Greenhithe
Kent
DA9 9RD
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2005(29 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Aditya Khaitan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 September 2009(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 10 Queens Park Ballygunj Kolkata West Bengal 700019 India |
Director Name | Mr Barry John Ruck |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2009(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Director Name | Mr Stephen Knight |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2009(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Copse Avenue West Wickham Kent BR4 9NP |
Director Name | Mr Pradip Bhar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 June 2020(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | Four Mangoe Lane 9th Floor Four Mangoe Lane, Surendra Mohan Ghosh Sarani Kolkata West Bengal 700001 |
Director Name | Ian David Cecil Burridge |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 July 2005) |
Role | Chartered Accountant |
Correspondence Address | Meadow Cottage Twyford Road Waltham St Lawrence Reading Berkshire RG10 0HG |
Director Name | Mr Philip Magor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stype Grange Stype Hungerford Berkshire RG17 0RQ |
Director Name | Patrick Gillem Sandys-Lumsdaine |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 1998) |
Role | East India Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Stapeley House Hoe Benham Newbury Berkshire RG20 8PX |
Director Name | John Maxwell Trinick |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Tea Technologist |
Correspondence Address | Littlemead Derek Road Maidenhead Berkshire SL6 8NT |
Director Name | Antony Edward Thompson Brain |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2000) |
Role | Sales Director |
Correspondence Address | 8 Grove Road Manygate Lane Shepperton Middlesex TW17 9EL |
Director Name | Alan Laurence Carmichael |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(24 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 13 July 2005) |
Role | Tea Technologist |
Correspondence Address | Fairchilds Sadgrove Lane Bucklebury Reading Berkshire RG7 6SA |
Director Name | Mr Anthony Stradling Marsh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(24 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 13 July 2005) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Gables Forest Green Road, Fifield Maidenhead Berkshire SL6 2NR |
Director Name | Amit Chitlangia |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 2005(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2007) |
Role | Accountant |
Correspondence Address | 30 Anne Of Cleves Road Dartford Kent DA1 2BG |
Director Name | Mr Chandra Prakash Singhee |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 2005(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2009) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 33 Brampton Grove Hendon London NW4 4AE |
Director Name | Mr Kamal Kishore Baheti |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 2005(29 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 June 2020) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Flat No C-301, Oxford View 32/36 Diamond Harbour Road Kolkata West Bengal 700008 India |
Secretary Name | George Williamson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 July 2005) |
Correspondence Address | 5 West Mills Newbury Berkshire RG14 5HG |
Website | mcleodrussel.com |
---|---|
Email address | [email protected] |
Telephone | 01322 374878 |
Telephone region | Dartford |
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
362k at £1 | Mcleod Russel India LTD 100.00% Ordinary |
---|---|
1 at £1 | Dilsher Sen 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £769,321 |
Net Worth | £25,101,196 |
Cash | £1,386,277 |
Current Liabilities | £3,522,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
7 January 2021 | Delivered on: 14 January 2021 Persons entitled: Madison Pacific Trust Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 November 2015 | Delivered on: 30 November 2015 Persons entitled: Icici Bank UK PLC (As Agent and Trustee for the Finance Parties as Defined in the Instrument Accompanying This Form MR01). Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 24 October 2014 Persons entitled: Icici Bank UK PLC (As Agent and Trustee for the Finance Parties) Classification: A registered charge Outstanding |
11 January 2010 | Delivered on: 22 January 2010 Persons entitled: Icici Bank UK PLC Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates, all debentures, bonds or other securities any dividend or interest paid or payable see image for full details. Outstanding |
16 April 2009 | Delivered on: 6 May 2009 Persons entitled: Icici Bank UK PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 January 2010 | Delivered on: 2 February 2010 Satisfied on: 28 May 2010 Persons entitled: Standard Chartered Bank Uganda Limited Classification: Security agreement over bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All security created under the security agreement and all rights in respect of any amount standing to the credit of an account and the debt see image for full details. Fully Satisfied |
14 January 2021 | Registration of charge 012501220006, created on 7 January 2021 (43 pages) |
---|---|
23 July 2020 | Satisfaction of charge 012501220004 in full (1 page) |
23 July 2020 | Satisfaction of charge 1 in full (1 page) |
23 July 2020 | Satisfaction of charge 2 in full (1 page) |
23 July 2020 | Satisfaction of charge 012501220005 in full (1 page) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
9 July 2020 | Termination of appointment of Kamal Kishore Baheti as a director on 19 June 2020 (1 page) |
9 July 2020 | Appointment of Mr Pradip Bhar as a director on 19 June 2020 (2 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (32 pages) |
8 October 2019 | Cancellation of shares. Statement of capital on 30 August 2019
|
8 October 2019 | Purchase of own shares. (3 pages) |
8 October 2019 | Resolutions
|
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 March 2016 (29 pages) |
18 September 2016 | Full accounts made up to 31 March 2016 (29 pages) |
30 November 2015 | Registration of charge 012501220005, created on 18 November 2015 (13 pages) |
30 November 2015 | Registration of charge 012501220005, created on 18 November 2015 (13 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
21 July 2015 | Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page) |
21 July 2015 | Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page) |
21 July 2015 | Director's details changed for Mr Dilsher Sen on 1 July 2013 (2 pages) |
21 July 2015 | Director's details changed for Mr Dilsher Sen on 1 July 2013 (2 pages) |
21 July 2015 | Director's details changed for Mr Dilsher Sen on 1 July 2013 (2 pages) |
21 July 2015 | Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page) |
16 July 2015 | Full accounts made up to 31 March 2015 (29 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (29 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
24 October 2014 | Registration of charge 012501220004, created on 24 October 2014 (26 pages) |
24 October 2014 | Registration of charge 012501220004, created on 24 October 2014 (26 pages) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 June 2013 | Full accounts made up to 31 March 2013 (26 pages) |
12 June 2013 | Full accounts made up to 31 March 2013 (26 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
1 October 2012 | Director's details changed for Dilsher Sen on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Dilsher Sen on 1 October 2012 (2 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Secretary's details changed for Dilsher Sen on 1 October 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Dilsher Sen on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Dilsher Sen on 1 October 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Dilsher Sen on 1 October 2012 (2 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 11 December 2009
|
26 January 2012 | Statement of capital following an allotment of shares on 11 December 2011
|
26 January 2012 | Statement of capital following an allotment of shares on 11 December 2009
|
26 January 2012 | Statement of capital following an allotment of shares on 11 December 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 11 December 2009
|
23 January 2012 | Statement of capital following an allotment of shares on 11 December 2009
|
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
4 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
4 October 2010 | Director's details changed for Aditya Khaitan on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Director's details changed for Aditya Khaitan on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Kamal Kishore Baheti on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Kamal Kishore Baheti on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Kamal Kishore Baheti on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Director's details changed for Aditya Khaitan on 1 January 2010 (2 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
14 June 2010 | Full accounts made up to 31 March 2010 (24 pages) |
14 June 2010 | Full accounts made up to 31 March 2010 (24 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
5 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 5 February 2010 (1 page) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Director appointed aditya khaitan (2 pages) |
17 September 2009 | Director appointed stephen knight (2 pages) |
17 September 2009 | Appointment terminated director chandra singhee (1 page) |
17 September 2009 | Director appointed barry john ruck (2 pages) |
17 September 2009 | Director appointed stephen knight (2 pages) |
17 September 2009 | Director appointed barry john ruck (2 pages) |
17 September 2009 | Appointment terminated director chandra singhee (1 page) |
17 September 2009 | Director appointed aditya khaitan (2 pages) |
4 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
4 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
24 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
30 November 2007 | Return made up to 25/09/07; full list of members (8 pages) |
30 November 2007 | Return made up to 25/09/07; full list of members (8 pages) |
23 April 2007 | Amended full accounts made up to 31 March 2006 (11 pages) |
23 April 2007 | Amended full accounts made up to 31 March 2006 (11 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 2ND floor birchwood house victoria road dartford kent DA1 1NX (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 2ND floor birchwood house victoria road dartford kent DA1 1NX (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page) |
26 February 2007 | Director resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 1 wilks avenue questor hawley road dartford kent DA1 1NX (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 1 wilks avenue questor hawley road dartford kent DA1 1NX (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
13 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
22 July 2005 | Notice of resolution removing auditor (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 5 west mills newbury berkshire RG14 5HG (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 5 west mills newbury berkshire RG14 5HG (1 page) |
22 July 2005 | Notice of resolution removing auditor (1 page) |
6 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
9 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
14 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (8 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
7 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 September 2000 | Return made up to 25/09/00; full list of members (8 pages) |
27 September 2000 | Return made up to 25/09/00; full list of members (8 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Return made up to 25/09/99; full list of members (7 pages) |
13 October 1999 | Return made up to 25/09/99; full list of members (7 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
9 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
15 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 October 1995 | Return made up to 10/10/95; full list of members (16 pages) |
13 October 1995 | Return made up to 10/10/95; full list of members (16 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
18 April 1983 | Accounts made up to 30 June 1982 (6 pages) |
18 April 1983 | Accounts made up to 30 June 1982 (6 pages) |
26 May 1976 | Memorandum and Articles of Association (47 pages) |
26 May 1976 | Memorandum and Articles of Association (47 pages) |
19 March 1976 | Incorporation (16 pages) |
19 March 1976 | Incorporation (16 pages) |