29 Broadwater Down
Tunbridge Wells
Kent
TN2 5NL
Director Name | Howard Anthony Jacobs |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2008(27 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Springfield Place Bath BA1 5RA |
Secretary Name | Victoria Christine Fordham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2009(27 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 44 Weel Road Canvey Island SS8 7NW |
Director Name | Mr Christopher Richard Blakeley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(28 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Pharmaceutical Medicine |
Country of Residence | England |
Correspondence Address | 3e Stuart Tower 105 Maida Vale London W9 1UE |
Director Name | Mr Jordan Gregory Gilbert |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1e Stuart Tower 105 Maida Vale London W9 1UD |
Director Name | Humma Ahmad |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(10 years after company formation) |
Appointment Duration | 1 year (resigned 09 October 1992) |
Role | Journalist |
Correspondence Address | 14 Stuart Towers London W9 1UJ |
Director Name | Rupert Alfred Withers |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1993) |
Role | Retired |
Correspondence Address | 11 Stuart Towers London W9 1UH |
Director Name | Richard Toby-Harley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 1993) |
Role | Proprietor-Engineering Company |
Correspondence Address | 15 Stuart Towers London W9 1UL |
Director Name | Michael John Felton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 July 1992) |
Role | Display Designer |
Correspondence Address | 9 Stuart Tower London W9 1UB |
Director Name | Gordon Alexander Robert Fordyce |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 1994) |
Role | Finance Manager |
Correspondence Address | 824 Livesey Branch Road Blackburn Lancashire BB2 5EG |
Director Name | Shirley Korn |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 1994) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 1 H Stuart Tower London W9 1UB |
Director Name | Dr Ghassan Hussain |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 25 August 1992(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 1994) |
Role | Medical Doctor |
Correspondence Address | 11h Stuart Towers London W9 1UH |
Director Name | Mr George Lane |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 1994) |
Role | Group Director Of Social Services |
Correspondence Address | 10 Stuart Tower London W9 1UB |
Director Name | Beryl Patricia McDonald |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1994) |
Role | Executive Secretary |
Correspondence Address | 12 Stuart Towers London W9 1UH |
Director Name | Dr Amir Mansour Sarrafan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 1995) |
Role | Doctor Of Computer Science-Prog Analyst |
Correspondence Address | 13e Stuart Tower 105 Maida Vale London W9 1UJ |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 1994) |
Role | Managing Agent |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Max Alder |
---|---|
Date of Birth | May 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1994) |
Role | Retired Chairman And Managing |
Correspondence Address | 13f Stuart Towers 105 Maida Vale London W9 1UJ |
Director Name | Michael Fletcher |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 March 2005) |
Role | Business Consultant |
Correspondence Address | The Old Rectory Aldwincle Kettering Northamptonshire NN14 3EP |
Secretary Name | Margaret Edith Alder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 November 2003) |
Role | Retired Company Director |
Correspondence Address | 13f Stuart Tower 105 Maida Vale London W9 1UJ |
Director Name | Adelina Pallanca |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 1994(13 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 May 2006) |
Role | Legal Document Administrator |
Correspondence Address | Flat 12 H Stuart Tower 105 Maida Vale London W9 1UJ |
Director Name | Christine Ohlenschlager-Hutt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 1996) |
Role | Business Manager |
Correspondence Address | Flat 12 G Stuart Tower 105 Maida Vale London W9 1UJ |
Director Name | Stephen Cohen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(19 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Penthouse 2 Stuart Tower 105 Maida Vale London W9 1UJ |
Director Name | Margaret Edith Alder |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 13f Stuart Tower 105 Maida Vale London W9 1UJ |
Director Name | Andrew Stiff |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 July 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3j Stuart Tower 105 Maida Vale London W9 1UE |
Secretary Name | Mrs Ann Marie Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hertford Road East Finchley London N2 9BX |
Director Name | Angelikt Vourlioti |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 30 March 2006(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 2011) |
Role | Quantitative Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15b Stuart Tower 105 Maida Vale London W9 2UL |
Director Name | Farhan Yaghi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 March 2006(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2008) |
Role | Numismatist Antiquarian |
Correspondence Address | 105 Maida Vale London W9 1VJ |
Secretary Name | The North British Housing Association Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 1994) |
Correspondence Address | 4 The Pavilions Ashton On Ribble Preston Lancashire PR2 2YB |
Website | www.stuarttower.co.uk |
---|
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £635,326 |
Net Worth | £938,609 |
Cash | £1,174,907 |
Current Liabilities | £329,358 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
20 January 1986 | Delivered on: 22 January 1986 Satisfied on: 26 September 2013 Persons entitled: South British Housing Association Limited Classification: Deed of rectification Secured details: Increases the moneys advanced under the terms of a debenture dated 28TH september, 1984 to £35,000. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Fully Satisfied |
---|---|
28 September 1984 | Delivered on: 9 October 1984 Satisfied on: 1 August 1995 Persons entitled: South British Housing Association Limited Classification: Debenture Secured details: £32,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge on all undertaking and all property present and future including uncalled capital. Fully Satisfied |
21 November 2023 | Director's details changed for Howard Anthony Jacobs on 8 October 2023 (2 pages) |
---|---|
21 November 2023 | Confirmation statement made on 9 October 2023 with updates (16 pages) |
21 June 2023 | Total exemption full accounts made up to 28 September 2022 (8 pages) |
9 December 2022 | Confirmation statement made on 9 October 2022 with updates (17 pages) |
7 June 2022 | Total exemption full accounts made up to 28 September 2021 (7 pages) |
24 March 2022 | Secretary's details changed for Victoria Christine Fordham on 11 March 2022 (1 page) |
10 November 2021 | Confirmation statement made on 9 October 2021 with updates (17 pages) |
9 July 2021 | Appointment of Mr Jordan Gregory Gilbert as a director on 1 July 2021 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 28 September 2020 (7 pages) |
18 November 2020 | Confirmation statement made on 9 October 2020 with updates (17 pages) |
16 March 2020 | Total exemption full accounts made up to 28 September 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 9 October 2019 with updates (17 pages) |
15 March 2019 | Total exemption full accounts made up to 28 September 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 9 October 2018 with updates (17 pages) |
16 March 2018 | Total exemption full accounts made up to 28 September 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (17 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (17 pages) |
29 March 2017 | Total exemption full accounts made up to 28 September 2016 (9 pages) |
29 March 2017 | Total exemption full accounts made up to 28 September 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 9 October 2016 with updates (18 pages) |
9 November 2016 | Confirmation statement made on 9 October 2016 with updates (18 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 September 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 September 2015 (8 pages) |
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 March 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
18 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 April 2014 | Total exemption full accounts made up to 28 September 2013 (9 pages) |
1 April 2014 | Total exemption full accounts made up to 28 September 2013 (9 pages) |
21 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
26 September 2013 | Satisfaction of charge 2 in full (4 pages) |
26 September 2013 | Satisfaction of charge 2 in full (4 pages) |
29 May 2013 | Total exemption full accounts made up to 28 September 2012 (10 pages) |
29 May 2013 | Total exemption full accounts made up to 28 September 2012 (10 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (20 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (20 pages) |
9 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (20 pages) |
29 March 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
29 March 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
19 December 2011 | Termination of appointment of Angelikt Vourlioti as a director (1 page) |
19 December 2011 | Termination of appointment of Angelikt Vourlioti as a director (1 page) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (24 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (24 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (24 pages) |
20 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
24 March 2011 | Total exemption full accounts made up to 28 September 2010 (10 pages) |
24 March 2011 | Total exemption full accounts made up to 28 September 2010 (10 pages) |
10 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (24 pages) |
10 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (24 pages) |
10 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (24 pages) |
27 September 2010 | Appointment of Dr Christopher Richard Blakeley as a director (3 pages) |
27 September 2010 | Termination of appointment of Andrew Stiff as a director (2 pages) |
27 September 2010 | Appointment of Dr Christopher Richard Blakeley as a director (3 pages) |
27 September 2010 | Termination of appointment of Andrew Stiff as a director (2 pages) |
17 June 2010 | Full accounts made up to 28 September 2009 (11 pages) |
17 June 2010 | Full accounts made up to 28 September 2009 (11 pages) |
20 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (77 pages) |
20 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (77 pages) |
20 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (77 pages) |
19 January 2010 | Director's details changed for Angelikt Vourlioti on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Howard Anthony Jacobs on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrew Stiff on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Angelikt Vourlioti on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Howard Anthony Jacobs on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Andrew Stiff on 12 January 2010 (2 pages) |
21 September 2009 | Secretary appointed victoria christine fordham (2 pages) |
21 September 2009 | Secretary appointed victoria christine fordham (2 pages) |
21 September 2009 | Appointment terminated secretary ann sullivan (1 page) |
21 September 2009 | Appointment terminated secretary ann sullivan (1 page) |
17 July 2009 | Full accounts made up to 28 September 2008 (11 pages) |
17 July 2009 | Full accounts made up to 28 September 2008 (11 pages) |
26 March 2009 | Director appointed howard anthony jacobs (2 pages) |
26 March 2009 | Director appointed howard anthony jacobs (2 pages) |
15 January 2009 | Return made up to 09/10/08; full list of members (31 pages) |
15 January 2009 | Return made up to 09/10/08; full list of members (31 pages) |
21 July 2008 | Appointment terminated director farhan yaghi (1 page) |
21 July 2008 | Appointment terminated director farhan yaghi (1 page) |
9 July 2008 | Full accounts made up to 28 September 2007 (11 pages) |
9 July 2008 | Full accounts made up to 28 September 2007 (11 pages) |
14 May 2008 | Director appointed angelikt vourlioti (1 page) |
14 May 2008 | Director appointed angelikt vourlioti (1 page) |
11 March 2008 | Return made up to 09/10/07; change of members (33 pages) |
11 March 2008 | Return made up to 09/10/07; change of members (33 pages) |
3 June 2007 | Full accounts made up to 28 September 2006 (12 pages) |
3 June 2007 | Full accounts made up to 28 September 2006 (12 pages) |
13 December 2006 | Return made up to 09/10/06; full list of members (23 pages) |
13 December 2006 | Return made up to 09/10/06; full list of members (23 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
6 July 2006 | Full accounts made up to 28 September 2005 (12 pages) |
6 July 2006 | Full accounts made up to 28 September 2005 (12 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
23 December 2005 | Return made up to 09/10/05; full list of members (23 pages) |
23 December 2005 | Return made up to 09/10/05; full list of members (23 pages) |
17 June 2005 | Full accounts made up to 28 September 2004 (11 pages) |
17 June 2005 | Full accounts made up to 28 September 2004 (11 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 09/10/04; full list of members (22 pages) |
6 January 2005 | Return made up to 09/10/04; full list of members (22 pages) |
15 May 2004 | Full accounts made up to 28 September 2003 (12 pages) |
15 May 2004 | Full accounts made up to 28 September 2003 (12 pages) |
22 December 2003 | Return made up to 09/10/03; full list of members
|
22 December 2003 | Return made up to 09/10/03; full list of members
|
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned;director resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned;director resigned (1 page) |
20 June 2003 | Full accounts made up to 28 September 2002 (11 pages) |
20 June 2003 | Full accounts made up to 28 September 2002 (11 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Return made up to 09/10/02; full list of members
|
6 December 2002 | Return made up to 09/10/02; full list of members
|
6 December 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 28 September 2001 (10 pages) |
23 July 2002 | Full accounts made up to 28 September 2001 (10 pages) |
16 November 2001 | Return made up to 09/10/01; full list of members (51 pages) |
16 November 2001 | Return made up to 09/10/01; full list of members (51 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
8 May 2001 | Full accounts made up to 28 September 2000 (10 pages) |
8 May 2001 | Full accounts made up to 28 September 2000 (10 pages) |
21 November 2000 | Return made up to 23/09/00; full list of members (51 pages) |
21 November 2000 | Return made up to 23/09/00; full list of members (51 pages) |
24 May 2000 | Full accounts made up to 28 September 1999 (13 pages) |
24 May 2000 | Full accounts made up to 28 September 1999 (13 pages) |
24 November 1999 | Return made up to 09/10/99; bulk list available separately (6 pages) |
24 November 1999 | Return made up to 09/10/99; bulk list available separately (6 pages) |
23 June 1999 | Full accounts made up to 28 September 1998 (14 pages) |
23 June 1999 | Full accounts made up to 28 September 1998 (14 pages) |
9 November 1998 | Return made up to 09/10/98; full list of members (18 pages) |
9 November 1998 | Return made up to 09/10/98; full list of members (18 pages) |
16 April 1998 | Full accounts made up to 28 September 1997 (13 pages) |
16 April 1998 | Full accounts made up to 28 September 1997 (13 pages) |
11 November 1997 | Return made up to 09/10/97; bulk list available separately (5 pages) |
11 November 1997 | Return made up to 09/10/97; bulk list available separately (5 pages) |
28 May 1997 | Full accounts made up to 28 September 1996 (14 pages) |
28 May 1997 | Full accounts made up to 28 September 1996 (14 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
15 October 1996 | Return made up to 09/10/96; full list of members (16 pages) |
15 October 1996 | Return made up to 09/10/96; full list of members (16 pages) |
19 August 1996 | Full accounts made up to 28 September 1995 (14 pages) |
19 August 1996 | Full accounts made up to 28 September 1995 (14 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
26 October 1995 | Return made up to 09/10/95; full list of members
|
26 October 1995 | Return made up to 09/10/95; full list of members
|
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Full accounts made up to 28 September 1994 (12 pages) |
1 August 1995 | Full accounts made up to 28 September 1994 (12 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 August 1986 | Return made up to 11/08/86; full list of members (7 pages) |
23 September 1981 | Incorporation (17 pages) |
23 September 1981 | Incorporation (17 pages) |