1 Friday Street
London
EC4M 9BT
Director Name | Mr Matthew Zenthon Pooley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(31 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | David James Hall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 33 Cheyne Avenue South Woodford London E18 2DP |
Secretary Name | David Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Secretary Name | Kelvin Charles Bossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 57 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Andrew Mark Daw |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 51 Micawber Way Newlands Spring Chelmsford CM1 4UE |
Secretary Name | Andrew Mark Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 51 Micawber Way Newlands Spring Chelmsford CM1 4UE |
Director Name | Richard Stuart Leishman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Putney Park Lane London SW15 5HQ |
Director Name | Mr Martin Wright Creasey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 1997) |
Role | Accountant |
Correspondence Address | 30 Anne Boleyns Walk Cheam Sutton Surrey SM3 8DF |
Secretary Name | Mr Martin Wright Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 1997) |
Role | Accountant |
Correspondence Address | 30 Anne Boleyns Walk Cheam Sutton Surrey SM3 8DF |
Director Name | Mr Benjamin Mark Hughes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 11 February 2013) |
Role | Newspaper Director |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Secretary Name | Graham Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | Chester House 237 Upper Chobham Road Camberley Surrey GU15 1HB |
Director Name | Mr Olivier Henri Fleurot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 1999(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 June 2006) |
Role | Managing Director |
Correspondence Address | 23 Bradbourne Street London SW6 3TF |
Director Name | Jonathan Wright |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2002) |
Role | Financial Controller |
Correspondence Address | 23 Highfield Avenue Benfleet Essex SS7 1RY |
Secretary Name | Alison Mary Fortescue |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 22 Priory Avenue Chingford London E4 8AB |
Secretary Name | Alison Mary Fortescue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 22 Priory Avenue Chingford London E4 8AB |
Director Name | Owen Francis O'Donnell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(20 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 05 July 2002) |
Role | Finance Director |
Correspondence Address | 7 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Giles Mansell Thompson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2003) |
Role | Accountant |
Correspondence Address | 8 Malthouse Passage Barnes London SW13 0AQ |
Director Name | Steven Charles Inchcoombe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Creffield Road Colchester Essex CO3 3HY |
Director Name | Michael Rzesnitzek |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 2006(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2007) |
Role | Emea Managing Director |
Correspondence Address | Flat 6 22 Collingham Gardens London SW5 0HL |
Secretary Name | Janet Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(25 years after company formation) |
Appointment Duration | 2 years (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | Flat 6 Rufford Mews 1 Rufford Street London N1 0AP |
Director Name | Mrs Mark Elliot Rubin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Heath Radlett Hertfordshire WD7 7DF |
Secretary Name | Gordon Paul Langley |
---|---|
Status | Resigned |
Appointed | 26 July 2011(29 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2012) |
Role | Company Director |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Website | ftbusiness.com |
---|
Registered Address | Bracken House 1 Friday Street London EC4M 9BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Financial Times LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
2 February 2024 | Change of details for The Financial Times Limited as a person with significant control on 1 May 2019 (2 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 February 2020 | Director's details changed for Mr Matthew Zenthon Pooley on 1 May 2019 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
1 May 2019 | Registered 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 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 May 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
26 May 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 May 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
31 October 2013 | Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
21 February 2013 | Appointment of Mr Matthew Zenthon Pooley as a director (2 pages) |
21 February 2013 | Appointment of Mr Matthew Zenthon Pooley as a director (2 pages) |
20 February 2013 | Termination of appointment of Benjamin Hughes as a director (1 page) |
20 February 2013 | Termination of appointment of Benjamin Hughes as a director (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Appointment of Ms Alison Mary Fortescue as a secretary (1 page) |
16 August 2012 | Termination of appointment of Gordon Langley as a secretary (1 page) |
16 August 2012 | Appointment of Ms Alison Mary Fortescue as a secretary (1 page) |
16 August 2012 | Termination of appointment of Gordon Langley as a secretary (1 page) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Termination of appointment of Alison Fortescue as a secretary (1 page) |
2 August 2011 | Termination of appointment of Alison Fortescue as a secretary (1 page) |
1 August 2011 | Appointment of Gordon Paul Langley as a secretary (2 pages) |
1 August 2011 | Appointment of Gordon Paul Langley as a secretary (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
2 July 2010 | Director's details changed for Benjamin Mark Hughes on 15 May 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
2 July 2010 | Director's details changed for Benjamin Mark Hughes on 15 May 2010 (2 pages) |
19 June 2009 | Appointment terminated director mark rubin (1 page) |
19 June 2009 | Appointment terminated director mark rubin (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 April 2009 | Appointment terminated secretary janet webster (1 page) |
14 April 2009 | Secretary appointed alison mary fortescue (2 pages) |
14 April 2009 | Appointment terminated secretary janet webster (1 page) |
14 April 2009 | Secretary appointed alison mary fortescue (2 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
14 April 2008 | Secretary's change of particulars / janet webster / 15/03/2008 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 April 2008 | Secretary's change of particulars / janet webster / 15/03/2008 (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members
|
20 June 2006 | Return made up to 18/05/06; full list of members
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
22 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
8 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 18/05/02; full list of members
|
11 June 2002 | Return made up to 18/05/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
9 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
16 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (5 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (5 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
9 June 1998 | Return made up to 18/05/98; full list of members (5 pages) |
9 June 1998 | Return made up to 18/05/98; full list of members (5 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
24 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 18/05/97; no change of members
|
16 June 1997 | Return made up to 18/05/97; no change of members
|
24 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 July 1996 | Location of register of members (1 page) |
3 July 1996 | Location of register of members (1 page) |
3 July 1996 | Return made up to 18/05/96; full list of members (7 pages) |
3 July 1996 | Return made up to 18/05/96; full list of members (7 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
31 March 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
31 March 1996 | Director resigned (2 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Return made up to 18/05/95; full list of members (16 pages) |
31 May 1995 | Return made up to 18/05/95; full list of members (16 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
15 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
18 April 1993 | Full accounts made up to 31 December 1992 (13 pages) |
18 April 1993 | Full accounts made up to 31 December 1992 (13 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
12 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |
12 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |
5 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
5 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
5 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
1 June 1989 | Full accounts made up to 31 December 1988 (11 pages) |
1 June 1989 | Return made up to 18/05/89; full list of members (9 pages) |
1 June 1989 | Return made up to 18/05/89; full list of members (9 pages) |
1 June 1989 | Return made up to 18/05/89; full list of members (9 pages) |
1 June 1989 | Full accounts made up to 31 December 1988 (11 pages) |
1 June 1989 | Full accounts made up to 31 December 1988 (11 pages) |
5 July 1988 | Full accounts made up to 31 December 1987 (12 pages) |
5 July 1988 | Full accounts made up to 31 December 1987 (12 pages) |
5 July 1988 | Full accounts made up to 31 December 1987 (12 pages) |
5 July 1988 | Return made up to 13/05/88; full list of members (7 pages) |
5 July 1988 | Return made up to 13/05/88; full list of members (7 pages) |
5 July 1988 | Return made up to 13/05/88; full list of members (7 pages) |
26 May 1987 | Return made up to 15/05/87; full list of members (6 pages) |
26 May 1987 | Return made up to 15/05/87; full list of members (6 pages) |
26 May 1987 | Full accounts made up to 31 December 1986 (12 pages) |
26 May 1987 | Full accounts made up to 31 December 1986 (12 pages) |
26 May 1987 | Full accounts made up to 31 December 1986 (12 pages) |
26 May 1987 | Return made up to 15/05/87; full list of members (6 pages) |
16 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
16 June 1986 | Return made up to 04/06/86; full list of members (8 pages) |
16 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
16 June 1986 | Return made up to 04/06/86; full list of members (8 pages) |
16 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
15 February 1982 | Certificate of incorporation (1 page) |
15 February 1982 | Certificate of incorporation (1 page) |