London
SE1 3TQ
Director Name | Mr Patrick Charles Gatton Swayne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 31 years, 12 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Horace Sherlock Bennett |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Consultant |
Correspondence Address | Woolton House School Hill Slindon Arundel West Sussex BN18 0RS |
Director Name | David Paul Kenyon |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2003) |
Role | Solicitor |
Correspondence Address | Kimblewick Finch Lane Amersham Buckinghamshire HP7 9NB |
Director Name | Mr Oliver Alexander Radford Weiss |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park Road London W4 3EY |
Director Name | Mr Michael John Saunders |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2000) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Moreton 13 The Bishops Avenue London N2 0AP |
Director Name | Mr Colin Stuart Peerless |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 1997) |
Role | Chartered Shipbroker |
Country of Residence | England |
Correspondence Address | Bywater House Littley Green Chelmsford Essex CM3 1BU |
Director Name | Hector Dracoulis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 March 2012) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Higher Drive Purley Surrey CR8 2HQ |
Director Name | Mr Loucas Tsangarides |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 February 2018) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | C/O Olympic Agencies (Uk) Ltd Nash House Saint George Street London W1S 2FQ |
Director Name | Mr Denys John Hickey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Reedinges Seven Devils Lane Saffron Walden Essex CB11 4AU |
Director Name | Nigel Glenister Mutter |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(26 years after company formation) |
Appointment Duration | 6 years (resigned 21 May 2016) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Nicholas Benedict Adams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 25 Eastcheap London EC3M 1DE |
Director Name | Simon John Lewis Thornton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 25 Eastcheap London EC3M 1DE |
Telephone | 020 78626800 |
---|---|
Telephone region | London |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.2m at £1 | Sunrise Fidelity Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £992,945 |
Net Worth | £505,862 |
Cash | £833,625 |
Current Liabilities | £41,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
24 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
28 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2022 | Accounts for a small company made up to 31 December 2020 (24 pages) |
7 July 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
7 November 2020 | Registered office address changed from Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 7 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Nicholas Benedict Adams as a director on 30 September 2020 (1 page) |
5 November 2020 | Termination of appointment of Simon John Lewis Thornton as a director on 30 June 2020 (1 page) |
19 May 2020 | Registered office address changed from Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN to Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN on 19 May 2020 (2 pages) |
18 May 2020 | Appointment of Mr Patrick Charles Gatton Swayne as a director on 23 March 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
15 May 2020 | Appointment of Georgios Karageorgiou as a director on 23 March 2020 (2 pages) |
5 November 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
30 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
1 May 2019 | Director's details changed for Simon John Lewis Thornton on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Nicholas Benedict Adams on 1 May 2019 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Loucas Tsangarides as a director on 21 February 2018 (1 page) |
18 September 2017 | Confirmation statement made on 6 May 2017 with no updates (3 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 6 May 2017 with no updates (3 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
3 November 2016 | Director's details changed for Simon John Lewis Thornton on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Simon John Lewis Thornton on 3 November 2016 (2 pages) |
24 October 2016 | Appointment of Simon John Lewis Thornton as a director on 1 October 2016 (2 pages) |
24 October 2016 | Appointment of Simon John Lewis Thornton as a director on 1 October 2016 (2 pages) |
4 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
4 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
4 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
4 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Termination of appointment of Nigel Glenister Mutter as a director on 21 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nigel Glenister Mutter as a director on 21 May 2016 (1 page) |
3 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 March 2016 | Registered office address changed from C/O Ince & Co, International House, 1 st Katharine's Way London E1W 1UN to Aldgate Tower 2 Leman Street London E1 8QN on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from C/O Ince & Co, International House, 1 st Katharine's Way London E1W 1UN to Aldgate Tower 2 Leman Street London E1 8QN on 30 March 2016 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 May 2015 | Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page) |
14 May 2015 | Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page) |
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Register(s) moved to registered office address (1 page) |
13 May 2014 | Register(s) moved to registered office address (1 page) |
13 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
11 September 2013 | Memorandum and Articles of Association (10 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Memorandum and Articles of Association (10 pages) |
11 September 2013 | Resolutions
|
26 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Appointment of Nicholas Benedict Adams as a director (3 pages) |
19 April 2012 | Termination of appointment of Oliver Weiss as a director (2 pages) |
19 April 2012 | Appointment of Nicholas Benedict Adams as a director (3 pages) |
19 April 2012 | Termination of appointment of Hector Dracoulis as a director (2 pages) |
19 April 2012 | Termination of appointment of Oliver Weiss as a director (2 pages) |
19 April 2012 | Termination of appointment of Hector Dracoulis as a director (2 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 July 2011 | Director's details changed for Loucas Tsangarides on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Loucas Tsangarides on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Loucas Tsangarides on 4 July 2011 (2 pages) |
20 June 2011 | Director's details changed for Loucas Tsangarides on 5 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Director's details changed for Loucas Tsangarides on 5 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Loucas Tsangarides on 5 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 July 2010 | Termination of appointment of Denys Hickey as a director (2 pages) |
16 July 2010 | Appointment of Nigel Glenister Mutter as a director (3 pages) |
16 July 2010 | Termination of appointment of Denys Hickey as a director (2 pages) |
16 July 2010 | Appointment of Nigel Glenister Mutter as a director (3 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Loucas Tsangarides on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Loucas Tsangarides on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Denys John Hickey on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Director's details changed for Loucas Tsangarides on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Hector Dracoulis on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Denys John Hickey on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Hector Dracoulis on 1 October 2009 (2 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Director's details changed for Hector Dracoulis on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Denys John Hickey on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2009 | Return made up to 05/05/09; full list of members (6 pages) |
2 July 2009 | Return made up to 05/05/09; full list of members (6 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of debenture register (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Location of debenture register (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: c/o ince and co international house 1 saint katharines way london E1W 1UN (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Location of debenture register (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: c/o ince and co international house 1 saint katharines way london E1W 1UN (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
9 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: international house 1 st katharine's way london E1W 1UN (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: international house 1 st katharine's way london E1W 1UN (1 page) |
9 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
23 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 June 2005 | Ad 15/12/04--------- £ si 400000@1 (2 pages) |
14 June 2005 | Ad 15/12/04--------- £ si 400000@1 (2 pages) |
1 June 2005 | Return made up to 05/05/05; full list of members (4 pages) |
1 June 2005 | Return made up to 05/05/05; full list of members (4 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Nc inc already adjusted 12/12/04 (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Nc inc already adjusted 12/12/04 (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | New director appointed (2 pages) |
20 July 2004 | Return made up to 05/05/04; full list of members (6 pages) |
20 July 2004 | Return made up to 05/05/04; full list of members (6 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
26 July 2003 | Return made up to 05/05/03; full list of members
|
26 July 2003 | Return made up to 05/05/03; full list of members
|
20 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
8 November 2001 | Amended full accounts made up to 31 December 2000 (14 pages) |
8 November 2001 | Amended full accounts made up to 31 December 2000 (14 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
23 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
7 June 1999 | Return made up to 05/05/99; full list of members (7 pages) |
7 June 1999 | Return made up to 05/05/99; full list of members (7 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
29 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
23 July 1997 | Return made up to 05/05/97; full list of members (7 pages) |
23 July 1997 | Return made up to 05/05/97; full list of members (7 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Amended form 288 (1 page) |
10 June 1996 | Amended form 288 (1 page) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | New director appointed (1 page) |
12 May 1996 | Return made up to 05/05/96; full list of members (7 pages) |
12 May 1996 | Return made up to 05/05/96; full list of members (7 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
21 June 1984 | Memorandum and Articles of Association (10 pages) |
21 June 1984 | Memorandum and Articles of Association (10 pages) |
17 May 1984 | Incorporation (12 pages) |
17 May 1984 | Incorporation (12 pages) |