London
W1K 7DA
Director Name | Mr Paul Andrew Bobroff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2010(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Consultant |
Country of Residence | England |
Correspondence Address | 64 North Row, London North Row London W1K 7DA |
Director Name | Mr Geoffrey Stuart Pearson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Director Name | Jean Barbara Pearson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 June 2005) |
Role | Secretary |
Correspondence Address | Hilltop Farm Stainburn Otley West Yorkshire LS21 2LT |
Secretary Name | Jean Barbara Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | Hilltop Farm Stainburn Otley West Yorkshire LS21 2LT |
Director Name | Mr Christopher Richard Wallis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Secretary Name | Mr Christopher Richard Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Director Name | Mr Herbert Larry Marcus Jobsz |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 March 2012) |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | 50 Deans Way Edgware Middx HA8 9NJ |
Secretary Name | Mr Mahesh Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Mr Nicholas Edward Adam Lyons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Sir Jeremy Hanley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Website | templewood.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76479944 |
Telephone region | London |
Registered Address | 64 North Row, London North Row London W1K 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£4,533,367 |
Cash | £6,320 |
Current Liabilities | £213,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
10 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Jeremy Hanley as a director on 31 December 2014 (1 page) |
4 August 2015 | Termination of appointment of Jeremy Hanley as a director on 31 December 2014 (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 February 2015 | Director's details changed for Mr David Julian Buchler on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr David Julian Buchler on 13 February 2015 (2 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 August 2014 | Annual return made up to 31 July 2014 Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 Statement of capital on 2014-08-12
|
27 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 August 2013 | Termination of appointment of Nicholas Lyons as a director (2 pages) |
8 August 2013 | Annual return made up to 31 July 2013 Statement of capital on 2013-08-08
|
8 August 2013 | Termination of appointment of Nicholas Lyons as a director (2 pages) |
8 August 2013 | Annual return made up to 31 July 2013 Statement of capital on 2013-08-08
|
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
2 July 2013 | Termination of appointment of Mahesh Desai as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Mahesh Desai as a secretary (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 August 2012 | Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages) |
7 August 2012 | Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 30 July 2012 (2 pages) |
7 August 2012 | Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 30 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Paul Andrew Bobroff on 30 July 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mr Mahesh Desai on 30 July 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Paul Andrew Bobroff on 30 July 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mr Mahesh Desai on 30 July 2012 (1 page) |
5 April 2012 | Termination of appointment of Herbert Jobsz as a director (2 pages) |
5 April 2012 | Termination of appointment of Herbert Jobsz as a director (2 pages) |
23 March 2012 | Company name changed langbar capital LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed langbar capital LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Change of name notice (2 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Appointment of Mr Nicholas Edward Adam Lyons as a director (3 pages) |
11 November 2010 | Appointment of The Rt Hon Sir Jeremy Hanley as a director (3 pages) |
11 November 2010 | Appointment of Paul Andrew Bobroff as a director (3 pages) |
11 November 2010 | Appointment of Mr Nicholas Edward Adam Lyons as a director (3 pages) |
11 November 2010 | Appointment of The Rt Hon Sir Jeremy Hanley as a director (3 pages) |
11 November 2010 | Appointment of Paul Andrew Bobroff as a director (3 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Registered office address changed from 12 Curzon Street Mayfair London W1J 5HL on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 12 Curzon Street Mayfair London W1J 5HL on 12 February 2010 (1 page) |
7 November 2009 | Director's details changed for David Julian Buchler on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for David Julian Buchler on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for David Julian Buchler on 6 November 2009 (2 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
26 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
28 November 2008 | Full accounts made up to 30 June 2007 (16 pages) |
28 November 2008 | Full accounts made up to 30 June 2007 (16 pages) |
23 September 2008 | Auditor's resignation (1 page) |
23 September 2008 | Auditor's resignation (1 page) |
18 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 30 June 2006 (15 pages) |
25 October 2007 | Full accounts made up to 30 June 2006 (15 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New secretary appointed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
8 May 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
8 May 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
8 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
7 December 2006 | Return made up to 31/07/06; full list of members (8 pages) |
7 December 2006 | Return made up to 31/07/06; full list of members (8 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: hilltop farm stainburn nr otley west yorkshire LS21 2LT (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: hilltop farm stainburn nr otley west yorkshire LS21 2LT (1 page) |
18 October 2005 | Return made up to 31/07/05; full list of members
|
18 October 2005 | Return made up to 31/07/05; full list of members
|
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 August 2005 | Ad 29/07/05--------- £ si [email protected]=200000 £ ic 50000/250000 (2 pages) |
18 August 2005 | Ad 29/07/05--------- £ si [email protected]=200000 £ ic 50000/250000 (2 pages) |
12 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 November 2004 | Ad 20/11/04--------- £ si [email protected]=15000 £ ic 35000/50000 (2 pages) |
29 November 2004 | Ad 20/11/04--------- £ si [email protected]=15000 £ ic 35000/50000 (2 pages) |
23 November 2004 | £ nc 500000/2000000 30/10/04 (1 page) |
23 November 2004 | Div 30/10/04 (1 page) |
23 November 2004 | Div 30/10/04 (1 page) |
23 November 2004 | £ nc 500000/2000000 30/10/04 (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
9 September 2004 | Return made up to 31/07/04; full list of members
|
9 September 2004 | Return made up to 31/07/04; full list of members
|
22 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
2 April 2003 | Company name changed e-merging investments LIMITED\certificate issued on 02/04/03 (2 pages) |
2 April 2003 | Company name changed e-merging investments LIMITED\certificate issued on 02/04/03 (2 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
27 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
23 February 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
23 February 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
11 January 2001 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2001 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 November 2000 | Return made up to 31/07/00; full list of members
|
23 November 2000 | Return made up to 31/07/00; full list of members
|
5 April 2000 | Registered office changed on 05/04/00 from: realtex house leeds road rawden leeds LS19 6AX (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: realtex house leeds road rawden leeds LS19 6AX (1 page) |
4 April 2000 | Company name changed pcp international LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Company name changed pcp international LIMITED\certificate issued on 05/04/00 (2 pages) |
5 December 1999 | Return made up to 31/07/99; no change of members (4 pages) |
5 December 1999 | Return made up to 31/07/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
22 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
3 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
3 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: realtex house leeds road rawdon leeds west yorshire LS19 6AX (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: realtex house leeds road rawdon leeds west yorshire LS19 6AX (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: openstead court north lane headingley leeds. LS6 3HE. (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: openstead court north lane headingley leeds. LS6 3HE. (1 page) |
22 May 1995 | Company name changed G.S. pearson financial holdings LIMITED\certificate issued on 23/05/95 (4 pages) |
22 May 1995 | Company name changed G.S. pearson financial holdings LIMITED\certificate issued on 23/05/95 (4 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
17 August 1994 | Return made up to 31/07/94; no change of members (4 pages) |
17 August 1994 | Return made up to 31/07/94; no change of members (4 pages) |
6 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
6 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
6 October 1993 | Return made up to 31/07/93; full list of members (6 pages) |
6 October 1993 | Return made up to 31/07/93; full list of members (6 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (9 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (9 pages) |
22 September 1992 | Return made up to 31/07/92; full list of members
|
22 September 1992 | Return made up to 31/07/92; full list of members
|
26 February 1992 | Full accounts made up to 31 March 1991 (11 pages) |
26 February 1992 | Full accounts made up to 31 March 1991 (11 pages) |
25 October 1991 | Registered office changed on 25/10/91 from: realtex housee leeds road rawdon leeds LS19 6AX (1 page) |
25 October 1991 | Registered office changed on 25/10/91 from: realtex housee leeds road rawdon leeds LS19 6AX (1 page) |
12 August 1991 | Return made up to 31/07/91; no change of members (4 pages) |
12 August 1991 | Return made up to 31/07/91; no change of members (4 pages) |
19 April 1991 | Full accounts made up to 31 March 1990 (12 pages) |
19 April 1991 | Full accounts made up to 31 March 1990 (12 pages) |
19 April 1991 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
19 April 1991 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
1 March 1991 | Return made up to 31/12/90; no change of members (7 pages) |
1 March 1991 | Return made up to 31/12/90; no change of members (7 pages) |
20 June 1990 | Registered office changed on 20/06/90 from: "glenside" askwith, nr otley, west yorkshire LS21 2JQ (1 page) |
20 June 1990 | Registered office changed on 20/06/90 from: "glenside" askwith, nr otley, west yorkshire LS21 2JQ (1 page) |
15 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
15 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
15 August 1989 | Registered office changed on 15/08/89 from: 12 wells road ilkley west yorks LS29 9JD (1 page) |
15 August 1989 | Return made up to 31/07/89; full list of members (5 pages) |
15 August 1989 | Return made up to 31/07/89; full list of members (5 pages) |
15 August 1989 | Registered office changed on 15/08/89 from: 12 wells road ilkley west yorks LS29 9JD (1 page) |
23 June 1988 | Return made up to 31/05/88; full list of members (5 pages) |
23 June 1988 | Return made up to 31/05/88; full list of members (5 pages) |
23 June 1988 | Accounts made up to 31 March 1988 (11 pages) |
23 June 1988 | Accounts made up to 31 March 1988 (11 pages) |
22 June 1988 | Registered office changed on 22/06/88 from: 51A st pauls street leeds west yorkshire LS1 2TE (1 page) |
22 June 1988 | Registered office changed on 22/06/88 from: 51A st pauls street leeds west yorkshire LS1 2TE (1 page) |
25 September 1987 | Return made up to 31/07/87; full list of members (4 pages) |
25 September 1987 | Accounts made up to 31 March 1987 (11 pages) |
25 September 1987 | Return made up to 31/07/87; full list of members (4 pages) |
25 September 1987 | Accounts made up to 31 March 1987 (11 pages) |
30 June 1987 | Auditor's resignation (1 page) |
30 June 1987 | Auditor's resignation (1 page) |
30 August 1986 | Full accounts made up to 31 March 1986 (11 pages) |
30 August 1986 | Return made up to 28/07/86; full list of members (5 pages) |
30 August 1986 | Return made up to 28/07/86; full list of members (5 pages) |
30 August 1986 | Full accounts made up to 31 March 1986 (11 pages) |
8 July 1986 | Full accounts made up to 31 March 1985 (11 pages) |
8 July 1986 | Registered office changed on 08/07/86 from: 51A st pauls street leeds LS1 2TE (1 page) |
8 July 1986 | Registered office changed on 08/07/86 from: 51A st pauls street leeds LS1 2TE (1 page) |
8 July 1986 | Full accounts made up to 31 March 1985 (11 pages) |
27 June 1986 | Full accounts made up to 31 March 1983 (6 pages) |
27 June 1986 | Full accounts made up to 31 March 1983 (6 pages) |
28 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
28 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
20 May 1986 | Company name changed\certificate issued on 20/05/86 (2 pages) |
20 May 1986 | Company name changed\certificate issued on 20/05/86 (2 pages) |
29 July 1982 | Company name changed\certificate issued on 29/07/82 (2 pages) |
29 July 1982 | Company name changed\certificate issued on 29/07/82 (2 pages) |
18 June 1982 | Memorandum and Articles of Association (5 pages) |
18 June 1982 | Memorandum and Articles of Association (5 pages) |
7 May 1982 | Incorporation (17 pages) |
7 May 1982 | Incorporation (17 pages) |
7 May 1982 | Certificate of incorporation (1 page) |
7 May 1982 | Certificate of incorporation (1 page) |