Simonstone
Burnley
Lancashire
BB12 7HY
Director Name | Rev Charles Leonard Card-Reynolds |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 31 Craven Park Road London N15 6AA |
Director Name | Mr Stephen George Anderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2012(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 65 - 68 Leadenhall Street London EC3A 2AD |
Director Name | Baroness Angela Felicity Harris |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | 65 - 68 Leadenhall Street London EC3A 2AD |
Director Name | Rev Grant Lambert Naylor |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 348 Hughenden Gardens Village Hughenden Boulevard High Wycombe |
Director Name | Rev John Richard Chambers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | 348 Hughenden Gardens Village Hughenden Boulevard High Wycombe HP13 5GH |
Director Name | Mr David Christopher Ballance |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 31 Cross Street London N1 2BH |
Director Name | Rev Charles James Reginald Naters |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 June 2005) |
Role | Member Of A Religious Order |
Correspondence Address | St Edwards House 22 Great College Street London SW1P 3QA |
Director Name | The Very Reverend Robert Martin Colquhun Jeffery |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 10 College Green Worcester Worcestershire WR1 2LH |
Director Name | Rev Herbert Edwin William Slade |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1995) |
Role | Member Of A Religious Order |
Correspondence Address | The Anchorhold,Paodockhall Road Haywards Heath Sussex RH16 1HN |
Director Name | Mr John Stuart Lowings |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nortons The Street Smarden Ashford Kent TN27 8NB |
Director Name | Rev Alan Herbert Grainge |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | St Edwards House 22 Great College Street London SW1P 3QA |
Director Name | Rt Hon David Wylie Bleakley |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2003) |
Role | Chief Executive |
Correspondence Address | 8 Thornhill Bangor County Down BT19 1RD Northern Ireland |
Secretary Name | Rev Herbert Edwin William Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | The Anchorhold,Paodockhall Road Haywards Heath Sussex RH16 1HN |
Secretary Name | Rev Alan Herbert Grainge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | St Edwards House 22 Great College Street London SW1P 3QA |
Director Name | Rev Frederick David Gordon Campbell |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 March 1998) |
Role | Member Of A Religio Us Order |
Correspondence Address | St Edwards House Great College Street London SW1P 3QA |
Director Name | Rev Frederick David Gordon Campbell |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 March 1998) |
Role | Member Of A Religio Us Order |
Correspondence Address | St Edwards House Great College Street London SW1P 3QA |
Director Name | Terence Carl Landsbert |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 2004) |
Role | Chartered Accountant |
Correspondence Address | West Manor Church Street Upway Weymouth Dorset DT3 5QB |
Director Name | Rev Alan Edward Cotgrove |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2003) |
Role | Clerk In Holy Orders |
Correspondence Address | St Edwards House 22 Great College Street London SW1P 3QA |
Director Name | Rev Peter Huckle |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 May 2012) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great College Street London SW1P 3QA |
Director Name | Dr Hilary Jeanne Knight |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 11 June 2009) |
Role | Medical Practitioner |
Correspondence Address | Jarosa North End Lane Orpington Kent BR6 7HQ |
Secretary Name | Mr Michael John Dyer Jp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 May 2012) |
Role | Bursar |
Correspondence Address | 4 Nash Court Nash Way, Kenton Harrow Middlesex HA3 0ST |
Director Name | Dr Morley James Stuart |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(18 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 20 January 2012) |
Role | Member Of Religious Order |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great College Street Westminster London SW1P 3QA |
Director Name | Jeffrey Royston Eaves |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 2009) |
Role | Retired |
Correspondence Address | 68 Sherrard Close Whissendine Oakham Rutland LE15 7HE |
Director Name | Rev Peter Palmer |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 June 2005(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | F13 Morley House College Of St Barnabas Lingfield Surrey RH7 6NJ |
Director Name | Rvd Canon Ade Ademola |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 May 2018) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 149 Hitcham Road London E17 8HL |
Secretary Name | Mr Geoffrey Hammond |
---|---|
Status | Resigned |
Appointed | 17 May 2012(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Room No 4.08 At No 83 Victoria Street London SW1H 0HW |
Director Name | Fr Clive Wesley Jones |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 May 2017) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 72 St Augustines Road Belvedere Kent DA17 5HH |
Director Name | Rev Andrew Moncrieff Crosbie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2019(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2021) |
Role | Priest |
Country of Residence | Scotland |
Correspondence Address | 29 Irish Street Dumfries DG1 2PJ Scotland |
Registered Address | 65 - 68 Leadenhall Street London EC3A 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £204,471 |
Net Worth | £7,659,167 |
Cash | £360,055 |
Current Liabilities | £113,349 |
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 | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
12 July 1991 | Delivered on: 24 July 1991 Satisfied on: 18 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St. Edwards house 22 great college street westminster L.B. of city of westminster. Fully Satisfied |
---|
8 February 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
---|---|
23 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
23 May 2020 | Appointment of Reverend Andrew Moncrieff Crosbie as a director on 6 May 2019 (2 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
2 August 2018 | Director's details changed for Reverend Grant Lambert Naylor on 16 May 2018 (2 pages) |
1 August 2018 | Appointment of Reverend John Richard Chambers as a director on 16 May 2018 (2 pages) |
31 July 2018 | Termination of appointment of Ade Ademola as a director on 16 May 2018 (1 page) |
31 July 2018 | Appointment of Reverend Grant Lambert Naylor as a director on 16 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
13 May 2017 | Termination of appointment of Clive Wesley Jones as a director on 3 May 2017 (1 page) |
13 May 2017 | Termination of appointment of Clive Wesley Jones as a director on 3 May 2017 (1 page) |
13 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
13 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 June 2016 | Annual return made up to 5 May 2016 no member list (7 pages) |
3 June 2016 | Annual return made up to 5 May 2016 no member list (7 pages) |
16 September 2015 | Registered office address changed from 8/9 Well Court London EC4M 9DN England to 8/9 Well Court London EC4M 9DN on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 5 st. Andrew Street London EC4A 3AF to 8/9 Well Court London EC4M 9DN on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 5 st. Andrew Street London EC4A 3AF to 8/9 Well Court London EC4M 9DN on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 8/9 Well Court London EC4M 9DN England to 8/9 Well Court London EC4M 9DN on 16 September 2015 (1 page) |
10 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 May 2015 | Annual return made up to 5 May 2015 no member list (7 pages) |
5 May 2015 | Registered office address changed from 5 St. Andrew Street London EC4A 3AB England to 5 St. Andrew Street London EC4A 3AF on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 5 May 2015 no member list (7 pages) |
5 May 2015 | Registered office address changed from 5 St. Andrew Street London EC4A 3AB England to 5 St. Andrew Street London EC4A 3AF on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 5 St. Andrew Street London EC4A 3AB England to 5 St. Andrew Street London EC4A 3AF on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 5 May 2015 no member list (7 pages) |
24 October 2014 | Registered office address changed from C/O Fellowship of St John Room No 4.08 at No 83 Victoria Street London SW1H 0HW to 5 St. Andrew Street London EC4A 3AB on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from C/O Fellowship of St John Room No 4.08 at No 83 Victoria Street London SW1H 0HW to 5 St. Andrew Street London EC4A 3AB on 24 October 2014 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Appointment of Baroness Angela Harris as a director (2 pages) |
5 June 2014 | Appointment of Baroness Angela Harris as a director (2 pages) |
29 May 2014 | Appointment of Father Clive Wesley Jones as a director (2 pages) |
29 May 2014 | Appointment of Father Clive Wesley Jones as a director (2 pages) |
27 May 2014 | Annual return made up to 5 May 2014 no member list (5 pages) |
27 May 2014 | Annual return made up to 5 May 2014 no member list (5 pages) |
27 May 2014 | Annual return made up to 5 May 2014 no member list (5 pages) |
6 February 2014 | Full accounts made up to 31 December 2012 (19 pages) |
6 February 2014 | Full accounts made up to 31 December 2012 (19 pages) |
23 August 2013 | Termination of appointment of Geoffrey Hammond as a secretary (1 page) |
23 August 2013 | Termination of appointment of Geoffrey Hammond as a secretary (1 page) |
31 May 2013 | Annual return made up to 5 May 2013 no member list (5 pages) |
31 May 2013 | Annual return made up to 5 May 2013 no member list (5 pages) |
31 May 2013 | Annual return made up to 5 May 2013 no member list (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (44 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (44 pages) |
26 July 2012 | Annual return made up to 5 May 2012 no member list (6 pages) |
26 July 2012 | Termination of appointment of Michael Dyer Jp as a secretary (1 page) |
26 July 2012 | Annual return made up to 5 May 2012 no member list (6 pages) |
26 July 2012 | Annual return made up to 5 May 2012 no member list (6 pages) |
26 July 2012 | Termination of appointment of Michael Dyer Jp as a secretary (1 page) |
25 July 2012 | Termination of appointment of Peter Huckle as a director (1 page) |
25 July 2012 | Appointment of Mr Geoffrey Hammond as a secretary (1 page) |
25 July 2012 | Appointment of Revd Stephen George Anderson as a director (2 pages) |
25 July 2012 | Termination of appointment of Peter Huckle as a director (1 page) |
25 July 2012 | Appointment of Mr Geoffrey Hammond as a secretary (1 page) |
25 July 2012 | Appointment of Revd Stephen George Anderson as a director (2 pages) |
25 May 2012 | Appointment of Mr Geoffrey Hammond as a secretary (1 page) |
25 May 2012 | Termination of appointment of Peter Huckle as a director (1 page) |
25 May 2012 | Registered office address changed from St Edwards House 22 Great College Street Westminster London SW1P 3QA on 25 May 2012 (1 page) |
25 May 2012 | Appointment of Mr Geoffrey Hammond as a secretary (1 page) |
25 May 2012 | Registered office address changed from St Edwards House 22 Great College Street Westminster London SW1P 3QA on 25 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Peter Huckle as a director (1 page) |
25 May 2012 | Termination of appointment of Michael Dyer Jp as a secretary (1 page) |
25 May 2012 | Termination of appointment of Michael Dyer Jp as a secretary (1 page) |
27 January 2012 | Termination of appointment of Morley Stuart as a director (1 page) |
27 January 2012 | Termination of appointment of Morley Stuart as a director (1 page) |
29 December 2011 | Director's details changed for Rev Andrew Malcolm on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for Rev Andrew Malcolm on 29 December 2011 (2 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
13 June 2011 | Annual return made up to 5 May 2011 no member list (8 pages) |
13 June 2011 | Annual return made up to 5 May 2011 no member list (8 pages) |
13 June 2011 | Annual return made up to 5 May 2011 no member list (8 pages) |
10 June 2011 | Termination of appointment of Peter Palmer as a director (1 page) |
10 June 2011 | Termination of appointment of Peter Palmer as a director (1 page) |
20 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
15 June 2010 | Annual return made up to 5 May 2010 no member list (5 pages) |
15 June 2010 | Annual return made up to 5 May 2010 no member list (5 pages) |
15 June 2010 | Annual return made up to 5 May 2010 no member list (5 pages) |
14 June 2010 | Director's details changed for Rev Charles Card-Reynolds on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Morley James Stuart on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Reverend Peter Huckle on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Andrew Malcolm on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Reverend Peter Huckle on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Peter Palmer on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Ade Ademola on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Charles Card-Reynolds on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Morley James Stuart on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Andrew Malcolm on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Morley James Stuart on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Peter Palmer on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Ade Ademola on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Peter Palmer on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Reverend Peter Huckle on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Andrew Malcolm on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Ade Ademola on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rev Charles Card-Reynolds on 5 May 2010 (2 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
17 June 2009 | Director's change of particulars / andrew malcolm / 17/06/2009 (2 pages) |
17 June 2009 | Appointment terminated director hilary knight (1 page) |
17 June 2009 | Director appointed rev charles card-reynolds (1 page) |
17 June 2009 | Appointment terminated director jeffrey eaves (1 page) |
17 June 2009 | Director appointed rev ade ademola (1 page) |
17 June 2009 | Appointment terminated director hilary knight (1 page) |
17 June 2009 | Appointment terminated director jeffrey eaves (1 page) |
17 June 2009 | Director appointed rev charles card-reynolds (1 page) |
17 June 2009 | Director's change of particulars / andrew malcolm / 17/06/2009 (2 pages) |
17 June 2009 | Director appointed rev ade ademola (1 page) |
15 May 2009 | Secretary's change of particulars / michael dyer / 15/05/2009 (2 pages) |
15 May 2009 | Secretary's change of particulars / michael dyer / 15/05/2009 (2 pages) |
15 May 2009 | Annual return made up to 05/05/09 (4 pages) |
15 May 2009 | Annual return made up to 05/05/09 (4 pages) |
4 July 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
4 July 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
16 June 2008 | Annual return made up to 05/05/08 (4 pages) |
16 June 2008 | Annual return made up to 05/05/08 (4 pages) |
24 July 2007 | Annual return made up to 05/05/07 (6 pages) |
24 July 2007 | Annual return made up to 05/05/07 (6 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
16 May 2006 | Annual return made up to 05/05/06 (6 pages) |
16 May 2006 | Annual return made up to 05/05/06 (6 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
23 May 2005 | Annual return made up to 05/05/05 (6 pages) |
23 May 2005 | Annual return made up to 05/05/05 (6 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 May 2004 | Annual return made up to 14/05/04
|
14 May 2004 | Annual return made up to 14/05/04
|
21 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 May 2003 | Annual return made up to 14/05/03
|
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Annual return made up to 14/05/03
|
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 June 2002 | Annual return made up to 14/05/02 (6 pages) |
17 June 2002 | Annual return made up to 14/05/02 (6 pages) |
21 May 2001 | Annual return made up to 14/05/01 (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 May 2001 | Annual return made up to 14/05/01 (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Annual return made up to 07/04/00 (5 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Annual return made up to 07/04/00 (5 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
30 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 April 1999 | Annual return made up to 07/04/99
|
14 April 1999 | Annual return made up to 07/04/99
|
17 June 1998 | Annual return made up to 13/04/98
|
17 June 1998 | Annual return made up to 13/04/98
|
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: appletrees 32A marston street oxford OX4 1JU (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: appletrees 32A marston street oxford OX4 1JU (1 page) |
14 May 1997 | Annual return made up to 13/04/97
|
14 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Annual return made up to 13/04/97
|
14 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Annual return made up to 13/04/96
|
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Annual return made up to 13/04/96
|
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 April 1995 | Annual return made up to 13/04/95 (6 pages) |
26 April 1995 | Annual return made up to 13/04/95 (6 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |