London
WC1B 3RB
Director Name | Mr Nicholas David Allott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Secretary Name | Mr Richard Trevor Knibb |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2001(21 years after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Director Name | Mr Alan Arthur Finch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Director Name | Mr Richard Trevor Knibb |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Director Name | Mr Robert Frederick Strang Noble |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 July 2018(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Director Name | Mr Thomas Tristan Etienne SchÃ?Nberg |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2020(39 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Executive Producer |
Country of Residence | England |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Director Name | Mr Martin Jeffrey McCallum |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Elgin Crescent London W11 2JL |
Secretary Name | David Michael Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 81 Marsh Lane Mill Hill London NW7 4LE |
Director Name | Matthew George John Dalco |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 2000(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | 69 Cloncurry Street London SW6 6DT |
Director Name | Mr Richard Arthur Johnston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Website | www.cameronmackintosh.com |
---|---|
Telephone | 020 76378866 |
Telephone region | London |
Registered Address | 1 Bedford Square London WC1B 3RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Sir Cameron Mackintosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,435,160 |
Gross Profit | £45,996,491 |
Net Worth | £139,337,313 |
Cash | £123,897,957 |
Current Liabilities | £86,074,260 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
2 June 2005 | Delivered on: 3 June 2005 Satisfied on: 7 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present and future rights, title and benefit of the company whatsoever in the charged account being ac/no 06049267 and the deposit. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 June 2002 | Delivered on: 29 June 2002 Satisfied on: 29 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 30/32 southampton street london WC2 t/no: 280361. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 October 2000 | Delivered on: 8 November 2000 Satisfied on: 7 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the account number 00622223 with the bank. Fully Satisfied |
31 October 2000 | Delivered on: 8 November 2000 Satisfied on: 29 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a george stephenson house st mark's court teesdale stockton-on-tees t/n CE149802 and CE153746. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 July 1987 | Delivered on: 29 July 1987 Satisfied on: 23 April 1996 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-12, 12A park village, W. london NW1 T.no:- ngl 374913 a charge by way of legal mortgage and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 January 1983 | Delivered on: 29 January 1983 Satisfied on: 23 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 museum street L.B. of camden. Title no:- ngl 380378. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 2006 | Delivered on: 3 May 2006 Satisfied on: 7 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 camden house council of europe boulevard prince's wharf teesdale business park stockton-on-tees t/n CE161598. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 June 2005 | Delivered on: 3 June 2005 Satisfied on: 7 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a birchwood office park, crab lane, warrington t/no CH344741. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 January 2002 | Delivered on: 29 January 2002 Persons entitled: National Westminster 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 87,88 and 89 north brook street newbury berkshire t/no BK91213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 June 1981 | Delivered on: 25 June 1981 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal mortgage Secured details: £57,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H third & fourth floor 12,montagu square st marylebone westminster title no ngl 358081 tog with all the policy of assurance no 913622 dated 18/05/1981 between the borrower & the lender. Outstanding |
14 January 2021 | Delivered on: 19 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 June 1981 | Delivered on: 22 June 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Third & fourth floor (maisonette) montagu square london W1 title no ngl 358081. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Group of companies' accounts made up to 31 March 2023 (46 pages) |
31 October 2023 | Director's details changed for Mr Thomas Tristan Etienne Schönberg on 31 October 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Nicholas David Allott on 28 July 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (3 pages) |
15 December 2022 | Group of companies' accounts made up to 31 March 2022 (44 pages) |
11 October 2022 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
11 October 2022 | All of the property or undertaking has been released from charge 014908800012 (1 page) |
11 October 2022 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
11 October 2022 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 April 2022 | Director's details changed for Sir Cameron Anthony Mackintosh on 13 April 2022 (2 pages) |
4 February 2022 | Group of companies' accounts made up to 31 March 2021 (45 pages) |
4 May 2021 | Termination of appointment of Richard Arthur Johnston as a director on 30 April 2021 (1 page) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 April 2021 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
19 January 2021 | Registration of charge 014908800012, created on 14 January 2021 (6 pages) |
21 April 2020 | Appointment of Mr Thomas Tristan Etienne Schönberg as a director on 1 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
11 July 2018 | Appointment of Mr Richard Trevor Knibb as a director on 2 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Robert Frederick Strang Noble as a director on 2 July 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 January 2018 | Director's details changed for Mr Richard Arthur Johnston on 20 January 2018 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
21 September 2016 | Appointment of Mr Alan Arthur Finch as a director on 14 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Alan Arthur Finch as a director on 14 September 2016 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
19 December 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
19 December 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
1 April 2010 | Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Richard Arthur Johnston on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Richard Arthur Johnston on 31 March 2010 (2 pages) |
5 February 2010 | Group of companies' accounts made up to 31 March 2009 (38 pages) |
5 February 2010 | Group of companies' accounts made up to 31 March 2009 (38 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Group of companies' accounts made up to 31 March 2008 (36 pages) |
28 January 2009 | Group of companies' accounts made up to 31 March 2008 (36 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL (1 page) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (37 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (37 pages) |
4 May 2006 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
4 May 2006 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
3 May 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
30 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Particulars of mortgage/charge (4 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (4 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
3 May 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
5 May 2004 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
5 May 2004 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
25 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Director resigned (1 page) |
6 April 2003 | Group of companies' accounts made up to 31 March 2002 (34 pages) |
6 April 2003 | Group of companies' accounts made up to 31 March 2002 (34 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 June 2002 | Particulars of mortgage/charge (20 pages) |
29 June 2002 | Particulars of mortgage/charge (20 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members
|
14 May 2001 | Return made up to 31/03/01; full list of members
|
28 March 2001 | Full group accounts made up to 31 March 2000 (31 pages) |
28 March 2001 | Full group accounts made up to 31 March 2000 (31 pages) |
28 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
28 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
8 November 2000 | Particulars of mortgage/charge (7 pages) |
8 November 2000 | Particulars of mortgage/charge (11 pages) |
8 November 2000 | Particulars of mortgage/charge (11 pages) |
8 November 2000 | Particulars of mortgage/charge (7 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
3 May 2000 | Full group accounts made up to 31 March 1999 (30 pages) |
3 May 2000 | Full group accounts made up to 31 March 1999 (30 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
14 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
14 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
25 August 1999 | Return made up to 30/07/99; no change of members
|
25 August 1999 | Return made up to 30/07/99; no change of members
|
5 May 1999 | Full group accounts made up to 31 March 1998 (30 pages) |
5 May 1999 | Full group accounts made up to 31 March 1998 (30 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1998 | Return made up to 30/07/98; full list of members (8 pages) |
14 September 1998 | Return made up to 30/07/98; full list of members (8 pages) |
30 April 1998 | Full group accounts made up to 31 March 1997 (30 pages) |
30 April 1998 | Full group accounts made up to 31 March 1997 (30 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
12 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
6 April 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
6 April 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
24 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
24 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
16 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
16 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
30 April 1996 | Full group accounts made up to 31 March 1995 (29 pages) |
30 April 1996 | Full group accounts made up to 31 March 1995 (29 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
14 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
24 August 1995 | Return made up to 30/07/95; no change of members
|
24 August 1995 | Director's particulars changed (1 page) |
24 August 1995 | Director's particulars changed (1 page) |
24 August 1995 | Return made up to 30/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
28 May 1992 | Full group accounts made up to 31 March 1991 (21 pages) |
11 June 1991 | Resolutions
|
11 June 1991 | Resolutions
|
11 June 1991 | Memorandum and Articles of Association (16 pages) |
11 June 1991 | Memorandum and Articles of Association (16 pages) |
1 March 1991 | Resolutions
|
1 March 1991 | Resolutions
|
15 April 1980 | Certificate of incorporation (1 page) |
15 April 1980 | Certificate of incorporation (1 page) |
22 February 1980 | Company name changed\certificate issued on 22/02/80 (3 pages) |
22 February 1980 | Company name changed\certificate issued on 22/02/80 (3 pages) |