Company NameGrocers' Investment Company Limited(The)
Company StatusActive
Company Number01618677
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 1 month ago)
Previous NameAlnery No.122 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameBrigadier Greville Kenneth Bibby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(34 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired Army Officer
Country of ResidenceEngland
Correspondence AddressGrocers' Hall Princes Street
London
EC2R 8AD
Director NameBrigadier Greville Kenneth Bibby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(34 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired Army Officer
Country of ResidenceEngland
Correspondence AddressGrocers' Hall Princes Street
London
EC2R 8AD
Secretary NameBrigadier Greville Kenneth Bibby
StatusCurrent
Appointed01 December 2016(34 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressGrocers' Hall Princes Street
London
EC2R 8AD
Director NameMr Julian George Tregoning
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrocers' Hall Princes Street
London
EC2R 8AD
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressGrocers' Hall Princes Street
London
EC2R 8AD
Director NameThe Right Honourable Viscount Alexander Lambert Hood
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1994)
RoleRetired
Correspondence Address67 Chelsea Square
London
SW3 6LE
Director NameEarl Of Inchcape Kenneth Peter Lyle Mackay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1992)
RoleBanker
Correspondence AddressBlairquhosh House
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameCharles Kenneth Roy Lance Nunneley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1996)
RoleBanker
Correspondence AddressFyfield House
Pewsey
Wiltshire
SN9 5JS
Director NameMr Francis Carbutt
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence AddressThe White House
Langham
Colchester
Essex
CO4 5PY
Secretary NameMr Colin Grierson Mattingley
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressLittle Coat
Coat
Martock
Somerset
TA12 6AR
Director NameSir John Philip Smiley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 September 1993)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCornerway House
Chobham
Woking
Surrey
GU24 8SW
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressMeadow House Meadow Walk
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UF
Director NameMr Christopher Holdsworth Hunt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 1995)
RoleStockbroker
Correspondence Address105 Elgin Crescent
London
W11 2JF
Director NameTimothy Vavasour Carter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1999)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Hestercombe Avenue
Fulham
London
SW6 5LL
Director NameSir Hugh Charles Philip Bidwell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Parsonage
Goodnestone
Canterbury
Kent
CT3 1PJ
Director NameHis Honour Judge Simon Stewart Coltart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleJudge
Country of ResidenceEngland
Correspondence AddressMoat Park Farmhouse
Isfield
East Sussex
TN22 5UQ
Director NameMr Timothy Whitmore Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lord North Street
Westminster
London
SW1P 3LD
Director NameHon Seymour Henry Fortescue
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleChief Executive
Correspondence Address22 Clarendon Street
London
SW1V 4RF
Director NameHis Honour Judge Simon Coltart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2000)
RoleCircuit Judge
Correspondence AddressMoat Park Farmhouse
Isfield
East Sussex
TN22 5UQ
Secretary NameBrigadier Peregrine Peter Rawlins
NationalityBritish
StatusResigned
Appointed01 December 1998(16 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House Low Road
Little Cheverell
Devizes
Wiltshire
SN10 4JS
Director NameLord Kenneth Peter Lyle Inchcape
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameMr Giles Herchard Mounsey-Heysham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCastletown House Castletown
Rockcliffe
Carlisle
Cumbria
CA6 4BN
Director NameMr Christopher Holdsworth Hunt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(18 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 July 2010)
RoleRetired Stockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
55 Melbury Road
London
W14 8AD
Director NameSir William Henry Proby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressElton Hall
Peterborough
PE8 6SH
Director NameSir Toby Frere
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 July 2002)
RoleRetired
Correspondence AddressHigh Beara Cottage
Buckfastleigh
Devon
TQ11 0LF
Director NameMr Hew Richard Dalrymple Billson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2007)
RoleRetired Solicitor
Correspondence AddressFanners
Wivelsfield Green
Haywards Heath
Sussex
RH17 7QL
Director NameMr Giles Herchard Mounsey-Heysham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastletown House Castletown
Rockcliffe
Carlisle
Cumbria
CA6 4BN
Director NamePeter Martin Bostelmann
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2005)
RoleCommodity Trader
Correspondence Address15 Links Road
Epsom
Surrey
KT17 3PP
Director NameMartyn Anthony Hedley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2007)
RoleRetired - Insurance Broker
Correspondence Address67 Dovehouse Street
London
SW3 6JY
Director NameTimothy Whitmore Newton Guiness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 2007)
RoleCompany Director
Correspondence Address19 Lord North Street
London
SW1P 3LD
Director NameMr John Philip Henry Schomberg Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush
Galashiels
Scottish Borders
TD1 3PU
Scotland
Director NameSir Toby Frere
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2007)
RoleRetired - Admiral
Correspondence AddressHigh Beara Cottage
Buckfastleigh
Devon
TQ11 0LF
Director NameRobert Hollingworth Ringrose
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2007)
RoleCompany Director
Correspondence Address15 Napier Avenue
London
SW6 3PS
Secretary NameBrigadier Robert Pridham
NationalityBritish
StatusResigned
Appointed01 December 2006(24 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGrocers' Hall Princes Street
London
EC2R 8AD
Director NameBrigadier Robert Pridham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(25 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 November 2016)
RoleRetired Army Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGrocers' Hall Princes Street
London
EC2R 8AD

Contact

Websitegrocershall.co.uk

Location

Registered AddressGrocers' Hall
Princes Street
London
EC2R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £1Wardens & Commonalty Of The Mistery Of Grocers
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

3 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
12 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 December 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 August 2017Termination of appointment of Giles Herchard Mounsey-Heysham as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Giles Herchard Mounsey-Heysham as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Julian George Tregoning as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Julian George Tregoning as a director on 1 August 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
13 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
6 December 2016Appointment of Brigadier Greville Kenneth Bibby as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Brigadier Greville Kenneth Bibby as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Robert Pridham as a secretary on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Robert Pridham as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Robert Pridham as a secretary on 30 November 2016 (1 page)
6 December 2016Appointment of Brigadier Greville Kenneth Bibby as a secretary on 1 December 2016 (2 pages)
6 December 2016Appointment of Brigadier Greville Kenneth Bibby as a secretary on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Robert Pridham as a director on 30 November 2016 (1 page)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
24 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
24 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
24 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
24 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
10 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
10 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
11 April 2013Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
27 July 2010Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages)
27 July 2010Termination of appointment of Christopher Holdsworth Hunt as a director (1 page)
27 July 2010Termination of appointment of Christopher Holdsworth Hunt as a director (1 page)
27 July 2010Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages)
13 April 2010Registered office address changed from Grocer's Hall Princes St London EC2R 8AD on 13 April 2010 (1 page)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from Grocer's Hall Princes St London EC2R 8AD on 13 April 2010 (1 page)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
22 December 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
29 December 2008Full accounts made up to 31 July 2008 (8 pages)
29 December 2008Full accounts made up to 31 July 2008 (8 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 December 2007Full accounts made up to 31 July 2007 (8 pages)
28 December 2007Full accounts made up to 31 July 2007 (8 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
11 April 2007Return made up to 29/03/07; full list of members (2 pages)
11 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 January 2007Full accounts made up to 31 July 2006 (12 pages)
2 January 2007Full accounts made up to 31 July 2006 (12 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
30 March 2006Return made up to 29/03/06; full list of members (3 pages)
30 March 2006Return made up to 29/03/06; full list of members (3 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
22 December 2005Full accounts made up to 31 July 2005 (13 pages)
22 December 2005Full accounts made up to 31 July 2005 (13 pages)
28 April 2005Auditor's resignation (1 page)
28 April 2005Auditor's resignation (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
12 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 2005Full accounts made up to 31 July 2004 (15 pages)
12 January 2005Full accounts made up to 31 July 2004 (15 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
18 August 2004New director appointed (3 pages)
18 August 2004New director appointed (3 pages)
6 April 2004Return made up to 29/03/04; full list of members (10 pages)
6 April 2004Return made up to 29/03/04; full list of members (10 pages)
29 December 2003Full accounts made up to 31 July 2003 (15 pages)
29 December 2003Full accounts made up to 31 July 2003 (15 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
1 May 2003New director appointed (1 page)
1 May 2003New director appointed (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
8 April 2003Full accounts made up to 31 July 2002 (13 pages)
8 April 2003Return made up to 29/03/03; full list of members (9 pages)
8 April 2003Return made up to 29/03/03; full list of members (9 pages)
8 April 2003Full accounts made up to 31 July 2002 (13 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
10 April 2002Full accounts made up to 31 July 2001 (13 pages)
10 April 2002Full accounts made up to 31 July 2001 (13 pages)
10 April 2002Return made up to 29/03/02; full list of members (8 pages)
10 April 2002Return made up to 29/03/02; full list of members (8 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
11 April 2001Full accounts made up to 31 July 2000 (14 pages)
11 April 2001Full accounts made up to 31 July 2000 (14 pages)
11 April 2001Return made up to 29/03/01; full list of members (8 pages)
11 April 2001Return made up to 29/03/01; full list of members (8 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
13 April 2000Full accounts made up to 31 July 1999 (14 pages)
13 April 2000Full accounts made up to 31 July 1999 (14 pages)
11 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (3 pages)
26 April 1999Return made up to 29/03/99; full list of members (13 pages)
26 April 1999Full accounts made up to 31 July 1998 (13 pages)
26 April 1999Full accounts made up to 31 July 1998 (13 pages)
26 April 1999Return made up to 29/03/99; full list of members (13 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
29 April 1998Return made up to 29/03/98; no change of members (11 pages)
29 April 1998Return made up to 29/03/98; no change of members (11 pages)
10 March 1998Full accounts made up to 31 July 1997 (13 pages)
10 March 1998Full accounts made up to 31 July 1997 (13 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
1 May 1997Return made up to 29/03/97; no change of members (10 pages)
1 May 1997Full accounts made up to 31 July 1996 (13 pages)
1 May 1997Return made up to 29/03/97; no change of members (10 pages)
1 May 1997Full accounts made up to 31 July 1996 (13 pages)
11 October 1996New director appointed (3 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (3 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (3 pages)
11 October 1996New director appointed (3 pages)
11 October 1996Director resigned (1 page)
7 May 1996Amending 288 (2 pages)
7 May 1996Return made up to 29/03/96; full list of members (13 pages)
7 May 1996Return made up to 29/03/96; full list of members (13 pages)
7 May 1996Amending 288 (2 pages)
21 April 1996Full accounts made up to 31 July 1995 (13 pages)
21 April 1996Full accounts made up to 31 July 1995 (13 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
10 May 1995Full accounts made up to 31 July 1994 (14 pages)
10 May 1995Full accounts made up to 31 July 1994 (14 pages)
2 May 1995Return made up to 29/03/95; no change of members (14 pages)
2 May 1995Return made up to 29/03/95; no change of members (14 pages)
18 May 1982Memorandum and Articles of Association (14 pages)
18 May 1982Memorandum and Articles of Association (14 pages)