Company NameA R M Direct Limited
DirectorDigby Alfred Ian Orsmond
Company StatusActive
Company Number01843038
CategoryPrivate Limited Company
Incorporation Date23 August 1984(39 years, 8 months ago)
Previous NameAdvertising Research Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Digby Alfred Ian Orsmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Secretary NameMr Shane Murphy
StatusCurrent
Appointed01 April 2010(25 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameHenry Alfred James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address18 Drakes Drive
Northwood
Middlesex
HA6 2SL
Director NameJohn Edward Orsmond
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleAdvertising Agent
Correspondence Address20 Cranbourne Road
Muswell Hill
London
N10 2BT
Secretary NameHenry Alfred James
NationalityBritish
StatusResigned
Appointed20 September 1992(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address18 Drakes Drive
Northwood
Middlesex
HA6 2SL
Secretary NameJohn Edward Orsmond
NationalityBritish
StatusResigned
Appointed31 December 1998(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1999)
RoleCompany Director
Correspondence Address20 Cranbourne Road
Muswell Hill
London
N10 2BT
Director NameAnthony Murray Daniel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 1999(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address69 Lae Drive
Runaway Bay
Queensland
Australia
Director NameMartin McCormick Eastwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2004)
RoleAccountant
Correspondence AddressRose Cottage
Forest Glade
Rowledge
Surrey
GU10 4DG
Secretary NameMartin McCormick Eastwood
NationalityBritish
StatusResigned
Appointed31 December 1999(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 2004)
RoleCompany Director
Correspondence AddressRose Cottage
Forest Glade
Rowledge
Surrey
GU10 4DG
Director NameMr Merrick Brockwell Page
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(16 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 December 2009)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West End Avenue
Pinner
Middlesex
HA5 1BJ
Director NameCarl David Phillipson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(18 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address17 Chathill Close
Whitley Bay
Tyne & Wear
NE25 9LN
Secretary NameYin Har Lau
NationalityBritish
StatusResigned
Appointed16 June 2004(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2006)
RoleAccountant
Correspondence Address14 Bramley Avenue
Melbourn
Royston
Hertfordshire
SG8 6HG
Secretary NameSusan Rosalie Wall
NationalityBritish
StatusResigned
Appointed27 September 2006(22 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 January 2007)
RoleFin Controller
Correspondence Address83 Riverdale Road
Erith
Kent
DA8 1PU
Secretary NameMrs Anne Marion Luggeri
NationalityIrish
StatusResigned
Appointed01 February 2007(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2009)
RoleFinance Controller
Correspondence Address36 Hillington Gardens
Woodford Green
Essex
IG8 8QT
Director NameMrs Anne Marion Luggeri
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2008(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2009)
RoleAccountant
Correspondence Address36 Hillington Gardens
Woodford Green
Essex
IG8 8QT

Contact

Websitewww.arm-direct.co.uk
Email address[email protected]
Telephone020 72243040
Telephone regionLondon

Location

Registered AddressAviation House
125 Kingsway
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

93k at £1Arm Direct Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£510,047
Cash£785,607
Current Liabilities£448,025

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

1 February 2001Delivered on: 14 February 2001
Persons entitled: Arm Direct Group LTD

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
22 September 1995Delivered on: 28 September 1995
Satisfied on: 1 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 November 1993Delivered on: 20 November 1993
Satisfied on: 17 April 2003
Persons entitled: Burford Investment Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the rent deposit deed.
Particulars: £42,000 and otherwise the interest of the chargee in the deposit account.
Fully Satisfied

Filing History

2 February 2024Registered office address changed from 125 Kingsway London WC2B 6NH United Kingdom to Aviation House 125 Kingsway London WC2B 6NH on 2 February 2024 (1 page)
2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
2 February 2024Director's details changed for Mr Digby Alfred Ian Orsmond on 22 January 2024 (2 pages)
2 February 2024Secretary's details changed for Mr Shane Murphy on 22 January 2024 (1 page)
28 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 February 2021Secretary's details changed for Mr Shane Murphy on 19 February 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
2 March 2020Director's details changed for Mr Digby Alfred Ian Orsmond on 2 March 2020 (2 pages)
2 March 2020Secretary's details changed for Mr Shane Murphy on 2 March 2020 (1 page)
28 February 2020Cessation of Digby Alfred Ian Orsmond as a person with significant control on 27 February 2020 (1 page)
28 February 2020Notification of Arm Direct Group Ltd as a person with significant control on 6 April 2016 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 October 2019Secretary's details changed for Mr Shane Murphy on 10 October 2019 (1 page)
15 March 2019Registered office address changed from 125 Kingsway London WC2B 6NH England to 125 Kingsway London WC2B 6NH on 15 March 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
4 February 2019Registered office address changed from C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN England to 125 Kingsway London WC2B 6NH on 4 February 2019 (1 page)
18 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
11 April 2018Secretary's details changed for Mr Shane Murphy on 11 April 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 September 2016Accounts for a small company made up to 31 March 2016 (8 pages)
28 September 2016Accounts for a small company made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 93,000
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 93,000
(4 pages)
4 April 2016Registered office address changed from 1 Bentinck Mews London W1U 2AF to C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 1 Bentinck Mews London W1U 2AF to C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN on 4 April 2016 (1 page)
26 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
26 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 93,000
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 93,000
(4 pages)
23 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 93,000
(4 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 93,000
(4 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 October 2012Solvency statement dated 19/10/12 (1 page)
31 October 2012Solvency statement dated 19/10/12 (1 page)
31 October 2012Statement by directors (1 page)
31 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 19/10/2012
(5 pages)
31 October 2012Statement of capital on 31 October 2012
  • GBP 93,000
(4 pages)
31 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 19/10/2012
(5 pages)
31 October 2012Statement of capital on 31 October 2012
  • GBP 93,000
(4 pages)
31 October 2012Statement by directors (1 page)
7 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 April 2011Auditor's resignation (1 page)
8 April 2011Auditor's resignation (1 page)
7 April 2011Letter disengaging auditors (1 page)
7 April 2011Letter disengaging auditors (1 page)
26 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Appointment of Mr Shane Murphy as a secretary (1 page)
6 April 2010Appointment of Mr Shane Murphy as a secretary (1 page)
11 January 2010Termination of appointment of Merrick Page as a director (1 page)
11 January 2010Termination of appointment of Anne Luggeri as a secretary (1 page)
11 January 2010Termination of appointment of Anne Luggeri as a director (1 page)
11 January 2010Termination of appointment of Merrick Page as a director (1 page)
11 January 2010Termination of appointment of Anne Luggeri as a secretary (1 page)
11 January 2010Termination of appointment of Anne Luggeri as a director (1 page)
24 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 November 2008Full accounts made up to 31 March 2008 (19 pages)
20 November 2008Full accounts made up to 31 March 2008 (19 pages)
3 June 2008Director appointed mrs anne marion luggeri (1 page)
3 June 2008Director appointed mrs anne marion luggeri (1 page)
27 May 2008Return made up to 31/03/07; full list of members (4 pages)
27 May 2008Return made up to 31/03/08; full list of members (3 pages)
27 May 2008Return made up to 31/03/08; full list of members (3 pages)
27 May 2008Return made up to 31/03/07; full list of members (4 pages)
19 May 2008Appointment terminated director carl phillipson (1 page)
19 May 2008Appointment terminated director carl phillipson (1 page)
22 October 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
22 October 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
27 June 2006Full accounts made up to 31 March 2006 (14 pages)
27 June 2006Full accounts made up to 31 March 2006 (14 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
10 July 2005Full accounts made up to 31 March 2005 (15 pages)
10 July 2005Full accounts made up to 31 March 2005 (15 pages)
6 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
19 April 2005Auditor's resignation (1 page)
19 April 2005Auditor's resignation (1 page)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
6 August 2004Resolutions
  • RES13 ‐ 369 and 376 be waived 28/07/04
(1 page)
6 August 2004Resolutions
  • RES13 ‐ 369 and 376 be waived 28/07/04
(1 page)
7 July 2004Director's particulars changed (2 pages)
7 July 2004Director's particulars changed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
8 June 2004Return made up to 31/03/04; full list of members (8 pages)
8 June 2004Return made up to 31/03/04; full list of members (8 pages)
22 January 2004Full accounts made up to 31 March 2003 (17 pages)
22 January 2004Full accounts made up to 31 March 2003 (17 pages)
22 September 2003Ad 10/09/03--------- £ si 90000@1=90000 £ ic 3000/93000 (2 pages)
22 September 2003Ad 10/09/03--------- £ si 90000@1=90000 £ ic 3000/93000 (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
28 April 2003Secretary's particulars changed;director's particulars changed (1 page)
28 April 2003Secretary's particulars changed;director's particulars changed (1 page)
17 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
13 April 2003Return made up to 31/03/03; full list of members (8 pages)
13 April 2003Return made up to 31/03/03; full list of members (8 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
24 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 September 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 September 2002Secretary's particulars changed;director's particulars changed (1 page)
7 August 2002Full accounts made up to 31 March 2002 (16 pages)
7 August 2002Full accounts made up to 31 March 2002 (16 pages)
3 October 2001Return made up to 20/09/01; full list of members (8 pages)
3 October 2001Return made up to 20/09/01; full list of members (8 pages)
30 July 2001Full accounts made up to 31 March 2001 (15 pages)
30 July 2001Full accounts made up to 31 March 2001 (15 pages)
25 July 2001Return made up to 20/09/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2001Return made up to 20/09/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 September 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 May 2000Secretary's particulars changed (1 page)
18 May 2000Secretary's particulars changed (1 page)
18 May 2000Secretary's particulars changed (1 page)
18 May 2000Secretary's particulars changed (1 page)
24 March 2000Auditor's resignation (1 page)
24 March 2000Auditor's resignation (1 page)
8 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 March 2000Notice of resolution removing auditor (1 page)
8 March 2000Notice of resolution removing auditor (1 page)
2 March 2000£ ic 6000/3000 03/02/00 £ sr 3000@1=3000 (1 page)
2 March 2000£ ic 6000/3000 03/02/00 £ sr 3000@1=3000 (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
8 October 1999Return made up to 20/09/99; full list of members (6 pages)
8 October 1999Return made up to 20/09/99; full list of members (6 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Company name changed advertising research marketing l imited\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed advertising research marketing l imited\certificate issued on 28/04/99 (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Director resigned (1 page)
23 December 1998Location of register of members (1 page)
23 December 1998Location of register of members (1 page)
29 October 1998Return made up to 20/09/98; full list of members (6 pages)
29 October 1998Return made up to 20/09/98; full list of members (6 pages)
27 October 1998Location of register of members (1 page)
27 October 1998Location of register of members (1 page)
28 April 1998Auditor's resignation (1 page)
28 April 1998Auditor's resignation (1 page)
10 February 1998Full accounts made up to 31 March 1997 (10 pages)
10 February 1998Full accounts made up to 31 March 1997 (10 pages)
24 September 1997Return made up to 20/09/97; no change of members (4 pages)
24 September 1997Return made up to 20/09/97; no change of members (4 pages)
20 September 1996Return made up to 20/09/96; no change of members (4 pages)
20 September 1996Return made up to 20/09/96; no change of members (4 pages)
13 September 1996Full accounts made up to 31 March 1996 (10 pages)
13 September 1996Full accounts made up to 31 March 1996 (10 pages)
8 December 1995Full accounts made up to 31 March 1995 (10 pages)
8 December 1995Full accounts made up to 31 March 1995 (10 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Return made up to 20/09/95; full list of members (6 pages)
22 September 1995Return made up to 20/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 August 1984Incorporation (21 pages)
23 August 1984Incorporation (21 pages)