Company NameLondon Yard Management Company Limited
Company StatusActive
Company Number01768481
CategoryPrivate Limited Company
Incorporation Date9 November 1983(40 years, 6 months ago)
Previous NameDelmercrete Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Theodoros Alatas
Date of BirthApril 1979 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed05 March 2018(34 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMr Clive Victor Hawkes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(36 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Secretary NameClive Victor Hawkes
StatusCurrent
Appointed03 June 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMrs Helen Hei Lin Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameClaire Louise Mills
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Editor
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameSally Anne Hill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(37 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameAnushka Prajad Bhide
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameShaista Nazir
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(40 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameLeighton John Williams
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(40 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NamePeter Mark Cleavely
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1994)
RoleCompliance Manager
Correspondence Address22 Frans Hals Court
London
E14 3UX
Director NameMina Bowater
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2006)
RoleExec Officer Cancer Research Appeals Organise
Country of ResidenceEngland
Correspondence Address64 Amsterdam Road
London
E14 3JB
Secretary NameJeremy Lewis
NationalityBritish
StatusResigned
Appointed04 April 1993(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2000)
RoleSecretary
Correspondence Address6 Woodside Avenue
London
N6 4SS
Director NameMrs Joyce Eileen Coster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 1994)
RoleSecretary
Correspondence Address278a Manchester Road
Isle Of Dogs
London
E14 3HW
Director NameRonald Lawrence Coverson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 July 2001)
RoleBusiness Consultant
Correspondence Address17 Frans Hals Court
Amsterdam Road
London
E14 3UX
Director NameSimon Edwin Arnold
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(10 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressNew Place
Broad Street Orford
Woodbridge
Suffolk
IP12 2NQ
Director NameAndrea Barlow
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(10 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 March 1995)
RoleEditorial Secretary
Correspondence Address20 Frans Hals Court London Yard
Isle Of Dogs
London
E14 3UX
Director NameRoger Brierley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(11 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 October 1995)
RoleFacilities Manager
Correspondence Address27 Vermeer Court
Rembrandt Close
London
E14 3XA
Director NameAngela Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2001)
RoleJournalist
Correspondence Address10 Rembrandt Close
London
E14 3UZ
Director NameMohammad Reza Amirinia
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed19 February 2002(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 March 2005)
RoleExport Import
Correspondence AddressNo 10 Rotterdam Drive
Isle Of Dogs
London
E14 3JA
Director NameAngela Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2005)
RoleJournalist
Correspondence Address10 Rembrandt Close
London Yard
London
E14 3UZ
Director NameTim Burton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(20 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Frans Hals Court
87 Amsterdam Road
London
E14 3UX
Director NameDavid Paul Bush
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2008)
RoleDentist
Correspondence AddressCourt Lodge Barn
Lower Road East Farleigh
Maidstone
Kent
ME15 0JL
Director NameRonald Lawrence Coverson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2008)
RoleRetired
Correspondence Address17 Frans Hals Court
Amsterdam Road
London
E14 3UX
Secretary NameRonald Lawrence Coverson
NationalityBritish
StatusResigned
Appointed10 March 2005(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2009)
RoleRetired
Correspondence Address17 Frans Hals Court
Amsterdam Road
London
E14 3UX
Director NameGemma Appleby
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(25 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 26 November 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Cairngorm House
Meridian Gate
London
E14 9YT
Secretary NameShan Lloyd-Packer
NationalityBritish
StatusResigned
Appointed29 October 2009(25 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 May 2010)
RoleCompany Director
Correspondence Address116 Meridan Place
London
E14 9FE
Director NameMr Shelley Ian Charik
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(28 years after company formation)
Appointment Duration1 year (resigned 29 November 2012)
RoleFormer Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 25a Cornwall Gardens
London
SW7 4AW
Director NameCatherine Louise Aylward
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(28 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2012)
RoleMedia Group Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Cairngorm House
Meridian Gate
London
E14 9YT
Secretary NameMiss Tatyana Nikolaeva Kratunova
StatusResigned
Appointed25 March 2013(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2015)
RoleCompany Director
Correspondence Address11 Lanark Square
London
E14 9RE
Secretary NameHardeepak Rai
StatusResigned
Appointed30 April 2015(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2020)
RoleCompany Director
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMs Sana Ashraf
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2020)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameGiuseppe Calderaro
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(38 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 2022)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameAnushka Prajad Bhide
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(38 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Secretary NameWMSS Limited (Corporation)
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration3 months (resigned 05 April 1993)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 2005)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ

Contact

Websitelondonyard.net
Telephone07 889161615
Telephone regionMobile

Location

Registered Address8 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
92.63%
-
2 at £1Mr C. Shields
0.64%
Ordinary
2 at £1Simon Hollingworth & Associates LTD
0.64%
Ordinary
2 at £1Trustees Of Peter Brian Hufton Estate
0.64%
Ordinary
1 at £1Adam Tanner
0.32%
Ordinary
1 at £1C. Duff & M. Maconachy & A. Robertson
0.32%
Ordinary
1 at £1Conway Developments Limited
0.32%
Ordinary
1 at £1Ef Cleaning Services Limited
0.32%
Ordinary
1 at £1Gemma Appleby
0.32%
Ordinary
1 at £1Giulio Ventura
0.32%
Ordinary
1 at £1Glade Enterprises Limited
0.32%
Ordinary
1 at £1Lincoln Sehter
0.32%
Ordinary
1 at £1London City Mission
0.32%
Ordinary
1 at £1Manjit Kaur
0.32%
Ordinary
1 at £1Maryline Lahaye
0.32%
Ordinary
1 at £1Mr R. Shah
0.32%
Ordinary
1 at £1Ms D. Brett-smith & Ms L. Brett-smith
0.32%
Ordinary
1 at £1Republic Of Cuba
0.32%
Ordinary
1 at £1Ryanheath Properties Limited
0.32%
Ordinary
1 at £1W.s. Holdings Limited
0.32%
Ordinary
1 at £1Wonders Of London Limited
0.32%
Ordinary

Financials

Year2014
Net Worth£372,577
Cash£106,667
Current Liabilities£4,250

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 August 2023Second filing of Confirmation Statement dated 31 December 2022 (23 pages)
21 June 2023Termination of appointment of Dimitris Mantesis as a director on 21 June 2023 (1 page)
27 April 2023Termination of appointment of Giuseppe Calderaro as a director on 26 April 2023 (1 page)
11 January 2023Confirmation statement made on 31 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/08/2023
(25 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 December 2022Termination of appointment of Anushka Prajad Bhide as a director on 15 December 2022 (1 page)
15 December 2022Appointment of Anushka Prajad Bhide as a director on 12 May 2022 (2 pages)
15 December 2022Termination of appointment of Giuseppe Calderaro as a director on 15 December 2022 (1 page)
15 December 2022Appointment of Giuseppe Calderaro as a director on 24 March 2021 (2 pages)
15 August 2022Appointment of Sally Anne Hill as a director on 21 March 2021 (2 pages)
1 August 2022Appointment of Giuseppe Calderaro as a director on 24 March 2022 (2 pages)
7 July 2022Appointment of Anushka Prajad Bhide as a director on 30 June 2022 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (27 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 April 2021Appointment of Dimitris Mantesis as a director on 24 March 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 March 2021Second filing for the appointment of Claire Louise Mills as a director (6 pages)
8 February 2021Second filing for the termination of Richard Ram Nath Deogan as a director (5 pages)
25 January 2021Director's details changed for Gerhard Alfons Wortche on 23 January 2021 (2 pages)
20 January 2021Confirmation statement made on 31 December 2020 with updates (25 pages)
19 November 2020Termination of appointment of Sana Ashraf as a director on 18 November 2020 (1 page)
17 November 2020Termination of appointment of Brett David Joel Perren as a director on 17 November 2020 (1 page)
1 October 2020Appointment of Mrs Helen Hei Lin Green as a director on 28 September 2020 (2 pages)
18 September 2020Termination of appointment of Louise Christine Demarco as a director on 2 September 2020 (1 page)
10 June 2020Appointment of Clive Victor Hawkes as a secretary on 3 June 2020 (2 pages)
8 June 2020Termination of appointment of Richard Ram Nath Deogan as a director on 8 June 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08/02/2021
(2 pages)
28 April 2020Termination of appointment of Hardeepak Rai as a secretary on 27 February 2020 (1 page)
28 April 2020Termination of appointment of Hardeepak Singh Rai as a director on 27 February 2020 (1 page)
24 April 2020Appointment of Mr. Clive Victor Hawkes as a director on 21 April 2020 (2 pages)
21 April 2020Appointment of Gerhard Alfons Wortche as a director on 27 February 2020 (2 pages)
28 February 2020Appointment of Claire Louise Mills as a director on 24 February 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/03/2021
(3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (25 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 November 2019Termination of appointment of Linge Dong as a director on 6 November 2019 (1 page)
19 September 2019Appointment of Brett David Joel Perren as a director on 17 September 2019 (2 pages)
4 March 2019Termination of appointment of Aurelian Alexandru Stoea as a director on 31 August 2018 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (27 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 June 2018Second filing of Confirmation Statement dated 31/12/2017 (8 pages)
7 March 2018Appointment of Mr Theodoros Alatas as a director on 5 March 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 28/06/2018
(26 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Termination of appointment of Ujas Patel as a director on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Ujas Patel as a director on 21 November 2017 (1 page)
8 November 2017Termination of appointment of Christopher George Parkes as a director on 1 March 2017 (1 page)
8 November 2017Appointment of Aurelian Alexandru Stoea as a director on 11 November 2015 (2 pages)
8 November 2017Appointment of Aurelian Alexandru Stoea as a director on 11 November 2015 (2 pages)
8 November 2017Termination of appointment of Christopher George Parkes as a director on 1 March 2017 (1 page)
15 August 2017Appointment of Linge Dong as a director on 11 August 2017 (2 pages)
15 August 2017Appointment of Linge Dong as a director on 11 August 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (28 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (28 pages)
14 September 2016Termination of appointment of Giuseppe Calderaro as a director on 9 September 2016 (1 page)
14 September 2016Termination of appointment of Giuseppe Calderaro as a director on 9 September 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Appointment of Sana Ashraf as a director on 15 February 2016 (2 pages)
22 February 2016Appointment of Sana Ashraf as a director on 15 February 2016 (2 pages)
29 January 2016Termination of appointment of Giulio Ventura as a director on 14 January 2016 (1 page)
29 January 2016Termination of appointment of Giulio Ventura as a director on 14 January 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 312
(34 pages)
14 January 2016Termination of appointment of Claire Amanda Jane Easley as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Claire Amanda Jane Easley as a director on 14 January 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 312
(34 pages)
14 September 2015Appointment of Mr Christopher George Parkes as a director on 8 July 2015 (2 pages)
14 September 2015Appointment of Mr Christopher George Parkes as a director on 8 July 2015 (2 pages)
14 September 2015Appointment of Mr Christopher George Parkes as a director on 8 July 2015 (2 pages)
10 September 2015Secretary's details changed for Deepak Rai on 10 September 2015 (1 page)
10 September 2015Director's details changed for Hardeepak Singh Rai on 10 September 2015 (2 pages)
10 September 2015Secretary's details changed for Deepak Rai on 10 September 2015 (1 page)
10 September 2015Director's details changed for Hardeepak Singh Rai on 10 September 2015 (2 pages)
26 August 2015Termination of appointment of Jennifer Lucy Kurinczuk as a director on 6 August 2015 (1 page)
26 August 2015Termination of appointment of Jennifer Lucy Kurinczuk as a director on 6 August 2015 (1 page)
26 August 2015Termination of appointment of Jennifer Lucy Kurinczuk as a director on 6 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Termination of appointment of Jonathan Paul Stanton as a director on 22 April 2015 (1 page)
2 June 2015Termination of appointment of Jonathan Paul Stanton as a director on 22 April 2015 (1 page)
30 April 2015Termination of appointment of Tatyana Nikolaeva Kratunova as a director on 11 March 2015 (1 page)
30 April 2015Appointment of Deepak Rai as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Tatyana Nikolaeva Kratunova as a director on 11 March 2015 (1 page)
30 April 2015Appointment of Deepak Rai as a secretary on 30 April 2015 (2 pages)
24 March 2015Termination of appointment of Tatyana Nikolaeva Kratunova as a secretary on 11 March 2015 (1 page)
24 March 2015Termination of appointment of Tatyana Nikolaeva Kratunova as a secretary on 11 March 2015 (1 page)
13 February 2015Appointment of Louise Christine Demarco as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Louise Christine Demarco as a director on 13 February 2015 (2 pages)
13 February 2015Termination of appointment of Geoffrey Lawrence Roynon as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Geoffrey Lawrence Roynon as a director on 13 February 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 312
(35 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 312
(35 pages)
12 December 2014Appointment of Giuseppe Calderaro as a director on 10 December 2014 (2 pages)
12 December 2014Appointment of Giuseppe Calderaro as a director on 10 December 2014 (2 pages)
9 December 2014Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page)
11 November 2014Termination of appointment of Shan Veronica Lloyd-Packer as a director on 19 June 2014 (1 page)
11 November 2014Termination of appointment of Shan Veronica Lloyd-Packer as a director on 19 June 2014 (1 page)
10 November 2014Termination of appointment of Nicholas Priest as a director on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Nicholas Priest as a director on 10 November 2014 (1 page)
21 October 2014Termination of appointment of Nila Sari as a director on 17 October 2014 (1 page)
21 October 2014Termination of appointment of Nila Sari as a director on 17 October 2014 (1 page)
30 September 2014Termination of appointment of Frances Mckeith as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Frances Mckeith as a director on 30 September 2014 (1 page)
25 September 2014Appointment of Hardeepak Singh Rai as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Hardeepak Singh Rai as a director on 24 September 2014 (2 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Appointment of Jennifer Lucy Kurinczuk as a director on 30 July 2014 (2 pages)
4 August 2014Appointment of Jennifer Lucy Kurinczuk as a director on 30 July 2014 (2 pages)
7 July 2014Termination of appointment of Tahir Mahmood as a director (1 page)
7 July 2014Termination of appointment of Tahir Mahmood as a director (1 page)
2 May 2014Appointment of Claire Amanda Jane Easley as a director (2 pages)
2 May 2014Appointment of Claire Amanda Jane Easley as a director (2 pages)
7 March 2014Appointment of Ms Nila Sari as a director (2 pages)
7 March 2014Appointment of Ms Nila Sari as a director (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 312
(36 pages)
14 January 2014Termination of appointment of Jonathan Stanton as a director (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 312
(36 pages)
14 January 2014Termination of appointment of Jonathan Stanton as a director (1 page)
29 October 2013Termination of appointment of Christine Inglis as a director (1 page)
29 October 2013Termination of appointment of Christine Inglis as a director (1 page)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Appointment of Miss Tatyana Nikolaeva Kratunova as a secretary (1 page)
25 March 2013Termination of appointment of Nicola Wildman as a director (1 page)
25 March 2013Termination of appointment of Nicola Wildman as a director (1 page)
25 March 2013Appointment of Miss Tatyana Nikolaeva Kratunova as a secretary (1 page)
26 February 2013Appointment of Ms Shan Veronica Lloyd-Packer as a director (2 pages)
26 February 2013Appointment of Ms Shan Veronica Lloyd-Packer as a director (2 pages)
22 February 2013Appointment of Mr Giulio Ventura as a director (2 pages)
22 February 2013Appointment of Mr Giulio Ventura as a director (2 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (81 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (81 pages)
15 January 2013Termination of appointment of Roisin Mills as a director (1 page)
15 January 2013Termination of appointment of Shelley Charik as a director (1 page)
15 January 2013Termination of appointment of Shelley Charik as a director (1 page)
15 January 2013Termination of appointment of Roisin Mills as a director (1 page)
15 January 2013Termination of appointment of Mark Ferris as a director (1 page)
15 January 2013Termination of appointment of Gemma Appleby as a director (1 page)
15 January 2013Termination of appointment of Gemma Appleby as a director (1 page)
15 January 2013Termination of appointment of Mark Ferris as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 28 January 2013
(42 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 28 January 2013
(42 pages)
19 November 2012Appointment of Mr Nicholas Priest as a director (2 pages)
19 November 2012Appointment of Mr Nicholas Priest as a director (2 pages)
2 November 2012Appointment of Miss Tatyana Nikolaeva Kratunova as a director (2 pages)
2 November 2012Appointment of Mr Ujas Patel as a director (2 pages)
2 November 2012Appointment of Mr Ujas Patel as a director (2 pages)
2 November 2012Appointment of Miss Tatyana Nikolaeva Kratunova as a director (2 pages)
22 October 2012Appointment of Mr Jonathan Paul Stanton as a director (2 pages)
22 October 2012Appointment of Mr Jonathan Paul Stanton as a director (2 pages)
11 October 2012Appointment of Mr Jonathan Paul Stanton as a director (2 pages)
11 October 2012Appointment of Mr Jonathan Paul Stanton as a director (2 pages)
4 October 2012Appointment of Mr Richard Ram Nath Deogan as a director (2 pages)
4 October 2012Appointment of Mr Richard Ram Nath Deogan as a director (2 pages)
4 October 2012Appointment of Ms Christine Mary Inglis as a director (2 pages)
4 October 2012Appointment of Mr Geoffrey Lawrence Roynon as a director (2 pages)
4 October 2012Appointment of Mr Geoffrey Lawrence Roynon as a director (2 pages)
4 October 2012Appointment of Mr Tahir Mahmood as a director (2 pages)
4 October 2012Appointment of Mr Tahir Mahmood as a director (2 pages)
4 October 2012Appointment of Ms Christine Mary Inglis as a director (2 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Termination of appointment of Jane Miller as a director (1 page)
2 August 2012Termination of appointment of Catherine Aylward as a director (1 page)
2 August 2012Termination of appointment of Catherine Aylward as a director (1 page)
2 August 2012Termination of appointment of Jane Miller as a director (1 page)
18 June 2012Termination of appointment of Barbara Gorrie as a director (1 page)
18 June 2012Termination of appointment of Barbara Gorrie as a director (1 page)
2 May 2012Termination of appointment of Norman Leader as a director (1 page)
2 May 2012Termination of appointment of Norman Leader as a director (1 page)
11 January 2012Appointment of Mr Norman Leader as a director (2 pages)
11 January 2012Appointment of Mr Norman Leader as a director (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (45 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (45 pages)
10 January 2012Director's details changed for Barbara Gorrie on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Gemma Appleby on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Frances Mckeith on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Mark George Ferris on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Barbara Gorrie on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Gemma Appleby on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Frances Mckeith on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Mark George Ferris on 31 December 2011 (2 pages)
5 December 2011Appointment of Catherine Louise Aylward as a director (2 pages)
5 December 2011Appointment of Catherine Louise Aylward as a director (2 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2011Memorandum and Articles of Association (25 pages)
28 November 2011Statement of company's objects (2 pages)
28 November 2011Statement of company's objects (2 pages)
28 November 2011Memorandum and Articles of Association (25 pages)
9 November 2011Appointment of Mr Shelley Ian Charik as a director (2 pages)
9 November 2011Appointment of Mr Shelley Ian Charik as a director (2 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Appointment of Ms Roisin Anne Maria Mills as a director (2 pages)
7 June 2011Appointment of Ms Roisin Anne Maria Mills as a director (2 pages)
3 May 2011Termination of appointment of Harold Rimmer as a director (1 page)
3 May 2011Termination of appointment of Harold Rimmer as a director (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (23 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (23 pages)
29 November 2010Director's details changed for Gemma Appleby on 23 November 2010 (2 pages)
29 November 2010Director's details changed for Gemma Appleby on 23 November 2010 (2 pages)
12 October 2010Registered office address changed from 116 Meridan Place London E14 9FE on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 116 Meridan Place London E14 9FE on 12 October 2010 (1 page)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Appointment of Nicola Tracey Wildman as a director (3 pages)
12 August 2010Appointment of Nicola Tracey Wildman as a director (3 pages)
18 June 2010Termination of appointment of Shan Lloyd-Packer as a director (1 page)
18 June 2010Appointment of Dr Jane Elizabeth Miller as a director (2 pages)
18 June 2010Termination of appointment of Shan Lloyd-Packer as a secretary (1 page)
18 June 2010Termination of appointment of Shan Lloyd-Packer as a secretary (1 page)
18 June 2010Termination of appointment of Shan Lloyd-Packer as a director (1 page)
18 June 2010Appointment of Dr Jane Elizabeth Miller as a director (2 pages)
9 February 2010Termination of appointment of Sally Hill as a director (1 page)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (24 pages)
9 February 2010Termination of appointment of Ronald Coverson as a secretary (1 page)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (24 pages)
9 February 2010Termination of appointment of Sally Hill as a director (1 page)
9 February 2010Termination of appointment of Ronald Coverson as a secretary (1 page)
14 December 2009Appointment of Shan Lloyd-Packer as a secretary (3 pages)
14 December 2009Appointment of Shan Lloyd-Packer as a secretary (3 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Registered office changed on 23/06/2009 from, 17 frans hals court, 87 amsterdam road, london, E14 3UX (1 page)
23 June 2009Registered office changed on 23/06/2009 from, 17 frans hals court, 87 amsterdam road, london, E14 3UX (1 page)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2009Return made up to 31/12/08; full list of members (12 pages)
8 February 2009Return made up to 31/12/08; full list of members (12 pages)
10 December 2008Director appointed gemma appleby (2 pages)
10 December 2008Director appointed gemma appleby (2 pages)
20 November 2008Director's change of particulars / shan lloyd-packer / 19/11/2008 (1 page)
20 November 2008Director's change of particulars / shan lloyd-packer / 19/11/2008 (1 page)
5 November 2008Appointment terminated director nicola wildman (1 page)
5 November 2008Appointment terminated director nicola wildman (1 page)
2 July 2008Director appointed sally anne hill (2 pages)
2 July 2008Director appointed nicola wildman (2 pages)
2 July 2008Director appointed nicola wildman (2 pages)
2 July 2008Director appointed sally anne hill (2 pages)
10 June 2008Appointment terminated director paul duffy (1 page)
10 June 2008Appointment terminated director david bush (1 page)
10 June 2008Director appointed mark george ferris (2 pages)
10 June 2008Appointment terminated director david bush (1 page)
10 June 2008Appointment terminated director paul duffy (1 page)
10 June 2008Director appointed mark george ferris (2 pages)
6 February 2008Full accounts made up to 31 March 2007 (8 pages)
6 February 2008Full accounts made up to 31 March 2007 (8 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
11 January 2008Return made up to 31/12/07; full list of members (13 pages)
11 January 2008Return made up to 31/12/07; full list of members (13 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
6 March 2007Full accounts made up to 31 March 2006 (8 pages)
6 March 2007Full accounts made up to 31 March 2006 (8 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
28 December 2005Full accounts made up to 31 March 2005 (8 pages)
28 December 2005Full accounts made up to 31 March 2005 (8 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 191 sparrows herne, bushey, watford, hertfordshire WD23 1AJ (1 page)
24 August 2005Registered office changed on 24/08/05 from: 191 sparrows herne, bushey, watford, hertfordshire WD23 1AJ (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Director resigned (1 page)
23 March 2005Return made up to 31/12/04; full list of members (17 pages)
23 March 2005Return made up to 31/12/04; full list of members (17 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Full accounts made up to 31 March 2004 (7 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Full accounts made up to 31 March 2004 (7 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
26 May 2004Return made up to 31/12/03; full list of members; amend (13 pages)
26 May 2004Return made up to 31/12/03; full list of members; amend (13 pages)
7 February 2004Full accounts made up to 31 March 2003 (7 pages)
7 February 2004Return made up to 31/12/03; no change of members (10 pages)
7 February 2004Full accounts made up to 31 March 2003 (7 pages)
7 February 2004Return made up to 31/12/03; no change of members (10 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
13 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(16 pages)
13 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(16 pages)
19 December 2002Full accounts made up to 31 March 2002 (7 pages)
19 December 2002Full accounts made up to 31 March 2002 (7 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
20 March 2002Return made up to 31/12/01; full list of members (13 pages)
20 March 2002Return made up to 31/12/01; full list of members (13 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (13 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Return made up to 31/12/00; full list of members (13 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
10 December 2000Full accounts made up to 31 March 2000 (7 pages)
10 December 2000Full accounts made up to 31 March 2000 (7 pages)
11 April 2000Registered office changed on 11/04/00 from: 11 lanark square, glengall bridge, london E14 9RE (1 page)
11 April 2000Registered office changed on 11/04/00 from: 11 lanark square, glengall bridge, london E14 9RE (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
8 February 2000Return made up to 31/12/99; full list of members (19 pages)
8 February 2000Return made up to 31/12/99; full list of members (19 pages)
3 December 1999Full accounts made up to 31 March 1999 (12 pages)
3 December 1999Full accounts made up to 31 March 1999 (12 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
12 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Full accounts made up to 31 March 1998 (12 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Full accounts made up to 31 March 1998 (12 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
13 February 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1997Full accounts made up to 31 March 1997 (10 pages)
19 November 1997Full accounts made up to 31 March 1997 (10 pages)
13 February 1997Return made up to 31/12/96; full list of members (34 pages)
13 February 1997Return made up to 31/12/96; full list of members (34 pages)
3 October 1996Full accounts made up to 31 March 1996 (12 pages)
3 October 1996Full accounts made up to 31 March 1996 (12 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 February 1996Return made up to 31/12/95; change of members (8 pages)
18 February 1996Return made up to 31/12/95; change of members (8 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
15 August 1995Full accounts made up to 31 March 1995 (12 pages)
15 August 1995Full accounts made up to 31 March 1995 (12 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 November 1994Full accounts made up to 31 March 1994 (12 pages)
17 November 1994Full accounts made up to 31 March 1994 (12 pages)
30 November 1993Full accounts made up to 31 March 1993 (11 pages)
30 November 1993Full accounts made up to 31 March 1993 (11 pages)
19 November 1992Full accounts made up to 31 March 1992 (11 pages)
19 November 1992Full accounts made up to 31 March 1992 (11 pages)
19 September 1991Full accounts made up to 31 March 1991 (9 pages)
19 September 1991Full accounts made up to 31 March 1991 (9 pages)
26 October 1990Full accounts made up to 31 March 1989 (9 pages)
26 October 1990Full accounts made up to 31 March 1989 (9 pages)
7 December 1989Full accounts made up to 31 March 1988 (9 pages)
7 December 1989Full accounts made up to 31 March 1988 (9 pages)
4 January 1989Wd 05/12/88 ad 16/11/88-22/11/88 £ si 2@1=2 £ ic 271/273 (2 pages)
4 January 1989Wd 05/12/88 ad 16/11/88-22/11/88 £ si 2@1=2 £ ic 271/273 (2 pages)
13 May 1988Full accounts made up to 31 March 1987 (9 pages)
13 May 1988Full accounts made up to 31 March 1987 (9 pages)
29 December 1986Full accounts made up to 31 March 1986 (8 pages)
29 December 1986Full accounts made up to 31 March 1986 (8 pages)
25 January 1986Accounts made up to 31 March 1985 (4 pages)
25 January 1986Accounts made up to 31 March 1985 (4 pages)
16 November 1984Memorandum and Articles of Association (10 pages)
16 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 1984Memorandum and Articles of Association (10 pages)
16 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 1984Memorandum and Articles of Association (10 pages)
16 November 1984Memorandum and Articles of Association (10 pages)
9 November 1983Incorporation (15 pages)
9 November 1983Incorporation (15 pages)