Company NameBentinck Secretaries Limited
DirectorsRichard Orton and Clare Ellen Scott
Company StatusActive
Company Number01729027
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Orton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(24 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameMr William Robert Hawes
NationalityBritish
StatusCurrent
Appointed25 March 2009(25 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMiss Clare Ellen Scott
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(29 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1990(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 July 1991)
RoleChartered Accountants
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameRobert Tracy Graham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1990(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 1991)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address11 Powell Close
Edgware
Middlesex
HA8 7QU
Secretary NameRobert Tracy Graham
NationalityBritish
StatusResigned
Appointed13 November 1990(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Powell Close
Edgware
Middlesex
HA8 7QU
Director NameMrs Angela Ruth White
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleTranscation Assistant
Country of ResidenceEngland
Correspondence Address89 Michleham Down
London
N12 7JL
Director NameMrs Karyn Somerston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleSecretary
Correspondence Address22 Newberries Avenue
Radlett
Herts
WD7 7EW
Director NameMrs Louise Susan Maurice
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleAccountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMrs Ann Gibson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address24 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameMrs Louise Susan Maurice
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleAccountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr Mark Jonathon Gibson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Church Lane
Loughton
Essex
IP10 1PD
Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(13 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 27 September 1996)
RoleChartered Accountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Secretary NameIan James Brotzman
NationalityBritish
StatusResigned
Appointed30 August 1996(13 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 1997)
RoleCompany Director
Correspondence Address24 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameLesley Sharon Newcombe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 1999)
RoleAccountant
Correspondence AddressKing Orry Cottage
Ramsay Road
Laxey
Isle Of Man
IM4 1PV
Secretary NameRodney Simon Hodges
NationalityBritish
StatusResigned
Appointed13 March 1997(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address41 Princedale Road
London
W11 4NP
Secretary NameMr Bijan Akhavan Safa
NationalityBritish
StatusResigned
Appointed23 July 1998(15 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 04 December 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameAndrea Maria Baroni
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed10 February 1999(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressFlat 6 39 Elm Park Gardens
London
SW10 9QF
Director NameMr Bijan Akhavan Safa
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 December 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameMr Jamie Nicholas Bradshaw
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 2007)
RoleCo Administrator
Country of ResidenceEngland
Correspondence Address1 Angus Close
Chessington
Surrey
KT9 2BW
Director NameMr Martin James Derbyshire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(23 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address6 Woodbourne Square
Douglas
Isle Of Man
IM1 4DB
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed04 December 2007(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Secretary NameClas Fredrik Mellegard
NationalitySwedish
StatusResigned
Appointed04 December 2007(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(25 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Hampshire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

13 June 2007Delivered on: 29 June 2007
Satisfied on: 19 May 2010
Persons entitled: Barclays Private Clients International Limited

Classification: Debenture
Secured details: All monies due or to become due from the customer or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2020Withdrawal of a person with significant control statement on 9 November 2020 (2 pages)
9 November 2020Notification of Palatine Gp Iii Llp as a person with significant control on 14 June 2019 (2 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(4 pages)
22 January 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 January 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(4 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(4 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(4 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(4 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(4 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 December 2012Appointment of Miss Clare Ellen Scott as a director (2 pages)
7 December 2012Termination of appointment of William Hawes as a director (1 page)
7 December 2012Termination of appointment of William Hawes as a director (1 page)
7 December 2012Appointment of Miss Clare Ellen Scott as a director (2 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Mr William Robert Hawes on 13 November 2012 (2 pages)
14 November 2012Secretary's details changed for Mr William Robert Hawes on 13 November 2012 (1 page)
14 November 2012Director's details changed for Richard Orton on 13 November 2012 (2 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Richard Orton on 13 November 2012 (2 pages)
14 November 2012Director's details changed for Mr William Robert Hawes on 13 November 2012 (2 pages)
14 November 2012Secretary's details changed for Mr William Robert Hawes on 13 November 2012 (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Richard Orton on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Orton on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
5 September 2009Secretary appointed william robert hawes (1 page)
5 September 2009Secretary appointed william robert hawes (1 page)
13 August 2009Appointment terminated secretary clas mellegard (1 page)
13 August 2009Appointment terminated secretary clas mellegard (1 page)
21 April 2009Director appointed william robert hawes (3 pages)
21 April 2009Director appointed william robert hawes (3 pages)
6 April 2009Appointment terminated director clas mellegard (1 page)
6 April 2009Appointment terminated director clas mellegard (1 page)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
14 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (2 pages)
13 November 2007Return made up to 13/11/07; full list of members (2 pages)
13 November 2007Return made up to 13/11/07; full list of members (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 June 2007Particulars of mortgage/charge (6 pages)
29 June 2007Particulars of mortgage/charge (6 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
11 December 2006Return made up to 13/11/06; full list of members (7 pages)
11 December 2006Return made up to 13/11/06; full list of members (7 pages)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 November 2005Return made up to 13/11/05; full list of members (7 pages)
25 November 2005Return made up to 13/11/05; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 November 2004Return made up to 13/11/04; full list of members (7 pages)
26 November 2004Return made up to 13/11/04; full list of members (7 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
26 November 2003Return made up to 13/11/03; full list of members (7 pages)
26 November 2003Return made up to 13/11/03; full list of members (7 pages)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
22 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
22 November 2002Return made up to 13/11/02; full list of members (7 pages)
22 November 2002Return made up to 13/11/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Return made up to 13/11/01; full list of members (6 pages)
27 November 2001Return made up to 13/11/01; full list of members (6 pages)
19 September 2001Registered office changed on 19/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
19 September 2001Registered office changed on 19/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
24 January 2001Return made up to 13/11/00; full list of members (6 pages)
24 January 2001Return made up to 13/11/00; full list of members (6 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1999Amended accounts made up to 31 March 1999 (2 pages)
8 December 1999Amended accounts made up to 31 March 1999 (2 pages)
17 November 1999Return made up to 13/11/99; full list of members (6 pages)
17 November 1999Return made up to 13/11/99; full list of members (6 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 March 1999Auditor's resignation (1 page)
16 March 1999Auditor's resignation (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 November 1998Return made up to 13/11/98; full list of members (6 pages)
18 November 1998Return made up to 13/11/98; full list of members (6 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: second floor 13 new burlington street london W1X 1FF (1 page)
16 February 1998Registered office changed on 16/02/98 from: second floor 13 new burlington street london W1X 1FF (1 page)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
13 November 1997Return made up to 13/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1997Return made up to 13/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1997Registered office changed on 18/09/97 from: 50 queen anne st london W1M 0HQ (1 page)
18 September 1997Registered office changed on 18/09/97 from: 50 queen anne st london W1M 0HQ (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
15 November 1996Return made up to 13/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1996Return made up to 13/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
8 September 1996Director resigned (2 pages)
8 September 1996Secretary resigned;director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Secretary resigned;director resigned (1 page)
8 September 1996New secretary appointed (1 page)
8 September 1996Director resigned (2 pages)
8 September 1996New director appointed (1 page)
8 September 1996New secretary appointed (1 page)
8 September 1996Director resigned (1 page)
8 September 1996New director appointed (1 page)
8 September 1996Director resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
30 November 1995Return made up to 13/11/95; no change of members (14 pages)
30 November 1995Return made up to 13/11/95; no change of members (14 pages)
3 June 1983Incorporation (13 pages)
3 June 1983Incorporation (13 pages)