Purley
Surrey
CR8 4AA
Director Name | Mr Edward George Fitzgerald Hannan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2023(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 100 Avebury Boulevard Milton Keynes MK9 1FH |
Director Name | Basil Edward Fry |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | 15 The Paddocks Bookham Leatherhead Surrey KT23 4SU |
Director Name | Christopher Basil Fry |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Barrett Road Fetcham Leatherhead Surrey KT22 9HL |
Director Name | Madeleine Alicia Fry |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 1 year (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 15 The Paddocks Bookham Leatherhead Surrey KT23 4SU |
Director Name | Christopher William Thorpe |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 September 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Chanctonbury Edwin Road West Horsley Leatherhead Surrey KT24 6LN |
Director Name | Mr Philip Howard Wildman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 26 years (resigned 17 July 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 14 Calvert Road Dorking Surrey RH4 1LS |
Secretary Name | Christopher Basil Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(12 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Barrett Road Fetcham Leatherhead Surrey KT22 9HL |
Director Name | David Hugh Beresford Pite |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 July 2017) |
Role | Insurance Claims Manag |
Country of Residence | England |
Correspondence Address | Roke House The Street Hascombe Surrey GU8 4JG |
Director Name | Susanna Mary Hudson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 July 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 17 Watermeadow Lane Storrington West Sussex RH20 3GU |
Secretary Name | Mr Philip Howard Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Calvert Road Dorking Surrey RH4 1LS |
Director Name | Mr Robert Charles Tree |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(31 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Director Name | Mr Peter Mark William Doman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(34 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 March 2024) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Director Name | Mrs Ria Alexsis Houston |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Director Name | Mr Adam Lee Philip Kellaway |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 March 2024) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Director Name | Mrs Susan Thorn |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(38 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Secretary Name | Mr Gregory Mark Thomas Wildman |
---|---|
Status | Resigned |
Appointed | 17 July 2017(38 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Director Name | Miss Amy King |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 2019(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 March 2024) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Director Name | Mr Daniel Mortimer Johnson |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2022(42 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 30 May 2022) |
Role | Account Executive |
Country of Residence | England |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Director Name | Mr Alistair John David Hardie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2023(43 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 2024) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Director Name | Mr Graeme Neal Lalley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2023(43 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 2024) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2023(43 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
Website | www.basilfry.co.uk/ |
---|---|
Telephone | 01372 385985 |
Telephone region | Esher |
Registered Address | Swan House Swan Centre Leatherhead Surrey KT22 8AH |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1000 at £1 | Wildman Brothers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,671,444 |
Net Worth | £740,901 |
Cash | £752,482 |
Current Liabilities | £2,913,724 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
28 September 2007 | Delivered 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 |
---|
18 July 2023 | Confirmation statement made on 13 July 2023 with updates (5 pages) |
---|---|
28 April 2023 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
13 March 2023 | Memorandum and Articles of Association (11 pages) |
13 March 2023 | Resolutions
|
6 March 2023 | Appointment of Mr Robert Charles William Organ as a director on 28 February 2023 (2 pages) |
6 March 2023 | Appointment of Mr Edward George Fitzgerald Hannan as a director on 28 February 2023 (2 pages) |
6 March 2023 | Appointment of Mr Graeme Neal Lalley as a director on 28 February 2023 (2 pages) |
6 March 2023 | Appointment of Mr Alistair John David Hardie as a director on 28 February 2023 (2 pages) |
3 March 2023 | Appointment of Shoosmiths Secretaries Limited as a secretary on 28 February 2023 (2 pages) |
3 March 2023 | Termination of appointment of Gregory Mark Thomas Wildman as a secretary on 28 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Ria Alexsis Houston as a director on 28 February 2023 (1 page) |
3 March 2023 | Current accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
13 January 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
17 October 2022 | Director's details changed for Miss Amy King on 17 October 2022 (2 pages) |
1 August 2022 | Termination of appointment of Daniel Mortimer Johnson as a director on 30 May 2022 (1 page) |
21 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 May 2022 | Appointment of Mr Daniel Mortimer Johnson as a director on 23 May 2022 (2 pages) |
25 February 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
22 June 2020 | Director's details changed for Mr Adam Lee Philip Kellaway on 22 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Robert Charles Tree as a director on 31 May 2020 (1 page) |
16 January 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
11 October 2019 | Appointment of Miss Amy King as a director on 3 September 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 July 2018 | Director's details changed for Mr Adam Lee Philip Kellaway on 2 May 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Adam Lee Philip Kellaway on 2 May 2018 (2 pages) |
4 July 2018 | Director's details changed for Mrs Susan Thorn on 26 October 2017 (2 pages) |
4 July 2018 | Director's details changed for Mr Adam Lee Philip Kellaway on 2 May 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
11 August 2017 | Termination of appointment of Philip Howard Wildman as a secretary on 17 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Susanna Mary Hudson as a director on 17 July 2017 (1 page) |
11 August 2017 | Appointment of Mrs Susan Thorn as a director on 17 July 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Susan Thorn as a director on 17 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Gregory Mark Thomas Wildman as a secretary on 17 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Philip Howard Wildman as a director on 17 July 2017 (1 page) |
11 August 2017 | Appointment of Mr Gregory Mark Thomas Wildman as a secretary on 17 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of David Hugh Beresford Pite as a director on 17 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Philip Howard Wildman as a secretary on 17 July 2017 (1 page) |
11 August 2017 | Termination of appointment of David Hugh Beresford Pite as a director on 17 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Susanna Mary Hudson as a director on 17 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Philip Howard Wildman as a director on 17 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
19 June 2017 | Satisfaction of charge 1 in full (1 page) |
19 June 2017 | Satisfaction of charge 1 in full (1 page) |
10 March 2017 | Director's details changed for Susanna Mary Hudson on 1 February 2017 (2 pages) |
10 March 2017 | Director's details changed for Susanna Mary Hudson on 1 February 2017 (2 pages) |
28 February 2017 | Full accounts made up to 30 June 2016 (25 pages) |
28 February 2017 | Full accounts made up to 30 June 2016 (25 pages) |
14 February 2017 | Appointment of Mr. Adam Lee Philip Kellaway as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr. Adam Lee Philip Kellaway as a director on 1 February 2017 (2 pages) |
2 August 2016 | Director's details changed for Mrs Ria Compton on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mrs Ria Compton on 1 August 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Ria Compton as a director on 6 April 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Appointment of Mrs Ria Compton as a director on 6 April 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 January 2016 | Accounts for a medium company made up to 30 June 2015 (14 pages) |
15 January 2016 | Accounts for a medium company made up to 30 June 2015 (14 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 June 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a medium company made up to 30 June 2014 (16 pages) |
22 February 2015 | Accounts for a medium company made up to 30 June 2014 (16 pages) |
29 August 2014 | Auditor's resignation (2 pages) |
29 August 2014 | Auditor's resignation (2 pages) |
29 July 2014 | Appointment of Mr. Peter Mark William Doman as a director on 1 January 2014 (2 pages) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mr. Peter Mark William Doman as a director on 1 January 2014 (2 pages) |
29 July 2014 | Appointment of Mr. Peter Mark William Doman as a director on 1 January 2014 (2 pages) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 January 2014 | Accounts for a medium company made up to 30 June 2013 (15 pages) |
8 January 2014 | Accounts for a medium company made up to 30 June 2013 (15 pages) |
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
14 December 2012 | Accounts for a medium company made up to 30 June 2012 (16 pages) |
14 December 2012 | Accounts for a medium company made up to 30 June 2012 (16 pages) |
2 August 2012 | Director's details changed for Mr Robert Charles Tree on 2 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Director's details changed for Mr Robert Charles Tree on 2 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Director's details changed for Mr Robert Charles Tree on 2 July 2012 (2 pages) |
2 November 2011 | Accounts for a medium company made up to 30 June 2011 (16 pages) |
2 November 2011 | Accounts for a medium company made up to 30 June 2011 (16 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Termination of appointment of Christopher Fry as a director (1 page) |
4 January 2011 | Termination of appointment of Christopher Fry as a director (1 page) |
18 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
18 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
10 August 2010 | Appointment of Mr Robert Charles Tree as a director (2 pages) |
10 August 2010 | Director's details changed for Christopher Basil Fry on 13 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Christopher Basil Fry on 13 July 2010 (2 pages) |
10 August 2010 | Appointment of Mr Robert Charles Tree as a director (2 pages) |
10 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
10 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
10 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: swan house 24 bridge street leatherhead surrey KT22 8BX (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: swan house 24 bridge street leatherhead surrey KT22 8BX (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
30 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
30 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 February 2006 | Return made up to 13/07/05; full list of members (3 pages) |
2 February 2006 | Return made up to 13/07/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
1 September 2004 | Return made up to 13/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 13/07/04; full list of members (7 pages) |
4 June 2004 | Return made up to 13/07/03; full list of members (7 pages) |
4 June 2004 | Return made up to 13/07/03; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: gothic lodge 11 church rd great bookham leatherhead surrey KT23 3PB (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: gothic lodge 11 church rd great bookham leatherhead surrey KT23 3PB (1 page) |
14 March 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
14 March 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 September 2001 | Return made up to 13/07/01; full list of members (7 pages) |
4 September 2001 | Return made up to 13/07/01; full list of members (7 pages) |
4 September 2000 | Return made up to 13/07/00; full list of members (7 pages) |
4 September 2000 | Return made up to 13/07/00; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 August 1998 | Return made up to 13/07/98; no change of members
|
5 August 1998 | Return made up to 13/07/98; no change of members
|
16 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 October 1997 | Return made up to 13/07/97; no change of members (4 pages) |
24 October 1997 | Return made up to 13/07/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1996 | Return made up to 13/07/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Return made up to 13/07/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 November 1995 | Return made up to 13/07/95; no change of members
|
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Return made up to 13/07/95; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
31 October 1994 | Return made up to 13/07/94; full list of members (5 pages) |
31 October 1994 | Return made up to 13/07/94; full list of members (5 pages) |
26 October 1993 | Return made up to 13/07/93; no change of members (4 pages) |
26 October 1993 | Return made up to 13/07/93; no change of members (4 pages) |
29 July 1992 | Return made up to 13/07/92; no change of members (6 pages) |
29 July 1992 | Return made up to 13/07/92; no change of members (6 pages) |
27 August 1991 | Return made up to 13/07/91; full list of members (7 pages) |
27 August 1991 | Return made up to 13/07/91; full list of members (7 pages) |
6 December 1990 | Return made up to 26/06/90; full list of members (5 pages) |
6 December 1990 | Return made up to 26/06/90; full list of members (5 pages) |
11 June 1990 | Return made up to 13/07/89; full list of members (5 pages) |
11 June 1990 | Return made up to 13/07/89; full list of members (5 pages) |
11 September 1989 | Return made up to 12/07/88; full list of members (4 pages) |
11 September 1989 | Return made up to 12/07/88; full list of members (4 pages) |
3 March 1988 | Return made up to 14/05/85; full list of members (4 pages) |
3 March 1988 | Return made up to 14/05/85; full list of members (4 pages) |
26 July 1984 | Annual return made up to 20/07/83 (4 pages) |
26 July 1984 | Annual return made up to 20/07/83 (4 pages) |
15 June 1982 | Annual return made up to 12/03/82 (4 pages) |
15 June 1982 | Annual return made up to 12/03/82 (4 pages) |
5 July 1979 | Incorporation (14 pages) |
5 July 1979 | Incorporation (14 pages) |