Company NameRb Secretariat Limited
Company StatusActive
Company Number01535426
CategoryPrivate Limited Company
Incorporation Date16 December 1980(43 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Boutcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr James Frederick Wilkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(28 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameKaren Margaret Saxton
NationalityBritish
StatusCurrent
Appointed04 February 2010(29 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameApril Louise Kenny
StatusCurrent
Appointed04 January 2012(31 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameSakil Adam Suleman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(40 years after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameDelphine Anne Currie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(40 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Timothy Eatough Watts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years after company formation)
Appointment Duration21 years, 3 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressReed Smith Llp Ref:Corporate Services
The Broadgate Tower, 20 Primrose Street
London
EC2A 2RS
Director NameMr Hew Lyston Goldingham
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1992)
RoleSolicitor
Correspondence AddressLittle Hampden Lodge
Little Hampden
Great Missenden
Buckinghamshire
HP16 9PS
Director NameMr Richard Edward Towner
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years after company formation)
Appointment Duration4 months (resigned 11 May 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Darnley Terrace
St James's Gardens
London
W11 4RL
Director NameMr Stephen Thomas Sayer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years after company formation)
Appointment Duration12 years, 12 months (resigned 05 January 2005)
RoleSolicitor
Correspondence Address21 Beltran Road
Fulham
London
SW6 3AL
Director NameMr Duncan John Faraday Innes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years after company formation)
Appointment Duration2 years (resigned 28 January 1994)
RoleSolicitor
Correspondence Address56 Long Lane
Finchley
London
N3 2PX
Director NameMr David Llewellyn Morgan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years after company formation)
Appointment Duration13 years, 8 months (resigned 06 September 2005)
RoleSolicitor Retired
Correspondence AddressFlat 15
52 Pont Street
London
SW1X 0AE
Director NameMr David Lawrence Marchese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27a Rozel Road
London
SW4 0EY
Secretary NameMr William Harris Boden
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressHighleigh Church Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NH
Secretary NameMrs Susan Mary Gibbons
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years after company formation)
Appointment Duration19 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address13 Bluebell Close
Witham
Essex
CM8 2YP
Director NameMr Peter Guy Michelmore
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleSolicitor
Correspondence Address23 Devonshire Road
London
W4 2EX
Director NameMr James Adam Keliher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(12 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHomestone House
Fore Street
Otterton
Devon
EX9 7HB
Director NamePhilip Minchinton Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(17 years after company formation)
Appointment Duration11 years, 6 months (resigned 14 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Pilgrims Lane
Hampstead
London
NW3 1SN
Director NameAdrian Michael Harris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1999)
RoleSolicitor
Correspondence Address96 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameKatherine Mary Holmes
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(18 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 July 2009)
RoleSolicitor
Correspondence AddressRidley House
Maybush Lane
Old Felixstowe
Suffolk
IP11 7LZ
Director NameMs Nola Michelle Catherine Beirne
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1999(18 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 July 2009)
RoleSolicitor
Correspondence Address62 Palace Gardens Terrace
London
W8 4RR
Director NameRoy Ronald Montague-Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(20 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NamePhilip Michael Allford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(20 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 July 2009)
RoleSolicitor
Correspondence AddressZafraan 4
Apartment 208
The Al Manzil District
Old Town
Dubai
Director NameMr Ian Bernard Fagelson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameDouglas John Rofe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(29 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 03 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameMr Edward Samuel Miller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(29 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 30 January 2020)
RoleSolicitor
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS

Contact

Websitereedsmith.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

24 December 2020Appointment of Delphine Anne Currie as a director on 22 December 2020 (2 pages)
22 December 2020Appointment of Sakil Adam Suleman as a director on 22 December 2020 (2 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 February 2020Termination of appointment of Edward Samuel Miller as a director on 30 January 2020 (1 page)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Termination of appointment of Douglas John Rofe as a director on 3 August 2017 (1 page)
16 August 2017Termination of appointment of Douglas John Rofe as a director on 3 August 2017 (1 page)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 September 2016Termination of appointment of Roy Ronald Montague-Jones as a director on 31 July 2016 (1 page)
27 September 2016Termination of appointment of Roy Ronald Montague-Jones as a director on 31 July 2016 (1 page)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(8 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(8 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(8 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(8 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(8 pages)
20 January 2014Termination of appointment of Ian Fagelson as a director (1 page)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(8 pages)
20 January 2014Termination of appointment of Ian Fagelson as a director (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Termination of appointment of Timothy Watts as a director (1 page)
21 May 2013Termination of appointment of Timothy Watts as a director (1 page)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
11 January 2013Secretary's details changed for Karen Margaret Saxton on 4 February 2010 (2 pages)
11 January 2013Secretary's details changed for Karen Margaret Saxton on 4 February 2010 (2 pages)
11 January 2013Director's details changed for Roy Ronald Montague-Jones on 1 October 2009 (2 pages)
11 January 2013Director's details changed for James George Frederick Wilkinson on 26 October 2009 (2 pages)
11 January 2013Director's details changed for David John Boutcher on 1 October 2009 (2 pages)
11 January 2013Director's details changed for Roy Ronald Montague-Jones on 1 October 2009 (2 pages)
11 January 2013Secretary's details changed for Karen Margaret Saxton on 4 February 2010 (2 pages)
11 January 2013Director's details changed for James George Frederick Wilkinson on 26 October 2009 (2 pages)
11 January 2013Director's details changed for Roy Ronald Montague-Jones on 1 October 2009 (2 pages)
11 January 2013Director's details changed for David John Boutcher on 1 October 2009 (2 pages)
11 January 2013Director's details changed for David John Boutcher on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
11 January 2012Appointment of April Louise Kenny as a secretary (2 pages)
11 January 2012Appointment of April Louise Kenny as a secretary (2 pages)
17 November 2011Termination of appointment of Susan Gibbons as a secretary (1 page)
17 November 2011Termination of appointment of Susan Gibbons as a secretary (1 page)
16 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (10 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
18 March 2010Director's details changed for James Frederick Wilkinson on 15 March 2010 (3 pages)
18 March 2010Director's details changed for James Frederick Wilkinson on 15 March 2010 (3 pages)
16 March 2010Appointment of Ian Bernard Fagelson as a director (3 pages)
16 March 2010Appointment of Ian Bernard Fagelson as a director (3 pages)
10 March 2010Appointment of Edward Samuel Miller as a director (3 pages)
10 March 2010Appointment of Douglas John Rofe as a director (3 pages)
10 March 2010Appointment of Karen Margaret Saxton as a secretary (3 pages)
10 March 2010Appointment of Edward Samuel Miller as a director (3 pages)
10 March 2010Appointment of Karen Margaret Saxton as a secretary (3 pages)
10 March 2010Appointment of Douglas John Rofe as a director (3 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
5 November 2009Appointment of James George Frederick Wilkinson as a director (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
5 November 2009Appointment of James George Frederick Wilkinson as a director (3 pages)
28 July 2009Appointment terminated director philip taylor (1 page)
28 July 2009Appointment terminated director philip taylor (1 page)
28 July 2009Appointment terminated director philip allford (1 page)
28 July 2009Appointment terminated director nola beirne (1 page)
28 July 2009Appointment terminated director philip allford (1 page)
28 July 2009Appointment terminated director katherine holmes (1 page)
28 July 2009Appointment terminated director nola beirne (1 page)
28 July 2009Appointment terminated director katherine holmes (1 page)
6 May 2009Registered office changed on 06/05/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
6 May 2009Registered office changed on 06/05/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
25 February 2009Director's change of particulars / philip allford / 01/01/2009 (1 page)
25 February 2009Director's change of particulars / philip allford / 01/01/2009 (1 page)
16 February 2009Director's change of particulars / philip taylor / 06/02/2009 (1 page)
16 February 2009Director's change of particulars / philip taylor / 06/02/2009 (1 page)
3 February 2009Return made up to 11/01/09; full list of members (5 pages)
3 February 2009Return made up to 11/01/09; full list of members (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
5 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
1 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
16 January 2007Return made up to 11/01/07; full list of members (4 pages)
16 January 2007Return made up to 11/01/07; full list of members (4 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
8 February 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
9 February 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
26 January 2005Return made up to 11/01/05; full list of members (10 pages)
26 January 2005Return made up to 11/01/05; full list of members (10 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
19 January 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
19 January 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
16 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
21 January 2003Return made up to 11/01/03; full list of members (10 pages)
21 January 2003Return made up to 11/01/03; full list of members (10 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
7 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
25 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
20 January 2000Return made up to 11/01/00; full list of members (8 pages)
20 January 2000Return made up to 11/01/00; full list of members (8 pages)
13 October 1999New director appointed (3 pages)
13 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
2 September 1999Full accounts made up to 30 April 1999 (4 pages)
2 September 1999Full accounts made up to 30 April 1999 (4 pages)
19 February 1999Full accounts made up to 30 April 1998 (4 pages)
19 February 1999Full accounts made up to 30 April 1998 (4 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
2 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
2 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 January 1998Full accounts made up to 30 April 1997 (4 pages)
12 January 1998Full accounts made up to 30 April 1997 (4 pages)
10 February 1997Return made up to 11/01/97; full list of members (13 pages)
10 February 1997Return made up to 11/01/97; full list of members (13 pages)
31 January 1997Full accounts made up to 30 April 1996 (4 pages)
31 January 1997Full accounts made up to 30 April 1996 (4 pages)
4 February 1996Full accounts made up to 30 April 1995 (4 pages)
4 February 1996Full accounts made up to 30 April 1995 (4 pages)
22 January 1996Return made up to 11/01/96; no change of members (12 pages)
22 January 1996Return made up to 11/01/96; no change of members (12 pages)
5 May 1995Director resigned (4 pages)
5 May 1995Director resigned (4 pages)
3 June 1991Memorandum and Articles of Association (3 pages)
3 June 1991Memorandum and Articles of Association (3 pages)
8 June 1988New director appointed (2 pages)
8 June 1988New director appointed (2 pages)
16 December 1980Incorporation (13 pages)
16 December 1980Incorporation (13 pages)