Company NameParkstone Capital Limited
DirectorsDavid Julian Buchler and Paul Andrew Bobroff
Company StatusActive
Company Number01634010
CategoryPrivate Limited Company
Incorporation Date7 May 1982(42 years ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Julian Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(23 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address64 North Row, London North Row
London
W1K 7DA
Director NameMr Paul Andrew Bobroff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(28 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Consultant
Country of ResidenceEngland
Correspondence Address64 North Row, London North Row
London
W1K 7DA
Director NameMr Geoffrey Stuart Pearson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Director NameJean Barbara Pearson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 June 2005)
RoleSecretary
Correspondence AddressHilltop Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Secretary NameJean Barbara Pearson
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 January 2006)
RoleCompany Director
Correspondence AddressHilltop Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Director NameMr Christopher Richard Wallis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Secretary NameMr Christopher Richard Wallis
NationalityBritish
StatusResigned
Appointed05 January 2006(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Director NameMr Herbert Larry Marcus Jobsz
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(25 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 2012)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence Address50 Deans Way
Edgware
Middx
HA8 9NJ
Secretary NameMr Mahesh Desai
NationalityBritish
StatusResigned
Appointed19 July 2007(25 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameMr Nicholas Edward Adam Lyons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameSir Jeremy Hanley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ

Contact

Websitetemplewood.com/
Email address[email protected]
Telephone020 76479944
Telephone regionLondon

Location

Registered Address64 North Row, London
North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth-£4,533,367
Cash£6,320
Current Liabilities£213,227

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 January 2016Full accounts made up to 31 December 2014 (16 pages)
10 January 2016Full accounts made up to 31 December 2014 (16 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 250,000
(3 pages)
4 August 2015Termination of appointment of Jeremy Hanley as a director on 31 December 2014 (1 page)
4 August 2015Termination of appointment of Jeremy Hanley as a director on 31 December 2014 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 250,000
(3 pages)
13 February 2015Director's details changed for Mr David Julian Buchler on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr David Julian Buchler on 13 February 2015 (2 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-12
  • GBP 250,000
(15 pages)
12 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-12
  • GBP 250,000
(15 pages)
27 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 August 2013Termination of appointment of Nicholas Lyons as a director (2 pages)
8 August 2013Annual return made up to 31 July 2013
Statement of capital on 2013-08-08
  • GBP 250,000
(15 pages)
8 August 2013Termination of appointment of Nicholas Lyons as a director (2 pages)
8 August 2013Annual return made up to 31 July 2013
Statement of capital on 2013-08-08
  • GBP 250,000
(15 pages)
2 July 2013Resolutions
  • RES13 ‐ Re-terminate sec 15/04/2013
(1 page)
2 July 2013Resolutions
  • RES13 ‐ Re-terminate sec 15/04/2013
(1 page)
2 July 2013Termination of appointment of Mahesh Desai as a secretary (2 pages)
2 July 2013Termination of appointment of Mahesh Desai as a secretary (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 August 2012Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Paul Andrew Bobroff on 8 August 2012 (2 pages)
7 August 2012Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 30 July 2012 (2 pages)
7 August 2012Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 30 July 2012 (2 pages)
6 August 2012Director's details changed for Mr Paul Andrew Bobroff on 30 July 2012 (2 pages)
6 August 2012Secretary's details changed for Mr Mahesh Desai on 30 July 2012 (1 page)
6 August 2012Director's details changed for Mr Paul Andrew Bobroff on 30 July 2012 (2 pages)
6 August 2012Secretary's details changed for Mr Mahesh Desai on 30 July 2012 (1 page)
5 April 2012Termination of appointment of Herbert Jobsz as a director (2 pages)
5 April 2012Termination of appointment of Herbert Jobsz as a director (2 pages)
23 March 2012Company name changed langbar capital LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(3 pages)
23 March 2012Company name changed langbar capital LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(3 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Change of name notice (2 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
11 November 2010Appointment of Mr Nicholas Edward Adam Lyons as a director (3 pages)
11 November 2010Appointment of The Rt Hon Sir Jeremy Hanley as a director (3 pages)
11 November 2010Appointment of Paul Andrew Bobroff as a director (3 pages)
11 November 2010Appointment of Mr Nicholas Edward Adam Lyons as a director (3 pages)
11 November 2010Appointment of The Rt Hon Sir Jeremy Hanley as a director (3 pages)
11 November 2010Appointment of Paul Andrew Bobroff as a director (3 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 February 2010Registered office address changed from 12 Curzon Street Mayfair London W1J 5HL on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 12 Curzon Street Mayfair London W1J 5HL on 12 February 2010 (1 page)
7 November 2009Director's details changed for David Julian Buchler on 6 November 2009 (2 pages)
7 November 2009Director's details changed for David Julian Buchler on 6 November 2009 (2 pages)
7 November 2009Director's details changed for David Julian Buchler on 6 November 2009 (2 pages)
21 September 2009Return made up to 31/07/09; full list of members (3 pages)
21 September 2009Return made up to 31/07/09; full list of members (3 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
26 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
28 November 2008Full accounts made up to 30 June 2007 (16 pages)
28 November 2008Full accounts made up to 30 June 2007 (16 pages)
23 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
18 September 2008Return made up to 31/07/08; full list of members (3 pages)
18 September 2008Return made up to 31/07/08; full list of members (3 pages)
25 October 2007Full accounts made up to 30 June 2006 (15 pages)
25 October 2007Full accounts made up to 30 June 2006 (15 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
12 September 2007New director appointed (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
8 May 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
8 May 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
8 January 2007Full accounts made up to 31 December 2005 (17 pages)
8 January 2007Full accounts made up to 31 December 2005 (17 pages)
7 December 2006Return made up to 31/07/06; full list of members (8 pages)
7 December 2006Return made up to 31/07/06; full list of members (8 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: hilltop farm stainburn nr otley west yorkshire LS21 2LT (1 page)
4 January 2006Registered office changed on 04/01/06 from: hilltop farm stainburn nr otley west yorkshire LS21 2LT (1 page)
18 October 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 August 2005Ad 29/07/05--------- £ si [email protected]=200000 £ ic 50000/250000 (2 pages)
18 August 2005Ad 29/07/05--------- £ si [email protected]=200000 £ ic 50000/250000 (2 pages)
12 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 November 2004Ad 20/11/04--------- £ si [email protected]=15000 £ ic 35000/50000 (2 pages)
29 November 2004Ad 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 2004Div 30/10/04 (1 page)
23 November 2004Div 30/10/04 (1 page)
23 November 2004£ nc 500000/2000000 30/10/04 (1 page)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 August 2003Return made up to 31/07/03; full list of members (8 pages)
5 August 2003Return made up to 31/07/03; full list of members (8 pages)
2 April 2003Company name changed e-merging investments LIMITED\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed e-merging investments LIMITED\certificate issued on 02/04/03 (2 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 September 2002Return made up to 31/07/02; full list of members (8 pages)
20 September 2002Return made up to 31/07/02; full list of members (8 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 September 2001Return made up to 31/07/01; full list of members (7 pages)
27 September 2001Return made up to 31/07/01; full list of members (7 pages)
23 February 2001Amended full accounts made up to 31 March 2000 (12 pages)
23 February 2001Amended full accounts made up to 31 March 2000 (12 pages)
11 January 2001Full accounts made up to 31 March 1999 (11 pages)
11 January 2001Full accounts made up to 31 March 1999 (11 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 November 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2000Registered office changed on 05/04/00 from: realtex house leeds road rawden leeds LS19 6AX (1 page)
5 April 2000Registered office changed on 05/04/00 from: realtex house leeds road rawden leeds LS19 6AX (1 page)
4 April 2000Company name changed pcp international LIMITED\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed pcp international LIMITED\certificate issued on 05/04/00 (2 pages)
5 December 1999Return made up to 31/07/99; no change of members (4 pages)
5 December 1999Return made up to 31/07/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (13 pages)
5 September 1996Full accounts made up to 31 March 1996 (13 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 August 1995Full accounts made up to 31 March 1995 (11 pages)
8 August 1995Full accounts made up to 31 March 1995 (11 pages)
3 August 1995Return made up to 31/07/95; full list of members (6 pages)
3 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 August 1995Registered office changed on 01/08/95 from: realtex house leeds road rawdon leeds west yorshire LS19 6AX (1 page)
1 August 1995Registered office changed on 01/08/95 from: realtex house leeds road rawdon leeds west yorshire LS19 6AX (1 page)
25 July 1995Registered office changed on 25/07/95 from: openstead court north lane headingley leeds. LS6 3HE. (1 page)
25 July 1995Registered office changed on 25/07/95 from: openstead court north lane headingley leeds. LS6 3HE. (1 page)
22 May 1995Company name changed G.S. pearson financial holdings LIMITED\certificate issued on 23/05/95 (4 pages)
22 May 1995Company name changed G.S. pearson financial holdings LIMITED\certificate issued on 23/05/95 (4 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (11 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (11 pages)
17 August 1994Return made up to 31/07/94; no change of members (4 pages)
17 August 1994Return made up to 31/07/94; no change of members (4 pages)
6 February 1994Full accounts made up to 31 March 1993 (9 pages)
6 February 1994Full accounts made up to 31 March 1993 (9 pages)
6 October 1993Return made up to 31/07/93; full list of members (6 pages)
6 October 1993Return made up to 31/07/93; full list of members (6 pages)
26 January 1993Full accounts made up to 31 March 1992 (9 pages)
26 January 1993Full accounts made up to 31 March 1992 (9 pages)
22 September 1992Return made up to 31/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 September 1992Return made up to 31/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 1992Full accounts made up to 31 March 1991 (11 pages)
26 February 1992Full accounts made up to 31 March 1991 (11 pages)
25 October 1991Registered office changed on 25/10/91 from: realtex housee leeds road rawdon leeds LS19 6AX (1 page)
25 October 1991Registered office changed on 25/10/91 from: realtex housee leeds road rawdon leeds LS19 6AX (1 page)
12 August 1991Return made up to 31/07/91; no change of members (4 pages)
12 August 1991Return made up to 31/07/91; no change of members (4 pages)
19 April 1991Full accounts made up to 31 March 1990 (12 pages)
19 April 1991Full accounts made up to 31 March 1990 (12 pages)
19 April 1991Accounting reference date shortened from 31/05 to 31/03 (1 page)
19 April 1991Accounting reference date shortened from 31/05 to 31/03 (1 page)
1 March 1991Return made up to 31/12/90; no change of members (7 pages)
1 March 1991Return made up to 31/12/90; no change of members (7 pages)
20 June 1990Registered office changed on 20/06/90 from: "glenside" askwith, nr otley, west yorkshire LS21 2JQ (1 page)
20 June 1990Registered office changed on 20/06/90 from: "glenside" askwith, nr otley, west yorkshire LS21 2JQ (1 page)
15 August 1989Full accounts made up to 31 March 1989 (11 pages)
15 August 1989Full accounts made up to 31 March 1989 (11 pages)
15 August 1989Registered office changed on 15/08/89 from: 12 wells road ilkley west yorks LS29 9JD (1 page)
15 August 1989Return made up to 31/07/89; full list of members (5 pages)
15 August 1989Return made up to 31/07/89; full list of members (5 pages)
15 August 1989Registered office changed on 15/08/89 from: 12 wells road ilkley west yorks LS29 9JD (1 page)
23 June 1988Return made up to 31/05/88; full list of members (5 pages)
23 June 1988Return made up to 31/05/88; full list of members (5 pages)
23 June 1988Accounts made up to 31 March 1988 (11 pages)
23 June 1988Accounts made up to 31 March 1988 (11 pages)
22 June 1988Registered office changed on 22/06/88 from: 51A st pauls street leeds west yorkshire LS1 2TE (1 page)
22 June 1988Registered office changed on 22/06/88 from: 51A st pauls street leeds west yorkshire LS1 2TE (1 page)
25 September 1987Return made up to 31/07/87; full list of members (4 pages)
25 September 1987Accounts made up to 31 March 1987 (11 pages)
25 September 1987Return made up to 31/07/87; full list of members (4 pages)
25 September 1987Accounts made up to 31 March 1987 (11 pages)
30 June 1987Auditor's resignation (1 page)
30 June 1987Auditor's resignation (1 page)
30 August 1986Full accounts made up to 31 March 1986 (11 pages)
30 August 1986Return made up to 28/07/86; full list of members (5 pages)
30 August 1986Return made up to 28/07/86; full list of members (5 pages)
30 August 1986Full accounts made up to 31 March 1986 (11 pages)
8 July 1986Full accounts made up to 31 March 1985 (11 pages)
8 July 1986Registered office changed on 08/07/86 from: 51A st pauls street leeds LS1 2TE (1 page)
8 July 1986Registered office changed on 08/07/86 from: 51A st pauls street leeds LS1 2TE (1 page)
8 July 1986Full accounts made up to 31 March 1985 (11 pages)
27 June 1986Full accounts made up to 31 March 1983 (6 pages)
27 June 1986Full accounts made up to 31 March 1983 (6 pages)
28 May 1986Return made up to 31/12/85; full list of members (4 pages)
28 May 1986Return made up to 31/12/85; full list of members (4 pages)
20 May 1986Company name changed\certificate issued on 20/05/86 (2 pages)
20 May 1986Company name changed\certificate issued on 20/05/86 (2 pages)
29 July 1982Company name changed\certificate issued on 29/07/82 (2 pages)
29 July 1982Company name changed\certificate issued on 29/07/82 (2 pages)
18 June 1982Memorandum and Articles of Association (5 pages)
18 June 1982Memorandum and Articles of Association (5 pages)
7 May 1982Incorporation (17 pages)
7 May 1982Incorporation (17 pages)
7 May 1982Certificate of incorporation (1 page)
7 May 1982Certificate of incorporation (1 page)