Lincolns Inn
London
WC2A 3QN
Director Name | Mr John Stephen Morrall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Lincolns Inn London WC2A 3QN |
Director Name | Elisabeth Anne Jupp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 July 2001) |
Role | Solicitor |
Correspondence Address | Braddan House High Street Duddington Stamford Lincolnshire PE9 3QE |
Director Name | Prof Anthony Roger Mellows |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Devereux Court London WC2R 3JJ |
Director Name | Richard David O'Halloran |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 15 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 New Square Lincolns Inn London WC2A 3QN |
Director Name | Graham Drummond Ogilvie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 15 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 New Square Lincolns Inn London WC2A 3QN |
Secretary Name | Edward Alun Price-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Dormers 13 Beechwood Avenue Chorleywood Rickmansworth Hertfordshire WD3 5RL |
Director Name | Mr Martyn John Daldorph |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(11 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Claremont Place Church Road Claygate Esher Surrey KT10 0JD |
Director Name | Mr James Johnson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 1996) |
Role | Solicitor |
Correspondence Address | Borwick Fold Outgate Hawkshead Cumbria LA22 0PU |
Secretary Name | Caroline Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(14 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1995) |
Role | Secretary |
Correspondence Address | 30 Heath Rise Bromley BR2 7PD |
Secretary Name | Gillian Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(14 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 9 New Square Lincolns Inn London WC2A 3QN |
Director Name | Mark Buzzoni |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 February 2000) |
Role | Solicitor |
Correspondence Address | 39 Courts Hill Road Haslemere Surrey GU27 2PN |
Director Name | Mr Jonathan Reade Godwin-Austen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(33 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 New Square Lincolns Inn London WC2A 3QN |
Website | hunters-solicitors.co.uk |
---|---|
Telephone | 020 4120050 |
Telephone region | London |
Registered Address | 9 New Square Lincolns Inn London WC2A 3QN |
---|---|
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 |
300 at £1 | Jonathan Reade Godwin-austen 50.00% Ordinary |
---|---|
300 at £1 | Lucinda Jane Tite 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
10 October 1989 | Delivered on: 20 October 1989 Satisfied on: 9 December 1993 Persons entitled: The Prudential Assurance Company Limited. Classification: Legal charge Secured details: £400,000 due from the company and/or mr. Geoffrey george rolstone to the chargee under the terms of this charge. Particulars: F/H land at hewitts farm, hewitts road chelsfield land on the north side of sevenoaks road land on west side of hewitts road land lying to the north east of court road chelsfield. (Please see form 395 for full details). Fully Satisfied |
---|---|
30 July 1986 | Delivered on: 6 August 1986 Satisfied on: 14 March 2002 Persons entitled: Swift 160 Limited. Classification: Mortgage deed. Secured details: £400,000 due from the company to the chargee. Particulars: F/Hold land on the west side of godstone hill, title no. Sy 549613. Fully Satisfied |
13 February 1986 | Delivered on: 17 February 1986 Satisfied on: 23 December 1993 Persons entitled: Chandleer Limited. Classification: Mortgage deed Secured details: £400,000 due from the company to the chargee. Particulars: F/H property forming part of godstone corner wood, eastbourne road, godstone, surrey. T/n sy 323787. Fully Satisfied |
16 October 1985 | Delivered on: 25 October 1985 Satisfied on: 11 October 1989 Persons entitled: Prudential Assurance Company Limited Classification: A registered charge Secured details: £400,000 and all monies due or to become due from the company to the chargee under the terms of an offer letter dated 16.10.85. Particulars: F/H land forming the bulk of hewitt farm chelsfield kent t/n sgl 88160, k 34487 k 477477, sgl 90443 full detals see doc M14. Fully Satisfied |
29 July 1985 | Delivered on: 9 August 1985 Satisfied on: 13 August 1986 Persons entitled: Coutts Finance Co. Classification: Legal mortgage Secured details: All monies due or to become due from frederick alan bevis to the chargee on any account whatsoever under the terms of a facility letter dated 26.6.85. Particulars: F/H edgehill pastens road, limpsfield, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1985 | Delivered on: 6 March 1985 Satisfied on: 11 October 1989 Persons entitled: The Agricultural Mortgage Corporation PLC. Classification: Legal charge Secured details: £300,000 due from the company to the chargee. Particulars: Hewitts farm, bromley, greater london. T/n sgl 88160. Fully Satisfied |
8 August 1983 | Delivered on: 11 August 1983 Persons entitled: Coutts Finance Co. Classification: Legal charge Secured details: All monies due or to become due from F.A. bevis M.E. bevis and st. Sylvan securities limited, M.E. bevis E.A. jupp as trustees for the F.A. bevis 1982 trust, V.fitzgerald and A.R. mellows on any account whatsoever under the terms of a facility letter dated 1 nov 82. Particulars: Land at north park farm, north park lane, bletchingley, surrey title no: sy 503211. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1981 | Delivered on: 4 November 1981 Satisfied on: 14 March 2002 Persons entitled: Coutts Finance Company Classification: Legal charge Secured details: All monies due or to become due from the company and/or elisabeth anne jupp to the chargee on any account whatsoever under the terms of a facility letter dated 3 sept 81. Particulars: F/H property known as edgehill, pastens road, limpsfield surrey title no sy 209922. Fully Satisfied |
6 March 1992 | Delivered on: 20 March 1992 Satisfied on: 30 November 1993 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Deed of legal charge Secured details: £700,000 and all other monies due from the company to the chargee under the terms of the business loan agreement of even date and this charge. Particulars: Hewitts golf centre (part hewitts farm) chelsfield in the london borough of bromley comprising 189 acres t/n sgl 430299. Fully Satisfied |
10 October 1989 | Delivered on: 31 October 1989 Satisfied on: 30 November 1993 Persons entitled: Dumenil Limited. Classification: Second legal charge Secured details: All monies due or to become due from geoffrey george rolstone to the chargee on any account whatsoever. Particulars: Land lying ne of court road, chelsfield, kent. T/n k 588423. fixed and moveable plant, machinery & fixtures, implements & utensils. Fully Satisfied |
10 October 1989 | Delivered on: 31 October 1989 Satisfied on: 30 November 1993 Persons entitled: Dumenil Limited. Classification: Second legal charge Secured details: All monies due or to become dur from geoffrey george rolstone to the chargee on any account whatsoever. Particulars: Land north of seven oaks road, land west of hewitts rd, and land N.E. of court road, chelsfield, l/b bromley. T/n sgl 430298. hewitts farm, hewitts road, chelsfield, part t/n sgl 430299. land east of hewitts rd, chelsfield t/n sgl 478639. land sw of court road, chelsfield, t/n sgl 90443, fixed & moveable plant, machinery, fixtures implements & utensils. Fully Satisfied |
29 October 1981 | Delivered on: 4 November 1981 Satisfied on: 14 March 2002 Persons entitled: Coutts Finance Company Classification: Legal charge Secured details: All monies due or to become due from the company and/or elisabeth anne jupp to the chargee on any account whatsoever under the terms of a facility letter dated 3 sept 81. Particulars: F/H property known as edgehill, pastens road, limpsfield, surrey. Title no sy 209922. Fully Satisfied |
22 September 1993 | Delivered on: 24 September 1993 Persons entitled: Greene King PLC Classification: Loan agreement and legal charge Secured details: £100,000 due from broke hill golf club limited to the chargee under the terms of the first legal charge dated 10/10/89. Particulars: Property k/a hewitts farm, chelsfield, orpington, kent t/no. SGL430299. Outstanding |
22 December 1989 | Delivered on: 27 December 1989 Persons entitled: Coutts Finance Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the legal mortgage on any account whatsoever. Particulars: F/H edgehill, pastens & road, limpsfield, surrey t/n sy 209922. Outstanding |
19 December 2023 | Cessation of John Stephen Morrall as a person with significant control on 31 March 2023 (1 page) |
---|---|
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
17 April 2023 | Termination of appointment of John Stephen Morrall as a director on 31 March 2023 (1 page) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 August 2021 | Resolutions
|
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
4 January 2021 | Cessation of Jonathan Reade Godwin-Austen as a person with significant control on 24 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Jonathan Reade Godwin-Austen as a director on 25 December 2020 (1 page) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
30 December 2016 | Termination of appointment of Gillian Holloway as a secretary on 16 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Gillian Holloway as a secretary on 16 December 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Appointment of Mr John Stephen Morrall as a director on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Graham Drummond Ogilvie as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Graham Drummond Ogilvie as a director on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Jonathan Reade Godwin-Austen as a director on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Richard David O'halloran as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Richard David O'halloran as a director on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr John Stephen Morrall as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Jonathan Reade Godwin-Austen as a director on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Graham Drummond Ogilvie as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Graham Drummond Ogilvie as a director on 15 December 2014 (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 April 2012 | Director's details changed for Richard David Ohalloran on 31 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Graham Drummond Ogilvie on 31 March 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Gillian Holloway on 31 March 2012 (1 page) |
10 April 2012 | Director's details changed for Richard David Ohalloran on 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Gillian Holloway on 31 March 2012 (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Graham Drummond Ogilvie on 31 March 2012 (2 pages) |
2 February 2012 | Director's details changed for Richard David Ohalloran on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Richard David Ohalloran on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Richard David Ohalloran on 2 February 2012 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Appointment of Lucinda Jane Tite as a director (3 pages) |
8 April 2011 | Appointment of Lucinda Jane Tite as a director (3 pages) |
4 April 2011 | Termination of appointment of Martyn Daldorph as a director (1 page) |
4 April 2011 | Termination of appointment of Martyn Daldorph as a director (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Mr Martyn John Daldorph on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Graham Drummond Ogilvie on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr Martyn John Daldorph on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Richard David Ohalloran on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Richard David Ohalloran on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Graham Drummond Ogilvie on 31 March 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / martyn daldorph / 16/04/2007 (2 pages) |
15 May 2009 | Director's change of particulars / martyn daldorph / 16/04/2007 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 July 2008 | Return made up to 31/03/08; no change of members (6 pages) |
4 July 2008 | Return made up to 31/03/08; no change of members (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 31/03/07; full list of members (8 pages) |
9 July 2007 | Return made up to 31/03/07; full list of members (8 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
27 December 2001 | Company name changed alexanders solicitors trustees l imited\certificate issued on 27/12/01 (2 pages) |
27 December 2001 | Company name changed alexanders solicitors trustees l imited\certificate issued on 27/12/01 (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 203 temple chambers temple avenue london EC4Y 0DB (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 203 temple chambers temple avenue london EC4Y 0DB (1 page) |
9 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 31/03/00; full list of members
|
3 May 2000 | Return made up to 31/03/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
26 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
26 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members
|
1 May 1996 | Return made up to 31/03/96; no change of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
21 April 1995 | Return made up to 31/03/95; no change of members (8 pages) |
21 April 1995 | Return made up to 31/03/95; no change of members (8 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | Secretary resigned (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | Secretary resigned (2 pages) |
30 November 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
30 November 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |