Company NameFinancial Times (Switzerland) Limited(The)
DirectorMatthew Zenthon Pooley
Company StatusActive
Company Number01613901
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Alison Mary Fortescue
StatusCurrent
Appointed15 August 2012(30 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Matthew Zenthon Pooley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(31 years after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1996)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Secretary NameKelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1996)
RoleCompany Director
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAndrew Mark Daw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Secretary NameAndrew Mark Daw
NationalityBritish
StatusResigned
Appointed11 March 1996(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Director NameRichard Stuart Leishman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Putney Park Lane
London
SW15 5HQ
Director NameMr Martin Wright Creasey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1997)
RoleAccountant
Correspondence Address30 Anne Boleyns Walk
Cheam
Sutton
Surrey
SM3 8DF
Secretary NameMr Martin Wright Creasey
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1997)
RoleAccountant
Correspondence Address30 Anne Boleyns Walk
Cheam
Sutton
Surrey
SM3 8DF
Director NameMr Benjamin Mark Hughes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(15 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 February 2013)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Secretary NameGraham Leach
NationalityBritish
StatusResigned
Appointed08 November 1997(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameMr Olivier Henri Fleurot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1999(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 2006)
RoleManaging Director
Correspondence Address23 Bradbourne Street
London
SW6 3TF
Director NameJonathan Wright
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2002)
RoleFinancial Controller
Correspondence Address23 Highfield Avenue
Benfleet
Essex
SS7 1RY
Secretary NameAlison Mary Fortescue
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address22 Priory Avenue
Chingford
London
E4 8AB
Secretary NameAlison Mary Fortescue
NationalityBritish
StatusResigned
Appointed12 March 2001(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address22 Priory Avenue
Chingford
London
E4 8AB
Director NameOwen Francis O'Donnell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(20 years, 3 months after company formation)
Appointment Duration1 month (resigned 05 July 2002)
RoleFinance Director
Correspondence Address7 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameGiles Mansell Thompson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2003)
RoleAccountant
Correspondence Address8 Malthouse Passage
Barnes
London
SW13 0AQ
Director NameSteven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Creffield Road
Colchester
Essex
CO3 3HY
Director NameMichael Rzesnitzek
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2007)
RoleEmea Managing Director
Correspondence AddressFlat 6
22 Collingham Gardens
London
SW5 0HL
Secretary NameJanet Webster
NationalityBritish
StatusResigned
Appointed01 March 2007(25 years after company formation)
Appointment Duration2 years (resigned 04 March 2009)
RoleCompany Director
Correspondence AddressFlat 6 Rufford Mews 1 Rufford Street
London
N1 0AP
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF
Secretary NameGordon Paul Langley
StatusResigned
Appointed26 July 2011(29 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 August 2012)
RoleCompany Director
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL

Contact

Websiteftbusiness.com

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Financial Times LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

2 February 2024Change of details for The Financial Times Limited as a person with significant control on 1 May 2019 (2 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 February 2020Director's details changed for Mr Matthew Zenthon Pooley on 1 May 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
1 May 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
31 October 2013Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages)
31 October 2013Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
21 February 2013Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
21 February 2013Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
20 February 2013Termination of appointment of Benjamin Hughes as a director (1 page)
20 February 2013Termination of appointment of Benjamin Hughes as a director (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
16 August 2012Appointment of Ms Alison Mary Fortescue as a secretary (1 page)
16 August 2012Termination of appointment of Gordon Langley as a secretary (1 page)
16 August 2012Appointment of Ms Alison Mary Fortescue as a secretary (1 page)
16 August 2012Termination of appointment of Gordon Langley as a secretary (1 page)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
2 August 2011Termination of appointment of Alison Fortescue as a secretary (1 page)
2 August 2011Termination of appointment of Alison Fortescue as a secretary (1 page)
1 August 2011Appointment of Gordon Paul Langley as a secretary (2 pages)
1 August 2011Appointment of Gordon Paul Langley as a secretary (2 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
2 July 2010Director's details changed for Benjamin Mark Hughes on 15 May 2010 (2 pages)
2 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
2 July 2010Director's details changed for Benjamin Mark Hughes on 15 May 2010 (2 pages)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 April 2009Appointment terminated secretary janet webster (1 page)
14 April 2009Secretary appointed alison mary fortescue (2 pages)
14 April 2009Appointment terminated secretary janet webster (1 page)
14 April 2009Secretary appointed alison mary fortescue (2 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / janet webster / 15/03/2008 (1 page)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Secretary's change of particulars / janet webster / 15/03/2008 (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 June 2007Return made up to 18/05/07; no change of members (7 pages)
26 June 2007Return made up to 18/05/07; no change of members (7 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
14 September 2006Full accounts made up to 31 December 2005 (10 pages)
14 September 2006Full accounts made up to 31 December 2005 (10 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 December 2004 (10 pages)
2 February 2006Full accounts made up to 31 December 2004 (10 pages)
22 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
12 March 2004Full accounts made up to 31 December 2003 (10 pages)
12 March 2004Full accounts made up to 31 December 2003 (10 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
24 May 2003Return made up to 18/05/03; full list of members (7 pages)
24 May 2003Return made up to 18/05/03; full list of members (7 pages)
8 March 2003Full accounts made up to 31 December 2002 (12 pages)
8 March 2003Full accounts made up to 31 December 2002 (12 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
9 March 2002Full accounts made up to 31 December 2001 (13 pages)
9 March 2002Full accounts made up to 31 December 2001 (13 pages)
16 June 2001Return made up to 18/05/01; full list of members (7 pages)
16 June 2001Return made up to 18/05/01; full list of members (7 pages)
21 March 2001Full accounts made up to 31 December 2000 (13 pages)
21 March 2001Full accounts made up to 31 December 2000 (13 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
23 March 2000Full accounts made up to 31 December 1999 (15 pages)
23 March 2000Full accounts made up to 31 December 1999 (15 pages)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
18 March 1999Full accounts made up to 31 December 1998 (15 pages)
18 March 1999Full accounts made up to 31 December 1998 (15 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
9 June 1998Return made up to 18/05/98; full list of members (5 pages)
9 June 1998Return made up to 18/05/98; full list of members (5 pages)
9 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 March 1998Full accounts made up to 31 December 1997 (14 pages)
24 March 1998Full accounts made up to 31 December 1997 (14 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1997Full accounts made up to 31 December 1996 (15 pages)
24 March 1997Full accounts made up to 31 December 1996 (15 pages)
3 July 1996Location of register of members (1 page)
3 July 1996Location of register of members (1 page)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
31 March 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
31 March 1996Director resigned (2 pages)
22 March 1996Full accounts made up to 31 December 1995 (14 pages)
22 March 1996Full accounts made up to 31 December 1995 (14 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 18/05/95; full list of members (16 pages)
31 May 1995Return made up to 18/05/95; full list of members (16 pages)
19 April 1995Full accounts made up to 31 December 1994 (14 pages)
19 April 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 April 1994Full accounts made up to 31 December 1993 (15 pages)
15 April 1994Full accounts made up to 31 December 1993 (15 pages)
18 April 1993Full accounts made up to 31 December 1992 (13 pages)
18 April 1993Full accounts made up to 31 December 1992 (13 pages)
2 June 1992Full accounts made up to 31 December 1991 (13 pages)
2 June 1992Full accounts made up to 31 December 1991 (13 pages)
2 June 1992Full accounts made up to 31 December 1991 (13 pages)
12 May 1991Full accounts made up to 31 December 1990 (12 pages)
12 May 1991Full accounts made up to 31 December 1990 (12 pages)
5 June 1990Full accounts made up to 31 December 1989 (10 pages)
5 June 1990Full accounts made up to 31 December 1989 (10 pages)
5 June 1990Full accounts made up to 31 December 1989 (10 pages)
1 June 1989Full accounts made up to 31 December 1988 (11 pages)
1 June 1989Return made up to 18/05/89; full list of members (9 pages)
1 June 1989Return made up to 18/05/89; full list of members (9 pages)
1 June 1989Return made up to 18/05/89; full list of members (9 pages)
1 June 1989Full accounts made up to 31 December 1988 (11 pages)
1 June 1989Full accounts made up to 31 December 1988 (11 pages)
5 July 1988Full accounts made up to 31 December 1987 (12 pages)
5 July 1988Full accounts made up to 31 December 1987 (12 pages)
5 July 1988Full accounts made up to 31 December 1987 (12 pages)
5 July 1988Return made up to 13/05/88; full list of members (7 pages)
5 July 1988Return made up to 13/05/88; full list of members (7 pages)
5 July 1988Return made up to 13/05/88; full list of members (7 pages)
26 May 1987Return made up to 15/05/87; full list of members (6 pages)
26 May 1987Return made up to 15/05/87; full list of members (6 pages)
26 May 1987Full accounts made up to 31 December 1986 (12 pages)
26 May 1987Full accounts made up to 31 December 1986 (12 pages)
26 May 1987Full accounts made up to 31 December 1986 (12 pages)
26 May 1987Return made up to 15/05/87; full list of members (6 pages)
16 June 1986Full accounts made up to 31 December 1985 (12 pages)
16 June 1986Return made up to 04/06/86; full list of members (8 pages)
16 June 1986Full accounts made up to 31 December 1985 (12 pages)
16 June 1986Return made up to 04/06/86; full list of members (8 pages)
16 June 1986Full accounts made up to 31 December 1985 (12 pages)
15 February 1982Certificate of incorporation (1 page)
15 February 1982Certificate of incorporation (1 page)