up to 10/12/00; full list of members (7 pages)
8 January 2001Full accounts made up to 30 June 2000 (10 pages)
8 January 2001Return made up to 10/12/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 June 1999 (10 pages)
5 March 2000Full accounts made up to 30 June 1999 (10 pages)
24 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(8 pages)
24 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(8 pages)
24 February 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Full accounts made up to 30 June 1998 (11 pages)
13 October 1998Full accounts made up to 30 June 1998 (11 pages)
28 April 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
28 April 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
6 April 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 April 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
15 May 1997Full accounts made up to 30 April 1996 (10 pages)
15 May 1997Full accounts made up to 30 April 1996 (10 pages)
31 January 1997Return made up to 10/12/96; full list of members (6 pages)
31 January 1997Return made up to 10/12/96; full list of members (6 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
4 February 1996Full accounts made up to 30 April 1995 (10 pages)
4 February 1996Full accounts made up to 30 April 1995 (10 pages)
5 January 1996Return made up to 10/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1996Return made up to 10/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 December 1986Return made up to 10/11/86; full list of members (4 pages)
6 December 1986Return made up to 10/11/86; full list of members (4 pages)
30 June 1981Company name changed\certificate issued on 30/06/81 (2 pages)
30 June 1981Company name changed\certificate issued on 30/06/81 (2 pages)
11 June 1976Memorandum of association (4 pages)
11 June 1976Memorandum of association (4 pages)
9 December 1975Incorporation (9 pages)
9 December 1975Incorporation (9 pages)