London
EC1N 8EH
Director Name | Charles Simon Jacques Fraser |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 30 June 2003(27 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Solicitor |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Director Name | Neil Fraser |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2007(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Genealogist |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Director Name | Mr Philippe Fraser |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2007(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Secretary Name | Charles Simon Jacques Fraser |
---|---|
Nationality | British,French |
Status | Current |
Appointed | 15 August 2007(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Solicitor |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Director Name | Nathan George Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | Serendipity 22 Watford Road Radlett Hertfordshire WD7 8LE |
Director Name | Simon Richard Fraser |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 11 St Hildas Wharf 170 Wapping High Street London E1W 3PQ |
Director Name | Jennifer Ellen Graham |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 1996) |
Role | Secretary |
Correspondence Address | 17 Tudor Lodge Chigwell Essex |
Secretary Name | Nathan George Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | Serendipity 22 Watford Road Radlett Hertfordshire WD7 8LE |
Director Name | Neil Fraser |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 November 2012) |
Role | Genealogist |
Correspondence Address | 36 Star Wharf 40 St Pancras Way Camden London NW1 0QX |
Website | simnat.co.uk |
---|
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.5k at £1 | Andrew Fraser 25.00% Ordinary |
---|---|
12.5k at £1 | Charles Simon Jacques Fraser 25.00% Ordinary |
12.5k at £1 | Neil Anthony Fraser 25.00% Ordinary |
12.5k at £1 | Philippe Fraser 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £104,850 |
Gross Profit | £104,850 |
Net Worth | £13,068,693 |
Cash | £36,548 |
Current Liabilities | £1,242,043 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
8 April 2002 | Delivered on: 23 April 2002 Satisfied on: 10 June 2004 Persons entitled: Hsbc 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: 37 holmesley road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
12 December 2001 | Delivered on: 13 December 2001 Satisfied on: 14 August 2015 Persons entitled: Hsbc 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 f/h property k/a 33 pepys road new cross t/n SGL486778. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 May 1999 | Delivered on: 2 June 1999 Satisfied on: 14 August 2015 Persons entitled: Midland 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: Flats 1-6 towers court 232-234 ballards lane finchley london N3 (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 October 1993 | Delivered on: 9 October 1993 Satisfied on: 16 November 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 38 westbourne road birkdale sefdton merseyside t/n ms 323424. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 November 1988 | Delivered on: 24 November 1988 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 andalus road london SW9, title no. 347622. Fully Satisfied |
6 October 1987 | Delivered on: 10 October 1987 Satisfied on: 10 June 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at 52, camberwell green camberwell,london. Fully Satisfied |
31 May 1985 | Delivered on: 4 June 1985 Satisfied on: 13 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 peckham rye london SE 22. Fully Satisfied |
31 May 1985 | Delivered on: 13 August 1982 Satisfied on: 13 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 mornington avenue west kensington london W14. Fully Satisfied |
19 August 2003 | Delivered on: 20 August 2003 Satisfied on: 14 August 2015 Persons entitled: Hsbc 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 freehold property known as 19 pepys road st paul deptford lewisham t/no TGL178755. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 1982 | Delivered on: 13 August 1982 Satisfied on: 1 April 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 14, 14A, 16, 18 and 18 anether hall road, doncaster, south yorkshire title no. Syk 81651. Fully Satisfied |
15 September 2016 | Delivered on: 17 September 2016 Persons entitled: Philippe Fraser Charles S. J. Fraser Neil a Fraser Andrew S Fraser Classification: A registered charge Particulars: F/H premises at 108 asylum road london t/no SGL219610. Outstanding |
31 March 2014 | Delivered on: 9 April 2014 Persons entitled: Philippe Fraser Charles S. J. Fraser Neil a Fraser Andrew S Fraser Philippe Fraser Charles S.J. Fraser Neil A. Fraser Andrew S. Fraser Classification: A registered charge Particulars: Towers court 232-234 ballards lane london t/no MX229724. Outstanding |
28 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Full accounts made up to 31 May 2019 (21 pages) |
30 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
26 October 2018 | Full accounts made up to 31 May 2018 (24 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 May 2017 (27 pages) |
5 December 2017 | Full accounts made up to 31 May 2017 (27 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 May 2016 (25 pages) |
29 September 2016 | Full accounts made up to 31 May 2016 (25 pages) |
17 September 2016 | Registration of charge 012635420012, created on 15 September 2016 (8 pages) |
17 September 2016 | Registration of charge 012635420012, created on 15 September 2016 (8 pages) |
6 December 2015 | Full accounts made up to 31 May 2015 (19 pages) |
6 December 2015 | Full accounts made up to 31 May 2015 (19 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 August 2015 | Satisfaction of charge 8 in full (4 pages) |
14 August 2015 | Satisfaction of charge 8 in full (4 pages) |
14 August 2015 | Satisfaction of charge 7 in full (4 pages) |
14 August 2015 | Satisfaction of charge 10 in full (4 pages) |
14 August 2015 | Satisfaction of charge 10 in full (4 pages) |
14 August 2015 | Satisfaction of charge 7 in full (4 pages) |
2 December 2014 | Full accounts made up to 31 May 2014 (19 pages) |
2 December 2014 | Full accounts made up to 31 May 2014 (19 pages) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 May 2014 | Director's details changed for Mr Philippe Fraser on 1 November 2013 (2 pages) |
9 May 2014 | Director's details changed for Mr Philippe Fraser on 1 November 2013 (2 pages) |
9 May 2014 | Director's details changed for Mr Philippe Fraser on 1 November 2013 (2 pages) |
9 April 2014 | Registration of charge 012635420011 (10 pages) |
9 April 2014 | Registration of charge 012635420011 (10 pages) |
3 December 2013 | Full accounts made up to 31 May 2013 (19 pages) |
3 December 2013 | Full accounts made up to 31 May 2013 (19 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 December 2012 | Full accounts made up to 31 May 2012 (19 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (19 pages) |
27 November 2012 | Termination of appointment of Neil Fraser as a director (1 page) |
27 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Termination of appointment of Neil Fraser as a director (1 page) |
27 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Full accounts made up to 31 May 2011 (18 pages) |
25 November 2011 | Full accounts made up to 31 May 2011 (18 pages) |
27 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Full accounts made up to 31 May 2010 (18 pages) |
11 October 2010 | Full accounts made up to 31 May 2010 (18 pages) |
7 October 2010 | Secretary's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Philippe Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Andrew Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Philippe Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Neil Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Philippe Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Andrew Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Neil Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Neil Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Andrew Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages) |
23 November 2009 | Full accounts made up to 31 May 2009 (19 pages) |
23 November 2009 | Full accounts made up to 31 May 2009 (19 pages) |
10 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
21 December 2008 | Full accounts made up to 31 May 2008 (19 pages) |
21 December 2008 | Full accounts made up to 31 May 2008 (19 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (6 pages) |
30 September 2008 | Director's change of particulars / neil fraser / 01/12/2007 (1 page) |
30 September 2008 | Director's change of particulars / neil fraser / 01/12/2007 (1 page) |
30 September 2008 | Return made up to 13/09/08; full list of members (6 pages) |
10 April 2008 | Return made up to 13/09/07; full list of members (4 pages) |
10 April 2008 | Return made up to 13/09/07; full list of members (4 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
17 December 2007 | Full accounts made up to 31 May 2007 (19 pages) |
17 December 2007 | Full accounts made up to 31 May 2007 (19 pages) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
3 January 2007 | Full accounts made up to 31 May 2006 (16 pages) |
3 January 2007 | Full accounts made up to 31 May 2006 (16 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
14 December 2005 | Full accounts made up to 31 May 2005 (17 pages) |
14 December 2005 | Full accounts made up to 31 May 2005 (17 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
20 June 2005 | Auditor's resignation (1 page) |
20 June 2005 | Auditor's resignation (1 page) |
23 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
23 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
4 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Full accounts made up to 31 May 2003 (15 pages) |
25 November 2003 | Full accounts made up to 31 May 2003 (15 pages) |
1 November 2003 | Director's particulars changed (1 page) |
1 November 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Full accounts made up to 31 May 2002 (18 pages) |
21 November 2002 | Full accounts made up to 31 May 2002 (18 pages) |
22 October 2002 | Return made up to 13/09/02; full list of members (5 pages) |
22 October 2002 | Return made up to 13/09/02; full list of members (5 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (16 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (16 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 29/30 fitzroy square london W1P 6LQ (1 page) |
25 September 2001 | Return made up to 13/09/01; full list of members (5 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 29/30 fitzroy square london W1P 6LQ (1 page) |
25 September 2001 | Return made up to 13/09/01; full list of members (5 pages) |
14 December 2000 | Full accounts made up to 31 May 2000 (14 pages) |
14 December 2000 | Full accounts made up to 31 May 2000 (14 pages) |
22 November 2000 | Location of debenture register (1 page) |
22 November 2000 | Return made up to 13/09/00; full list of members (5 pages) |
22 November 2000 | Return made up to 13/09/00; full list of members (5 pages) |
22 November 2000 | Location of debenture register (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Location of register of members (1 page) |
5 October 2000 | Location of register of members (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
4 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
6 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Full accounts made up to 31 May 1998 (16 pages) |
16 December 1998 | Full accounts made up to 31 May 1998 (16 pages) |
22 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 31 May 1997 (18 pages) |
12 December 1997 | Full accounts made up to 31 May 1997 (18 pages) |
23 September 1997 | Return made up to 13/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 13/09/97; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (17 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (17 pages) |
26 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
28 December 1995 | Full accounts made up to 31 May 1995 (17 pages) |
28 December 1995 | Full accounts made up to 31 May 1995 (17 pages) |
26 September 1995 | Return made up to 13/09/95; full list of members (16 pages) |
26 September 1995 | Return made up to 13/09/95; full list of members (16 pages) |
22 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 November 1989 | Re-registration of Memorandum and Articles (11 pages) |
22 November 1989 | Resolutions
|
22 November 1989 | Re-registration of Memorandum and Articles (11 pages) |
22 November 1989 | Resolutions
|
22 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 November 1989 | £ nc 100/50000 16/10/89 (1 page) |
20 November 1989 | Resolutions
|
20 November 1989 | Ad 16/10/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 November 1989 | Ad 16/10/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 November 1989 | £ nc 100/50000 16/10/89 (1 page) |
20 November 1989 | Resolutions
|
4 July 1984 | Annual return made up to 31/12/83 (4 pages) |
4 July 1984 | Annual return made up to 31/12/83 (4 pages) |
30 June 1984 | Accounts made up to 31 May 1983 (9 pages) |
30 June 1984 | Accounts made up to 31 May 1983 (9 pages) |
1 March 1983 | Accounts made up to 31 May 1982 (11 pages) |
1 March 1983 | Accounts made up to 31 May 1982 (11 pages) |
20 February 1983 | Annual return made up to 16/12/82 (7 pages) |
20 February 1983 | Annual return made up to 16/12/82 (7 pages) |
28 November 1980 | Accounts made up to 31 May 1980 (9 pages) |
28 November 1980 | Accounts made up to 31 May 1980 (9 pages) |
17 June 1976 | Incorporation (13 pages) |
17 June 1976 | Incorporation (13 pages) |