Company NameVale School (1980) Limited
Company StatusActive
Company Number01477936
CategoryPrivate Limited Company
Incorporation Date7 February 1980(44 years, 3 months ago)
Previous NamePullbourne Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(41 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Aatif Naveed Hassan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(41 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Michael William Giffin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(44 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameDonald Brian Harper
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(13 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 08 May 2005)
RoleCompany Director
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Director NameVictoria Jane Tryphosa Back
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(13 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Director NameHilary Ann Harper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(13 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Director NameAnna Louise Tryphena Cawood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(13 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Secretary NameDavid John Lawrence
NationalityBritish
StatusResigned
Appointed10 March 2004(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Secretary NameVictoria Jane Tryphosa Back
NationalityBritish
StatusResigned
Appointed21 January 2008(27 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Secretary NameAnna Louise Tryphena Cawood
NationalityBritish
StatusResigned
Appointed21 January 2008(27 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House The Manor
58 Clapham Common North Side
London
SW4 9RU
Director NameAdrian Richard Hill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(36 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House 58 Clapham Common North Side
London
SW4 9RU
Director NameRene Eric William Milner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(36 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House 58 Clapham Common North Side
London
SW4 9RU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed14 March 1993(13 years, 1 month after company formation)
Appointment Duration11 years (resigned 17 March 2004)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiteeatonhouseschools.com
Telephone020 79246000
Telephone regionLondon

Location

Registered Address4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£10,776,086
Net Worth£183,122
Cash£1,774,682
Current Liabilities£5,342,356

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

1 August 2005Delivered on: 6 August 2005
Satisfied on: 26 October 2007
Persons entitled: Hilary Ann Harper

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2 elvaston place london t/n LN159803 f/h property k/a 85 clapham common westside london t/n 267689.
Fully Satisfied
1 August 2005Delivered on: 6 August 2005
Satisfied on: 26 October 2007
Persons entitled: Hilary Ann Harper

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.
Fully Satisfied
30 June 1993Delivered on: 13 July 1993
Satisfied on: 30 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at elvaston place kensington london tog with all buildings structures fixtures and fixed plant machinery and equipment and the proceeds of any insurances and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1993Delivered on: 2 July 1993
Satisfied on: 30 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Fully Satisfied
28 January 1981Delivered on: 2 February 1981
Satisfied on: 30 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as the vale, chelsea, SW3 title no:- ln 193773.
Fully Satisfied
1 August 2005Delivered on: 4 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 85 clapham common west side london t/n 267689.
Outstanding
8 May 2001Delivered on: 23 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 elvaston place london SW7 T.no: LN159803.
Outstanding
27 March 2001Delivered on: 10 April 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or eaton house school 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.
Outstanding
1 August 1986Delivered on: 8 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 elvaston place london SW7 (title no LN159803).
Outstanding
7 October 2022Delivered on: 21 October 2022
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: First fixed charge over all its real property and. First fixed charge over all its intellectual. Property (each term as defined in the instrument).. For more details please refer to the instrument.
Outstanding
24 November 2021Delivered on: 6 December 2021
Persons entitled: Wilmington Trust (London) Limtied as Security Agent

Classification: A registered charge
Particulars: First legal mortgage / fixed charge over all its real property (including the properties specified in schedule 2 of the instrument) and first fixed charge over all its intellectual property (including the trade marks specified in schedule 8 of the instrument) (each term as defined therein).
Outstanding
13 July 2016Delivered on: 19 July 2016
Persons entitled: Agensynd S.L. (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: The property known as 2 elvaston place, london SW7 5QH (title number LN159803), all other current and future land and all intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by form MR01 (the “deed of accession and charge”). For more details, please refer to the deed of accession and charge.
Outstanding
24 June 2016Delivered on: 1 July 2016
Persons entitled: Sovereign Capital Iv Limited Partnership Acting by Its Managing General Partner Bb Shelf 4 LLP as Security Trustee.

Classification: A registered charge
Particulars: 2 elvaston place, london, SW7 5QH, title number LN159803 as more particularly described in schedule 2 of the instrument.
Outstanding
21 June 2010Delivered on: 25 June 2010
Persons entitled: Mrs Hilary Ann Harper (The "Beneficiary")

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the charged company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the charged property see image for full details.
Outstanding

Filing History

20 May 2020Accounts for a small company made up to 31 August 2019 (22 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 August 2018 (23 pages)
10 May 2019Termination of appointment of Adrian Richard Hill as a director on 30 April 2019 (1 page)
4 April 2019Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 58 Clapham Common North Side London SW4 9RU (1 page)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
23 January 2019Part of the property or undertaking has been released and no longer forms part of charge 014779360012 (1 page)
23 January 2019Part of the property or undertaking has been released and no longer forms part of charge 014779360011 (1 page)
6 June 2018Full accounts made up to 31 August 2017 (23 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 May 2017Full accounts made up to 31 August 2016 (22 pages)
31 May 2017Full accounts made up to 31 August 2016 (22 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
2 March 2017Appointment of Adrian Richard Hill as a director on 8 December 2016 (2 pages)
2 March 2017Appointment of Rene Eric William Milner as a director on 8 December 2016 (2 pages)
2 March 2017Appointment of Rene Eric William Milner as a director on 8 December 2016 (2 pages)
2 March 2017Appointment of Adrian Richard Hill as a director on 8 December 2016 (2 pages)
19 July 2016Registration of charge 014779360012, created on 13 July 2016 (19 pages)
19 July 2016Registration of charge 014779360012, created on 13 July 2016 (19 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 July 2016Termination of appointment of Victoria Jane Tryphosa Back as a director on 24 June 2016 (1 page)
6 July 2016Satisfaction of charge 5 in full (5 pages)
6 July 2016Appointment of Mr Adrian Hill as a director on 24 June 2016 (2 pages)
6 July 2016Satisfaction of charge 10 in full (5 pages)
6 July 2016Satisfaction of charge 6 in full (4 pages)
6 July 2016Auditor's resignation (1 page)
6 July 2016Satisfaction of charge 6 in full (4 pages)
6 July 2016Satisfaction of charge 5 in full (5 pages)
6 July 2016Termination of appointment of Hilary Ann Harper as a director on 24 June 2016 (1 page)
6 July 2016Appointment of Mr Rene Eric William Milner as a director on 24 June 2016 (2 pages)
6 July 2016Termination of appointment of Hilary Ann Harper as a director on 24 June 2016 (1 page)
6 July 2016Termination of appointment of Victoria Jane Tryphosa Back as a secretary on 24 June 2016 (1 page)
6 July 2016Termination of appointment of Victoria Jane Tryphosa Back as a director on 24 June 2016 (1 page)
6 July 2016Satisfaction of charge 10 in full (5 pages)
6 July 2016Auditor's resignation (1 page)
6 July 2016Termination of appointment of Victoria Jane Tryphosa Back as a secretary on 24 June 2016 (1 page)
1 July 2016Registration of charge 014779360011, created on 24 June 2016 (68 pages)
1 July 2016Registration of charge 014779360011, created on 24 June 2016 (68 pages)
3 June 2016Satisfaction of charge 7 in full (4 pages)
3 June 2016Satisfaction of charge 2 in full (4 pages)
3 June 2016Satisfaction of charge 2 in full (4 pages)
3 June 2016Satisfaction of charge 7 in full (4 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(8 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(8 pages)
19 February 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
19 February 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
2 April 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
2 April 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
18 March 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
18 March 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(7 pages)
18 March 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
18 March 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(7 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300
(7 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300
(7 pages)
27 February 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
27 February 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
3 February 2014Registered office address changed from 22 Melton Street London NW1 2BW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 22 Melton Street London NW1 2BW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 22 Melton Street London NW1 2BW on 3 February 2014 (1 page)
16 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (16 pages)
16 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (16 pages)
13 May 2013Director's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages)
13 May 2013Secretary's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages)
13 May 2013Secretary's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages)
13 May 2013Director's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages)
2 January 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
2 January 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (16 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (16 pages)
24 February 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
24 February 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
29 March 2011Annual return made up to 14 March 2011 (16 pages)
29 March 2011Annual return made up to 14 March 2011 (16 pages)
21 February 2011Group of companies' accounts made up to 31 August 2010 (24 pages)
21 February 2011Group of companies' accounts made up to 31 August 2010 (24 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (16 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (16 pages)
2 March 2010Group of companies' accounts made up to 31 August 2009 (23 pages)
2 March 2010Group of companies' accounts made up to 31 August 2009 (23 pages)
2 July 2009Full accounts made up to 31 August 2008 (20 pages)
2 July 2009Full accounts made up to 31 August 2008 (20 pages)
1 April 2009Return made up to 14/03/09; no change of members (7 pages)
1 April 2009Return made up to 14/03/09; no change of members (7 pages)
3 November 2008Full accounts made up to 31 August 2007 (20 pages)
3 November 2008Full accounts made up to 31 August 2007 (20 pages)
19 May 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 April 2008Secretary appointed anna louise tryphena lawrence (1 page)
28 April 2008Secretary appointed victoria jane tryphosa back (1 page)
28 April 2008Secretary appointed victoria jane tryphosa back (1 page)
28 April 2008Secretary appointed anna louise tryphena lawrence (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Full accounts made up to 31 August 2006 (22 pages)
11 July 2007Full accounts made up to 31 August 2006 (22 pages)
13 April 2007Return made up to 14/03/07; full list of members (9 pages)
13 April 2007Return made up to 14/03/07; full list of members (9 pages)
6 April 2006Return made up to 14/03/06; full list of members (9 pages)
6 April 2006Return made up to 14/03/06; full list of members (9 pages)
24 March 2006Full accounts made up to 31 August 2005 (20 pages)
24 March 2006Full accounts made up to 31 August 2005 (20 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
6 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Return made up to 14/03/05; full list of members (10 pages)
16 March 2005Return made up to 14/03/05; full list of members (10 pages)
4 February 2005Full accounts made up to 31 August 2004 (20 pages)
4 February 2005Full accounts made up to 31 August 2004 (20 pages)
29 June 2004Full accounts made up to 31 August 2003 (20 pages)
29 June 2004Full accounts made up to 31 August 2003 (20 pages)
17 June 2004Return made up to 14/03/04; full list of members (11 pages)
17 June 2004Return made up to 14/03/04; full list of members (11 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 July 2003Full accounts made up to 31 August 2002 (18 pages)
11 July 2003Full accounts made up to 31 August 2002 (18 pages)
11 March 2003Return made up to 14/03/03; full list of members (7 pages)
11 March 2003Return made up to 14/03/03; full list of members (7 pages)
2 July 2002Full accounts made up to 31 August 2001 (15 pages)
2 July 2002Full accounts made up to 31 August 2001 (15 pages)
18 March 2002Return made up to 14/03/02; full list of members (7 pages)
18 March 2002Return made up to 14/03/02; full list of members (7 pages)
2 July 2001Full accounts made up to 31 August 2000 (15 pages)
2 July 2001Full accounts made up to 31 August 2000 (15 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Return made up to 14/03/01; full list of members (7 pages)
10 April 2001Return made up to 14/03/01; full list of members (7 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
20 June 2000Return made up to 14/03/00; full list of members (7 pages)
20 June 2000Return made up to 14/03/00; full list of members (7 pages)
12 June 2000Full accounts made up to 31 August 1999 (16 pages)
12 June 2000Full accounts made up to 31 August 1999 (16 pages)
12 April 1999Full accounts made up to 31 August 1998 (14 pages)
12 April 1999Full accounts made up to 31 August 1998 (14 pages)
17 March 1999Return made up to 14/03/99; full list of members (7 pages)
17 March 1999Return made up to 14/03/99; full list of members (7 pages)
18 March 1998Return made up to 14/03/98; full list of members (7 pages)
18 March 1998Return made up to 14/03/98; full list of members (7 pages)
18 February 1998Full accounts made up to 31 August 1997 (15 pages)
18 February 1998Full accounts made up to 31 August 1997 (15 pages)
9 April 1997Return made up to 14/03/97; full list of members (7 pages)
9 April 1997Return made up to 14/03/97; full list of members (7 pages)
4 April 1997Full accounts made up to 31 August 1996 (15 pages)
4 April 1997Full accounts made up to 31 August 1996 (15 pages)
26 March 1996Return made up to 14/03/96; full list of members (7 pages)
26 March 1996Return made up to 14/03/96; full list of members (7 pages)
28 February 1996Full accounts made up to 31 August 1995 (15 pages)
28 February 1996Full accounts made up to 31 August 1995 (15 pages)
23 March 1995Return made up to 14/03/95; full list of members (16 pages)
23 March 1995Return made up to 14/03/95; full list of members (16 pages)
16 March 1993Return made up to 14/03/93; full list of members (7 pages)
16 March 1993Return made up to 14/03/93; full list of members (7 pages)
13 March 1992Return made up to 14/03/92; full list of members (7 pages)
13 March 1992Return made up to 14/03/92; full list of members (7 pages)
17 October 1989Return made up to 12/10/89; full list of members (4 pages)
17 October 1989Return made up to 12/10/89; full list of members (4 pages)
4 October 1989New director appointed (1 page)
4 October 1989New director appointed (1 page)
1 March 1989Return made up to 27/12/88; full list of members (4 pages)
1 March 1989Return made up to 27/12/88; full list of members (4 pages)
10 February 1988New director appointed (2 pages)
10 February 1988New director appointed (2 pages)
27 October 1987Return made up to 16/09/87; full list of members (4 pages)
27 October 1987Return made up to 16/09/87; full list of members (4 pages)
8 August 1986Particulars of mortgage/charge (3 pages)
8 August 1986Particulars of mortgage/charge (3 pages)
19 October 1985Annual return made up to 30/08/85 (5 pages)
19 October 1985Annual return made up to 30/08/85 (5 pages)
23 June 1983Accounts made up to 31 July 1982 (10 pages)
23 June 1983Accounts made up to 31 July 1982 (10 pages)
14 July 1982- (5 pages)
14 July 1982- (5 pages)
7 May 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 May 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 1980Incorporation (16 pages)
7 February 1980Incorporation (16 pages)