London
WC2H 9DZ
Director Name | Mr Anthony Michael Olliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Richard James McCarthy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Neil Lyall Macomish |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mrs Ilze Williamson |
---|---|
Status | Current |
Appointed | 01 May 2022(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Peter Howard |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 October 2007) |
Role | Architect Director Of Company |
Correspondence Address | Gardens Cottage The Lordship Much Hadham Hertfordshire SG10 6HN |
Director Name | Mr Derek Garner John |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 October 2007) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 15 Boscastle Road Highgate London NW5 1EE |
Secretary Name | Mr Derek Garner John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Boscastle Road Highgate London NW5 1EE |
Director Name | Mr Jonathan Goy Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 September 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mrs Caroline Susan More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Panayiotis Panayiotou |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(27 years after company formation) |
Appointment Duration | 5 years (resigned 31 January 2013) |
Role | Architect |
Country of Residence | Cyprus |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Martyn John Howard Stutchbury |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2008(27 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2011) |
Role | Planner |
Country of Residence | England |
Correspondence Address | St. Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU |
Director Name | Mrs Caroline Susan More |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(27 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Bruce James Calton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(27 years after company formation) |
Appointment Duration | 5 years (resigned 31 January 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Anthony Michael Olliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(32 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Richard James McCarthy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(32 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Neil Lyall Macomish |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(32 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2013) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mr Richard Dunkley |
---|---|
Status | Resigned |
Appointed | 22 May 2014(33 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Website | scottbrownrigg.com |
---|---|
Email address | [email protected] |
Telephone | 023 57876924 |
Telephone region | Southampton / Portsmouth |
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Scott Brownrigg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £667,570 |
Net Worth | £147,483 |
Cash | £4,667 |
Current Liabilities | £859,451 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
19 October 2007 | Delivered on: 25 October 2007 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 October 2007 | Delivered on: 25 October 2007 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: All that l/h property k/a 73 to 77 (odd) endell street holborn london t/n NGL447273. 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 |
7 March 1983 | Delivered on: 17 March 1983 Satisfied on: 17 August 2007 Persons entitled: Barclays 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: L/H 73/77 (odd nos only) endell street WC2 l/b of camden. Fully Satisfied |
29 September 1981 | Delivered on: 8 October 1981 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated. 18.5.81 relating to 73 to 77 (inc.) endell street, WC2. Westminster. Fully Satisfied |
5 March 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
---|---|
25 June 2020 | Full accounts made up to 31 July 2019 (19 pages) |
17 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 July 2018 (18 pages) |
5 October 2018 | Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page) |
5 October 2018 | Appointment of Mr Richard James Mccarthy as a director on 28 September 2018 (2 pages) |
5 October 2018 | Appointment of Mr Neil Lyall Macomish as a director on 28 September 2018 (2 pages) |
5 October 2018 | Appointment of Mr Anthony Michael Olliff as a director on 28 September 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
6 December 2017 | Full accounts made up to 31 July 2017 (18 pages) |
6 December 2017 | Full accounts made up to 31 July 2017 (18 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (18 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (18 pages) |
19 April 2016 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
19 April 2016 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 December 2015 | Full accounts made up to 31 July 2015 (12 pages) |
11 December 2015 | Full accounts made up to 31 July 2015 (12 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 January 2015 | Full accounts made up to 31 July 2014 (12 pages) |
23 January 2015 | Full accounts made up to 31 July 2014 (12 pages) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
13 August 2014 | Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page) |
10 July 2014 | Appointment of Mr Richard Dunkley as a secretary (2 pages) |
10 July 2014 | Appointment of Mr Richard Dunkley as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Caroline More as a secretary (1 page) |
9 July 2014 | Termination of appointment of Caroline More as a secretary (1 page) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Termination of appointment of Neil Macomish as a director (1 page) |
8 April 2014 | Termination of appointment of Anthony Olliff as a director (1 page) |
8 April 2014 | Termination of appointment of Richard Mccarthy as a director (1 page) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Termination of appointment of Neil Macomish as a director (1 page) |
8 April 2014 | Termination of appointment of Anthony Olliff as a director (1 page) |
8 April 2014 | Termination of appointment of Richard Mccarthy as a director (1 page) |
19 February 2014 | Appointment of Mr Richard James Mccarthy as a director (2 pages) |
19 February 2014 | Appointment of Mr Anthony Michael Olliff as a director (2 pages) |
19 February 2014 | Appointment of Mr Neil Lyall Macomish as a director (2 pages) |
19 February 2014 | Appointment of Mr Richard James Mccarthy as a director (2 pages) |
19 February 2014 | Appointment of Mr Anthony Michael Olliff as a director (2 pages) |
19 February 2014 | Appointment of Mr Neil Lyall Macomish as a director (2 pages) |
3 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
3 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
27 March 2013 | Register(s) moved to registered office address (1 page) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UM (1 page) |
27 March 2013 | Termination of appointment of Bruce Calton as a director (1 page) |
27 March 2013 | Termination of appointment of Bruce Calton as a director (1 page) |
27 March 2013 | Termination of appointment of Panayiotis Panayiotou as a director (1 page) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Termination of appointment of Panayiotis Panayiotou as a director (1 page) |
27 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UM (1 page) |
27 March 2013 | Register(s) moved to registered office address (1 page) |
11 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
11 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
23 April 2012 | Full accounts made up to 31 July 2011 (13 pages) |
23 April 2012 | Full accounts made up to 31 July 2011 (13 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Registered office address changed from St. Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from St. Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from St. Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page) |
20 October 2011 | Termination of appointment of Martyn Stutchbury as a director (1 page) |
20 October 2011 | Termination of appointment of Martyn Stutchbury as a director (1 page) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (10 pages) |
8 March 2011 | Full accounts made up to 31 July 2010 (14 pages) |
8 March 2011 | Full accounts made up to 31 July 2010 (14 pages) |
21 September 2010 | Director's details changed for Bruce James Calton on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Jonathan Goy Hill on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Panayiotis Panayiotou on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Martyn John Howard Stutchbury on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Caroline Susan More on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Darren Edwin Comber on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Caroline Susan More on 21 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Caroline Susan More on 21 September 2010 (1 page) |
21 September 2010 | Director's details changed for Darren Edwin Comber on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Jonathan Goy Hill on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Bruce James Calton on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Panayiotis Panayiotou on 21 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Caroline Susan More on 21 September 2010 (1 page) |
21 September 2010 | Director's details changed for Mr Martyn John Howard Stutchbury on 21 September 2010 (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (2 pages) |
12 April 2010 | Register inspection address has been changed (2 pages) |
12 April 2010 | Register inspection address has been changed (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (2 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
16 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
22 October 2009 | Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages) |
20 March 2009 | Director's change of particulars / panayiotis panayiotou / 01/08/2008 (1 page) |
20 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
20 March 2009 | Director's change of particulars / panayiotis panayiotou / 01/08/2008 (1 page) |
20 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (12 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (12 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (7 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (7 pages) |
12 March 2008 | Curr ext from 31/03/2008 to 31/07/2008 (1 page) |
12 March 2008 | Curr ext from 31/03/2008 to 31/07/2008 (1 page) |
11 March 2008 | Director appointed bruce calton (2 pages) |
11 March 2008 | Director appointed caroline more (2 pages) |
11 March 2008 | Director appointed martyn stutchbury (2 pages) |
11 March 2008 | Director appointed martyn stutchbury (2 pages) |
11 March 2008 | Director appointed bruce calton (2 pages) |
11 March 2008 | Director appointed caroline more (2 pages) |
11 March 2008 | Director appointed panayiotis panayiotou (2 pages) |
11 March 2008 | Director appointed panayiotis panayiotou (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: 2 bloomsbury street, london, WC1B 3ST (1 page) |
28 October 2007 | Memorandum and Articles of Association (4 pages) |
28 October 2007 | Memorandum and Articles of Association (4 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: 2 bloomsbury street, london, WC1B 3ST (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Secretary resigned;director resigned (1 page) |
28 October 2007 | Secretary resigned;director resigned (1 page) |
28 October 2007 | Resolutions
|
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (4 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (4 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (4 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (4 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (4 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (4 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
20 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 April 1999 | Return made up to 14/03/99; full list of members (7 pages) |
15 April 1999 | Return made up to 14/03/99; full list of members (7 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 April 1998 | Return made up to 14/03/98; full list of members (7 pages) |
16 April 1998 | Return made up to 14/03/98; full list of members (7 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 April 1997 | Return made up to 14/03/97; full list of members (7 pages) |
18 April 1997 | Return made up to 14/03/97; full list of members (7 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 March 1995 | Location of register of members (non legible) (1 page) |
17 March 1995 | Location of register of members (non legible) (1 page) |
17 March 1995 | Return made up to 14/03/95; full list of members (14 pages) |
17 March 1995 | Return made up to 14/03/95; full list of members (14 pages) |
28 November 1986 | Full accounts made up to 31 March 1986 (9 pages) |
28 November 1986 | Full accounts made up to 31 March 1986 (9 pages) |
23 January 1981 | Incorporation (16 pages) |
23 January 1981 | Incorporation (16 pages) |