London
W1K 3PX
Director Name | Mrs Thelma Wade |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | None Stated |
Country of Residence | England |
Correspondence Address | Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Mr Sumit Chadha |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Secretary Name | Mr Edward Charles John Lilley |
---|---|
Status | Current |
Appointed | 30 June 2021(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Mr Matthew James Foster |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Valson International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | 86-87 Wimpole Street London W1G 9RL |
Director Name | Beverly Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | 19 Cavendish Place London W1A 2AW |
Director Name | Rev William Maynard Atkins |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2000) |
Role | Rector St Georges |
Correspondence Address | St Georges Church Hanover Square 2a Mill Street London W1R 9LB |
Director Name | Habib Mahlouji |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Electrical Engineer |
Correspondence Address | Flat 27 Grosvenor Hill Court 15 Bourdon St London W1X 9HT |
Director Name | Louis Gordon Speelman |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 1996) |
Role | Consultant |
Correspondence Address | Flat 12 Grosvenor Hill Court 15 Bourdon Street London W1X 9HT |
Secretary Name | Rev William Maynard Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2000) |
Role | Rector |
Correspondence Address | St Georges Church Hanover Square 2a Mill Street London W1R 9LB |
Director Name | Louis Emanuel Berrick |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 95 Richmond Hill Road Greenwich Connecticut 06831 |
Director Name | Jean Adamian |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2000(17 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 February 2007) |
Role | Retired |
Correspondence Address | Flat 20 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Reziya Harrison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 September 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 12 Culross Street London W1K 2DY |
Secretary Name | Louis Berrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(17 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 24 Grosvenor Hill Court Bourdon Street London W1K 3PX |
Director Name | Mireille El Hajj |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 October 2007(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 September 2018) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Secretary Name | Mr Peter Kenneth Merriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemead 47 Slough Road Datchet Slough Berkshire SL3 9AL |
Director Name | David Andrew Lamb |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 November 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grosvenor Hill Court London W1K 3PX |
Director Name | Mr David Joseph Goldstone |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 2018) |
Role | Chairman & Chief Executuve |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 1993) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2018(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Rector & Churchwardens Of St Georges Hanover Square 7.69% Ordinary |
---|---|
1 at £1 | Astro Navegantes Maritima Sa 3.85% Ordinary |
1 at £1 | Athos Associates Inc. 3.85% Ordinary |
1 at £1 | Beverley LTD 3.85% Ordinary |
1 at £1 | Circe Equities Sa 3.85% Ordinary |
1 at £1 | D.j. Goldstone 3.85% Ordinary |
1 at £1 | Georgia Panagopoulou 3.85% Ordinary |
1 at £1 | Mayfair Properties LTD 3.85% Ordinary |
1 at £1 | Michael George Clare 3.85% Ordinary |
1 at £1 | Mireille El Hajj 3.85% Ordinary |
1 at £1 | Mohammed Ahmed Kaki & Abdelelah Mohammed Kaki 3.85% Ordinary |
- | OTHER 3.85% - |
1 at £1 | Peel Properties Corp. 3.85% Ordinary |
1 at £1 | Penn Corp. 3.85% Ordinary |
1 at £1 | Sarah Muhtaseb 3.85% Ordinary |
1 at £1 | Scj Eurafne LTD 3.85% Ordinary |
1 at £1 | Shalman Gros-1 Inc. 3.85% Ordinary |
1 at £1 | Thelma Wade 3.85% Ordinary |
1 at £1 | Ybj LTD 3.85% Ordinary |
3 at £1 | Davstone (Holdings) LTD 11.54% Ordinary |
3 at £1 | Valson International LTD 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
25 February 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with updates (6 pages) |
18 October 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with updates (6 pages) |
6 February 2019 | Appointment of Mrs Thelma Wade as a director on 29 October 2018 (2 pages) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
27 November 2018 | Appointment of Mr Sumit Chadha as a director on 29 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Ian Woodhouse as a director on 23 August 2018 (2 pages) |
29 October 2018 | Termination of appointment of David Joseph Goldstone as a director on 17 September 2018 (1 page) |
29 October 2018 | Termination of appointment of Mireille El Hajj as a director on 17 September 2018 (1 page) |
23 October 2018 | Registered office address changed from Flat 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX to 94 Park Lane Croydon Surrey CR0 1JB on 23 October 2018 (1 page) |
23 October 2018 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (6 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2018 | Accounts for a small company made up to 31 March 2017 (5 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Register inspection address has been changed from 47 Slough Road Datchet Slough SL3 9AL England to 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX (1 page) |
2 June 2017 | Register inspection address has been changed from 47 Slough Road Datchet Slough SL3 9AL England to 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX (1 page) |
1 June 2017 | Termination of appointment of Peter Kenneth Merriman as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Peter Kenneth Merriman as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
22 May 2017 | Director's details changed for Valson International Limited on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Valson International Limited on 22 May 2017 (1 page) |
5 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
5 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
5 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 July 2016 | Register(s) moved to registered inspection location 47 Slough Road Datchet Slough SL3 9AL (1 page) |
4 July 2016 | Register(s) moved to registered inspection location 47 Slough Road Datchet Slough SL3 9AL (1 page) |
30 June 2016 | Register inspection address has been changed to 47 Slough Road Datchet Slough SL3 9AL (1 page) |
30 June 2016 | Register inspection address has been changed to 47 Slough Road Datchet Slough SL3 9AL (1 page) |
24 November 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
24 November 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Register(s) moved to registered office address Flat 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX (1 page) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Register(s) moved to registered office address Flat 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX (1 page) |
25 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 October 2013 | Full accounts made up to 31 March 2013 (9 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (9 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
4 December 2012 | Appointment of Mr David Joseph Goldstone as a director (2 pages) |
4 December 2012 | Appointment of Mr David Joseph Goldstone as a director (2 pages) |
2 December 2012 | Termination of appointment of David Lamb as a director (1 page) |
2 December 2012 | Termination of appointment of David Goldstone as a director (1 page) |
2 December 2012 | Termination of appointment of David Lamb as a director (1 page) |
2 December 2012 | Termination of appointment of David Goldstone as a director (1 page) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
19 September 2011 | Termination of appointment of Reziya Harrison as a director (1 page) |
19 September 2011 | Termination of appointment of Reziya Harrison as a director (1 page) |
9 September 2011 | Register inspection address has been changed (1 page) |
9 September 2011 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 9 September 2011 (1 page) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
9 September 2011 | Register inspection address has been changed (1 page) |
9 September 2011 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 9 September 2011 (1 page) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
27 June 2011 | Director's details changed for David Joseph Goldstone on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Beverly Limited on 1 October 2009 (2 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Director's details changed for David Joseph Goldstone on 1 October 2009 (2 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Director's details changed for David Joseph Goldstone on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Beverly Limited on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Beverly Limited on 1 October 2009 (2 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
24 July 2010 | Termination of appointment of Louis Berrick as a director (1 page) |
24 July 2010 | Termination of appointment of Louis Berrick as a director (1 page) |
12 July 2010 | Director's details changed for Valson International Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Valson International Limited on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Director's details changed for Beverly Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Reziya Harrison on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Louis Berrick on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mireille El Hajj on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mireille El Hajj on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Reziya Harrison on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Louis Berrick on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Beverly Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Reziya Harrison on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Valson International Limited on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Director's details changed for David Andrew Lamb on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for David Andrew Lamb on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Beverly Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Louis Berrick on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for David Andrew Lamb on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mireille El Hajj on 1 October 2009 (2 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
7 July 2009 | Director appointed david andrew lamb (2 pages) |
7 July 2009 | Director appointed david andrew lamb (2 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (14 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (14 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
16 July 2008 | Return made up to 31/05/08; full list of members (13 pages) |
16 July 2008 | Return made up to 31/05/08; full list of members (13 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
23 June 2008 | Appointment terminated director jean adamian (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Appointment terminated director jean adamian (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
23 June 2008 | Location of register of members (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 31/05/07; full list of members (10 pages) |
17 July 2007 | Return made up to 31/05/07; full list of members (10 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members
|
15 June 2005 | Return made up to 31/05/05; full list of members
|
29 April 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 July 2004 | Return made up to 31/05/04; full list of members
|
26 July 2004 | Return made up to 31/05/04; full list of members
|
7 May 2004 | Full accounts made up to 31 March 2003 (10 pages) |
7 May 2004 | Full accounts made up to 31 March 2003 (10 pages) |
19 August 2003 | Return made up to 31/05/03; full list of members (10 pages) |
19 August 2003 | Return made up to 31/05/03; full list of members (10 pages) |
17 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members
|
11 June 2001 | Return made up to 31/05/01; full list of members
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
20 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 August 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 August 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members
|
15 June 1999 | Return made up to 31/05/99; no change of members
|
20 July 1998 | Return made up to 31/05/98; change of members
|
20 July 1998 | Return made up to 31/05/98; change of members
|
27 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 31/05/96; change of members
|
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 31/05/96; change of members
|
15 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 February 1991 | Resolutions
|
4 February 1991 | Resolutions
|
5 September 1988 | Resolutions
|
5 September 1988 | Resolutions
|
14 October 1983 | Articles of association (16 pages) |
14 October 1983 | Articles of association (16 pages) |
29 March 1983 | Memorandum of association (5 pages) |
29 March 1983 | Memorandum of association (5 pages) |
23 March 1983 | Certificate of incorporation (1 page) |
23 March 1983 | Certificate of incorporation (1 page) |