London
SW1P 1WG
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(29 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Stephen Andrew Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2021(37 years after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mrs Rosalind Jean Mary Oxley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 92 Elgin Crescent London W11 2JL |
Director Name | Anne Marie Larsen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1994) |
Role | Regional Director |
Correspondence Address | 27 Saint Leonards Rise Orpington Kent BR6 9NA |
Secretary Name | Mrs Jillian Denise Hadow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 100 Campden Hill Road London W8 7AP |
Director Name | Michelle O'Mahony |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1994(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Regional Manager |
Correspondence Address | 226 The Circle Queen Elizabeth Street London SE1 2JN |
Director Name | Mrs Jillian Denise Hadow |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 1997) |
Role | Lawyer |
Correspondence Address | 100 Campden Hill Road London W8 7AP |
Director Name | Sheila Anne Mackay |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 25 January 1996(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1999) |
Role | Managing Director Iir Conferen |
Correspondence Address | Broomhills Logmore Lane Westcott Dorking Surrey RH4 3JY |
Director Name | Paul Ash |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2002) |
Role | Finance Director |
Correspondence Address | Beethovenlaan 10 Hilversum 1z17cj |
Secretary Name | Paul Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Beethovenlaan 10 Hilversum 1z17cj |
Director Name | Christopher William Percy Maybury |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1999) |
Role | Chief Operating Officer |
Country of Residence | Bermuda |
Correspondence Address | 5 Ships Hill Tuckers Point St Georges Hs02 Bermuda |
Director Name | Mark Xavier Jackson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 2002) |
Role | Accountant |
Correspondence Address | Flat 2 2 Waldemar Avenue London SW6 5NA |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Andrew Rayner Jennings |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2003) |
Role | Finance Director |
Correspondence Address | 42 Mayhill Road London SE7 7JQ |
Secretary Name | Christopher William Percy Maybury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(18 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2003) |
Role | Managing Director |
Country of Residence | Bermuda |
Correspondence Address | 5 Ships Hill Tuckers Point St Georges Hs02 Bermuda |
Director Name | Mr Bruce Alexander Hall |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 40 Queensberry Avenue Clarkston Glasgow G76 7DU Scotland |
Secretary Name | Mr Bruce Alexander Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 40 Queensberry Avenue Clarkston Glasgow G76 7DU Scotland |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2011) |
Role | General Counsel/Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Andrea Mary Callaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(21 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 5 Thornton Drive Colchester Essex CO4 5WB |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Secretary Name | Miss Julie Louise Woollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Clive Jonathan Lovett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31a Hall Park Hill Berkhamsted Hertfordshire HP4 2NH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 June 2011(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Helen Jane Stanley |
---|---|
Status | Resigned |
Appointed | 01 April 2014(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mrs Sarah Elizabeth Mussenden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(31 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2016) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Rickmansworth Hertfordshire WD3 6EU |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Website | esi-intl.co.uk |
---|---|
Telephone | 020 37432910 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Iir (Uk) Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | Institute For International Research (Iir) Bv 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,477,000 |
Gross Profit | £41,589,000 |
Net Worth | £99,186,000 |
Current Liabilities | £37,394,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
23 May 2005 | Delivered on: 7 June 2005 Satisfied on: 16 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
30 April 2001 | Delivered on: 3 May 2001 Satisfied on: 29 April 2015 Persons entitled: Asda Properties Limited Classification: Cash deposit deed Secured details: £42,388.13 due from the company to the chargee. Particulars: Fixed charge over all interest in the deposit balance and in the deposit account. Fully Satisfied |
26 March 2001 | Delivered on: 6 April 2001 Satisfied on: 16 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
26 August 1996 | Delivered on: 13 September 1996 Satisfied on: 16 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
15 February 1996 | Delivered on: 29 February 1996 Satisfied on: 31 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £150,000 and interest now or at any time standing to the credit of current account of the company with the bank numbered 00911975. Fully Satisfied |
5 May 1995 | Delivered on: 16 May 1995 Satisfied on: 13 June 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of account no.00911975 Of the company in the banks books. Fully Satisfied |
17 June 1991 | Delivered on: 28 June 1991 Satisfied on: 13 May 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in fausur of lloyds bank PLC no BGTBG91A/37 dated 22/1/91 for £25,000. Particulars: Tht sums of £25,000 together with interest accrued now or to be held by the national westminster bank PLC on an account no'd 46740384 & earmarked or designated by reference to the company. Fully Satisfied |
16 November 1990 | Delivered on: 23 November 1990 Satisfied on: 13 May 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £ 40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 46740120 and earmarked or designated by reference to the company. Fully Satisfied |
7 March 1989 | Delivered on: 8 March 1989 Satisfied on: 13 May 1997 Persons entitled: John Wilson Thompson Bruce Godfrey Streather Classification: Deed Secured details: Securing sterling pounds 9,276 due to the chargees under the terms of the charge. Particulars: Company's interest in the interest earning deposit account by the chargees at national westminister bank of 159 bond street london W1 containing deposit of £ 9276 as security for the payment of the rents reserved etc (see form 395 m 122C for details). Fully Satisfied |
15 December 2023 | Cessation of Iir (U.K. Holdings) Limited as a person with significant control on 12 December 2023 (1 page) |
---|---|
15 December 2023 | Notification of Informa Holdings Limited as a person with significant control on 12 December 2023 (2 pages) |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (35 pages) |
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages) |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
30 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (37 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 September 2022 | Confirmation statement made on 1 September 2022 with updates (3 pages) |
10 February 2022 | Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
12 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
12 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (36 pages) |
5 August 2021 | Appointment of Informa Cosec Limited as a secretary on 4 August 2021 (2 pages) |
5 August 2021 | Termination of appointment of Rupert John Joseph Hopley as a secretary on 4 August 2021 (1 page) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (246 pages) |
11 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (34 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 February 2020 | Resolutions
|
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
12 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
24 December 2018 | Director's details changed for Stephen Andrew Carter on 29 November 2018 (2 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages) |
17 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 October 2018 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page) |
10 October 2018 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 June 2018 | Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 February 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Stephen Andrew Carter on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Stephen Andrew Carter on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Stephen Andrew Carter on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
29 April 2015 | Satisfaction of charge 8 in full (3 pages) |
29 April 2015 | Satisfaction of charge 8 in full (3 pages) |
27 April 2015 | Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 (1 page) |
26 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
26 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
24 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
14 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
8 April 2014 | Appointment of Helen Jane Stanley as a secretary (2 pages) |
8 April 2014 | Appointment of Helen Jane Stanley as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Emily Martin as a secretary (1 page) |
25 February 2014 | Termination of appointment of Emily Martin as a secretary (1 page) |
6 February 2014 | Appointment of Stephen Andrew Carter as a director (2 pages) |
6 February 2014 | Appointment of Stephen Andrew Carter as a director (2 pages) |
2 January 2014 | Termination of appointment of Adam Walker as a director (1 page) |
2 January 2014 | Termination of appointment of Peter Rigby as a director (1 page) |
2 January 2014 | Termination of appointment of Adam Walker as a director (1 page) |
2 January 2014 | Termination of appointment of Peter Rigby as a director (1 page) |
5 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
24 July 2013 | Appointment of Simon Robert Bane as a director (2 pages) |
24 July 2013 | Appointment of Simon Robert Bane as a director (2 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (24 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
19 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
16 September 2011 | Termination of appointment of Rachel Jacobs as a director (1 page) |
16 September 2011 | Termination of appointment of Rachel Jacobs as a director (1 page) |
9 September 2011 | Termination of appointment of John Burton as a director (1 page) |
9 September 2011 | Termination of appointment of John Burton as a director (1 page) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
31 August 2011 | Termination of appointment of John Burton as a director (1 page) |
31 August 2011 | Termination of appointment of John Burton as a director (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
3 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
3 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (9 pages) |
3 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
3 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
20 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
20 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
20 November 2009 | Statement of company's objects (2 pages) |
20 November 2009 | Statement of company's objects (2 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
26 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 May 2009 | Appointment terminated director clive lovett (1 page) |
19 May 2009 | Appointment terminated director clive lovett (1 page) |
5 January 2009 | Return made up to 27/11/08; full list of members (5 pages) |
5 January 2009 | Return made up to 27/11/08; full list of members (5 pages) |
8 July 2008 | Director appointed clive johnathan lovett (1 page) |
8 July 2008 | Director appointed clive johnathan lovett (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
23 April 2008 | Director appointed adam christopher walker (1 page) |
23 April 2008 | Director appointed adam christopher walker (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
12 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
12 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 29 bressenden place victoria london SW1E 5DR (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 29 bressenden place victoria london SW1E 5DR (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Location of register of members (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Location of register of members (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Return made up to 27/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 27/11/05; full list of members (3 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 June 2005 | Particulars of mortgage/charge (9 pages) |
7 June 2005 | Particulars of mortgage/charge (9 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
7 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | Secretary resigned;director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | Secretary resigned;director resigned (1 page) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
7 December 2003 | Return made up to 27/11/03; full list of members
|
7 December 2003 | Return made up to 27/11/03; full list of members
|
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 29 bressenden place london SW1E 5DR (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 29 bressenden place london SW1E 5DR (1 page) |
30 November 2001 | Return made up to 27/11/01; full list of members
|
30 November 2001 | Return made up to 27/11/01; full list of members
|
16 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Return made up to 07/08/00; full list of members
|
23 October 2000 | Return made up to 07/08/00; full list of members
|
4 January 2000 | Return made up to 07/08/99; no change of members (4 pages) |
4 January 2000 | Return made up to 07/08/99; no change of members (4 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 February 1999 | Return made up to 07/08/98; no change of members (4 pages) |
21 February 1999 | Return made up to 07/08/98; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 March 1998 | Full accounts made up to 31 December 1996 (14 pages) |
11 March 1998 | Full accounts made up to 31 December 1996 (14 pages) |
4 March 1998 | Return made up to 07/08/97; full list of members
|
4 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1998 | Return made up to 07/08/97; full list of members
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 07/08/96; no change of members
|
10 September 1996 | Return made up to 07/08/96; no change of members
|
13 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
4 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
2 August 1994 | Full accounts made up to 31 December 1993 (18 pages) |
2 August 1994 | Full accounts made up to 31 December 1993 (18 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (17 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (17 pages) |
8 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
8 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
1 June 1992 | Return made up to 07/08/91; full list of members (8 pages) |
1 June 1992 | Return made up to 07/08/91; full list of members (8 pages) |
13 March 1992 | Full accounts made up to 31 December 1990 (15 pages) |
13 March 1992 | Full accounts made up to 31 December 1990 (15 pages) |
28 June 1991 | Particulars of mortgage/charge (3 pages) |
28 June 1991 | Particulars of mortgage/charge (3 pages) |
23 November 1990 | Particulars of mortgage/charge (3 pages) |
23 November 1990 | Particulars of mortgage/charge (3 pages) |
6 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
6 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
8 March 1989 | Particulars of mortgage/charge (3 pages) |
8 March 1989 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | Full accounts made up to 31 December 1987 (13 pages) |
5 May 1988 | Full accounts made up to 31 December 1987 (13 pages) |
5 October 1987 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
5 October 1987 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
3 June 1987 | Full accounts made up to 31 October 1986 (13 pages) |
3 June 1987 | Full accounts made up to 31 October 1986 (13 pages) |
27 June 1986 | Full accounts made up to 31 October 1985 (9 pages) |
27 June 1986 | Full accounts made up to 31 October 1985 (9 pages) |
20 December 1984 | Company name changed\certificate issued on 20/12/84 (2 pages) |
20 December 1984 | Company name changed\certificate issued on 20/12/84 (2 pages) |
11 December 1984 | Memorandum of association (6 pages) |
11 December 1984 | Memorandum of association (6 pages) |
23 July 1984 | Incorporation (13 pages) |
23 July 1984 | Incorporation (13 pages) |