London
W11 2RZ
Director Name | Lady Angela Pauline Neuberger |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 September 2017(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 15 Pencombe Mews London W11 2RZ |
Director Name | Mr Paul Stuart Jeffries |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(35 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Portobello Road London W11 1LL |
Director Name | Mr Alexander James McFarlane |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(36 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pencombe Mews London W11 2RZ |
Secretary Name | Mrs Edelle Carr |
---|---|
Status | Current |
Appointed | 01 April 2021(37 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr Lovis Freiherr Von Andrian-Werburg |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(39 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr Keith Neville Lloyd-Simpson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 February 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Russett Hill Gerrards Cross Buckinghamshire SL9 8JY |
Director Name | Miss Kathryn Patricia Lyons |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 March 2005) |
Role | Interior Decorator |
Correspondence Address | 6 Pencombe Mews London W11 2RZ |
Secretary Name | Miss Kathryn Patricia Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 6 Pencombe Mews London W11 2RZ |
Director Name | Ms Margarita Von Baden |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 March 1993(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 October 2003) |
Role | Retired |
Correspondence Address | 4 Pencombe Mews London W11 2RZ |
Director Name | Colin William Gresham Endacott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | 5 Pencombe Mews London W11 2RZ |
Director Name | Caroline Adams |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 October 2003) |
Role | Teacher |
Correspondence Address | 14 Pencombe Mews London W11 2RZ |
Director Name | Trevor Cedric Muir |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Waterford House 110 Kensington Park Road London W11 2PJ |
Director Name | Michael Theodore Wauk |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 September 2019) |
Role | Physicist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pencombe Mews London W11 2RZ |
Secretary Name | Mr Keith Neville Lloyd-Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(21 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Russett Hill Gerrards Cross Buckinghamshire SL9 8JY |
Director Name | Dr Bart Sayle |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(27 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Pencombe Mews London W11 2RZ |
Director Name | Mr Graham Malcolm |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2017) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pencombe Mews London W11 2RZ |
Director Name | Mr Robert Clough |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(31 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 November 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denbigh Road London W11 2SJ |
Director Name | Mr Paul Stuart Jeffries |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(32 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2017) |
Role | Event Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Mews Bridge Road St Margarets Twickenham TW1 1RF |
Director Name | Erica Fiorucci |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pencombe Mews London W11 2RZ |
Director Name | Dr Anne Patricia Hogg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(35 years after company formation) |
Appointment Duration | 1 year (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pencombe Mews London W11 2RZ |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(33 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2021) |
Correspondence Address | 181 Kensington High Street London W8 6SH |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | A. Gaskell 5.26% Ordinary |
---|---|
1 at £1 | Angela Neuberger 5.26% Ordinary |
1 at £1 | B. Keene 5.26% Ordinary |
1 at £1 | B.r. Marshall 5.26% Ordinary |
1 at £1 | C.s. Yeoh 5.26% Ordinary |
1 at £1 | Countess Lindsay 5.26% Ordinary |
1 at £1 | D.j. Patel 5.26% Ordinary |
1 at £1 | Dr Anne Patricia Hogg 5.26% Ordinary |
1 at £1 | Dr B. Sayle 5.26% Ordinary |
1 at £1 | Dr E. Muir 5.26% Ordinary |
1 at £1 | Earl Lindsay 5.26% Ordinary |
1 at £1 | G. Clough 5.26% Ordinary |
1 at £1 | M. Tsang 5.26% Ordinary |
1 at £1 | Michael T. Wauk 5.26% Ordinary |
1 at £1 | P. Jeffries 5.26% Ordinary |
1 at £1 | P. Marcolongo 5.26% Ordinary |
1 at £1 | R.k. Das 5.26% Ordinary |
1 at £1 | Tarrich Holdings LTD 5.26% Ordinary |
1 at £1 | William Graham 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,959 |
Cash | £56,116 |
Current Liabilities | £1,235 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
18 June 2023 | Confirmation statement made on 17 June 2023 with updates (5 pages) |
---|---|
6 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
23 November 2022 | Appointment of Mr Lovis Freiherr Von Andrian-Werburg as a director on 22 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Robert Clough as a director on 22 November 2022 (1 page) |
1 July 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 17 June 2021 with updates (5 pages) |
14 April 2021 | Appointment of Mrs Edelle Carr as a secretary on 1 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Jmw Barnard Management Limited as a secretary on 1 April 2021 (1 page) |
14 April 2021 | Registered office address changed from 17 Abingdon Road London W8 6AH England to 62 Grants Close London NW7 1DE on 14 April 2021 (1 page) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Erica Fiorucci as a director on 26 November 2019 (1 page) |
30 January 2020 | Termination of appointment of Anne Patricia Hogg as a director on 26 November 2019 (1 page) |
30 January 2020 | Appointment of Mr Alexander James Mcfarlane as a director on 26 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Michael Theodore Wauk as a director on 19 September 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Second filing for the appointment of Paul Stuart Jeffries as a director (6 pages) |
18 July 2019 | Registered office address changed from 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 18 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
10 July 2019 | Second filing for the appointment of Lady Angela Pauline Neuberger as a director (6 pages) |
10 July 2019 | Second filing for the appointment of Dr Anne Hogg as a director (6 pages) |
10 July 2019 | Second filing for the appointment of Erica Fiorucci as a director (6 pages) |
29 April 2019 | Appointment of Erica Fiorucci as a director on 18 June 2018
|
29 April 2019 | Appointment of Lady Angela Pauline Neuberger as a director on 18 June 2018
|
29 April 2019 | Appointment of Mr Paul Stuart Jeffries as a director on 18 June 2018
|
29 April 2019 | Director's details changed for Mr Paul Stuart Jeffries on 29 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Bart Sayle as a director on 18 June 2018 (1 page) |
26 April 2019 | Appointment of Dr Anne Patricia Hogg as a director on 18 June 2018
|
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 August 2017 | Termination of appointment of Paul Stuart Jeffries as a director on 20 April 2017 (1 page) |
4 August 2017 | Termination of appointment of Graham Malcolm as a director on 19 April 2017 (1 page) |
4 August 2017 | Termination of appointment of Graham Malcolm as a director on 19 April 2017 (1 page) |
4 August 2017 | Termination of appointment of Paul Stuart Jeffries as a director on 20 April 2017 (1 page) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
1 June 2017 | Registered office address changed from Beverley Simpson and Co 10 Russett Hill Chalfont St.Peter Gerrards Cross Buckinghamshire SL9 8JY to 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Beverley Simpson and Co 10 Russett Hill Chalfont St.Peter Gerrards Cross Buckinghamshire SL9 8JY to 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH on 1 June 2017 (1 page) |
26 April 2017 | Termination of appointment of Keith Neville Lloyd-Simpson as a secretary on 31 March 2017 (1 page) |
26 April 2017 | Appointment of Jmw Barnard Management Limited as a secretary on 1 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Keith Neville Lloyd-Simpson as a secretary on 31 March 2017 (1 page) |
26 April 2017 | Appointment of Jmw Barnard Management Limited as a secretary on 1 April 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 December 2015 | Appointment of Mr Paul Stuart Jeffries as a director on 11 November 2015 (2 pages) |
4 December 2015 | Appointment of Dr Bart Sayle as a director on 8 November 2011 (2 pages) |
4 December 2015 | Appointment of Mr Robert Clough as a director on 25 November 2014 (2 pages) |
4 December 2015 | Appointment of Dr Bart Sayle as a director on 8 November 2011 (2 pages) |
4 December 2015 | Appointment of Dr Bart Sayle as a director on 8 November 2011 (2 pages) |
4 December 2015 | Appointment of Mr Paul Stuart Jeffries as a director on 11 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Robert Clough as a director on 25 November 2014 (2 pages) |
19 June 2015 | Termination of appointment of Anne Patricia Hogg as a director on 4 November 2014 (1 page) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Anne Patricia Hogg as a director on 4 November 2014 (1 page) |
19 June 2015 | Termination of appointment of Anne Patricia Hogg as a director on 4 November 2014 (1 page) |
19 June 2015 | Appointment of Mr Graham Malcolm as a director on 4 November 2014 (2 pages) |
19 June 2015 | Appointment of Mr Graham Malcolm as a director on 4 November 2014 (2 pages) |
19 June 2015 | Appointment of Mr Graham Malcolm as a director on 4 November 2014 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 June 2010 | Director's details changed for Dr Anne Patricia Hogg on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Director's details changed for Michael Theodore Wauk on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Michael Theodore Wauk on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Director's details changed for Earl James Lindsay on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Earl James Lindsay on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Anne Patricia Hogg on 15 June 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Termination of appointment of Colin Endacott as a director (1 page) |
26 May 2010 | Termination of appointment of Colin Endacott as a director (1 page) |
26 April 2010 | Termination of appointment of Trevor Muir as a director (1 page) |
26 April 2010 | Termination of appointment of Trevor Muir as a director (1 page) |
23 June 2009 | Return made up to 17/06/09; full list of members (10 pages) |
23 June 2009 | Return made up to 17/06/09; full list of members (10 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (10 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (10 pages) |
9 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 July 2007 | Return made up to 22/06/07; no change of members (8 pages) |
3 July 2007 | Return made up to 22/06/07; no change of members (8 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 July 2006 | Return made up to 22/06/06; no change of members
|
14 July 2006 | Return made up to 22/06/06; no change of members
|
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 22/06/05; full list of members (14 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 22/06/05; full list of members (14 pages) |
22 July 2005 | New secretary appointed (2 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Return made up to 22/06/04; change of members (8 pages) |
7 July 2004 | Return made up to 22/06/04; change of members (8 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | New director appointed (1 page) |
2 July 2003 | Return made up to 22/06/03; no change of members (8 pages) |
2 July 2003 | Return made up to 22/06/03; no change of members (8 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 August 2002 | Return made up to 22/06/02; full list of members (13 pages) |
12 August 2002 | Return made up to 22/06/02; full list of members (13 pages) |
7 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 July 2001 | Return made up to 22/06/01; no change of members
|
17 July 2001 | Return made up to 22/06/01; no change of members
|
6 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 July 2000 | Return made up to 22/06/00; no change of members
|
25 July 2000 | Return made up to 22/06/00; no change of members
|
27 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 5 great college street westminster london SW1P 3SJ (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 5 great college street westminster london SW1P 3SJ (1 page) |
14 September 1999 | Return made up to 22/06/99; full list of members (9 pages) |
14 September 1999 | Return made up to 22/06/99; full list of members (9 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 February 1999 | Return made up to 22/06/98; no change of members (6 pages) |
17 February 1999 | Return made up to 22/06/98; no change of members (6 pages) |
21 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 August 1997 | Return made up to 22/06/97; no change of members (6 pages) |
7 August 1997 | Return made up to 22/06/97; no change of members (6 pages) |
5 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 June 1997 | Return made up to 22/06/96; full list of members (5 pages) |
3 June 1997 | Return made up to 22/06/96; full list of members (5 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
29 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |