Company NameICA Enterprises Limited
DirectorsSteve Wills and Bengi Unsal
Company StatusActive
Company Number01461527
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 5 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Steve Wills
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Contemporary Arts, 12 Carlton House T
London
SW1Y 5AH
Director NameMs Bengi Unsal
Date of BirthDecember 1975 (Born 48 years ago)
NationalityCypriot
StatusCurrent
Appointed01 March 2022(42 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCulture And Arts Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4a London Wharf Wharf Place
London
E2 9BD
Director NameMr Simon Field
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 1996)
RoleFilm Programmer
Country of ResidenceEngland
Correspondence Address20 Landrock Road
London
N8 9HL
Director NameMr Michael Flood
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleCompany Executive
Correspondence Address153 Ealing Road
Brentford
Middlesex
TW8 0LF
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address86 Lansdowne Road
London
W11 2LS
Director NameMr Alistair Moir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1995)
RoleArts Administrator
Correspondence Address79 Dudley Gardens
London
W13 9LU
Director NameArchibald John Morrison Tait
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 1997)
RoleFilm Executive
Correspondence Address24 Whitehall Park Road
London
W4 3NE
Director NameHilary Harold Rubinstein
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleLiterary Agent
Correspondence Address61 Clarendon Road
London
W11 4JE
Secretary NameMr Alistair Moir
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address79 Dudley Gardens
London
W13 9LU
Director NameJohn Frederick Wyver
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 1998)
RoleTelevision Producer
Correspondence Address19-20 Rheidol Mews
Islington
London
N11 8NU
Director NameBrian George Wenham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 1997)
RoleBroadcaster
Correspondence AddressRed Cottage Wey Road
Weybridge
Surrey
KT13 8HW
Director NameMr Mark Gabriel Rubinstein
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1996)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address20 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Secretary NameMr Mark Gabriel Rubinstein
NationalityBritish
StatusResigned
Appointed19 September 1995(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1996)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address20 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Director NameJohn James Mount
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 October 1997)
RoleFilm Distributor
Correspondence Address1 Cosway Mansions
Cosway Street
London
NW1 6UE
Director NamePhillip Dodd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(17 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
RoleDirector Of The Ica
Correspondence Address126 Shakspeare Walk
London
N16 8TA
Director NameThomas Gabriel Rosenthal
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 1999)
RoleBook Publisher
Correspondence Address167 Gloucester Avenue
London
NW1 8LA
Director NameIan Charles Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(18 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2007)
RoleMedia Consultant
Correspondence Address28 Nicosia Road
London
SW18 3RN
Director NameMairi MacDonald
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(21 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address7 Lysia Street
London
SW6 6NF
Director NameMr Guy Robert Perricone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed29 September 2005(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Shawfield Street
London
SW3 4BA
Director NameMr Mark Adams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(26 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2010)
RoleAcquisitions Consultant
Country of ResidenceEngland
Correspondence Address15 Glaserton Road
London
N16 5QU
Director NameAndrew Curtis Warren
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(27 years, 1 month after company formation)
Appointment Duration11 months (resigned 29 November 2007)
RoleCoy Director
Correspondence Address26 Rossetti Gardens Mansions
Flood Street
London
SW3 5QX
Director NameHon Hannah Mary Rothschild
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(28 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 October 2008)
RoleFilm Dir
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Avenue
London
W9 2PT
Director NameTessa Sarah Ross
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(29 years after company formation)
Appointment Duration3 years (resigned 08 December 2011)
RoleTv/Film Executive
Correspondence Address124 Horseferry Road
London
SW1P 2TX
Director NameMr Ekow Fenyi Eshun
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(29 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2011)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton House Terrace
London
SW1Y 5AH
Secretary NameTomas Norman Wilcox
NationalityBritish
StatusResigned
Appointed05 September 2011(31 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2017)
RoleCompany Director
Correspondence AddressI.C.A
The Mall
London
SW1Y 5AH
Director NameGregor Francis Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(32 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton House Terrace
London
SW1Y 5AH
Director NameLady Alison Agnes Isabel Myners
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(32 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton House Terrace
London
SW1Y 5AH
Director NameDonald Ashton Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2018)
RoleCouncil Chair
Country of ResidenceEngland
Correspondence AddressIca Institute Of Contemporary Arts
The Mall
London
SW1Y 5AH
Director NameStefan Kalmar
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed23 November 2016(37 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIca Institute Of Contemporary Arts
The Mall
London
SW1Y 5AH
Secretary NameKatharine Stout
StatusResigned
Appointed01 April 2017(37 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2019)
RoleCompany Director
Correspondence AddressIca Institute Of Contemporary Arts
The Mall
London
SW1Y 5AH
Director NameMr Robert Harold  Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(38 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mall 12 Carlton House Terrace
London
SW1Y 5AH
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed27 January 1995(15 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 1995)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed18 October 1996(16 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 September 2011)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteica.org.uk
Telephone020 79303647
Telephone regionLondon

Location

Registered AddressIca Institute Of Contemporary Arts
The Mall
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Institute Of Contemporary Arts LTD
100.00%
Ordinary

Financials

Year2014
Turnover£555,337
Gross Profit£484,690
Net Worth£25,002
Cash£317,371
Current Liabilities£401,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

6 June 2012Delivered on: 16 June 2012
Persons entitled: Institute of Contemporary Arts Limited

Classification: Debenture
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 July 2019Termination of appointment of Katharine Stout as a secretary on 13 May 2019 (2 pages)
30 July 2019Appointment of Mr Robert Harold Ferrers Devereux as a director on 1 June 2018 (2 pages)
28 June 2019Termination of appointment of Donald Ashton Moore as a director on 12 September 2018 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 June 2018Registered office address changed from I.C.a the Mall London SW1Y 5AH to PO Box SW1Y 5AH Ica Institute of Contemporary Arts the Mall London London SW1Y 5AH on 18 June 2018 (1 page)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 May 2017Appointment of Donald Ashton Moore as a director on 27 October 2016 (2 pages)
15 May 2017Appointment of Donald Ashton Moore as a director on 27 October 2016 (2 pages)
12 May 2017Appointment of Katharine Stout as a secretary on 1 April 2017 (2 pages)
12 May 2017Appointment of Stefan Kalmar as a director on 23 November 2016 (2 pages)
12 May 2017Appointment of Katharine Stout as a secretary on 1 April 2017 (2 pages)
12 May 2017Termination of appointment of Tomas Norman Wilcox as a secretary on 3 March 2017 (1 page)
12 May 2017Appointment of Stefan Kalmar as a director on 23 November 2016 (2 pages)
12 May 2017Termination of appointment of Tomas Norman Wilcox as a secretary on 3 March 2017 (1 page)
12 May 2017Termination of appointment of Alison Agnes Isabel Myners as a director on 27 October 2016 (1 page)
12 May 2017Termination of appointment of Alison Agnes Isabel Myners as a director on 27 October 2016 (1 page)
12 May 2017Termination of appointment of Gregor Francis Muir as a director on 2 December 2016 (1 page)
12 May 2017Termination of appointment of Gregor Francis Muir as a director on 2 December 2016 (1 page)
28 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed ica films LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
14 April 2012Company name changed ica films LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
15 February 2012Appointment of Lady Alison Agnes Isabel Myners as a director (3 pages)
15 February 2012Appointment of Gregor Francis Muir as a director (3 pages)
15 February 2012Appointment of Gregor Francis Muir as a director (3 pages)
15 February 2012Appointment of Lady Alison Agnes Isabel Myners as a director (3 pages)
6 January 2012Termination of appointment of Tessa Ross as a director (2 pages)
6 January 2012Termination of appointment of Tessa Ross as a director (2 pages)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
24 October 2011Registered office address changed from the Mall London SM1Y 5AH on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from the Mall London SM1Y 5AH on 24 October 2011 (2 pages)
24 October 2011Appointment of Tomas Norman Wilcox as a secretary (3 pages)
24 October 2011Appointment of Tomas Norman Wilcox as a secretary (3 pages)
14 October 2011Termination of appointment of Hal Management Limited as a secretary (2 pages)
14 October 2011Termination of appointment of Hal Management Limited as a secretary (2 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Ekow Eshun as a director (1 page)
3 February 2011Termination of appointment of Ekow Eshun as a director (1 page)
3 November 2010Full accounts made up to 31 March 2010 (11 pages)
3 November 2010Full accounts made up to 31 March 2010 (11 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 April 2010Full accounts made up to 31 March 2009 (10 pages)
29 April 2010Full accounts made up to 31 March 2009 (10 pages)
26 February 2010Termination of appointment of Mark Adams as a director (1 page)
26 February 2010Termination of appointment of Mark Adams as a director (1 page)
20 November 2009Appointment of Mr Ekow Fenyi Eshun as a director (2 pages)
20 November 2009Termination of appointment of Guy Perricone as a director (1 page)
20 November 2009Termination of appointment of Guy Perricone as a director (1 page)
20 November 2009Appointment of Mr Ekow Fenyi Eshun as a director (2 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 June 2009Appointment terminated director hannah rothschild (2 pages)
10 June 2009Appointment terminated director hannah rothschild (2 pages)
8 June 2009Director appointed tessa sarah ross (2 pages)
8 June 2009Director appointed tessa sarah ross (2 pages)
13 April 2009Full accounts made up to 31 March 2008 (10 pages)
13 April 2009Full accounts made up to 31 March 2008 (10 pages)
25 June 2008Return made up to 15/06/08; full list of members (5 pages)
25 June 2008Return made up to 15/06/08; full list of members (5 pages)
5 June 2008Director appointed hon hannah rothschild (2 pages)
5 June 2008Director appointed hon hannah rothschild (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
28 November 2007Full accounts made up to 31 March 2007 (10 pages)
28 November 2007Full accounts made up to 31 March 2007 (10 pages)
31 July 2007Return made up to 15/06/07; no change of members (7 pages)
31 July 2007Return made up to 15/06/07; no change of members (7 pages)
16 April 2007Full accounts made up to 31 March 2006 (10 pages)
16 April 2007Full accounts made up to 31 March 2006 (10 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
4 July 2006Return made up to 15/06/06; full list of members (6 pages)
4 July 2006Return made up to 15/06/06; full list of members (6 pages)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
13 April 2006Company name changed ica projects LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed ica projects LIMITED\certificate issued on 13/04/06 (2 pages)
30 March 2006Full accounts made up to 31 March 2005 (10 pages)
30 March 2006Full accounts made up to 31 March 2005 (10 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
23 July 2005Return made up to 15/06/05; full list of members (6 pages)
23 July 2005Registered office changed on 23/07/05 from: 12 carlton house terrace london SW1Y 5AH (1 page)
23 July 2005Return made up to 15/06/05; full list of members (6 pages)
23 July 2005Registered office changed on 23/07/05 from: 12 carlton house terrace london SW1Y 5AH (1 page)
16 March 2005Registered office changed on 16/03/05 from: the mall london SW14 7EN (1 page)
16 March 2005Registered office changed on 16/03/05 from: the mall london SW14 7EN (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
21 February 2005Full accounts made up to 31 March 2004 (10 pages)
21 February 2005Full accounts made up to 31 March 2004 (10 pages)
14 July 2004Return made up to 15/06/04; full list of members (6 pages)
14 July 2004Return made up to 15/06/04; full list of members (6 pages)
12 December 2003Full accounts made up to 31 March 2003 (10 pages)
12 December 2003Full accounts made up to 31 March 2003 (10 pages)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
5 December 2002Full accounts made up to 31 March 2002 (10 pages)
5 December 2002Full accounts made up to 31 March 2002 (10 pages)
4 August 2002Return made up to 26/06/02; full list of members (6 pages)
4 August 2002Return made up to 26/06/02; full list of members (6 pages)
9 November 2001Full accounts made up to 31 March 2001 (10 pages)
9 November 2001Full accounts made up to 31 March 2001 (10 pages)
28 July 2001Return made up to 26/06/01; full list of members (6 pages)
28 July 2001Return made up to 26/06/01; full list of members (6 pages)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
9 November 2000Full accounts made up to 31 March 2000 (9 pages)
9 November 2000Full accounts made up to 31 March 2000 (9 pages)
1 August 2000Return made up to 26/06/00; full list of members (5 pages)
1 August 2000Return made up to 26/06/00; full list of members (5 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
25 August 1999Return made up to 26/06/99; full list of members (7 pages)
25 August 1999Return made up to 26/06/99; full list of members (7 pages)
29 March 1999Full accounts made up to 31 March 1998 (9 pages)
29 March 1999Full accounts made up to 31 March 1998 (9 pages)
22 July 1998New director appointed (3 pages)
22 July 1998Return made up to 26/06/98; full list of members (7 pages)
22 July 1998Return made up to 26/06/98; full list of members (7 pages)
22 July 1998New director appointed (3 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
11 August 1997New director appointed (3 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (2 pages)
11 August 1997New director appointed (4 pages)
11 August 1997New director appointed (4 pages)
11 August 1997Director resigned (2 pages)
11 August 1997Return made up to 26/06/97; full list of members (9 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (3 pages)
11 August 1997Return made up to 26/06/97; full list of members (9 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
29 October 1996New secretary appointed (1 page)
29 October 1996New secretary appointed (1 page)
29 October 1996Secretary resigned;director resigned (1 page)
29 October 1996Secretary resigned;director resigned (1 page)
19 August 1996Director's particulars changed (1 page)
19 August 1996Return made up to 26/06/96; full list of members (8 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director's particulars changed (1 page)
19 August 1996Return made up to 26/06/96; full list of members (8 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 pages)
8 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
8 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
7 September 1995Return made up to 26/06/95; full list of members (20 pages)
7 September 1995Return made up to 26/06/95; full list of members (20 pages)
18 August 1995Director resigned (4 pages)
18 August 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
2 December 1994Full accounts made up to 31 March 1994 (11 pages)
2 December 1994Full accounts made up to 31 March 1994 (11 pages)
25 October 1993Full accounts made up to 31 December 1992 (10 pages)
25 October 1993Full accounts made up to 31 December 1992 (10 pages)
18 October 1992Full accounts made up to 31 December 1991 (9 pages)
18 October 1992Full accounts made up to 31 December 1991 (9 pages)
6 November 1991Full accounts made up to 31 December 1990 (9 pages)
6 November 1991Full accounts made up to 31 December 1990 (9 pages)
23 January 1991Full accounts made up to 31 December 1989 (8 pages)
23 January 1991Full accounts made up to 31 December 1989 (8 pages)
28 November 1989Full accounts made up to 31 December 1988 (8 pages)
28 November 1989Full accounts made up to 31 December 1988 (8 pages)
5 January 1989Full accounts made up to 31 December 1987 (9 pages)
5 January 1989Full accounts made up to 31 December 1987 (9 pages)
11 March 1988Full accounts made up to 31 December 1986 (8 pages)
11 March 1988Full accounts made up to 31 December 1986 (8 pages)
18 October 1986Full accounts made up to 31 December 1985 (8 pages)
18 October 1986Full accounts made up to 31 December 1985 (8 pages)
14 December 1985Accounts made up to 31 December 1984 (8 pages)
14 December 1985Accounts made up to 31 December 1984 (8 pages)
12 October 1984Accounts made up to 31 December 1983 (9 pages)
12 October 1984Accounts made up to 31 December 1983 (9 pages)
15 December 1983Accounts made up to 31 December 1982 (7 pages)
15 December 1983Accounts made up to 31 December 1982 (7 pages)
19 September 1982Accounts made up to 31 December 1981 (7 pages)
19 September 1982Accounts made up to 31 December 1981 (7 pages)
18 September 1982Accounts made up to 31 December 1980 (4 pages)
18 September 1982Accounts made up to 31 December 1980 (4 pages)
30 July 1981Memorandum of association (20 pages)
30 July 1981Memorandum of association (20 pages)
16 November 1979Incorporation (26 pages)
16 November 1979Incorporation (26 pages)