Company NameBasil E. Fry & Co. Limited
DirectorsGregory Mark Thomas Wildman and Edward George Fitzgerald Hannan
Company StatusActive
Company Number01435130
CategoryPrivate Limited Company
Incorporation Date5 July 1979(44 years, 10 months ago)
Previous NameIncorporated Insurance Adjusters Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Gregory Mark Thomas Wildman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(28 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22a Burcott Road
Purley
Surrey
CR8 4AA
Director NameMr Edward George Fitzgerald Hannan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(43 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2023(43 years, 8 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameBasil Edward Fry
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address15 The Paddocks
Bookham
Leatherhead
Surrey
KT23 4SU
Director NameChristopher Basil Fry
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration19 years, 4 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Director NameMadeleine Alicia Fry
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration1 year (resigned 15 July 1992)
RoleCompany Director
Correspondence Address15 The Paddocks
Bookham
Leatherhead
Surrey
KT23 4SU
Director NameChristopher William Thorpe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration16 years, 2 months (resigned 28 September 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChanctonbury Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Director NameMr Philip Howard Wildman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration26 years (resigned 17 July 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 Calvert Road
Dorking
Surrey
RH4 1LS
Secretary NameChristopher Basil Fry
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years after company formation)
Appointment Duration16 years, 2 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Director NameDavid Hugh Beresford Pite
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(28 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 July 2017)
RoleInsurance Claims Manag
Country of ResidenceEngland
Correspondence AddressRoke House
The Street
Hascombe
Surrey
GU8 4JG
Director NameSusanna Mary Hudson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(28 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 July 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Watermeadow Lane
Storrington
West Sussex
RH20 3GU
Secretary NameMr Philip Howard Wildman
NationalityBritish
StatusResigned
Appointed28 September 2007(28 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Calvert Road
Dorking
Surrey
RH4 1LS
Director NameMr Robert Charles Tree
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(31 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Director NameMr Peter Mark William Doman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(34 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 March 2024)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Director NameMrs Ria Alexsis Houston
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(36 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Director NameMr Adam Lee Philip Kellaway
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(37 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2024)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Director NameMrs Susan Thorn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(38 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Secretary NameMr Gregory Mark Thomas Wildman
StatusResigned
Appointed17 July 2017(38 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Director NameMiss Amy King
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2024)
RoleClaims Director
Country of ResidenceEngland
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Director NameMr Daniel Mortimer Johnson
Date of BirthApril 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2022(42 years, 11 months after company formation)
Appointment Duration1 week (resigned 30 May 2022)
RoleAccount Executive
Country of ResidenceEngland
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2023(43 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 March 2024)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Director NameMr Graeme Neal Lalley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2023(43 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 March 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2023(43 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Swan Centre
Leatherhead
Surrey
KT22 8AH

Contact

Websitewww.basilfry.co.uk/
Telephone01372 385985
Telephone regionEsher

Location

Registered AddressSwan House
Swan Centre
Leatherhead
Surrey
KT22 8AH
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1000 at £1Wildman Brothers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,671,444
Net Worth£740,901
Cash£752,482
Current Liabilities£2,913,724

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

28 September 2007Delivered on: 3 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 July 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
28 April 2023Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
13 March 2023Memorandum and Articles of Association (11 pages)
13 March 2023Resolutions
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles. That resolution is just confirming this 28/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 March 2023Appointment of Mr Robert Charles William Organ as a director on 28 February 2023 (2 pages)
6 March 2023Appointment of Mr Edward George Fitzgerald Hannan as a director on 28 February 2023 (2 pages)
6 March 2023Appointment of Mr Graeme Neal Lalley as a director on 28 February 2023 (2 pages)
6 March 2023Appointment of Mr Alistair John David Hardie as a director on 28 February 2023 (2 pages)
3 March 2023Appointment of Shoosmiths Secretaries Limited as a secretary on 28 February 2023 (2 pages)
3 March 2023Termination of appointment of Gregory Mark Thomas Wildman as a secretary on 28 February 2023 (1 page)
3 March 2023Termination of appointment of Ria Alexsis Houston as a director on 28 February 2023 (1 page)
3 March 2023Current accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
13 January 2023Accounts for a small company made up to 30 June 2022 (15 pages)
17 October 2022Director's details changed for Miss Amy King on 17 October 2022 (2 pages)
1 August 2022Termination of appointment of Daniel Mortimer Johnson as a director on 30 May 2022 (1 page)
21 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 May 2022Appointment of Mr Daniel Mortimer Johnson as a director on 23 May 2022 (2 pages)
25 February 2022Accounts for a small company made up to 30 June 2021 (8 pages)
26 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 30 June 2020 (10 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
22 June 2020Director's details changed for Mr Adam Lee Philip Kellaway on 22 June 2020 (2 pages)
2 June 2020Termination of appointment of Robert Charles Tree as a director on 31 May 2020 (1 page)
16 January 2020Accounts for a small company made up to 30 June 2019 (11 pages)
11 October 2019Appointment of Miss Amy King as a director on 3 September 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 30 June 2018 (11 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 July 2018Director's details changed for Mr Adam Lee Philip Kellaway on 2 May 2018 (2 pages)
4 July 2018Director's details changed for Mr Adam Lee Philip Kellaway on 2 May 2018 (2 pages)
4 July 2018Director's details changed for Mrs Susan Thorn on 26 October 2017 (2 pages)
4 July 2018Director's details changed for Mr Adam Lee Philip Kellaway on 2 May 2018 (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
11 August 2017Termination of appointment of Philip Howard Wildman as a secretary on 17 July 2017 (1 page)
11 August 2017Termination of appointment of Susanna Mary Hudson as a director on 17 July 2017 (1 page)
11 August 2017Appointment of Mrs Susan Thorn as a director on 17 July 2017 (2 pages)
11 August 2017Appointment of Mrs Susan Thorn as a director on 17 July 2017 (2 pages)
11 August 2017Appointment of Mr Gregory Mark Thomas Wildman as a secretary on 17 July 2017 (2 pages)
11 August 2017Termination of appointment of Philip Howard Wildman as a director on 17 July 2017 (1 page)
11 August 2017Appointment of Mr Gregory Mark Thomas Wildman as a secretary on 17 July 2017 (2 pages)
11 August 2017Termination of appointment of David Hugh Beresford Pite as a director on 17 July 2017 (1 page)
11 August 2017Termination of appointment of Philip Howard Wildman as a secretary on 17 July 2017 (1 page)
11 August 2017Termination of appointment of David Hugh Beresford Pite as a director on 17 July 2017 (1 page)
11 August 2017Termination of appointment of Susanna Mary Hudson as a director on 17 July 2017 (1 page)
11 August 2017Termination of appointment of Philip Howard Wildman as a director on 17 July 2017 (1 page)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 June 2017Satisfaction of charge 1 in full (1 page)
19 June 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Director's details changed for Susanna Mary Hudson on 1 February 2017 (2 pages)
10 March 2017Director's details changed for Susanna Mary Hudson on 1 February 2017 (2 pages)
28 February 2017Full accounts made up to 30 June 2016 (25 pages)
28 February 2017Full accounts made up to 30 June 2016 (25 pages)
14 February 2017Appointment of Mr. Adam Lee Philip Kellaway as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Mr. Adam Lee Philip Kellaway as a director on 1 February 2017 (2 pages)
2 August 2016Director's details changed for Mrs Ria Compton on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Mrs Ria Compton on 1 August 2016 (2 pages)
26 July 2016Appointment of Mrs Ria Compton as a director on 6 April 2016 (2 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Appointment of Mrs Ria Compton as a director on 6 April 2016 (2 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 January 2016Accounts for a medium company made up to 30 June 2015 (14 pages)
15 January 2016Accounts for a medium company made up to 30 June 2015 (14 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(8 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(8 pages)
15 June 2015Registered office address changed from Claire House, Bridge Street Leatherhead Surrey KT22 8BZ to Swan House Swan Centre Leatherhead Surrey KT22 8AH on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Claire House, Bridge Street Leatherhead Surrey KT22 8BZ to Swan House Swan Centre Leatherhead Surrey KT22 8AH on 15 June 2015 (1 page)
22 February 2015Accounts for a medium company made up to 30 June 2014 (16 pages)
22 February 2015Accounts for a medium company made up to 30 June 2014 (16 pages)
29 August 2014Auditor's resignation (2 pages)
29 August 2014Auditor's resignation (2 pages)
29 July 2014Appointment of Mr. Peter Mark William Doman as a director on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(9 pages)
29 July 2014Appointment of Mr. Peter Mark William Doman as a director on 1 January 2014 (2 pages)
29 July 2014Appointment of Mr. Peter Mark William Doman as a director on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(9 pages)
8 January 2014Accounts for a medium company made up to 30 June 2013 (15 pages)
8 January 2014Accounts for a medium company made up to 30 June 2013 (15 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
14 December 2012Accounts for a medium company made up to 30 June 2012 (16 pages)
14 December 2012Accounts for a medium company made up to 30 June 2012 (16 pages)
2 August 2012Director's details changed for Mr Robert Charles Tree on 2 July 2012 (2 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
2 August 2012Director's details changed for Mr Robert Charles Tree on 2 July 2012 (2 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
2 August 2012Director's details changed for Mr Robert Charles Tree on 2 July 2012 (2 pages)
2 November 2011Accounts for a medium company made up to 30 June 2011 (16 pages)
2 November 2011Accounts for a medium company made up to 30 June 2011 (16 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
4 January 2011Termination of appointment of Christopher Fry as a director (1 page)
4 January 2011Termination of appointment of Christopher Fry as a director (1 page)
18 October 2010Full accounts made up to 30 June 2010 (12 pages)
18 October 2010Full accounts made up to 30 June 2010 (12 pages)
10 August 2010Appointment of Mr Robert Charles Tree as a director (2 pages)
10 August 2010Director's details changed for Christopher Basil Fry on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Christopher Basil Fry on 13 July 2010 (2 pages)
10 August 2010Appointment of Mr Robert Charles Tree as a director (2 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
29 March 2010Full accounts made up to 30 June 2009 (12 pages)
29 March 2010Full accounts made up to 30 June 2009 (12 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
10 February 2009Full accounts made up to 30 June 2008 (12 pages)
10 February 2009Full accounts made up to 30 June 2008 (12 pages)
26 August 2008Return made up to 13/07/08; full list of members (5 pages)
26 August 2008Return made up to 13/07/08; full list of members (5 pages)
9 April 2008Full accounts made up to 30 June 2007 (12 pages)
9 April 2008Full accounts made up to 30 June 2007 (12 pages)
6 November 2007Registered office changed on 06/11/07 from: swan house 24 bridge street leatherhead surrey KT22 8BX (1 page)
6 November 2007Registered office changed on 06/11/07 from: swan house 24 bridge street leatherhead surrey KT22 8BX (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance documents 28/09/07
(2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 October 2007Declaration of assistance for shares acquisition (10 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 October 2007Declaration of assistance for shares acquisition (10 pages)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance documents 28/09/07
(2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
3 October 2007Particulars of mortgage/charge (5 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
30 August 2007Return made up to 13/07/07; full list of members (3 pages)
30 August 2007Return made up to 13/07/07; full list of members (3 pages)
3 May 2007Full accounts made up to 30 June 2006 (13 pages)
3 May 2007Full accounts made up to 30 June 2006 (13 pages)
30 August 2006Return made up to 13/07/06; full list of members (3 pages)
30 August 2006Return made up to 13/07/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
2 February 2006Return made up to 13/07/05; full list of members (3 pages)
2 February 2006Return made up to 13/07/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
1 September 2004Return made up to 13/07/04; full list of members (7 pages)
1 September 2004Return made up to 13/07/04; full list of members (7 pages)
4 June 2004Return made up to 13/07/03; full list of members (7 pages)
4 June 2004Return made up to 13/07/03; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
20 February 2004Registered office changed on 20/02/04 from: gothic lodge 11 church rd great bookham leatherhead surrey KT23 3PB (1 page)
20 February 2004Registered office changed on 20/02/04 from: gothic lodge 11 church rd great bookham leatherhead surrey KT23 3PB (1 page)
14 March 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
14 March 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
25 July 2002Return made up to 13/07/02; full list of members (7 pages)
25 July 2002Return made up to 13/07/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
4 September 2001Return made up to 13/07/01; full list of members (7 pages)
4 September 2001Return made up to 13/07/01; full list of members (7 pages)
4 September 2000Return made up to 13/07/00; full list of members (7 pages)
4 September 2000Return made up to 13/07/00; full list of members (7 pages)
12 July 2000Full accounts made up to 31 December 1999 (10 pages)
12 July 2000Full accounts made up to 31 December 1999 (10 pages)
22 July 1999Return made up to 13/07/99; full list of members (6 pages)
22 July 1999Return made up to 13/07/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 December 1998 (10 pages)
7 July 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Full accounts made up to 31 December 1997 (10 pages)
16 June 1998Full accounts made up to 31 December 1997 (10 pages)
24 October 1997Return made up to 13/07/97; no change of members (4 pages)
24 October 1997Return made up to 13/07/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 December 1996 (10 pages)
2 July 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1996Return made up to 13/07/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Return made up to 13/07/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 October 1994Return made up to 13/07/94; full list of members (5 pages)
31 October 1994Return made up to 13/07/94; full list of members (5 pages)
26 October 1993Return made up to 13/07/93; no change of members (4 pages)
26 October 1993Return made up to 13/07/93; no change of members (4 pages)
29 July 1992Return made up to 13/07/92; no change of members (6 pages)
29 July 1992Return made up to 13/07/92; no change of members (6 pages)
27 August 1991Return made up to 13/07/91; full list of members (7 pages)
27 August 1991Return made up to 13/07/91; full list of members (7 pages)
6 December 1990Return made up to 26/06/90; full list of members (5 pages)
6 December 1990Return made up to 26/06/90; full list of members (5 pages)
11 June 1990Return made up to 13/07/89; full list of members (5 pages)
11 June 1990Return made up to 13/07/89; full list of members (5 pages)
11 September 1989Return made up to 12/07/88; full list of members (4 pages)
11 September 1989Return made up to 12/07/88; full list of members (4 pages)
3 March 1988Return made up to 14/05/85; full list of members (4 pages)
3 March 1988Return made up to 14/05/85; full list of members (4 pages)
26 July 1984Annual return made up to 20/07/83 (4 pages)
26 July 1984Annual return made up to 20/07/83 (4 pages)
15 June 1982Annual return made up to 12/03/82 (4 pages)
15 June 1982Annual return made up to 12/03/82 (4 pages)
5 July 1979Incorporation (14 pages)
5 July 1979Incorporation (14 pages)