Company NameLangham Secretarial College Limited
DirectorsChristopher Alec Berry Pringle and Olwen Sharon Edwards
Company StatusActive
Company Number01245226
CategoryPrivate Limited Company
Incorporation Date19 February 1976(48 years, 2 months ago)
Previous NameArdleby Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Alec Berry Pringle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gloucester Road
London
SW7 4SS
Secretary NameMr Christopher Alec Berry Pringle
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gloucester Road
London
SW7 4SS
Director NameMs Olwen Sharon Edwards
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(23 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gloucester Road
London
SW7 4SS
Director NameMr Alfred John Sherer Bovill
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 21 January 2000)
RoleCompany Director
Correspondence Address42 Leonard Court
London
W8 6NN
Director NameMr Nicholas Mark Hamilton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor North 6 Raymond Buildings
Gray's Inn
London
WC1R 5BN
Director NameMr Sean David Morgan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(33 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address77 Gloucester Road
London
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

14k at £1Rulebook LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,127
Net Worth£1,332,148
Current Liabilities£856,880

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 September 1995Delivered on: 29 September 1995
Satisfied on: 4 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 5 grosvenor gardens london and 5 grosvenor gardens mews east london borough of westminster t/n LN245144 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 May 1991Delivered on: 22 May 1991
Satisfied on: 13 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 queensbury place l/b kensington and chelsea t/no ln 208431 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1982Delivered on: 29 March 1982
Satisfied on: 13 February 1993
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Together with all buildings and fixtures fixed plant and machinery. By way of equitable charge any interest in and/or the proceeds of sale thereof.
Fully Satisfied
16 March 1982Delivered on: 20 March 1982
Satisfied on: 13 February 1993
Persons entitled: Manufacturers Hanover Trust Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any deposit current or other account which is maintained by the company with the bank.
Fully Satisfied
16 March 1982Delivered on: 20 March 1982
Satisfied on: 13 February 1993
Persons entitled: Manufacturers Hanover Trust Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £500,000 under the terms of the facility letter dated 25 jan 1982.
Particulars: 10,000 ordinary shares of £1 each and 430,000 new ordinary shares of £1 each in the capital of queens secretarial college limited.
Fully Satisfied
10 February 1978Delivered on: 14 February 1978
Satisfied on: 13 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H: 49, addison gdns, london W14. Described in transfer dated 30. nov. 77. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1991Delivered on: 8 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 July 1988Delivered on: 1 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 18 dunraven street london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 October 1978Delivered on: 2 November 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 18 dunraven st, london W.1 comprised in a mortgage dated 27.4.78. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 2020Delivered on: 21 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 May 2020Delivered on: 29 May 2020
Persons entitled: Christopher Alec Berry Pringle

Classification: A registered charge
Particulars: 5 grosvenor gardens and 5 grosvenor gardens mews east, london SW12 0BD registered under title number LN245144.
Outstanding
4 May 2018Delivered on: 8 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. 5 grosvenor gardens and, 5 grosvenor gardens, mews east. Hm land registry title number(s) LN245144.
Outstanding
11 September 2012Delivered on: 27 September 2012
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 January 2000Delivered on: 4 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 grosvenor gardens london SW1. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 January 2000Delivered on: 4 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The keyman insurance policy on the life of christopher alec berry pringle policy number X5051920.
Outstanding
21 January 2000Delivered on: 31 January 2000
Persons entitled: Alfred John Sherer Bovil

Classification: Legal mortgage
Secured details: The obligations due or to become due from rulebook limited to pay the principal amount of the guaranteed secured redeemable loan notes held by the chargee pursuant to the loan note instrument of even date and all interest outstanding on such loan notes from time to time in accordance with the terms and conditions of the loan note instrument.
Particulars: 5 grosvenor gardens london SW1, 24 queensberry place london SW3. T/nos LN245144 & BGL1221. And the proceeds of sale thereof and any policy of insurance in respect of the property. See the mortgage charge document for full details.
Outstanding
31 October 1995Delivered on: 7 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 queensbury place south kensington london t/no BGL1221AND the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 30 December 2022 (7 pages)
29 August 2023Satisfaction of charge 012452260017 in full (1 page)
29 August 2023Satisfaction of charge 012452260015 in full (1 page)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 30 December 2021 (10 pages)
10 June 2022Director's details changed for Ms Olwen Sharon Edwards on 10 June 2022 (2 pages)
10 June 2022Secretary's details changed for Mr Christopher Alec Berry Pringle on 10 June 2022 (1 page)
10 June 2022Director's details changed for Mr Christopher Alec Berry Pringle on 10 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Christopher Alec Berry Pringle on 1 April 2022 (2 pages)
6 June 2022Director's details changed for Ms Olwen Sharon Edwards on 1 April 2022 (2 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 December 2020 (10 pages)
6 October 2021Director's details changed for Ms Olwen Sharon Edwards on 1 October 2021 (2 pages)
12 July 2021Registered office address changed from 5 Grosvenor Gardens London SW1W 0BD England to 77 Gloucester Road London SW7 4SS on 12 July 2021 (1 page)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 December 2019 (10 pages)
21 August 2020Registration of charge 012452260017, created on 17 August 2020 (24 pages)
9 July 2020Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5 Grosvenor Gardens London SW1W 0BD on 9 July 2020 (1 page)
9 June 2020Satisfaction of charge 12 in full (1 page)
9 June 2020Satisfaction of charge 11 in full (1 page)
9 June 2020Satisfaction of charge 6 in full (1 page)
9 June 2020Satisfaction of charge 13 in full (1 page)
9 June 2020Satisfaction of charge 14 in full (1 page)
9 June 2020Satisfaction of charge 2 in full (1 page)
9 June 2020Satisfaction of charge 8 in full (1 page)
9 June 2020Satisfaction of charge 10 in full (2 pages)
29 May 2020Registration of charge 012452260016, created on 22 May 2020 (19 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Director's details changed for Mr Christopher Alec Berry Pringle on 24 April 2019 (2 pages)
7 January 2020Secretary's details changed for Mr Christopher Alec Berry Pringle on 24 April 2019 (1 page)
7 January 2020Director's details changed for Ms Olwen Sharon Edwards on 24 April 2019 (2 pages)
7 January 2020Change of details for Rulebook Limited as a person with significant control on 24 April 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
24 April 2019Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 April 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 August 2018Director's details changed for Ms Olwen Sharon Edwards on 20 August 2018 (2 pages)
20 August 2018Secretary's details changed for Mr Christopher Alec Berry Pringle on 20 August 2018 (1 page)
20 August 2018Director's details changed for Mr Christopher Alec Berry Pringle on 20 August 2018 (2 pages)
14 May 2018Registered office address changed from 62 Wilson Street London EC2A 2BU to Bridge House London Bridge London SE1 9QR on 14 May 2018 (1 page)
8 May 2018Registration of charge 012452260015, created on 4 May 2018 (6 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 14,003
(4 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 14,003
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 June 2015Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 14,003
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 14,003
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
31 January 2014Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 14,003
(4 pages)
31 January 2014Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages)
31 January 2014Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page)
31 January 2014Director's details changed for Sean David Morgan on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages)
31 January 2014Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page)
31 January 2014Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 14,003
(4 pages)
31 January 2014Director's details changed for Sean David Morgan on 1 January 2014 (2 pages)
31 January 2014Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page)
31 January 2014Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Sean David Morgan on 1 January 2014 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Termination of appointment of Nicholas Hamilton as a director (1 page)
2 October 2012Termination of appointment of Nicholas Hamilton as a director (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 May 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Full accounts made up to 31 December 2011 (16 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
15 February 2010Appointment of Mr Nicholas Mark Hamilton as a director (3 pages)
15 February 2010Appointment of Sean David Morgan as a director (3 pages)
15 February 2010Appointment of Sean David Morgan as a director (3 pages)
15 February 2010Appointment of Mr Nicholas Mark Hamilton as a director (3 pages)
21 January 2010Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Full accounts made up to 31 December 2007 (18 pages)
5 February 2009Full accounts made up to 31 December 2007 (18 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 February 2008Full accounts made up to 31 December 2006 (17 pages)
2 February 2008Full accounts made up to 31 December 2006 (17 pages)
3 February 2007Full accounts made up to 31 December 2005 (17 pages)
3 February 2007Full accounts made up to 31 December 2005 (17 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 December 2004 (17 pages)
2 February 2006Full accounts made up to 31 December 2004 (17 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 March 2005Return made up to 31/12/04; full list of members (7 pages)
18 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Full accounts made up to 31 December 2000 (15 pages)
5 February 2002Full accounts made up to 31 December 2000 (15 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Full accounts made up to 31 December 1999 (15 pages)
10 January 2001Full accounts made up to 31 December 1999 (15 pages)
8 September 2000Declaration of mortgage charge released/ceased (2 pages)
8 September 2000Declaration of mortgage charge released/ceased (2 pages)
8 September 2000Declaration of mortgage charge released/ceased (2 pages)
8 September 2000Declaration of mortgage charge released/ceased (2 pages)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
9 February 2000Declaration of assistance for shares acquisition (5 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Declaration of assistance for shares acquisition (7 pages)
9 February 2000Memorandum and Articles of Association (13 pages)
9 February 2000Declaration of assistance for shares acquisition (5 pages)
9 February 2000Memorandum and Articles of Association (13 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Declaration of assistance for shares acquisition (7 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
31 January 2000Particulars of mortgage/charge (5 pages)
31 January 2000Particulars of mortgage/charge (5 pages)
18 January 2000Full accounts made up to 31 December 1998 (17 pages)
18 January 2000Full accounts made up to 31 December 1998 (17 pages)
12 January 1999Return made up to 31/12/98; no change of members (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (5 pages)
15 September 1998Full accounts made up to 31 December 1997 (16 pages)
15 September 1998Full accounts made up to 31 December 1997 (16 pages)
16 January 1998Return made up to 31/12/97; no change of members (5 pages)
16 January 1998Return made up to 31/12/97; no change of members (5 pages)
30 September 1997Full accounts made up to 31 December 1996 (17 pages)
30 September 1997Full accounts made up to 31 December 1996 (17 pages)
20 December 1996Return made up to 31/12/96; full list of members (7 pages)
20 December 1996Return made up to 31/12/96; full list of members (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
19 February 1976Incorporation (11 pages)
19 February 1976Incorporation (11 pages)