London Wall
London
EC2M 5QQ
Director Name | Mr Svante Lennart Stensson Adde |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 June 1996(17 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 475, Salisbury House London Wall London EC2M 5QQ |
Director Name | Peter John Maitland |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(30 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 475, Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Gholam Ali Afshar |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Project Manager For Consturction Company |
Country of Residence | United Kingdom |
Correspondence Address | 475, Salisbury House London Wall London EC2M 5QQ |
Director Name | Mrs Linda Milne-Tyte |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 January 2019(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 475, Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Abdullah Al-Sarraf |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(44 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106-107 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
Secretary Name | Mrs Linda Milne-Tyte |
---|---|
Status | Current |
Appointed | 01 July 2023(44 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 106-107 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Anthony Osborne Butcher |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1983(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 9 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Joan Mary Anderson |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 35 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Edward Shaw Sykes Crowther |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 55 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Mrs Marguerite Claire Curran |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 51 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Colin Gordon Darracott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 1992(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 44 Cottesmore Court Stanford Road London W8 5QW |
Director Name | Mahmood Haidari |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 19 Cottesmore Court Stanford Road Kensington London W8 5QN |
Director Name | Mr Bertil Rydevik |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 July 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 September 1992) |
Role | Banker |
Correspondence Address | 7 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Mr Zareh Mankassarian |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1996) |
Role | Self Employed |
Correspondence Address | 36 Cottesmore Court Stanford Road London W8 5QN |
Director Name | Chin Geok Lim |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 May 1995(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 60 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Carl Oscar Keil |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 June 1996) |
Role | Retired |
Correspondence Address | 41 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Edmund Cecil Skepper |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 October 2009) |
Role | Retired |
Correspondence Address | 14 & 16 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Ahmed Bouzid |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British/Algerian |
Status | Resigned |
Appointed | 28 June 1996(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 1999) |
Role | Shipping/Gas Operation Manager |
Correspondence Address | 58 Cottesmore Court Stanford Road London W8 5QW |
Director Name | Michael Austin Sharron |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2000) |
Role | Chartered Surveyor |
Correspondence Address | 7 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Anthony William Mallinson |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2002) |
Role | Retired Solicitor |
Correspondence Address | 21 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Lord Robert Fellowes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2014) |
Role | Peer |
Correspondence Address | 15 Young Street (Second Floor) Kensington London W8 5EH |
Director Name | Clive Lawson Jones |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 September 2020) |
Role | Retired |
Correspondence Address | 56-58 Cottesmore Court Stanford Road London W8 5QW |
Director Name | Elizabeth Anne Fitzgerald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 December 2008) |
Role | Barrister |
Correspondence Address | 55 Cottesmore Court Kelso Place Kensington W8 5QW |
Director Name | Charles Francis Harold Morland |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2009) |
Role | Retired |
Correspondence Address | 2 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Martin Crawford Lutyens |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Mr Trevor Alexander Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 March 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mrs Roxana Djalili |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2019) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cottesmore Court London W8 5QW |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1983(4 years, 3 months after company formation) |
Appointment Duration | 40 years, 6 months (resigned 30 June 2023) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Registered Address | 106-107 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
- | OTHER 65.67% - |
---|---|
2 at £1 | Clive Jones & Susan Jones 2.99% Ordinary |
2 at £1 | David Anthony Taylor 2.99% Ordinary |
2 at £1 | Delia Grodner & Melvyn Grodner 2.99% Ordinary |
1 at £1 | Ahmad Djalili Fontaine & Javid Djalili Fontaine & Roxana Djalili Fontaine 1.49% Ordinary |
1 at £1 | Alasia Investments Sa 1.49% Ordinary |
1 at £1 | Anthony Osborne Butcher 1.49% Ordinary |
1 at £1 | Bushra Hassan Abd Ali Alsaad 1.49% Ordinary |
1 at £1 | Captech Capital Sa 1.49% Ordinary |
1 at £1 | Christopher James Bovill Whitehead & Annabel Alice Whitehead 1.49% Ordinary |
1 at £1 | Clarinda Holdings LTD 1.49% Ordinary |
1 at £1 | Elizabeth Marr Mackenzie 1.49% Ordinary |
1 at £1 | Erinbrae Management LTD 1.49% Ordinary |
1 at £1 | F.a. Farhadian & A. Naffis & S. Naffis 1.49% Ordinary |
1 at £1 | Huda Hasa Abd Ali Alsaad 1.49% Ordinary |
1 at £1 | John Kendrick Cottrell & Andrew Paul Webster 1.49% Ordinary |
1 at £1 | Mr Martin John Bettington & Mrs Diane Bettington 1.49% Ordinary |
1 at £1 | Ms Susan Oluwafemi Finnih 1.49% Ordinary |
1 at £1 | Piers Simon Cox 1.49% Ordinary |
1 at £1 | Professor Shlomo Ben-haim 1.49% Ordinary |
1 at £1 | Syed Mazhar Abbas & Surriya Mazhar Abbas 1.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,232 |
Cash | £72,650 |
Current Liabilities | £4,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 September 2003 | Delivered on: 3 October 2003 Satisfied on: 14 March 2009 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|---|
28 September 2003 | Delivered on: 3 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cottesmore court stanford road and kelso place kensington chelsea t/n NGL340503. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
25 September 2020 | Termination of appointment of Clive Lawson Jones as a director on 17 September 2020 (1 page) |
14 August 2020 | Director's details changed for Peter John Maitland on 6 July 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 23 June 2020 with updates (9 pages) |
13 August 2020 | Satisfaction of charge 1 in full (2 pages) |
10 August 2020 | Director's details changed for Mrs Linda Milne-Tyte on 6 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Svante Lennart Stensson Adde on 6 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mark Emery Simpson on 6 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Trevor Alexander Smith as a director on 11 March 2020 (1 page) |
10 July 2020 | Director's details changed for Mr Gholam Ali Afshar on 6 July 2020 (2 pages) |
22 August 2019 | Confirmation statement made on 23 June 2019 with updates (9 pages) |
20 June 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
26 April 2019 | Termination of appointment of Roxana Djalili as a director on 23 January 2019 (1 page) |
4 April 2019 | Appointment of Mrs Linda Milne-Tyte as a director on 23 January 2019 (2 pages) |
9 August 2018 | Audited abridged accounts made up to 31 March 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 23 June 2018 with updates (9 pages) |
18 September 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
8 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (10 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (10 pages) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
23 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
23 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 April 2015 | Termination of appointment of Martin Crawford Lutyens as a director on 31 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Martin Crawford Lutyens as a director on 31 December 2014 (1 page) |
12 December 2014 | Appointment of Mrs Roxana Djalili as a director on 9 October 2014 (2 pages) |
12 December 2014 | Appointment of Mrs Roxana Djalili as a director on 9 October 2014 (2 pages) |
12 December 2014 | Appointment of Mrs Roxana Djalili as a director on 9 October 2014 (2 pages) |
6 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 October 2014 | Appointment of Mr Gholam Ali Afshar as a director on 9 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Gholam Ali Afshar as a director on 9 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Gholam Ali Afshar as a director on 9 October 2014 (2 pages) |
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
14 April 2014 | Termination of appointment of Robert Fellowes as a director (1 page) |
14 April 2014 | Termination of appointment of Robert Fellowes as a director (1 page) |
15 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Lord Robert Fellowes on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Lord Robert Fellowes on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Lord Robert Fellowes on 1 July 2013 (2 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (15 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (15 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (15 pages) |
19 January 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (15 pages) |
19 January 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (15 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
10 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
9 August 2010 | Director's details changed for Lord Robert Fellowes on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Lord Robert Fellowes on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Lord Robert Fellowes on 1 July 2010 (2 pages) |
17 June 2010 | Appointment of Trevor Alexander Smith as a director (3 pages) |
17 June 2010 | Appointment of Trevor Alexander Smith as a director (3 pages) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 November 2009 | Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 11 November 2009 (1 page) |
3 November 2009 | Termination of appointment of Edmund Skepper as a director (1 page) |
3 November 2009 | Termination of appointment of Edmund Skepper as a director (1 page) |
2 November 2009 | Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (27 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (27 pages) |
30 March 2009 | Director appointed martin crawford lutyens (2 pages) |
30 March 2009 | Director appointed peter john maitland (2 pages) |
30 March 2009 | Director appointed martin crawford lutyens (2 pages) |
30 March 2009 | Director appointed peter john maitland (2 pages) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 February 2009 | Appointment terminated director charles morland (1 page) |
26 February 2009 | Appointment terminated director charles morland (1 page) |
30 January 2009 | Appointment terminated director elizabeth fitzgerald (1 page) |
30 January 2009 | Appointment terminated director elizabeth fitzgerald (1 page) |
2 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (28 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (28 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 October 2007 | Return made up to 12/07/07; full list of members (17 pages) |
23 October 2007 | Return made up to 12/07/07; full list of members (17 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (18 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (18 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Return made up to 12/07/05; full list of members (21 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Return made up to 12/07/05; full list of members (21 pages) |
5 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 July 2004 | Secretary's particulars changed (1 page) |
28 July 2004 | Secretary's particulars changed (1 page) |
28 July 2004 | Return made up to 12/07/04; full list of members (26 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members (26 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Return made up to 12/07/03; full list of members (25 pages) |
8 September 2003 | Return made up to 12/07/03; full list of members (25 pages) |
10 December 2002 | Return made up to 12/07/02; full list of members (23 pages) |
10 December 2002 | Return made up to 12/07/02; full list of members (23 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | New director appointed (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
5 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (25 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (25 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 August 2000 | Return made up to 12/07/00; full list of members (12 pages) |
18 August 2000 | Return made up to 12/07/00; full list of members (12 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
28 July 1999 | Return made up to 12/07/99; full list of members (12 pages) |
28 July 1999 | Return made up to 12/07/99; full list of members (12 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
3 August 1998 | Return made up to 12/07/98; full list of members (12 pages) |
3 August 1998 | Return made up to 12/07/98; full list of members (12 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
29 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 August 1997 | Return made up to 12/07/97; full list of members (12 pages) |
13 August 1997 | Return made up to 12/07/97; full list of members (12 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 November 1996 | Return made up to 12/07/96; full list of members (12 pages) |
21 November 1996 | Secretary's particulars changed (1 page) |
21 November 1996 | Secretary's particulars changed (1 page) |
21 November 1996 | Return made up to 12/07/96; full list of members (12 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
29 April 1996 | Ad 26/02/96--------- £ si 2@1=2 £ ic 65/67 (2 pages) |
29 April 1996 | Ad 26/02/96--------- £ si 2@1=2 £ ic 65/67 (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Ad 21/11/95--------- £ si 1@1=1 £ ic 64/65 (2 pages) |
11 January 1996 | Ad 21/11/95--------- £ si 1@1=1 £ ic 64/65 (2 pages) |
11 January 1996 | Resolutions
|
7 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
21 March 1990 | Particulars of mortgage/charge (1 page) |
23 May 1984 | Annual return made up to 20/12/83 (10 pages) |
8 January 1982 | Annual return made up to 31/12/80 (5 pages) |
22 January 1980 | Particulars of mortgage/charge (3 pages) |
22 November 1978 | Particulars of mortgage/charge (4 pages) |
12 September 1978 | Incorporation (11 pages) |
12 September 1978 | Incorporation (11 pages) |