19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Current |
Appointed | 20 September 2013(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Northcliffe House Derry Street London W8 5TT |
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(37 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Peter William Jackson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 1995) |
Role | Retired Deputy Head Reader |
Correspondence Address | 6 Ballater Close Evington Leicester Leicestershire LE5 6XA |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Peter John Saunders |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 8 Physic Place Chelsea London SW3 4HQ |
Director Name | Ian Grahame Park |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheyne Row London SW3 5HL |
Director Name | Christopher George Lewin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 1992) |
Role | Actuary |
Correspondence Address | Thirlestane House Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Director Name | George James Allchorne |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Personnel Administration Manager |
Correspondence Address | 98 Noisey View Drive Billericay Essex Cm12 |
Secretary Name | Christopher George Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | Thirlestane House Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Mr Colin Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 5 Barry Walk Old Fletton Peterborough Cambridgeshire PE2 8EG |
Secretary Name | Mrs Paula Fay Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | 18 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Director Name | Mr Anthony Victor Hilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 November 2001) |
Role | Newspaper Executive |
Country of Residence | United Kingdom |
Correspondence Address | Priory Hall Benton Street Hadleigh Suffolk IP7 5AZ |
Secretary Name | Mr Geoffrey Michael Staines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(15 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christmas House Mill Lane Copthorne Crawley West Sussex RH10 3HW |
Director Name | Mr Paul Godfrey Newman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 November 2001) |
Role | Accountant |
Correspondence Address | 4 Woodhill Park Pembury Tunbridge Wells Kent TN2 4NN |
Secretary Name | Mr Jeremy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(15 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holbrook House St Pauls Cray Road Chislehurst Kent BR7 6QE |
Secretary Name | Derek Cue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(15 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | Flat 3 19 Deptford Wharf London SE8 3PB |
Secretary Name | Mr Michael John Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 September 2013) |
Role | Secretary |
Correspondence Address | 2 Northcliffe House Derry Street London W8 5TT |
Director Name | Mrs Lisa Clare Heywood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Northcliffe House Derry Street London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Registered Address | 2 Northcliffe House Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
294 at £1 | Mr Adrian Perry 65.33% Ordinary |
---|---|
156 at £1 | Mr John Peter Williams 34.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
21 February 2013 | Delivered on: 22 February 2013 Persons entitled: Edf Energy Renewables Limited Classification: Standard security executed on 10 october 2012 Secured details: All obligations due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects under t/no ARG1300. Outstanding |
---|---|
16 December 2009 | Delivered on: 29 December 2009 Satisfied on: 11 October 2013 Persons entitled: Cadbury Pension Trust Limited 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: 44 great marlborough street and 45 great marlborough street london t/nos 141769 and 37384. Fully Satisfied |
20 April 1995 | Delivered on: 5 May 1995 Satisfied on: 17 January 2013 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: £6,142,500 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this deed. Particulars: Leasehold property 5-21 broadweir and 1-3 broadweir and 2-14 merchant street broadmead bristol avon title numbers AV223163 and AV198108. Freehold property 2-14 (even) and 18-22 (even) market street crewe cheshire title number CH90584. Freehold property units 1,2 and 3,15 central avenue west molesey surrey title number SY50752. Freehold property units 1,2 and 3 ellesmere street manchester title number LA29830. Freehold property cheney manor industrial estate swindon wiltshire title number WT4292.. See the mortgage charge document for full details. Fully Satisfied |
1 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
2 February 2023 | Appointment of Mr Douglas Guy Richard Morgan as a director on 15 December 2022 (2 pages) |
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
24 January 2022 | Termination of appointment of James Justin Siderfin Welsh as a director on 7 December 2021 (1 page) |
24 January 2022 | Appointment of Mr Michael Paul Pelosi as a director on 7 December 2021 (2 pages) |
19 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
9 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
27 March 2019 | Appointment of Mr James Justin Siderfin Welsh as a director on 1 October 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of John Peter Williams as a director on 28 September 2018 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
16 May 2017 | Appointment of Mr William Richard Flint as a director on 28 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr William Richard Flint as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Lisa Clare Heywood as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Lisa Clare Heywood as a director on 28 April 2017 (1 page) |
18 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
28 March 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 January 2016 | Termination of appointment of Lisa Clare Heywood as a director on 8 May 2014 (1 page) |
29 January 2016 | Termination of appointment of Lisa Clare Heywood as a director on 8 May 2014 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
16 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
13 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
13 May 2014 | Appointment of Lisa Clare Heywood as a director (3 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 October 2013 | Termination of appointment of Michael Laurie as a secretary (1 page) |
25 October 2013 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
25 October 2013 | Termination of appointment of Michael Laurie as a secretary (1 page) |
25 October 2013 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 3 (6 pages) |
22 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 3 (6 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 August 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page) |
17 February 2012 | Secretary's details changed for Mr Michael John Laurie on 27 January 2012 (1 page) |
17 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Secretary's details changed for Mr Michael John Laurie on 27 January 2012 (1 page) |
17 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2009 | Secretary's change of particulars / michael laurie / 01/02/2009 (1 page) |
19 February 2009 | Secretary's change of particulars / michael laurie / 01/02/2009 (1 page) |
19 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
5 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
5 March 2008 | Secretary's change of particulars / michael laurie / 01/01/2008 (1 page) |
5 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
5 March 2008 | Secretary's change of particulars / michael laurie / 01/01/2008 (1 page) |
4 March 2008 | Secretary's change of particulars / michael laurie / 16/02/2008 (1 page) |
4 March 2008 | Secretary's change of particulars / michael laurie / 16/02/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page) |
5 February 2003 | Return made up to 29/01/03; full list of members
|
5 February 2003 | Return made up to 29/01/03; full list of members
|
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
2 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Resolutions
|
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
14 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
25 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
23 February 1999 | Return made up to 29/01/99; full list of members (14 pages) |
23 February 1999 | Return made up to 29/01/99; full list of members (14 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 29/01/98; full list of members (13 pages) |
25 February 1998 | Return made up to 29/01/98; full list of members (13 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 March 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Secretary's particulars changed (1 page) |
10 February 1997 | Return made up to 29/01/97; full list of members (12 pages) |
10 February 1997 | Return made up to 29/01/97; full list of members (12 pages) |
20 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
20 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
22 February 1996 | Return made up to 29/01/96; full list of members
|
22 February 1996 | Return made up to 29/01/96; full list of members
|
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
5 May 1995 | Particulars of mortgage/charge (8 pages) |
5 May 1995 | Particulars of mortgage/charge (8 pages) |
11 April 1995 | New secretary appointed (2 pages) |
11 April 1995 | New secretary appointed (2 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |