Company NameHelpcards Limited
Company StatusActive
Company Number01389804
CategoryPrivate Limited Company
Incorporation Date19 September 1978(45 years, 7 months ago)
Previous NamesAventina Limited and Joint Charity Cards Production Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMartin Clive Richardson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(18 years, 7 months after company formation)
Appointment Duration27 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameDavid Knight Thomas Turnbull
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(24 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway Grange Chantry View Road
Guildford
Surrey
GU1 3XW
Director NameMs Tracey Lee Sarwar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(25 years, 12 months after company formation)
Appointment Duration19 years, 7 months
RoleHead Of Trading
Country of ResidenceUnited Kingdom
Correspondence Address7 Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameLewis Patrick Coghlin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(42 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleFundraising Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Overhill Drive
Brighton
BN1 8WG
Director NameMatthew Thomas
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(45 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameGeoffrey Mackenzie Davison
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 November 2002)
RoleChief Executive-Break
Correspondence Address20 Hooks Hill Road
Sheringham
Norfolk
NR26 8NL
Director NameBrian Frederick Rockell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 April 2016)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Ochiltree Road
Hastings
TN34 2AJ
Director NameMr Allan Lionel Plumpton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 1997)
RoleChartered Accountant And Company Secretary
Correspondence Address1a Branch Road
St Michaels
St Albans
Hertfordshire
AL3 4SX
Director NameAlexander Noel Greig Kilgour
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 1994)
RoleAppeals Director
Correspondence Address31 A Paliser Road
London
W14 9EB
Director NameMr Andrew Farquhar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1994)
RoleChartered Secretary
Correspondence Address176 St Leonards Road
Horsham
West Sussex
RH13 6BA
Director NameIan Leslie Birch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 September 1996)
RoleAccountant
Correspondence Address1 Chase Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5PR
Secretary NameMr Allan Lionel Plumpton
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address1a Branch Road
St Michaels
St Albans
Hertfordshire
AL3 4SX
Secretary NameIan Leslie Birch
NationalityBritish
StatusResigned
Appointed21 July 1994(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1996)
RoleSecretary
Correspondence Address1 Chase Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5PR
Director NameVeronica Ashworth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 December 1996)
RoleCharity Fundraiser
Correspondence AddressThe Coach House
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameMr Miles Francis Drake
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence Address49 Murray Road
Northwood
Middlesex
HA6 2YP
Director NameElizabeth Liberda Moreni
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2002)
RoleAccountant
Correspondence Address56b North Hill
London
N6 4RH
Director NamePeter John George Long
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(18 years, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 16 June 2021)
RoleRetired
Correspondence AddressThe Coach House Gatcombe Park
Gatcombe
Isle Of Wight
PO30 3EJ
Director NameMr Richard David Furze
Date of BirthDecember 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed23 April 1997(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2001)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address57 Cannon Grove
Fetcham
Surrey
KT22 9LP
Director NameCmdr Paul Bolas Rn
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Southleigh Road
Havant
Hampshire
PO9 2QJ
Director NameMr David Bruce Roxburgh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(22 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2003)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteeple Cottage Main Street
Barnack
Stamford
Cambridgeshire
PE9 3DN
Secretary NameSidney Lewis Bright
NationalityBritish
StatusResigned
Appointed23 April 2002(23 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressC/O Orbital House 20 Eastern Road
Romford
Essex
RM1 3DP
Director NameMichael Eric Partner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(24 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2003)
RoleChief Executive
Correspondence Address14 New Street
Holt
Norfolk
NR25 6JJ
Director NameMiranda Jane Barrett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(25 years, 12 months after company formation)
Appointment Duration2 years (resigned 03 October 2006)
RoleMarketing
Correspondence AddressOrhcard Cottage
38 Alma Lane
Farnham
Surrey
GU9 0LH
Director NameKaren Louise Page
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(33 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2020)
RoleCharity Fundraising Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Kripen Dhrona
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(41 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3PJ
Secretary NameHylobates (Corporation)
StatusResigned
Appointed09 September 1996(17 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 April 2002)
Correspondence AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR

Location

Registered AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

589.1k at £0.01Helpcards Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£108,113
Net Worth£54,219
Cash£50,719
Current Liabilities£104,973

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 5 December 2023 with no updates (3 pages)
22 November 2023Appointment of Matthew Thomas as a director on 13 November 2023 (2 pages)
22 November 2023Termination of appointment of Kripen Dhrona as a director on 13 November 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
7 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
17 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
29 November 2021Director's details changed for Martin Clive Richardson on 1 November 2021 (2 pages)
6 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
2 July 2021Appointment of Lewis Patrick Coghlin as a director on 16 June 2021 (2 pages)
2 July 2021Termination of appointment of Peter John George Long as a director on 16 June 2021 (1 page)
22 February 2021Termination of appointment of Karen Louise Page as a director on 22 October 2020 (1 page)
16 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
21 November 2019Appointment of Kripen Dhrona as a director on 14 November 2019 (2 pages)
17 June 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 January 2019Termination of appointment of Brian Frederick Rockell as a director on 19 November 2018 (1 page)
12 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
26 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
7 June 2017Appointment of Brian Frederick Rockell as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Brian Frederick Rockell as a director on 6 June 2017 (2 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 April 2016Termination of appointment of Brian Frederick Rockell as a director on 1 April 2016 (1 page)
12 April 2016Termination of appointment of Brian Frederick Rockell as a director on 1 April 2016 (1 page)
28 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,890.5
(8 pages)
28 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,890.5
(8 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,890.5
(8 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,890.5
(8 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,890.5
(8 pages)
4 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
4 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
20 December 2013Accounts made up to 30 April 2013 (13 pages)
20 December 2013Accounts made up to 30 April 2013 (13 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,890.5
(8 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,890.5
(8 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,890.5
(8 pages)
15 July 2013Director's details changed for Peter John George Long on 1 April 2013 (2 pages)
15 July 2013Director's details changed for Peter John George Long on 1 April 2013 (2 pages)
15 July 2013Director's details changed for Peter John George Long on 1 April 2013 (2 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
11 December 2012Accounts made up to 30 April 2012 (13 pages)
11 December 2012Accounts made up to 30 April 2012 (13 pages)
26 January 2012Appointment of Karen Louise Page as a director (2 pages)
26 January 2012Appointment of Karen Louise Page as a director (2 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
3 November 2011Accounts made up to 30 April 2011 (12 pages)
3 November 2011Accounts made up to 30 April 2011 (12 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
30 November 2010Accounts made up to 30 April 2010 (13 pages)
30 November 2010Accounts made up to 30 April 2010 (13 pages)
23 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
22 June 2010Termination of appointment of Sidney Bright as a secretary (1 page)
22 June 2010Termination of appointment of Sidney Bright as a secretary (1 page)
16 December 2009Director's details changed for Martin Clive Richardson on 1 October 2009 (2 pages)
16 December 2009Accounts made up to 30 April 2009 (13 pages)
16 December 2009Director's details changed for Martin Clive Richardson on 1 October 2009 (2 pages)
16 December 2009Accounts made up to 30 April 2009 (13 pages)
16 December 2009Director's details changed for Martin Clive Richardson on 1 October 2009 (2 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
15 December 2008Accounts made up to 30 April 2008 (13 pages)
15 December 2008Accounts made up to 30 April 2008 (13 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 January 2008Accounts made up to 30 April 2007 (12 pages)
11 January 2008Accounts made up to 30 April 2007 (12 pages)
7 December 2007Return made up to 05/12/07; full list of members (3 pages)
7 December 2007Return made up to 05/12/07; full list of members (3 pages)
5 March 2007Accounts made up to 30 April 2006 (10 pages)
5 March 2007Accounts made up to 30 April 2006 (10 pages)
28 December 2006Return made up to 05/12/06; full list of members (3 pages)
28 December 2006Return made up to 05/12/06; full list of members (3 pages)
22 December 2006Registered office changed on 22/12/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
22 December 2006Registered office changed on 22/12/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
11 January 2006Accounts made up to 30 April 2005 (11 pages)
11 January 2006Accounts made up to 30 April 2005 (11 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 05/12/05; full list of members (3 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 05/12/05; full list of members (3 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
22 February 2005Accounts made up to 30 April 2004 (10 pages)
22 February 2005Accounts made up to 30 April 2004 (10 pages)
14 December 2004Return made up to 05/12/04; full list of members (10 pages)
14 December 2004Return made up to 05/12/04; full list of members (10 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
23 February 2004Accounts made up to 30 April 2003 (9 pages)
23 February 2004Accounts made up to 30 April 2003 (9 pages)
12 December 2003Return made up to 05/12/03; full list of members (9 pages)
12 December 2003Return made up to 05/12/03; full list of members (9 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 February 2003Return made up to 22/12/02; full list of members (8 pages)
7 February 2003Return made up to 22/12/02; full list of members (8 pages)
19 December 2002Accounts made up to 30 April 2002 (10 pages)
19 December 2002Accounts made up to 30 April 2002 (10 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: mazars neville russell city house 9 cranbrook road ilford essex IG1 4EA (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: mazars neville russell city house 9 cranbrook road ilford essex IG1 4EA (1 page)
29 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Accounts made up to 30 April 2001 (10 pages)
8 January 2002Accounts made up to 30 April 2001 (10 pages)
4 December 2001Memorandum and Articles of Association (9 pages)
4 December 2001Memorandum and Articles of Association (9 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
21 January 2001Return made up to 22/12/00; full list of members (8 pages)
21 January 2001Return made up to 22/12/00; full list of members (8 pages)
17 January 2001Accounts made up to 30 April 2000 (10 pages)
17 January 2001Accounts made up to 30 April 2000 (10 pages)
17 January 2000Return made up to 22/12/99; full list of members (8 pages)
17 January 2000Return made up to 22/12/99; full list of members (8 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
21 December 1999Accounts made up to 30 April 1999 (10 pages)
21 December 1999Accounts made up to 30 April 1999 (10 pages)
28 January 1999Return made up to 22/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(8 pages)
28 January 1999Return made up to 22/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(8 pages)
1 December 1998Accounts made up to 30 April 1998 (10 pages)
1 December 1998Accounts made up to 30 April 1998 (10 pages)
15 May 1998Registered office changed on 15/05/98 from: 24 bevis marks london EC3A 7NR (1 page)
15 May 1998Registered office changed on 15/05/98 from: 24 bevis marks london EC3A 7NR (1 page)
19 March 1998Return made up to 22/12/97; no change of members (8 pages)
19 March 1998Return made up to 22/12/97; no change of members (8 pages)
10 February 1998Accounts made up to 30 April 1997 (11 pages)
10 February 1998Accounts made up to 30 April 1997 (11 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
6 May 1997Accounts made up to 30 April 1996 (11 pages)
6 May 1997Accounts made up to 30 April 1996 (11 pages)
6 February 1997Return made up to 22/12/96; full list of members (7 pages)
6 February 1997Return made up to 22/12/96; full list of members (7 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
17 September 1996New secretary appointed (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New secretary appointed (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
28 July 1996Ad 06/11/95--------- £ si [email protected] (2 pages)
28 July 1996Ad 06/11/95--------- £ si [email protected] (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 246 bishopsgate london EC2M 4PA (1 page)
8 May 1996Registered office changed on 08/05/96 from: 246 bishopsgate london EC2M 4PA (1 page)
1 March 1996Accounts made up to 30 April 1995 (8 pages)
1 March 1996Accounts made up to 30 April 1995 (8 pages)
28 February 1996Return made up to 22/12/95; full list of members (9 pages)
28 February 1996Return made up to 22/12/95; full list of members (9 pages)
28 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 September 1995S-div 25/09/95 (1 page)
28 September 1995S-div 25/09/95 (1 page)
30 August 1995Auditor's resignation (2 pages)
30 August 1995Auditor's resignation (2 pages)