London
W5 3ES
Director Name | Mr Benedict John Sefi |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Flat 51 Lancaster Close 13-15 St Petersburgh Place London W2 4JZ |
Director Name | Mr Henry John William Stokoe |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2023(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 King Street King Street London EC2V 8EG |
Director Name | Ms Niki Liane Moosavi |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street King Street London EC2V 8EG |
Secretary Name | JPW Real Estate (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2022(38 years after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 20 King Street 20 King Street London EC2V 8EG |
Director Name | Catherine Mary Helen Mallison |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(8 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 May 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lancaster Close St Petersburgh Place London W2 4JZ |
Director Name | Marianne Ruby Myers |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(8 years after company formation) |
Appointment Duration | 7 months (resigned 31 May 1993) |
Role | General Secretary To C/T |
Correspondence Address | 62 Lancaster Close London W2 4JZ |
Director Name | William Reginald Norman Flower |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(8 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 15 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Lancaster Close St Petersburgh Place London W2 4JZ |
Director Name | Michael Terence Gage |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1994) |
Role | Architect |
Correspondence Address | 4 Lancaster Close St Petersburgh Place London W2 4JZ |
Director Name | Jacqueline Stuyt |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 November 2006) |
Role | Ngo Voluntary Worker |
Correspondence Address | 55 Lancaster Close St Petersburgh Place London W2 4JZ |
Director Name | Mr Michael Walter Joy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2000) |
Role | Retired |
Correspondence Address | 85 Lancaster Close St Petersburgh Plac London W2 4JZ |
Director Name | Dr Javier Armando Barria |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 16 April 2000(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2003) |
Role | Teaching And Research |
Correspondence Address | 65 Lancaster Close St Petersburgh Place London W2 4JZ |
Director Name | Jennifer Lucy Savery |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2009) |
Role | Retired |
Correspondence Address | Flat 5 Lancaster Close St Petersburgh Place London W2 4JZ |
Director Name | Mr William Alan Donger |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(25 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 82 Lancaster Close St Petersburgh Place London W2 4JZ |
Director Name | Dr Michael Jennings Boscoe |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 46 Lancaster Close 13-15 St Petersburgh Place London W2 4JZ |
Director Name | Catherine Mary Helen Mallison |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(31 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lancaster Close St Petersburgh Place London W2 4JZ |
Director Name | Mr Omar Khaiyam Ripon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Christine Radin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2023) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lancaster Close London W2 4JZ |
Director Name | Anna Mary Helene Donger |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Lancaster Close 13-15 St Petersburgh Place London W2 4JZ |
Director Name | Mrs Eleni Makrinou |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 February 2020(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2022) |
Role | Senior Teaching Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lancaster Close St Petersburgh Place London W2 4JZ |
Director Name | Ms Stephanie Chieng |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2022) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 87 Lancaster Close 13-15 St Petersburgh Place London W2 4JZ |
Secretary Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(8 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 October 1996) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Secretary Name | ASB Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(12 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 June 2007) |
Correspondence Address | 74 Highbury New Park London N5 2DJ |
Secretary Name | Boston Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 October 2022) |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Registered Address | 20 King Street King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £59,693 |
Cash | £53,178 |
Current Liabilities | £3,707 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
5 December 1985 | Delivered on: 20 December 1985 Satisfied on: 13 November 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M11. 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 |
---|
13 May 2023 | Appointment of Ms Niki Liane Moosavi as a director on 5 May 2023 (2 pages) |
---|---|
25 February 2023 | Appointment of Mr Henry John William Stokoe as a director on 25 February 2023 (2 pages) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2023 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
25 October 2022 | Appointment of Jpw Real Estate as a secretary on 25 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Boston Registrars and Nominees Limited as a secretary on 25 October 2022 (1 page) |
25 October 2022 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 20 King Street King Street London EC2V 8EG on 25 October 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 September 2022 | Termination of appointment of Eleni Makrinou as a director on 14 September 2022 (1 page) |
1 August 2022 | Termination of appointment of Stephanie Chieng as a director on 2 July 2022 (1 page) |
27 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 February 2021 | Appointment of Ms Stephanie Chieng as a director on 15 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of William Reginald Norman Flower as a director on 15 December 2020 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Michael Jennings Boscoe as a director on 29 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Omar Khaiyam Ripon as a director on 24 June 2020 (1 page) |
17 June 2020 | Appointment of Mrs Eleni Makrinou as a director on 28 February 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 June 2019 | Termination of appointment of Anna Mary Helene Donger as a director on 26 June 2019 (1 page) |
29 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Appointment of Mr Omar Ripon as a director on 24 November 2016 (2 pages) |
31 October 2017 | Appointment of Mr Omar Ripon as a director on 24 November 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 April 2017 | Appointment of Anna Mary Helene Donger as a director on 21 February 2017 (3 pages) |
21 April 2017 | Appointment of Anna Mary Helene Donger as a director on 21 February 2017 (3 pages) |
1 March 2017 | Appointment of Christine Radin as a director on 21 February 2017 (3 pages) |
1 March 2017 | Appointment of Christine Radin as a director on 21 February 2017 (3 pages) |
16 November 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Termination of appointment of Catherine Mary Helen Mallison as a director on 8 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Catherine Mary Helen Mallison as a director on 8 August 2016 (1 page) |
3 March 2016 | Appointment of Catherine Mary Helen Mallison as a director on 14 December 2015 (3 pages) |
3 March 2016 | Appointment of Catherine Mary Helen Mallison as a director on 14 December 2015 (3 pages) |
22 December 2015 | Termination of appointment of William Alan Donger as a director on 3 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of William Alan Donger as a director on 3 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of William Alan Donger as a director on 3 December 2015 (2 pages) |
15 December 2015 | Appointment of Dr Michael Jennings Boscoe as a director on 12 November 2015 (3 pages) |
15 December 2015 | Appointment of Mr Benedict John Sefi as a director on 12 November 2015 (3 pages) |
15 December 2015 | Appointment of Mr Benedict John Sefi as a director on 12 November 2015 (3 pages) |
15 December 2015 | Appointment of Dr Michael Jennings Boscoe as a director on 12 November 2015 (3 pages) |
26 October 2015 | Annual return made up to 17 October 2015 no member list (5 pages) |
26 October 2015 | Annual return made up to 17 October 2015 no member list (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 October 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
28 October 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 October 2013 | Annual return made up to 17 October 2013 no member list (5 pages) |
23 October 2013 | Annual return made up to 17 October 2013 no member list (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
30 October 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
26 October 2011 | Annual return made up to 17 October 2011 no member list (5 pages) |
26 October 2011 | Annual return made up to 17 October 2011 no member list (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 November 2010 | Annual return made up to 17 October 2010 no member list (5 pages) |
2 November 2010 | Annual return made up to 17 October 2010 no member list (5 pages) |
20 October 2010 | Termination of appointment of Catherine Mallison as a director (2 pages) |
20 October 2010 | Termination of appointment of Catherine Mallison as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 November 2009 | Director's details changed for Robert John Sookias on 17 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Boston Registrars and Nominees Limited on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Catherine Mary Helen Mallison on 17 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Boston Registrars and Nominees Limited on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Catherine Mary Helen Mallison on 17 October 2009 (2 pages) |
30 November 2009 | Director's details changed for William Reginald Norman Flower on 17 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 October 2009 no member list (4 pages) |
30 November 2009 | Director's details changed for William Reginald Norman Flower on 17 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 October 2009 no member list (4 pages) |
30 November 2009 | Director's details changed for Robert John Sookias on 17 October 2009 (2 pages) |
3 November 2009 | Appointment of William Alan Donger as a director (3 pages) |
3 November 2009 | Termination of appointment of Jennifer Savery as a director (1 page) |
3 November 2009 | Termination of appointment of Jennifer Savery as a director (1 page) |
3 November 2009 | Appointment of William Alan Donger as a director (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2008 | Annual return made up to 17/10/08 (3 pages) |
30 October 2008 | Annual return made up to 17/10/08 (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2007 | Annual return made up to 17/10/07
|
24 October 2007 | Annual return made up to 17/10/07
|
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
29 November 2006 | Annual return made up to 17/10/06
|
29 November 2006 | Annual return made up to 17/10/06
|
18 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 October 2005 | Annual return made up to 17/10/05
|
27 October 2005 | Annual return made up to 17/10/05
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
12 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
15 November 2004 | Annual return made up to 27/10/04 (5 pages) |
15 November 2004 | Annual return made up to 27/10/04 (5 pages) |
4 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 November 2003 | Annual return made up to 27/10/03 (5 pages) |
25 November 2003 | Annual return made up to 27/10/03 (5 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
27 November 2002 | Annual return made up to 27/10/02 (5 pages) |
27 November 2002 | Annual return made up to 27/10/02 (5 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 November 2001 | Annual return made up to 27/10/01
|
13 November 2001 | Annual return made up to 27/10/01
|
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
14 November 2000 | Annual return made up to 27/10/00
|
14 November 2000 | Annual return made up to 27/10/00
|
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
16 November 1999 | Annual return made up to 27/10/99
|
16 November 1999 | Annual return made up to 27/10/99
|
16 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 November 1998 | Annual return made up to 27/10/98
|
24 November 1998 | Annual return made up to 27/10/98
|
20 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
22 November 1996 | Annual return made up to 27/10/96 (4 pages) |
22 November 1996 | Annual return made up to 27/10/96 (4 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
9 August 1996 | Auditor's resignation (1 page) |
9 August 1996 | Auditor's resignation (1 page) |
29 February 1996 | Annual return made up to 27/10/95 (6 pages) |
29 February 1996 | Annual return made up to 27/10/95 (6 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
16 April 1985 | Memorandum of association (18 pages) |
16 April 1985 | Memorandum and Articles of Association (18 pages) |
16 April 1985 | Memorandum of association (18 pages) |
16 April 1985 | Memorandum and Articles of Association (18 pages) |
3 April 1985 | Memorandum of association (17 pages) |
3 April 1985 | Memorandum of association (17 pages) |