112 Great Russell Street
London
WC1B 3NQ
Director Name | Mr Yusuf Nurbhai |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Coo, Financial Services |
Country of Residence | England |
Correspondence Address | Central Ymca 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mrs Naomi Ruth Da Silva |
---|---|
Status | Current |
Appointed | 25 January 2023(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Central Ymca 112 Great Russell Street London WC1B 3NQ |
Director Name | Phillip John Reader |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 October 2007) |
Role | Investment Manager |
Correspondence Address | 75 Kingsway Petts Wood Orpington Kent BR5 1PN |
Director Name | Derek Ernest Arthur Budden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 08 November 2004) |
Role | Financial Advisor |
Correspondence Address | Kimberley Burtons Way Chalfont St. Giles Buckinghamshire HP8 4BW |
Director Name | David Robert Moscrop |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 1994) |
Role | Retired |
Correspondence Address | Swerford Bagshot Railway Station Station Road Bagshot Surrey GU19 5AS |
Director Name | Mr Frederick Leonard Evans |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 July 1996) |
Role | Retired |
Correspondence Address | St Martin's House Edward Road Winchester Hampshire SO23 9RB |
Director Name | Mr Colin Arthur Mawby |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1993) |
Role | Retired |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Mr Charles David Gorman |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 1994) |
Role | Consultant |
Correspondence Address | 44 Pelham Street London SW7 2NN |
Director Name | Mr Frank Huggins |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1993) |
Role | Hotel General Manager |
Correspondence Address | 35 Garratts Lane Banstead Surrey SM7 2ED |
Secretary Name | Mr Colin Arthur Mawby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Paul Daniel Van Geete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 68 Ashdown Way London SW17 7TH |
Director Name | Daniel Taylor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Limen Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QL |
Director Name | Jacquei Jean Leon Courivaud |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | French British |
Status | Resigned |
Appointed | 26 October 1993(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 October 1994) |
Role | Executive Director-Hotels |
Correspondence Address | Wychelm Cottage Penshurst Road Speldhurst Kent TN3 0NY |
Secretary Name | Rodney Barratt Cullum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 50 Grove Park Road London SE9 4QA |
Director Name | Prof David Miller |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2002) |
Role | Professor Of Medicine |
Correspondence Address | 83 Rowlands Avenue Hatch End Pinner Middlesex HA5 4BX |
Secretary Name | Mr Andrew John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(18 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Welford Road Woodley Reading Berkshire RG5 4QS |
Director Name | Robert Graham |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 1999(20 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2007) |
Role | Retired |
Correspondence Address | 39 Garratts Lane Banstead Surrey SM7 2ED |
Director Name | Christopher Paul Rouse |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(25 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2009) |
Role | Company Director |
Correspondence Address | Flat 1 9 Coleherne Road London SW10 9BS |
Director Name | Ms Rosemary Jill Prescott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(25 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Chatsworth Lodge Bourne Place Chiswick London W4 2EE |
Director Name | Mr Stephen Robert Fleming |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2007(27 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Branches Clandon Road Send Woking Surrey GU23 7LA |
Director Name | Ian Robert Guthrie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2007(27 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2007) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Gable 8 The Mead Ashtead Surrey KT21 2LZ |
Director Name | Mr David Hugh Bennison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2014) |
Role | Civil Servant (Retired) |
Country of Residence | England |
Correspondence Address | Riverside Mill Square Wootton Bridge Isle Of Wight PO33 4HS |
Director Name | Mr Rohan Anthony Campbell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Central Ymca 112 Great Russell Street London WC1B 3NQ |
Director Name | Lord Robert Antony Hayward |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Central Ymca 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mr Andrew John Chesters |
---|---|
Status | Resigned |
Appointed | 13 March 2014(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Central Ymca 112 Great Russell Street London WC1B 3NQ |
Director Name | Mr Anthony Griffiths |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 January 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Central Ymca 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mrs Aimee Henderson |
---|---|
Status | Resigned |
Appointed | 31 May 2016(36 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2020) |
Role | Company Director |
Correspondence Address | Central Ymca 112 Great Russell Street London WC1B 3NQ |
Director Name | Ms Arvinda Gohil |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Central Ymca 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Ms Arvinda Gohil |
---|---|
Status | Resigned |
Appointed | 25 June 2020(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2023) |
Role | Company Director |
Correspondence Address | Central Ymca 112 Great Russell Street London WC1B 3NQ |
Website | centralymca.org.uk |
---|
Registered Address | Central Ymca 112 Great Russell Street London WC1B 3NQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Central Young Men's Christian Association 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
30 September 1993 | Delivered on: 30 September 1993 Satisfied on: 6 October 1994 Persons entitled: British & Commonwealth Merchant Bank PLC Classification: Charge Secured details: All monies due or to become due from the central young men's christian association limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 April 1980 | Delivered on: 2 May 1980 Satisfied on: 12 August 1993 Persons entitled: Glyn's Bank Limited Royal Exchange Assurance Williams Classification: Collateral charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 December 2023 | Director's details changed for Mr Yusuf Nurbhai on 8 September 2023 (2 pages) |
---|---|
10 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
28 June 2023 | Termination of appointment of Arvinda Gohil as a director on 25 January 2023 (1 page) |
22 March 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
1 February 2023 | Termination of appointment of Arvinda Gohil as a secretary on 25 January 2023 (1 page) |
1 February 2023 | Appointment of Mrs Naomi Ruth Da Silva as a secretary on 25 January 2023 (2 pages) |
1 February 2023 | Appointment of Mr Yusuf Nurbhai as a director on 25 January 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
11 April 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
22 March 2022 | Termination of appointment of Anthony Griffiths as a director on 27 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Andrew Anthony Beal as a director on 27 January 2022 (2 pages) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
13 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
26 September 2019 | Appointment of Ms Arvinda Gohil as a director on 25 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Rosemary Jill Prescott as a director on 25 September 2019 (1 page) |
12 June 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
28 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
28 November 2018 | Cessation of Rosemary Jill Prescott as a person with significant control on 27 November 2018 (1 page) |
27 November 2018 | Cessation of Aimee Camilla Henderson as a person with significant control on 27 November 2018 (1 page) |
27 November 2018 | Cessation of Anthony Griffiths as a person with significant control on 27 November 2018 (1 page) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
14 August 2017 | Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (9 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (9 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 May 2016 | Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 December 2015 | Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Robert Antony Hayward on 28 September 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Robert Antony Hayward on 28 September 2015 (2 pages) |
8 December 2015 | Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page) |
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 June 2014 | Appointment of Mr Rohan Anthony Campbell as a director (2 pages) |
6 June 2014 | Appointment of Mr Rohan Anthony Campbell as a director (2 pages) |
6 June 2014 | Appointment of Mr Robert Antony Hayward as a director (2 pages) |
6 June 2014 | Appointment of Mr Robert Antony Hayward as a director (2 pages) |
5 June 2014 | Termination of appointment of David Bennison as a director (1 page) |
5 June 2014 | Termination of appointment of David Bennison as a director (1 page) |
6 May 2014 | Appointment of Mr Andrew John Chesters as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Andrew Rice as a secretary (1 page) |
6 May 2014 | Termination of appointment of Andrew Rice as a secretary (1 page) |
6 May 2014 | Appointment of Mr Andrew John Chesters as a secretary (2 pages) |
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Director appointed mr david hugh bennison (2 pages) |
1 July 2009 | Director appointed mr david hugh bennison (2 pages) |
15 June 2009 | Appointment terminated director christopher rouse (1 page) |
15 June 2009 | Appointment terminated director christopher rouse (1 page) |
20 January 2009 | Return made up to 05/11/08; no change of members (7 pages) |
20 January 2009 | Return made up to 05/11/08; no change of members (7 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
15 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
15 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
17 November 2006 | Return made up to 05/11/06; full list of members (8 pages) |
17 November 2006 | Return made up to 05/11/06; full list of members (8 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (8 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (8 pages) |
14 April 2005 | Return made up to 05/11/04; full list of members (8 pages) |
14 April 2005 | Return made up to 05/11/04; full list of members (8 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
12 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
12 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
13 February 2003 | Return made up to 05/11/02; full list of members (7 pages) |
13 February 2003 | Return made up to 05/11/02; full list of members (7 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
8 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
8 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
20 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
20 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
18 November 1998 | Full accounts made up to 27 March 1998 (9 pages) |
18 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 27 March 1998 (9 pages) |
8 January 1998 | Full accounts made up to 28 March 1997 (10 pages) |
8 January 1998 | Full accounts made up to 28 March 1997 (10 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
25 November 1997 | Return made up to 05/11/97; no change of members
|
25 November 1997 | Return made up to 05/11/97; no change of members
|
4 December 1996 | Full accounts made up to 29 March 1996 (12 pages) |
4 December 1996 | Full accounts made up to 29 March 1996 (12 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Return made up to 05/11/96; full list of members
|
13 November 1996 | Return made up to 05/11/96; full list of members
|
3 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 December 1995 | Return made up to 05/11/95; no change of members
|
7 December 1995 | Return made up to 05/11/95; no change of members
|
6 November 1979 | Incorporation (21 pages) |
6 November 1979 | Incorporation (21 pages) |