Little Venice
London
W9 1AA
Director Name | Robert Nigel Rosenberg |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1992(9 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54a King Henrys Road London NW3 3RP |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2007(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(24 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Evo & Cfo |
Country of Residence | United States |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(33 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Jacqueline Ann Curbishley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 116 Maida Vale London W9 1PT |
Secretary Name | Robert Nigel Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 53 Parliament Hill London NW3 2TB |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(23 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Website | sanctuarygroup.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Universal Srg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,863 |
Gross Profit | £57 |
Net Worth | -£13,824 |
Current Liabilities | £27,002 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
6 June 2003 | Delivered on: 24 June 2003 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture accession deed (to a composite guarantee and debenture dated 14 june 2002) Secured details: All monies due or to become due from each charging company to the chargee 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 |
---|
22 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
2 August 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
27 January 2022 | Termination of appointment of Paramjit Jassal as a director on 24 January 2022 (1 page) |
27 January 2022 | Appointment of Paul Kramer as a director on 24 January 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
12 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (125 pages) |
12 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
10 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
28 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
28 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
28 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Universal Srg Group Limited as a person with significant control on 23 July 2018 (2 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
8 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
28 April 2008 | Director appointed boyd johnston muir (1 page) |
28 April 2008 | Director appointed richard michael constant (1 page) |
28 April 2008 | Director appointed boyd johnston muir (1 page) |
28 April 2008 | Director appointed richard michael constant (1 page) |
28 April 2008 | Appointment terminated director paul wallace (1 page) |
28 April 2008 | Appointment terminated director paul wallace (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
15 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
2 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (11 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (11 pages) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | New director appointed (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (6 pages) |
10 April 2006 | New director appointed (6 pages) |
10 April 2006 | New director appointed (3 pages) |
31 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
14 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
2 March 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
2 March 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
20 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
24 June 2003 | Particulars of mortgage/charge (15 pages) |
24 June 2003 | Particulars of mortgage/charge (15 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: acre house 11-15 william road london NW1 3ER (1 page) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: acre house 11-15 william road london NW1 3ER (1 page) |
16 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
26 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
26 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
17 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
17 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 May 1997 | Return made up to 29/12/96; full list of members (6 pages) |
28 May 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 June 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 June 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
17 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
8 November 1995 | Director's particulars changed (2 pages) |
8 November 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 June 1984 | Company name changed\certificate issued on 21/06/84 (2 pages) |
29 December 1983 | Incorporation (16 pages) |
29 December 1983 | Incorporation (16 pages) |