Company NameRPSL Limited
Company StatusActive
Company Number01684658
CategoryPrivate Limited Company
Incorporation Date7 December 1982(41 years, 5 months ago)
Previous NameOne Hundred And Sixty Third Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Gill Harman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(13 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGreylands
Yarmouth Road Melton
Woodbridge
Suffolk
IP12 1QE
Secretary NameMr Ian Pearce Harvey
NationalityBritish
StatusCurrent
Appointed23 March 2006(23 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Landford Road
Putney
London
SW15 1AQ
Director NameJohn Lawrence Shaw
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(29 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameMr Simon Anthony Richards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Peter Francis Cockburn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Garth Stockcroft Road
Balcombe
Haywards Heath
RH17 6LG
Director NameMr Michael Jeffrey Young Roberts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Lakeside Close
Ilkley
LS29 0AG
Director NameMr Arthur Ronald Butler
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(9 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1992)
RoleRetired
Correspondence Address11 Southview Drive
Worthing
West Sussex
BN11 5HU
Director NameMr Charles Vincent Anstey Duggleby
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(9 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1992)
RoleJournalist
Correspondence AddressMontrose House
Wey Road
Weybridge
Surrey
KT13 8HR
Director NameMr John Brook Marriott
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 April 1995)
RoleKeeper Of The Royalphilatelic Collection
Correspondence AddressStreet Farm
Puttenham
Guildford
Surrey
GU3 1AU
Director NamePatrick Chilton Pearson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2001)
RoleIndependent Consultant
Correspondence AddressValroblen Bowls Corner
Battisford
Stowmarket
Suffolk
IP14 2HL
Secretary NameMrs Rosemarie Ann Ohara
NationalityBritish
StatusResigned
Appointed18 April 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address69 Bernard Street
St Albans
Hertfordshire
AL3 5QL
Director NameMr Michael G Farrant
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years after company formation)
Appointment Duration7 years (resigned 31 December 1999)
RoleRetired Bank Official
Correspondence AddressRiffhams
Church Road
Herstmonceux
East Sussex
BN27 1RL
Director NameMr Michael Richard Sefi
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years after company formation)
Appointment Duration12 years, 5 months (resigned 08 June 2005)
RoleConsultant
Correspondence AddressHighfield House
Crossbush
Arundel
West Sussex
BN18 9PQ
Director NameDavid John Springbett
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 1999)
RoleInsurance Broker
Correspondence AddressAbbey House Huntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PQ
Director NamePrimrose Jane Moubray
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1996)
RoleFarmer
Correspondence AddressRidlington House
Oakham Rutland
Leicestershire
LE15 9AL
Director NameMr Gavin Harrap Fryer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(16 years, 6 months after company formation)
Appointment Duration11 years (resigned 15 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Director NameMr Alan Noel Moorcroft
Date of BirthDecember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1999(17 years after company formation)
Appointment Duration12 years, 6 months (resigned 28 June 2012)
RoleDirector Fashion Co
Country of ResidenceEngland
Correspondence Address2 Ramparts Court
Bakers Lane Braiswick
Colchester
Essex
CO4 5BJ
Secretary NameChristine Britcher-Viviyan
NationalityBritish
StatusResigned
Appointed01 July 2000(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressCoach Road Nursery
Greater Horkesley
Colchester
CO6 4AX
Director NameAlan John Griffiths
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(19 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2012)
RoleRetired Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 The Cloisters
Rickmansworth
Hertfordshire
WD3 1HL
Director NameSimon John Sacher
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Clifton Villas
London
W9 2PH
Director NameBrian John Trotter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2008(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address64a Wandsworth Common North Side
London
SW18 2SH
Director NameMr Michael John Fulford
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(27 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRuth Cottage Main Street
East Langton
Leicestershire
LE16 7TW
Director NameMr Christopher Miles Bertram King
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(28 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address74 Lyndhurst Gardens
London
N3 1TD
Director NameMr Alan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House 31 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PG
Director NameMr Frank Leslie Walton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2017)
RoleRetired IT Manager
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PS
Director NameMr Nigel Roland Noah Gooch
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Square House 10/12 Russell Square
London
WC1B 5LF
Director NamePatrick Valere Maria Jerome Maselis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2015(32 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 Keiser Karelstraat
Roeselare
8800
Belgium
Director NameMr Richard Curtis Stock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(34 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Cottage Manorial Road
Parkgate
Neston
Cheshire
CH64 6QW
Wales

Contact

Websitewww.rpsl.org.uk/home.asp
Telephone020 74861044
Telephone regionLondon

Location

Registered Address15 Abchurch Lane
London
EC4N 7BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£92,525
Gross Profit£71,654
Net Worth£63,844
Cash£141,971
Current Liabilities£101,985

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

9 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
6 July 2023Termination of appointment of Peter Francis Cockburn as a director on 29 June 2023 (1 page)
6 July 2023Appointment of Mr Simon David Martin-Redman as a director on 29 June 2023 (2 pages)
6 July 2023Appointment of Mr Peter Alan Lister as a director on 29 June 2023 (2 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
9 March 2023Termination of appointment of John Lawrence Shaw as a director on 11 November 2022 (1 page)
22 July 2022Accounts for a small company made up to 31 December 2021 (13 pages)
26 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
24 March 2022Change of details for The Royal Philatelic Society London as a person with significant control on 24 March 2022 (2 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (13 pages)
10 August 2021Termination of appointment of Richard Curtis Stock as a director on 29 July 2021 (1 page)
10 August 2021Appointment of Mr Michael Jeffrey Young Roberts as a director on 29 July 2021 (2 pages)
29 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
4 June 2020Accounts for a small company made up to 31 December 2019 (13 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
14 October 2019Registered office address changed from 41 Devonshire Place London W1G 6JY to 15 Abchurch Lane London EC4N 7BW on 14 October 2019 (1 page)
24 June 2019Appointment of Mr Peter Francis Cockburn as a director on 20 June 2019 (2 pages)
24 June 2019Termination of appointment of Patrick Valere Maria Jerome Maselis as a director on 20 June 2019 (1 page)
7 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
23 April 2019Accounts for a small company made up to 31 December 2018 (13 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 July 2018Appointment of Mr Simon Anthony Richards as a director on 28 June 2018 (2 pages)
19 July 2018Termination of appointment of Nigel Roland Noah Gooch as a director on 28 June 2018 (1 page)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
10 August 2017Appointment of Mr Richard Curtis Stock as a director on 22 June 2017 (3 pages)
10 August 2017Appointment of Mr Richard Curtis Stock as a director on 22 June 2017 (3 pages)
24 July 2017Termination of appointment of Frank Leslie Walton as a director on 22 June 2017 (2 pages)
24 July 2017Termination of appointment of Frank Leslie Walton as a director on 22 June 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (11 pages)
21 July 2017Full accounts made up to 31 December 2016 (11 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (11 pages)
18 July 2016Full accounts made up to 31 December 2015 (11 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(8 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(8 pages)
16 May 2016Director's details changed for Patrick Valere Maria Jerome Masels on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Patrick Valere Maria Jerome Masels on 16 May 2016 (2 pages)
14 July 2015Termination of appointment of Christopher Miles Bertram King as a director on 25 June 2015 (2 pages)
14 July 2015Termination of appointment of Christopher Miles Bertram King as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Patrick Valere Maria Jerome Masels as a director on 25 June 2015 (3 pages)
14 July 2015Appointment of Patrick Valere Maria Jerome Masels as a director on 25 June 2015 (3 pages)
20 May 2015Full accounts made up to 31 December 2014 (11 pages)
20 May 2015Full accounts made up to 31 December 2014 (11 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
(8 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
(8 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(8 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(8 pages)
20 March 2014Full accounts made up to 31 December 2013 (11 pages)
20 March 2014Full accounts made up to 31 December 2013 (11 pages)
11 September 2013Appointment of Nigel Roland Noah Gooch as a director (6 pages)
11 September 2013Appointment of Nigel Roland Noah Gooch as a director (6 pages)
27 August 2013Termination of appointment of Alan Holyoake as a director (2 pages)
27 August 2013Termination of appointment of Brian Trotter as a director (2 pages)
27 August 2013Appointment of Frank Leslie Walton as a director (3 pages)
27 August 2013Termination of appointment of Alan Holyoake as a director (2 pages)
27 August 2013Termination of appointment of Brian Trotter as a director (2 pages)
27 August 2013Appointment of Frank Leslie Walton as a director (3 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
19 April 2013Director's details changed for Alan Manfred Hollyoake on 19 April 2013 (2 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
19 April 2013Director's details changed for Alan Manfred Hollyoake on 19 April 2013 (2 pages)
17 September 2012Full accounts made up to 31 December 2011 (12 pages)
17 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 July 2012Termination of appointment of Alan Griffiths as a director (2 pages)
18 July 2012Appointment of John Lawrence Shaw as a director (4 pages)
18 July 2012Appointment of Alan Manfred Hollyoake as a director (4 pages)
18 July 2012Appointment of Alan Manfred Hollyoake as a director (4 pages)
18 July 2012Termination of appointment of Alan Moorcroft as a director (2 pages)
18 July 2012Termination of appointment of Alan Moorcroft as a director (2 pages)
18 July 2012Termination of appointment of Alan Griffiths as a director (2 pages)
18 July 2012Appointment of John Lawrence Shaw as a director (4 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
23 September 2011Full accounts made up to 31 December 2010 (12 pages)
23 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Appointment of Mr Christopher Miles Bertran King as a director (3 pages)
5 July 2011Appointment of Mr Christopher Miles Bertran King as a director (3 pages)
5 July 2011Termination of appointment of Michael Fulford as a director (2 pages)
5 July 2011Termination of appointment of Michael Fulford as a director (2 pages)
23 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
20 August 2010Full accounts made up to 31 December 2009 (12 pages)
20 August 2010Full accounts made up to 31 December 2009 (12 pages)
21 July 2010Appointment of Michael John Fulford as a director (3 pages)
21 July 2010Termination of appointment of Simon Sacher as a director (2 pages)
21 July 2010Termination of appointment of Simon Sacher as a director (2 pages)
21 July 2010Termination of appointment of Gavin Fryer as a director (2 pages)
21 July 2010Termination of appointment of Gavin Fryer as a director (2 pages)
21 July 2010Appointment of Michael John Fulford as a director (3 pages)
18 May 2010Director's details changed for Simon John Sacher on 18 April 2010 (2 pages)
18 May 2010Director's details changed for Gavin Harrap Fryer on 18 April 2010 (2 pages)
18 May 2010Director's details changed for Simon John Sacher on 18 April 2010 (2 pages)
18 May 2010Director's details changed for Alan John Griffiths on 18 April 2010 (2 pages)
18 May 2010Director's details changed for Brian John Trotter on 18 April 2010 (2 pages)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Alan John Griffiths on 18 April 2010 (2 pages)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Gavin Harrap Fryer on 18 April 2010 (2 pages)
18 May 2010Director's details changed for Brian John Trotter on 18 April 2010 (2 pages)
21 July 2009Full accounts made up to 31 December 2008 (10 pages)
21 July 2009Full accounts made up to 31 December 2008 (10 pages)
6 May 2009Return made up to 18/04/09; full list of members (5 pages)
6 May 2009Return made up to 18/04/09; full list of members (5 pages)
2 June 2008Director appointed brian john trotter (2 pages)
2 June 2008Director appointed brian john trotter (2 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
28 April 2008Full accounts made up to 31 December 2007 (11 pages)
28 April 2008Full accounts made up to 31 December 2007 (11 pages)
10 October 2007Full accounts made up to 31 December 2006 (12 pages)
10 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
8 May 2006Return made up to 18/04/06; full list of members (8 pages)
8 May 2006Return made up to 18/04/06; full list of members (8 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
27 July 2005Full accounts made up to 31 December 2004 (11 pages)
27 July 2005Full accounts made up to 31 December 2004 (11 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
26 April 2005Return made up to 18/04/05; full list of members (8 pages)
26 April 2005Return made up to 18/04/05; full list of members (8 pages)
30 June 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Full accounts made up to 31 December 2003 (10 pages)
23 April 2004Return made up to 18/04/04; full list of members (8 pages)
23 April 2004Return made up to 18/04/04; full list of members (8 pages)
24 June 2003Full accounts made up to 31 December 2002 (11 pages)
24 June 2003Full accounts made up to 31 December 2002 (11 pages)
14 May 2003Return made up to 18/04/03; full list of members (8 pages)
14 May 2003Return made up to 18/04/03; full list of members (8 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
2 October 2002Full accounts made up to 31 December 2001 (10 pages)
2 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Full accounts made up to 31 December 2000 (9 pages)
21 December 2001Full accounts made up to 31 December 2000 (9 pages)
25 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
14 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
12 August 1999Return made up to 18/04/99; full list of members (8 pages)
12 August 1999Return made up to 18/04/99; full list of members (8 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 December 1998 (9 pages)
6 April 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
29 April 1998Return made up to 18/04/98; no change of members (6 pages)
29 April 1998Return made up to 18/04/98; no change of members (6 pages)
23 April 1998Full accounts made up to 31 December 1997 (9 pages)
23 April 1998Full accounts made up to 31 December 1997 (9 pages)
17 September 1997Full accounts made up to 31 December 1996 (9 pages)
17 September 1997Full accounts made up to 31 December 1996 (9 pages)
26 June 1997Return made up to 18/04/97; no change of members (6 pages)
26 June 1997Return made up to 18/04/97; no change of members (6 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
15 April 1996Return made up to 18/04/96; full list of members (8 pages)
15 April 1996Return made up to 18/04/96; full list of members (8 pages)
15 April 1996Full accounts made up to 31 December 1995 (9 pages)
15 April 1996Full accounts made up to 31 December 1995 (9 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Return made up to 18/04/95; no change of members (6 pages)
1 May 1995Return made up to 18/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
7 December 1982Incorporation (26 pages)
7 December 1982Incorporation (26 pages)