London
W1F 9AF
Director Name | Mr Nicholas Quested |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1995(12 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Mr Christopher John Quested |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Stephen Robert Johnston |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 July 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 1995) |
Role | Film Executive |
Correspondence Address | 3514 Multiview Drive Los Angeles Ca 90068 United States |
Director Name | Selena Tan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 14 September 1992) |
Role | Accountant |
Correspondence Address | 41 Marius Road Balham London SW17 7QU |
Secretary Name | Selena Tan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 41 Marius Road Balham London SW17 7QU |
Secretary Name | John Quested |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 799 Washington Street New York Ny 10014 |
Director Name | Mrs Barbara Quested |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 1995) |
Role | Actress |
Correspondence Address | 25 Gilston Road London SW10 9SJ |
Secretary Name | Selena Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 64 Titchfield Road Carshalton Surrey SM5 1PX |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2015) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.goldcrestpost.co.uk |
---|---|
Telephone | 020 74377972 |
Telephone region | London |
Registered Address | 1 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Goldcrest Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
10 October 1985 | Delivered on: 18 October 1985 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Second supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17 may 1985. Particulars: Fixed charge are all debts and rights in relation to the contracts and agreements more fully described in the schedule hereto. See doc M16 for details. Fully Satisfied |
---|---|
27 September 1985 | Delivered on: 9 October 1985 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Supplemental charge to the principal charge dated 17.5.85 Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 17 may 1985. Particulars: Fixed charge area all the debts and rights in relation to the contracts and agreements more fully described in the schedule hereto. See doc M15 for details. Fully Satisfied |
23 December 1983 | Delivered on: 7 January 1984 Satisfied on: 21 December 1990 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: Securing £500,000 and all other monies due or to become due from the comapny to the chargee pursuant to an agreement dated 15 decemger 19829. Particulars: All sums retainable by or payable to the charge or pursuant to the set off agreement and the distribution agreement. (For full details see form 47, doc 18). Fully Satisfied |
6 October 1983 | Delivered on: 27 October 1983 Satisfied on: 21 February 1990 Persons entitled: Goldcrest Television Limited Goldcrest Partnership Finance Limited Classification: Charge Secured details: The secured sums due from the company to the chargees pursuant to the loan agreement dated 6 oct 83. Particulars: 1) distrbution rights in the film "p" tang yang kipperbang" pursuant to a contract of 3RD november, 1982. 2) benefit of the distribution AGREEMENT3) all monies derived from exploation under the distribution agreement. Fully Satisfied |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Thirteenth supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the capital charge dated 17.5.85. Particulars: Fixed charge overalll the debts and rights in relation to the contracts and agreements more fully described below. "White mischief" goldcrest contract ref no* 11363 - licencee vestron video international date 24.11.87. Fully Satisfied |
6 October 1987 | Delivered on: 15 October 1987 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Eleventh supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to a principal charge dated 17/5/87. Particulars: Fixed charge over all the debts and rights in relation to the contracts and agreements. (See form 395 ref: M146/15OUT/ln for full details). Fully Satisfied |
20 August 1986 | Delivered on: 2 September 1986 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Ninth supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17-5-85. Particulars: Fixed charge over all the debts & rights in relation to the contracts and agreements more fully described in the scheduls (please see doc form 395 for full details). Fully Satisfied |
28 February 1991 | Delivered on: 1 March 1991 Satisfied on: 23 June 1995 Persons entitled: Midland Bank PLC Classification: Flawed assett agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 1-4-86 and/or this charge. Particulars: All right, title and interest in all monies standing to the credit with the bank. Fully Satisfied |
21 November 1990 | Delivered on: 26 November 1990 Satisfied on: 3 August 1996 Persons entitled: Coutts & Company Classification: Deed of assignment Secured details: All monies due or to become due from goldcrest group limited and/or all or any of the other companies named therein pursuant to the facility agreement and certain guarantees and to any other agreement or arrangement made or to bec made between the asignee and the assigness or any of them (as define in theis deed) to the charges. Particulars: The assignor's right, title and interest in the benefit of the acquistion agreement and othe agreements see doc 7128 for further details. Fully Satisfied |
18 June 1986 | Delivered on: 25 June 1986 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Eighth supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17-5-85. Particulars: Fixed charge over all the debts and rights in relation to the contracts and agreements more fully described in the schedule. (See doc M25 for full details). Fully Satisfied |
21 November 1990 | Delivered on: 23 November 1990 Satisfied on: 19 August 1992 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1987 | Delivered on: 9 December 1987 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.05.85. Particulars: Fixed charge over all the debts & rights in relation to the contracts & agreements. Described in the schedule attatched to form 395. Fully Satisfied |
22 October 1986 | Delivered on: 3 November 1986 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Tenth supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the princiapl charge dated 17TH may, 1985. Particulars: Fixed charge over all the debts and rights in relation to the contracts and agreements. Fully Satisfied |
29 April 1986 | Delivered on: 30 April 1986 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Seventh supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.5.85. Particulars: Fixed charge over all the debts and rights in relation to the contracts and agreements more fully described in the schedule. (See doc M24 for full details). Fully Satisfied |
1 April 1986 | Delivered on: 4 April 1986 Satisfied on: 23 June 1995 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment absolutely to the bank over all rights and interest in and to the gdl mission cash collateral account held by midlands bank PLC. Fully Satisfied |
30 January 1986 | Delivered on: 10 February 1986 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Six supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.5.85. Particulars: Fixed over all the debts and rights in relation to the contracts and agreements more fully described on the document M20. Fully Satisfied |
7 January 1986 | Delivered on: 13 January 1986 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Fifith supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.5.85 and this charge. Particulars: Fixed charge over all the debts and rights in relation to the contracts and agreements (more fully described in the schedule (see doc M19 for details). Fully Satisfied |
10 December 1985 | Delivered on: 12 December 1985 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Forth supplemental charge Secured details: For securing all monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.5.85. Particulars: Fixed charge over all the debts and right in relaion to the contracts and agreements (more fully described in the schedule - please see doc m 18, for details). Fully Satisfied |
1 November 1985 | Delivered on: 12 November 1985 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Third supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17 may 1985. Particulars: Fixed charge are all the debts and rights in relation to the contracts and agreements more fully described in the schedule hereto. See doc M17 for details. Fully Satisfied |
17 May 1985 | Delivered on: 24 May 1985 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. first fixed kcharge on all book debts and other debts both present and future (the debts as defined) 2. all copyrights, manic rights, publicity rights (the rights as defined) 3. the contracts as defined in the schedule. Floating charge on all other the undertaking and all other property both present and future including it uncalled capital see doc M14 for full details. Fully Satisfied |
1 April 1986 | Delivered on: 3 April 1986 Persons entitled: Kingsmere Productions Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under both a distribuion agreement dated 31/3/36 and/or this charge. Particulars: All right title and interest of the company in the distribution licence agreements in respect of the film "the mission" between the company and the licensees specified in the schedule (see doc m 23 for full details). Outstanding |
31 January 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
21 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 December 2021 | Appointment of Mr Christopher John Quested as a director on 24 November 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 October 2015 | Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 7 October 2015 (1 page) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 August 2011 | Director's details changed for Nicholas Quested on 30 June 2011 (2 pages) |
11 August 2011 | Director's details changed for Nicholas Quested on 30 June 2011 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / john quested / 03/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / john quested / 03/03/2009 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 September 2004 | Return made up to 11/07/04; full list of members (2 pages) |
7 September 2004 | Return made up to 11/07/04; full list of members (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 July 2003 | Return made up to 11/07/03; full list of members (2 pages) |
11 July 2003 | Return made up to 11/07/03; full list of members (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (2 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members
|
26 July 2001 | Return made up to 11/07/01; full list of members
|
3 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP (1 page) |
11 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
11 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
7 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
7 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
7 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
4 September 1996 | Return made up to 11/07/95; full list of members; amend (8 pages) |
4 September 1996 | Return made up to 11/07/95; full list of members; amend (8 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
21 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
21 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |