Wilmslow
Cheshire
SK9 5DE
Director Name | Mr Michael Arnold Ludgate |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2003(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Townshend Court Allitsen Road St Johns Wood London NW8 6LW |
Director Name | Mr Stuart George Prescott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 569 Duchy Road Harrogate HG1 2EY |
Director Name | Mr Peter Sarter |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 January 1999) |
Role | Retired Entertainments Manager |
Correspondence Address | 52 Townshend Court Allitsen Road St Johns Wood London NW8 6LB |
Director Name | Horace Prescott |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 1993) |
Role | Catering Controller |
Country of Residence | United Kingdom |
Correspondence Address | 43 Townshend Court Townshend Road London NW8 6LB |
Director Name | Michael Barry Stannus Gray |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 1993) |
Role | Insurance Official |
Correspondence Address | 85 Longton Avenue Sydenham London SE26 6RF |
Director Name | Mr Michael Arnold Ludgate |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 11 September 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Townshend Court Allitsen Road St Johns Wood London NW8 6LW |
Secretary Name | Michael Barry Stannus Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 85 Longton Avenue Sydenham London SE26 6RF |
Secretary Name | Mr Michael Arnold Ludgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(13 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 56 Townshend Court Allitsen Road St Johns Wood London NW8 6LB |
Director Name | Miss Tessa Irena Friedman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 September 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Townshend Court Allitsen Road St Johns Wood London NW8 6LB |
Director Name | Mrs Gillian Estelle Komoly |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 20 Hawthorn Grove Wilmslow Cheshire SK9 5DE |
Secretary Name | David Mok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(13 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 1994) |
Role | Accountant |
Correspondence Address | 21 Blandford Road Ealing London W5 5RL |
Secretary Name | Martin Alfred Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 3 Rue Chez Potet Jorignac Rioux 17460 France |
Director Name | Henry Alan Melvyn Goldberg |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1999) |
Role | Retired |
Correspondence Address | 11 Church Lane Hemingford Grey Huntingdon Cambridgeshire PE18 9DE |
Director Name | Horace Prescott |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2002) |
Role | Retired Catering Controller |
Country of Residence | United Kingdom |
Correspondence Address | 43 Townshend Court Townshend Road London NW8 6LB |
Director Name | Ms Clare Colvin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 2006) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 170 Choumert Road London SE15 4AB |
Director Name | Jagdish Gobindram Assumall |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 09 December 2004) |
Role | Accountant |
Correspondence Address | 115 Fellows Road London NW3 3JS |
Director Name | Kastree Rajah Moodley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(19 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 20 August 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 75 Townshend Court Townshend Road London NW8 6LD |
Secretary Name | John Anthony Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 August 2012) |
Role | Company Director |
Correspondence Address | Duke House Duke Street Stanton Bury St Edmunds Suffolk IP31 2AA |
Director Name | Mr Nicholas George Horatio Prescott |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
Registered Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | A.k. Ehrenstrale & H.m.t. Ehrenstrale 7.69% Ordinary |
---|---|
5 at £1 | Freepop LTD 7.69% Ordinary |
5 at £1 | Gillian Komoly 7.69% Ordinary |
5 at £1 | J.e. Pritchard 7.69% Ordinary |
5 at £1 | Miss Vanessa Ethel Winfield 7.69% Ordinary |
5 at £1 | Mr Henry Alan Melvyn Goldberg 7.69% Ordinary |
5 at £1 | Mr Horace Prescott & Mrs Juliana Prescott 7.69% Ordinary |
5 at £1 | Mr Jagdish Gobindra Assumall 7.69% Ordinary |
5 at £1 | Mr Kastree Rajah Moodley 7.69% Ordinary |
5 at £1 | Mr Thomas John Komoly 7.69% Ordinary |
5 at £1 | Mrs Vera Karlsson 7.69% Ordinary |
10 at £1 | Michael Arnold Ludgate 15.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £510 |
Net Worth | £6,277 |
Cash | £37,412 |
Current Liabilities | £33,345 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
3 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 29 September 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Michael Arnold Ludgate on 5 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Thomas John Komoly on 5 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
11 January 2019 | Notification of a person with significant control statement (2 pages) |
2 January 2019 | Cessation of Thomas John Komoly as a person with significant control on 2 January 2019 (1 page) |
29 November 2018 | Registered office address changed from 89 Chiswick High Road Chiswick London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 29 November 2018 (1 page) |
31 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
3 May 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
20 March 2018 | Resolutions
|
20 March 2018 | Solvency Statement dated 28/02/18 (1 page) |
20 March 2018 | Statement of capital on 20 March 2018
|
6 February 2018 | Appointment of Mr Nicholas George Horatio Prescott as a director on 12 January 2018 (2 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 29 September 2016 (8 pages) |
3 July 2017 | Total exemption full accounts made up to 29 September 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 29 September 2015 (8 pages) |
28 June 2016 | Total exemption full accounts made up to 29 September 2015 (8 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 May 2015 | Total exemption full accounts made up to 29 September 2014 (10 pages) |
17 May 2015 | Total exemption full accounts made up to 29 September 2014 (10 pages) |
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
20 February 2014 | Total exemption full accounts made up to 29 September 2013 (10 pages) |
20 February 2014 | Total exemption full accounts made up to 29 September 2013 (10 pages) |
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Termination of appointment of John Westhead as a secretary (1 page) |
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Termination of appointment of John Westhead as a secretary (1 page) |
15 May 2013 | Total exemption full accounts made up to 29 September 2012 (9 pages) |
15 May 2013 | Total exemption full accounts made up to 29 September 2012 (9 pages) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Total exemption full accounts made up to 29 September 2011 (8 pages) |
14 May 2012 | Total exemption full accounts made up to 29 September 2011 (8 pages) |
6 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Total exemption full accounts made up to 29 September 2010 (8 pages) |
9 June 2011 | Total exemption full accounts made up to 29 September 2010 (8 pages) |
15 October 2010 | Director's details changed for Thomas John Komoly on 28 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Director's details changed for Kastree Rajah Moodley on 28 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Kastree Rajah Moodley on 28 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Director's details changed for Thomas John Komoly on 28 August 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 29 September 2009 (10 pages) |
25 March 2010 | Total exemption full accounts made up to 29 September 2009 (10 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (8 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (8 pages) |
15 July 2009 | Total exemption full accounts made up to 29 September 2008 (11 pages) |
15 July 2009 | Total exemption full accounts made up to 29 September 2008 (11 pages) |
8 October 2008 | Return made up to 28/08/08; full list of members (8 pages) |
8 October 2008 | Return made up to 28/08/08; full list of members (8 pages) |
8 July 2008 | Total exemption full accounts made up to 29 September 2007 (11 pages) |
8 July 2008 | Total exemption full accounts made up to 29 September 2007 (11 pages) |
18 September 2007 | Return made up to 28/08/07; change of members (7 pages) |
18 September 2007 | Return made up to 28/08/07; change of members (7 pages) |
1 August 2007 | Total exemption full accounts made up to 29 September 2006 (11 pages) |
1 August 2007 | Total exemption full accounts made up to 29 September 2006 (11 pages) |
21 February 2007 | Return made up to 28/08/06; full list of members (11 pages) |
21 February 2007 | Return made up to 28/08/06; full list of members (11 pages) |
11 October 2006 | Total exemption full accounts made up to 29 September 2005 (11 pages) |
11 October 2006 | Total exemption full accounts made up to 29 September 2005 (11 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Return made up to 28/08/05; full list of members (12 pages) |
21 November 2005 | Return made up to 28/08/05; full list of members (12 pages) |
21 November 2005 | Director resigned (1 page) |
10 May 2005 | Total exemption full accounts made up to 29 September 2004 (11 pages) |
10 May 2005 | Total exemption full accounts made up to 29 September 2004 (11 pages) |
29 November 2004 | Return made up to 28/08/04; full list of members (12 pages) |
29 November 2004 | Return made up to 28/08/04; full list of members (12 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Resolutions
|
3 August 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
3 August 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 28/08/03; full list of members (12 pages) |
27 February 2004 | Return made up to 28/08/03; full list of members (12 pages) |
23 July 2003 | Return made up to 28/08/02; no change of members (6 pages) |
23 July 2003 | Return made up to 28/08/02; no change of members (6 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
20 July 2003 | Total exemption full accounts made up to 29 September 2002 (11 pages) |
20 July 2003 | Total exemption full accounts made up to 29 September 2002 (11 pages) |
18 July 2003 | Amended accounts made up to 29 September 2001 (11 pages) |
18 July 2003 | Amended accounts made up to 29 September 2001 (11 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 13 eagle view brackla bridgend mid glamorgan CF31 2NW (1 page) |
11 July 2003 | Director resigned (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 13 eagle view brackla bridgend mid glamorgan CF31 2NW (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
12 March 2002 | Total exemption full accounts made up to 29 September 2001 (10 pages) |
12 March 2002 | Total exemption full accounts made up to 29 September 2001 (10 pages) |
4 December 2001 | Return made up to 28/08/01; full list of members
|
4 December 2001 | Return made up to 28/08/01; full list of members
|
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 29 September 2000 (10 pages) |
25 July 2001 | Full accounts made up to 29 September 2000 (10 pages) |
22 November 2000 | Return made up to 28/08/00; no change of members (7 pages) |
22 November 2000 | Return made up to 28/08/00; no change of members (7 pages) |
31 July 2000 | Full accounts made up to 29 September 1999 (11 pages) |
31 July 2000 | Full accounts made up to 29 September 1999 (11 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
1 October 1999 | Return made up to 28/08/99; full list of members (9 pages) |
1 October 1999 | Return made up to 28/08/99; full list of members (9 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
27 July 1999 | Full accounts made up to 29 September 1998 (10 pages) |
27 July 1999 | Full accounts made up to 29 September 1998 (10 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
3 November 1998 | Return made up to 28/08/98; no change of members (6 pages) |
3 November 1998 | Return made up to 28/08/98; no change of members (6 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
29 July 1998 | Full accounts made up to 29 September 1997 (8 pages) |
29 July 1998 | Full accounts made up to 29 September 1997 (8 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 28/08/97; no change of members (6 pages) |
1 October 1997 | Return made up to 28/08/97; no change of members (6 pages) |
14 August 1997 | Secretary's particulars changed (1 page) |
14 August 1997 | Secretary's particulars changed (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
25 July 1997 | Full accounts made up to 29 September 1996 (8 pages) |
25 July 1997 | Full accounts made up to 29 September 1996 (8 pages) |
5 December 1996 | Location of register of members (1 page) |
5 December 1996 | Location of register of directors' interests (1 page) |
5 December 1996 | Location of register of members (1 page) |
5 December 1996 | Location of register of directors' interests (1 page) |
22 November 1996 | Secretary's particulars changed (1 page) |
22 November 1996 | Secretary's particulars changed (1 page) |
27 September 1996 | Return made up to 28/08/96; full list of members (9 pages) |
27 September 1996 | Return made up to 28/08/96; full list of members (9 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
3 August 1996 | Full accounts made up to 29 September 1995 (9 pages) |
3 August 1996 | Full accounts made up to 29 September 1995 (9 pages) |
8 July 1996 | Delivery ext'd 3 mth 29/09/95 (2 pages) |
8 July 1996 | Delivery ext'd 3 mth 29/09/95 (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 22 woodstock street london W1R 1HF (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 22 woodstock street london W1R 1HF (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 October 1995 | Return made up to 28/08/95; no change of members (10 pages) |
2 October 1995 | Return made up to 28/08/95; no change of members (10 pages) |
26 July 1995 | Full accounts made up to 29 September 1994 (10 pages) |
26 July 1995 | Full accounts made up to 29 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 August 1994 | Full accounts made up to 29 September 1993 (11 pages) |
2 August 1994 | Full accounts made up to 29 September 1993 (11 pages) |
24 September 1993 | Return made up to 28/08/93; full list of members
|
24 September 1993 | Location of register of members address changed (6 pages) |
24 September 1993 | Secretary's particulars changed;secretary resigned (6 pages) |
24 September 1993 | Return made up to 28/08/93; full list of members
|
29 July 1993 | Full accounts made up to 29 September 1992 (8 pages) |
29 July 1993 | Full accounts made up to 29 September 1992 (8 pages) |
29 March 1993 | Return made up to 28/08/92; no change of members (4 pages) |
29 March 1993 | Return made up to 28/08/92; no change of members (4 pages) |
5 February 1992 | Return made up to 28/08/91; no change of members (8 pages) |
5 February 1992 | Full accounts made up to 29 September 1991 (10 pages) |
5 February 1992 | Return made up to 28/08/91; no change of members (8 pages) |
5 February 1992 | Full accounts made up to 29 September 1991 (10 pages) |
20 January 1992 | Full accounts made up to 29 September 1990 (9 pages) |
20 January 1992 | Full accounts made up to 29 September 1990 (9 pages) |
12 September 1990 | Full accounts made up to 29 September 1989 (9 pages) |
12 September 1990 | Full accounts made up to 29 September 1989 (9 pages) |
12 September 1990 | Return made up to 28/08/90; full list of members (5 pages) |
12 September 1990 | Return made up to 28/08/90; full list of members (5 pages) |
11 October 1989 | Full accounts made up to 29 September 1988 (9 pages) |
11 October 1989 | Return made up to 02/10/89; full list of members (7 pages) |
11 October 1989 | Full accounts made up to 29 September 1988 (9 pages) |
11 October 1989 | Return made up to 02/10/89; full list of members (7 pages) |
21 July 1988 | Full accounts made up to 29 September 1987 (9 pages) |
21 July 1988 | Full accounts made up to 29 September 1987 (9 pages) |
21 July 1988 | Return made up to 03/06/88; full list of members (5 pages) |
21 July 1988 | Return made up to 03/06/88; full list of members (5 pages) |
11 September 1987 | Return made up to 17/03/87; full list of members (5 pages) |
11 September 1987 | Full accounts made up to 29 September 1986 (9 pages) |
11 September 1987 | Full accounts made up to 29 September 1986 (9 pages) |
11 September 1987 | Return made up to 17/03/87; full list of members (5 pages) |
16 November 1981 | Annual return made up to 14/07/81 (32 pages) |
16 November 1981 | Accounts made up to 29 September 1980 (42 pages) |
16 November 1981 | Annual return made up to 14/07/81 (32 pages) |
16 November 1981 | Accounts made up to 29 September 1980 (42 pages) |
27 March 1980 | Incorporation (15 pages) |
27 March 1980 | Incorporation (15 pages) |