London
SW1Y 4AR
Director Name | Mr Aatif Naveed Hassan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Michael William Giffin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(44 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Donald Brian Harper |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 May 2005) |
Role | Company Director |
Correspondence Address | 3 Eaton Gate London SW1W 9BA |
Director Name | Victoria Jane Tryphosa Back |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eaton Gate London SW1W 9BA |
Director Name | Hilary Ann Harper |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eaton Gate London SW1W 9BA |
Director Name | Anna Louise Tryphena Cawood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(13 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eaton Gate London SW1W 9BA |
Secretary Name | David John Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 3 Eaton Gate London SW1W 9BA |
Secretary Name | Victoria Jane Tryphosa Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eaton Gate London SW1W 9BA |
Secretary Name | Anna Louise Tryphena Cawood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House The Manor 58 Clapham Common North Side London SW4 9RU |
Director Name | Adrian Richard Hill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaton House 58 Clapham Common North Side London SW4 9RU |
Director Name | Rene Eric William Milner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaton House 58 Clapham Common North Side London SW4 9RU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1993(13 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 17 March 2004) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | eatonhouseschools.com |
---|---|
Telephone | 020 79246000 |
Telephone region | London |
Registered Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,776,086 |
Net Worth | £183,122 |
Cash | £1,774,682 |
Current Liabilities | £5,342,356 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
1 August 2005 | Delivered 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 2005 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1981 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1986 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2016 | Delivered 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 chargeâ€). For more details, please refer to the deed of accession and charge. Outstanding |
24 June 2016 | Delivered 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 2010 | Delivered 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 |
20 May 2020 | Accounts for a small company made up to 31 August 2019 (22 pages) |
---|---|
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 August 2018 (23 pages) |
10 May 2019 | Termination of appointment of Adrian Richard Hill as a director on 30 April 2019 (1 page) |
4 April 2019 | Register 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 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
23 January 2019 | Part of the property or undertaking has been released and no longer forms part of charge 014779360012 (1 page) |
23 January 2019 | Part of the property or undertaking has been released and no longer forms part of charge 014779360011 (1 page) |
6 June 2018 | Full accounts made up to 31 August 2017 (23 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 May 2017 | Full accounts made up to 31 August 2016 (22 pages) |
31 May 2017 | Full accounts made up to 31 August 2016 (22 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
2 March 2017 | Appointment of Adrian Richard Hill as a director on 8 December 2016 (2 pages) |
2 March 2017 | Appointment of Rene Eric William Milner as a director on 8 December 2016 (2 pages) |
2 March 2017 | Appointment of Rene Eric William Milner as a director on 8 December 2016 (2 pages) |
2 March 2017 | Appointment of Adrian Richard Hill as a director on 8 December 2016 (2 pages) |
19 July 2016 | Registration of charge 014779360012, created on 13 July 2016 (19 pages) |
19 July 2016 | Registration of charge 014779360012, created on 13 July 2016 (19 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
6 July 2016 | Termination of appointment of Victoria Jane Tryphosa Back as a director on 24 June 2016 (1 page) |
6 July 2016 | Satisfaction of charge 5 in full (5 pages) |
6 July 2016 | Appointment of Mr Adrian Hill as a director on 24 June 2016 (2 pages) |
6 July 2016 | Satisfaction of charge 10 in full (5 pages) |
6 July 2016 | Satisfaction of charge 6 in full (4 pages) |
6 July 2016 | Auditor's resignation (1 page) |
6 July 2016 | Satisfaction of charge 6 in full (4 pages) |
6 July 2016 | Satisfaction of charge 5 in full (5 pages) |
6 July 2016 | Termination of appointment of Hilary Ann Harper as a director on 24 June 2016 (1 page) |
6 July 2016 | Appointment of Mr Rene Eric William Milner as a director on 24 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Hilary Ann Harper as a director on 24 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Victoria Jane Tryphosa Back as a secretary on 24 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Victoria Jane Tryphosa Back as a director on 24 June 2016 (1 page) |
6 July 2016 | Satisfaction of charge 10 in full (5 pages) |
6 July 2016 | Auditor's resignation (1 page) |
6 July 2016 | Termination of appointment of Victoria Jane Tryphosa Back as a secretary on 24 June 2016 (1 page) |
1 July 2016 | Registration of charge 014779360011, created on 24 June 2016 (68 pages) |
1 July 2016 | Registration of charge 014779360011, created on 24 June 2016 (68 pages) |
3 June 2016 | Satisfaction of charge 7 in full (4 pages) |
3 June 2016 | Satisfaction of charge 2 in full (4 pages) |
3 June 2016 | Satisfaction of charge 2 in full (4 pages) |
3 June 2016 | Satisfaction of charge 7 in full (4 pages) |
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 February 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
19 February 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
2 April 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
2 April 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
18 March 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
18 March 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
18 March 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 February 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
27 February 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
3 February 2014 | Registered office address changed from 22 Melton Street London NW1 2BW on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 22 Melton Street London NW1 2BW on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 22 Melton Street London NW1 2BW on 3 February 2014 (1 page) |
16 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (16 pages) |
16 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (16 pages) |
13 May 2013 | Director's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages) |
13 May 2013 | Secretary's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages) |
13 May 2013 | Secretary's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages) |
13 May 2013 | Director's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages) |
2 January 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
2 January 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (16 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (16 pages) |
24 February 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
24 February 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
29 March 2011 | Annual return made up to 14 March 2011 (16 pages) |
29 March 2011 | Annual return made up to 14 March 2011 (16 pages) |
21 February 2011 | Group of companies' accounts made up to 31 August 2010 (24 pages) |
21 February 2011 | Group of companies' accounts made up to 31 August 2010 (24 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (16 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (16 pages) |
2 March 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
2 March 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (20 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (20 pages) |
1 April 2009 | Return made up to 14/03/09; no change of members (7 pages) |
1 April 2009 | Return made up to 14/03/09; no change of members (7 pages) |
3 November 2008 | Full accounts made up to 31 August 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 August 2007 (20 pages) |
19 May 2008 | Return made up to 14/03/08; no change of members
|
19 May 2008 | Return made up to 14/03/08; no change of members
|
28 April 2008 | Secretary appointed anna louise tryphena lawrence (1 page) |
28 April 2008 | Secretary appointed victoria jane tryphosa back (1 page) |
28 April 2008 | Secretary appointed victoria jane tryphosa back (1 page) |
28 April 2008 | Secretary appointed anna louise tryphena lawrence (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Full accounts made up to 31 August 2006 (22 pages) |
11 July 2007 | Full accounts made up to 31 August 2006 (22 pages) |
13 April 2007 | Return made up to 14/03/07; full list of members (9 pages) |
13 April 2007 | Return made up to 14/03/07; full list of members (9 pages) |
6 April 2006 | Return made up to 14/03/06; full list of members (9 pages) |
6 April 2006 | Return made up to 14/03/06; full list of members (9 pages) |
24 March 2006 | Full accounts made up to 31 August 2005 (20 pages) |
24 March 2006 | Full accounts made up to 31 August 2005 (20 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
6 August 2005 | Particulars of mortgage/charge (7 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Return made up to 14/03/05; full list of members (10 pages) |
16 March 2005 | Return made up to 14/03/05; full list of members (10 pages) |
4 February 2005 | Full accounts made up to 31 August 2004 (20 pages) |
4 February 2005 | Full accounts made up to 31 August 2004 (20 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (20 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (20 pages) |
17 June 2004 | Return made up to 14/03/04; full list of members (11 pages) |
17 June 2004 | Return made up to 14/03/04; full list of members (11 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 July 2003 | Full accounts made up to 31 August 2002 (18 pages) |
11 July 2003 | Full accounts made up to 31 August 2002 (18 pages) |
11 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
18 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (15 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (15 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2000 | Return made up to 14/03/00; full list of members (7 pages) |
20 June 2000 | Return made up to 14/03/00; full list of members (7 pages) |
12 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
12 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
12 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
12 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
17 March 1999 | Return made up to 14/03/99; full list of members (7 pages) |
17 March 1999 | Return made up to 14/03/99; full list of members (7 pages) |
18 March 1998 | Return made up to 14/03/98; full list of members (7 pages) |
18 March 1998 | Return made up to 14/03/98; full list of members (7 pages) |
18 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
18 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
9 April 1997 | Return made up to 14/03/97; full list of members (7 pages) |
9 April 1997 | Return made up to 14/03/97; full list of members (7 pages) |
4 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
4 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
26 March 1996 | Return made up to 14/03/96; full list of members (7 pages) |
26 March 1996 | Return made up to 14/03/96; full list of members (7 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
23 March 1995 | Return made up to 14/03/95; full list of members (16 pages) |
23 March 1995 | Return made up to 14/03/95; full list of members (16 pages) |
16 March 1993 | Return made up to 14/03/93; full list of members (7 pages) |
16 March 1993 | Return made up to 14/03/93; full list of members (7 pages) |
13 March 1992 | Return made up to 14/03/92; full list of members (7 pages) |
13 March 1992 | Return made up to 14/03/92; full list of members (7 pages) |
17 October 1989 | Return made up to 12/10/89; full list of members (4 pages) |
17 October 1989 | Return made up to 12/10/89; full list of members (4 pages) |
4 October 1989 | New director appointed (1 page) |
4 October 1989 | New director appointed (1 page) |
1 March 1989 | Return made up to 27/12/88; full list of members (4 pages) |
1 March 1989 | Return made up to 27/12/88; full list of members (4 pages) |
10 February 1988 | New director appointed (2 pages) |
10 February 1988 | New director appointed (2 pages) |
27 October 1987 | Return made up to 16/09/87; full list of members (4 pages) |
27 October 1987 | Return made up to 16/09/87; full list of members (4 pages) |
8 August 1986 | Particulars of mortgage/charge (3 pages) |
8 August 1986 | Particulars of mortgage/charge (3 pages) |
19 October 1985 | Annual return made up to 30/08/85 (5 pages) |
19 October 1985 | Annual return made up to 30/08/85 (5 pages) |
23 June 1983 | Accounts made up to 31 July 1982 (10 pages) |
23 June 1983 | Accounts made up to 31 July 1982 (10 pages) |
14 July 1982 | - (5 pages) |
14 July 1982 | - (5 pages) |
7 May 1980 | Resolutions
|
7 May 1980 | Resolutions
|
7 February 1980 | Incorporation (16 pages) |
7 February 1980 | Incorporation (16 pages) |