Company NameCitybond Holdings Limited
DirectorsRaj Rupal and Richard Mark Smith
Company StatusActive
Company Number01478367
CategoryPrivate Limited Company
Incorporation Date11 February 1980(44 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(39 years, 1 month after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Richard Mark Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(39 years, 1 month after company formation)
Appointment Duration5 years
RoleInsurance
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameAjay Ramniklal Ganatra
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleInsurance Broker
Correspondence Address72 Callander Road
London
Se6
Director NameMr Hitesh Dhanji Thakker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 1995)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 The Gallop
Sutton
London
SM2 5RU
Director NameMr Satishchandra Gordhandas Ganatra
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration27 years, 10 months (resigned 03 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address50 St Marys Avenue
Shortlands
Bromley
Kent
BR2 0PR
Director NameMr Mansukh Gordhandas Ganatra
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration27 years, 10 months (resigned 03 April 2019)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address103 Malmains Way
Beckenham
Kent
BR3 6SF
Secretary NameVithaldas Gordhandas Ganatra
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2000)
RoleCompany Director
Correspondence Address88 Callander Road
Catford
SE6 2QE
Director NameIain Chalmers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(16 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2009)
RoleInsurance Broker
Correspondence AddressPelma
Birchwood Park Avenue
Swanley
Kent
BR8 7AT
Director NameMr Christopher William Mansell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(17 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 July 1998)
RoleTravel Insurance Marketing Exe
Country of ResidenceUnited Kingdom
Correspondence Address2 The Granary
Wood Hall
Arkesden
Essex
CB11 4HA
Secretary NameMr Mansukh Gordhandas Ganatra
NationalityBritish
StatusResigned
Appointed01 July 2000(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Malmains Way
Beckenham
Kent
BR3 6SF
Director NameAnil Kumar
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 1 month after company formation)
Appointment Duration16 years (resigned 03 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Wheatfield Way
Horley
Surrey
RH6 9DA
Director NameLouise Anita Bryan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2005)
RoleAccount Development
Correspondence Address50 Reaside Drive
Birmingham Great Park
Birmingham
West Midlands
B45 9WL
Director NameGregory James Lawson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Arbutus Close
Redhill
Surrey
RH1 6NP
Director NameIan Tewson Reynolds
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(25 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 October 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Murray Road
London
SW19 4PB
Secretary NameAnil Kumar
NationalityBritish
StatusResigned
Appointed01 March 2006(26 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Wheatfield Way
Horley
Surrey
RH6 9DA
Director NameMr Eamonn Gilbert Sheridan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2013)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Elmers End Road
Beckenham
Kent
BR3 4SY
Director NameMr Andrew James Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(31 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 May 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address109 Elmers End Road
Beckenham
Kent
BR3 4SY
Director NameMr Hugh John Watchorn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed01 April 2014(34 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Reddons Road
Beckenham
Kent
BR3 1LZ
Director NameMr Jeremy James Jonathan Jones
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(34 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address109 Elmers End Road
Beckenham
Kent
BR3 4SY
Secretary NameMrs Sheena Simaria
StatusResigned
Appointed01 October 2014(34 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 2018)
RoleCompany Director
Correspondence Address109 Elmers End Road
Beckenham
Kent
BR3 4SY
Secretary NameMr Jeremy James Jonathan Jones
StatusResigned
Appointed25 June 2018(38 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2019)
RoleCompany Director
Correspondence Address109 Elmers End Road
Beckenham
Kent
BR3 4SY

Contact

Websitecitybond.co.uk
Email address[email protected]

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £1Mansukh Gordhandas Ganatra
60.00%
Ordinary
40k at £1Shila Ganatra
40.00%
Ordinary

Financials

Year2014
Turnover£6,494,586
Net Worth£4,520,634
Cash£5,979,982
Current Liabilities£2,624,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

11 February 2021Full accounts made up to 31 March 2020 (20 pages)
14 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (19 pages)
8 November 2019Registered office address changed from 109 Elmers End Road Beckenham Kent BR3 4SY to St Clare House 30-33 Minories London EC3N 1PE on 8 November 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
4 April 2019Termination of appointment of Hugh John Watchorn as a director on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Mansukh Gordhandas Ganatra as a director on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Jeremy James Jonathan Jones as a secretary on 3 April 2019 (1 page)
3 April 2019Notification of Csp Holding Ltd as a person with significant control on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of Anil Kumar as a director on 3 April 2019 (1 page)
3 April 2019Cessation of Mansukh Gordhandas Ganatra as a person with significant control on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Satishchandra Gordhandas Ganatra as a director on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Jeremy James Jonathan Jones as a director on 3 April 2019 (1 page)
1 April 2019Appointment of Mr Raj Rupal as a director on 1 April 2019 (2 pages)
1 April 2019Appointment of Mr Richard Mark Smith as a director on 1 April 2019 (2 pages)
4 September 2018Full accounts made up to 31 March 2018 (21 pages)
25 June 2018Appointment of Mr Jeremy James Jonathan Jones as a secretary on 25 June 2018 (2 pages)
25 June 2018Termination of appointment of Sheena Simaria as a secretary on 25 June 2018 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Andrew James Taylor as a director on 18 May 2018 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (20 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 December 2016Certificate of re-registration from Public Limited Company to Private (1 page)
1 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 December 2016Re-registration of Memorandum and Articles (13 pages)
1 December 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
1 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 December 2016Re-registration from a public company to a private limited company (2 pages)
11 July 2016Full accounts made up to 31 March 2016 (27 pages)
11 July 2016Full accounts made up to 31 March 2016 (27 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
(9 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
(9 pages)
30 July 2015Full accounts made up to 31 March 2015 (22 pages)
30 July 2015Full accounts made up to 31 March 2015 (22 pages)
3 June 2015Secretary's details changed for Mrs Sheena Ganatra on 31 January 2015 (1 page)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(8 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(8 pages)
3 June 2015Secretary's details changed for Mrs Sheena Ganatra on 31 January 2015 (1 page)
3 October 2014Termination of appointment of Anil Kumar as a secretary on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Anil Kumar as a secretary on 1 October 2014 (1 page)
3 October 2014Appointment of Mrs Sheena Ganatra as a secretary on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Anil Kumar as a secretary on 1 October 2014 (1 page)
3 October 2014Appointment of Mrs Sheena Ganatra as a secretary on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Sheena Ganatra as a secretary on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Jeremy James Jonathan Jones as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Jeremy James Jonathan Jones as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Jeremy James Jonathan Jones as a director on 1 October 2014 (2 pages)
8 September 2014Full accounts made up to 31 March 2014 (22 pages)
8 September 2014Full accounts made up to 31 March 2014 (22 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
(8 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
(8 pages)
29 April 2014Appointment of Mr Hugh John Watchorn as a director (2 pages)
29 April 2014Appointment of Mr Hugh John Watchorn as a director (2 pages)
7 January 2014Termination of appointment of Eamonn Sheridan as a director (1 page)
7 January 2014Termination of appointment of Eamonn Sheridan as a director (1 page)
18 October 2013Termination of appointment of Ian Reynolds as a director (1 page)
18 October 2013Termination of appointment of Ian Reynolds as a director (1 page)
22 July 2013Full accounts made up to 31 March 2013 (22 pages)
22 July 2013Full accounts made up to 31 March 2013 (22 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
2 August 2012Full accounts made up to 31 March 2012 (21 pages)
2 August 2012Full accounts made up to 31 March 2012 (21 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
2 September 2011Appointment of Mr Andrew James Taylor as a director (2 pages)
2 September 2011Appointment of Mr Andrew James Taylor as a director (2 pages)
1 July 2011Full accounts made up to 31 March 2011 (22 pages)
1 July 2011Full accounts made up to 31 March 2011 (22 pages)
10 June 2011Appointment of Mr Eamonn Gilbert Sheridan as a director (2 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
10 June 2011Appointment of Mr Eamonn Gilbert Sheridan as a director (2 pages)
10 June 2011Termination of appointment of Gregory Lawson as a director (1 page)
10 June 2011Termination of appointment of Gregory Lawson as a director (1 page)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
26 October 2010Full accounts made up to 31 March 2010 (22 pages)
26 October 2010Full accounts made up to 31 March 2010 (22 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Ian Tewson Reynolds on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Ian Tewson Reynolds on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 August 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
14 August 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
23 June 2009Return made up to 31/05/09; full list of members (5 pages)
23 June 2009Return made up to 31/05/09; full list of members (5 pages)
29 April 2009Appointment terminated director iain chalmers (1 page)
29 April 2009Appointment terminated director iain chalmers (1 page)
31 July 2008Return made up to 31/05/08; full list of members (5 pages)
31 July 2008Return made up to 31/05/08; full list of members (5 pages)
22 July 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
22 July 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
20 June 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
20 June 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
14 August 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
14 August 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
4 July 2006Return made up to 31/05/06; full list of members (3 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Return made up to 31/05/06; full list of members (3 pages)
4 July 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
28 June 2005Return made up to 31/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/05
(4 pages)
28 June 2005Return made up to 31/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/05
(4 pages)
25 June 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
25 June 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
5 August 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
5 August 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
4 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
27 August 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
6 June 2003Return made up to 31/05/03; full list of members (8 pages)
6 June 2003Return made up to 31/05/03; full list of members (8 pages)
13 April 2003New director appointed (3 pages)
13 April 2003New director appointed (3 pages)
18 October 2002Full accounts made up to 31 March 2002 (19 pages)
18 October 2002Full accounts made up to 31 March 2002 (19 pages)
19 June 2002Return made up to 31/05/02; full list of members (8 pages)
19 June 2002Return made up to 31/05/02; full list of members (8 pages)
15 June 2002Particulars of contract relating to shares (4 pages)
15 June 2002Ad 22/03/02--------- £ si 2@1=2 £ ic 50000/50002 (2 pages)
15 June 2002Particulars of contract relating to shares (4 pages)
15 June 2002Ad 22/03/02--------- £ si 2@1=2 £ ic 50000/50002 (2 pages)
24 April 2002Nc inc already adjusted 14/03/02 (1 page)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002Nc inc already adjusted 14/03/02 (1 page)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2002Registered office changed on 22/03/02 from: 21 station road london SE25 5AH (1 page)
22 March 2002Registered office changed on 22/03/02 from: 21 station road london SE25 5AH (1 page)
19 February 2002Company name changed citybond financial planning PLC\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed citybond financial planning PLC\certificate issued on 19/02/02 (2 pages)
1 November 2001Full accounts made up to 31 March 2001 (17 pages)
1 November 2001Full accounts made up to 31 March 2001 (17 pages)
26 June 2001Return made up to 31/05/01; full list of members (8 pages)
26 June 2001Return made up to 31/05/01; full list of members (8 pages)
25 October 2000£ ic 200000/50000 29/09/00 £ sr 150000@1=150000 (1 page)
25 October 2000£ ic 200000/50000 29/09/00 £ sr 150000@1=150000 (1 page)
27 September 2000Full accounts made up to 31 March 2000 (14 pages)
27 September 2000Full accounts made up to 31 March 2000 (14 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 31/05/00; full list of members (8 pages)
12 July 2000Return made up to 31/05/00; full list of members (8 pages)
17 May 2000Ad 31/03/00--------- £ si 33334@1=33334 £ ic 166666/200000 (2 pages)
17 May 2000Ad 31/03/00--------- £ si 33334@1=33334 £ ic 166666/200000 (2 pages)
31 January 2000£ ic 174999/166666 01/12/99 £ sr 8333@1=8333 (1 page)
31 January 2000£ ic 174999/166666 01/12/99 £ sr 8333@1=8333 (1 page)
11 October 1999Full accounts made up to 31 March 1999 (17 pages)
11 October 1999Full accounts made up to 31 March 1999 (17 pages)
22 July 1999Return made up to 31/05/99; full list of members (6 pages)
22 July 1999Return made up to 31/05/99; full list of members (6 pages)
15 June 1999Nc inc already adjusted 01/03/99 (1 page)
15 June 1999Ad 01/03/99--------- £ si 150000@1=150000 £ ic 24999/174999 (2 pages)
15 June 1999Nc inc already adjusted 01/03/99 (1 page)
15 June 1999Ad 01/03/99--------- £ si 150000@1=150000 £ ic 24999/174999 (2 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999£ ic 50000/24999 01/03/99 £ sr 25001@1=25001 (1 page)
31 March 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
31 March 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999£ ic 50000/24999 01/03/99 £ sr 25001@1=25001 (1 page)
13 October 1998Full accounts made up to 31 March 1998 (14 pages)
13 October 1998Full accounts made up to 31 March 1998 (14 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 August 1997Full accounts made up to 31 March 1997 (14 pages)
18 August 1997Full accounts made up to 31 March 1997 (14 pages)
29 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Amended full accounts made up to 31 March 1996 (14 pages)
8 October 1996Amended full accounts made up to 31 March 1996 (14 pages)
7 October 1996Full accounts made up to 31 March 1996 (15 pages)
7 October 1996Full accounts made up to 31 March 1996 (15 pages)
22 July 1996New director appointed (1 page)
22 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1996Director resigned (2 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
10 October 1995Full accounts made up to 31 March 1995 (15 pages)
10 October 1995Full accounts made up to 31 March 1995 (15 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
31 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)