Company NameAsthma And Lung UK
Company StatusActive
Company Number01863614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1984(39 years, 5 months ago)
Previous NamesBritish Lung Foundation and Asthma UK And British Lung Foundation Partnership

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(31 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameProf Ian Sabroe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(35 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameNiren Ghanshyam Patel
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(35 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMs Katherine Esther Morgan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(35 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameProf Ian Philip Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(35 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RolePhysician
Country of ResidenceEngland
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameMr James Sebastian Bowes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(35 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Secretary NameMr Benjamin Timothy Peter Clarkson
StatusCurrent
Appointed01 January 2020(35 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMr Michael Cornelius O'Connor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 February 2021(36 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMrs Caroline Cartellieri Karlsen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(36 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMs Tamara Ingram
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(37 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr Victor Cholij
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(38 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMr John David Hannaford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(38 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameProf David Arthur Lomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(39 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleProfessor Of Medicine
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameDr Thomas George Hodson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(39 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameDr Edward Gerald Anderson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 1996)
RoleConsultant Physician
Correspondence AddressMayhill Glasllwch Lane
Newport
Gwent
NP9 3PT
Wales
Director NameSir John Charles Batten
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 April 1995)
RoleConsultant Physician
Correspondence Address7 Lion Gate Gardens
Richmond
Surrey
TW9 2DF
Secretary NameMs Heather Robb Lamont
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 April 1995)
RoleCompany Director
Correspondence Address17 Whitton Dene
Hounslow
Middlesex
TW3 2JN
Director NameDavid John Abbott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1995)
RoleChairman
Correspondence Address27 Pelham Place
London
SW7 2NQ
Secretary NameDebbie Bernice Whatt
NationalityBritish
StatusResigned
Appointed25 April 1995(10 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Bramley Way
Ashtead
Surrey
KT21 1QY
Director NameDr David Bellamy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(20 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 2010)
RoleG P
Country of ResidenceUnited Kingdom
Correspondence Address8 Littledown Drive
Bournemouth
Dorset
BH7 7AQ
Secretary NameTimothy Moore
NationalityBritish
StatusResigned
Appointed03 July 2006(21 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Filton Court
Farrow Lane
London
SE14 5DL
Secretary NameDavid George Laughton
NationalityBritish
StatusResigned
Appointed18 September 2006(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address8 Wisteria Way
Northampton
Northamptonshire
NN3 3QB
Secretary NameDame Helena Shovelton
NationalityBritish
StatusResigned
Appointed31 May 2008(23 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 November 2008)
RoleChief Executive
Correspondence AddressGarden Lodge Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameMrs Christine Jane Lewis
NationalityBritish
StatusResigned
Appointed28 November 2008(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 2012)
RoleAccountant
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(24 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 December 2020)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(26 years after company formation)
Appointment Duration6 years (resigned 08 December 2016)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
Greater London
W8 7QG
Secretary NameAlex Fowles
StatusResigned
Appointed20 August 2012(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 August 2013)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMrs Francoise Harris
StatusResigned
Appointed20 August 2013(28 years, 9 months after company formation)
Appointment Duration6 months (resigned 19 February 2014)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameAlex Fowles
StatusResigned
Appointed20 March 2014(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMr Adam Leadbetter
StatusResigned
Appointed23 June 2016(31 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 2016)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMiss Sharon Henley
StatusResigned
Appointed14 October 2016(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2018)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameBaroness Tessa Blackstone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2022)
RoleLabour Peer
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Secretary NameMr Paul James Butler
StatusResigned
Appointed17 September 2018(33 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 April 2019)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Secretary NameMr John Christopher Whiterow
StatusResigned
Appointed08 April 2019(34 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 January 2020)
RoleCompany Director
Correspondence Address73-75 Goswell Road
London
EC1V 7ER
Director NameMr Jean-Francois Sylvain Bruno Bessiron
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2020(35 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA

Contact

Websiteblf.org.uk
Telephone0151 2247778
Telephone regionLiverpool

Location

Registered AddressThe White Chapel Building
10 Whitechapel High Street
London
E1 8QS
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,646,852
Net Worth£6,592,246
Cash£1,359,257
Current Liabilities£2,393,482

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

5 March 2021Group of companies' accounts made up to 30 June 2020 (69 pages)
1 February 2021Appointment of Mr Michael Cornelius O'connor as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Caroline Cartellieri Karlsen as a director on 1 February 2021 (2 pages)
12 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2021Memorandum and Articles of Association (18 pages)
6 January 2021Termination of appointment of Ralph Mitchell Bernard as a director on 10 December 2020 (1 page)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 30 June 2019 (60 pages)
29 January 2020Registered office address changed from 73-75 Goswell Road London EC1V 7ER to 18 Mansell Street London E1 8AA on 29 January 2020 (1 page)
27 January 2020Statement of company's objects (2 pages)
27 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-09
(2 pages)
15 January 2020Change of name notice (2 pages)
15 January 2020Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
15 January 2020NE01 (2 pages)
13 January 2020Director's details changed for Profossor Ian Philip Hall on 1 January 2020 (2 pages)
13 January 2020Appointment of Profossor Ian Philip Hall as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of Francis Gilchrist as a director on 31 December 2019 (1 page)
10 January 2020Appointment of Ms Katherine Esther Morgan as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of David Anthony Gill as a director on 31 December 2019 (1 page)
10 January 2020Termination of appointment of Stephen George Spiro as a director on 31 December 2019 (1 page)
10 January 2020Termination of appointment of John Philip Loots as a director on 31 December 2019 (1 page)
10 January 2020Appointment of Mr Niren Patel as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of Teresa Burgoyne as a director on 31 December 2019 (1 page)
10 January 2020Appointment of Mr James Sebastian Bowes as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of John Christopher Whiterow as a secretary on 1 January 2020 (1 page)
10 January 2020Appointment of Mr Jean-Francois Bessiron as a director on 1 January 2020 (2 pages)
10 January 2020Appointment of Professor Ian Sabroe as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of Richard James Pettit as a director on 31 December 2019 (1 page)
10 January 2020Appointment of Mr Benjamin Timothy Peter Clarkson as a secretary on 1 January 2020 (2 pages)
31 October 2019Statement of company's objects (2 pages)
25 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 April 2019Appointment of Mr John Christopher Whiterow as a secretary on 8 April 2019 (2 pages)
18 April 2019Termination of appointment of Paul James Butler as a secretary on 5 April 2019 (1 page)
17 January 2019Full accounts made up to 30 June 2018 (57 pages)
18 December 2018Termination of appointment of Graham Colbert as a director on 18 December 2018 (1 page)
16 November 2018Appointment of Professor Edwin Chilvers as a director on 1 May 2018 (2 pages)
25 September 2018Appointment of Mr Paul James Butler as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Stephen Townley Holgate as a director on 31 August 2018 (1 page)
17 September 2018Termination of appointment of Sharon Henley as a secretary on 17 September 2018 (1 page)
18 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 30 June 2017 (57 pages)
11 October 2017Termination of appointment of Pallav Shah as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Pallav Shah as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Toby Michael Maher as a director on 2 October 2017 (1 page)
11 October 2017Termination of appointment of Toby Michael Maher as a director on 2 October 2017 (1 page)
14 July 2017Appointment of Baroness Tessa Blackstone as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Baroness Tessa Blackstone as a director on 1 July 2017 (2 pages)
13 July 2017Appointment of Mrs Teresa Burgoyne as a director on 29 June 2017 (2 pages)
13 July 2017Appointment of Mrs Teresa Burgoyne as a director on 29 June 2017 (2 pages)
13 July 2017Appointment of Mr John Philip Loots as a director on 29 June 2017 (2 pages)
13 July 2017Termination of appointment of Peter Malcolm Dolphin as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Mr John Philip Loots as a director on 29 June 2017 (2 pages)
13 July 2017Termination of appointment of Peter Malcolm Dolphin as a director on 30 June 2017 (1 page)
19 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
4 January 2017Group of companies' accounts made up to 30 June 2016 (56 pages)
4 January 2017Group of companies' accounts made up to 30 June 2016 (56 pages)
22 December 2016Termination of appointment of Geoffrey Robert James Borwick as a director on 8 December 2016 (1 page)
22 December 2016Termination of appointment of Geoffrey Robert James Borwick as a director on 8 December 2016 (1 page)
25 October 2016Termination of appointment of Ian Anthony Kenworthy as a director on 13 October 2016 (1 page)
25 October 2016Appointment of Mr John Martin Graham as a director on 13 October 2016 (2 pages)
25 October 2016Appointment of Dr Isabel Divanna as a director on 13 October 2016 (2 pages)
25 October 2016Termination of appointment of Adam Leadbetter as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Richard David Chappell as a director on 13 October 2016 (1 page)
25 October 2016Termination of appointment of Richard David Chappell as a director on 13 October 2016 (1 page)
25 October 2016Appointment of Dr Isabel Divanna as a director on 13 October 2016 (2 pages)
25 October 2016Appointment of Miss Sharon Henley as a secretary on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Adam Leadbetter as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Sandy Walmsley as a director on 13 October 2016 (1 page)
25 October 2016Appointment of Miss Emily Jane Bushby as a director on 13 October 2016 (2 pages)
25 October 2016Appointment of Mr John Martin Graham as a director on 13 October 2016 (2 pages)
25 October 2016Termination of appointment of Ian Anthony Kenworthy as a director on 13 October 2016 (1 page)
25 October 2016Appointment of Miss Sharon Henley as a secretary on 14 October 2016 (2 pages)
25 October 2016Appointment of Miss Emily Jane Bushby as a director on 13 October 2016 (2 pages)
25 October 2016Termination of appointment of Sandy Walmsley as a director on 13 October 2016 (1 page)
8 July 2016Appointment of Dr Francis Gilchrist as a director on 23 June 2016 (2 pages)
8 July 2016Termination of appointment of Alex Fowles as a secretary on 23 June 2016 (1 page)
8 July 2016Appointment of Dr Francis Gilchrist as a director on 23 June 2016 (2 pages)
8 July 2016Appointment of Mr Adam Leadbetter as a secretary on 23 June 2016 (2 pages)
8 July 2016Termination of appointment of Alex Fowles as a secretary on 23 June 2016 (1 page)
8 July 2016Appointment of Mr Adam Leadbetter as a secretary on 23 June 2016 (2 pages)
20 April 2016Annual return made up to 17 April 2016 no member list (14 pages)
20 April 2016Annual return made up to 17 April 2016 no member list (14 pages)
18 April 2016Appointment of Dr Pallav Shah as a director on 14 April 2016 (2 pages)
18 April 2016Appointment of Dr Pallav Shah as a director on 14 April 2016 (2 pages)
4 February 2016Termination of appointment of Jason Paul Cater as a director on 21 January 2016 (1 page)
4 February 2016Termination of appointment of Jason Paul Cater as a director on 21 January 2016 (1 page)
3 December 2015Group of companies' accounts made up to 30 June 2015 (43 pages)
3 December 2015Group of companies' accounts made up to 30 June 2015 (43 pages)
25 November 2015Resolutions
  • RES13 ‐ Company business 26/10/2015
(3 pages)
25 November 2015Resolutions
  • RES13 ‐ Company business 26/10/2015
  • RES13 ‐ Company business 26/10/2015
(3 pages)
16 November 2015Termination of appointment of Warren Lenney as a director on 14 October 2015 (1 page)
16 November 2015Termination of appointment of Warren Lenney as a director on 14 October 2015 (1 page)
17 April 2015Annual return made up to 17 April 2015 no member list (14 pages)
17 April 2015Annual return made up to 17 April 2015 no member list (14 pages)
27 March 2015Appointment of Dr Toby Michael Maher as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Dr Toby Michael Maher as a director on 26 March 2015 (2 pages)
21 November 2014Termination of appointment of Richard Pinckard as a director on 20 November 2014 (1 page)
21 November 2014Appointment of Mr Jason Paul Cater as a director on 20 November 2014 (2 pages)
21 November 2014Appointment of Mr Jason Paul Cater as a director on 20 November 2014 (2 pages)
21 November 2014Termination of appointment of Richard Pinckard as a director on 20 November 2014 (1 page)
5 November 2014Group of companies' accounts made up to 30 June 2014 (39 pages)
5 November 2014Group of companies' accounts made up to 30 June 2014 (39 pages)
25 September 2014Appointment of Mrs Sandy Walmsley as a director on 18 September 2014 (2 pages)
25 September 2014Appointment of Mrs Sandy Walmsley as a director on 18 September 2014 (2 pages)
25 September 2014Appointment of Mr Ian Anthony Kenworthy as a director on 18 September 2014 (2 pages)
25 September 2014Appointment of Mr Ian Anthony Kenworthy as a director on 18 September 2014 (2 pages)
8 August 2014Termination of appointment of Duncan William Empey as a director on 14 June 2014 (1 page)
8 August 2014Termination of appointment of Duncan William Empey as a director on 14 June 2014 (1 page)
22 April 2014Annual return made up to 17 April 2014 no member list (14 pages)
22 April 2014Annual return made up to 17 April 2014 no member list (14 pages)
25 March 2014Appointment of Dr Warren Lenney as a director (2 pages)
25 March 2014Appointment of Alex Fowles as a secretary (2 pages)
25 March 2014Appointment of Alex Fowles as a secretary (2 pages)
25 March 2014Termination of appointment of Sabah Zubaida as a director (1 page)
25 March 2014Appointment of Dr Warren Lenney as a director (2 pages)
25 March 2014Appointment of Graham Colbert as a director (2 pages)
25 March 2014Termination of appointment of Sabah Zubaida as a director (1 page)
25 March 2014Appointment of Graham Colbert as a director (2 pages)
5 March 2014Termination of appointment of Francoise Harris as a secretary (1 page)
5 March 2014Termination of appointment of Francoise Harris as a secretary (1 page)
29 January 2014Termination of appointment of Patrick Floodpage as a director (1 page)
29 January 2014Termination of appointment of Patrick Floodpage as a director (1 page)
21 November 2013Termination of appointment of Ramon Ruiz as a director (1 page)
21 November 2013Termination of appointment of Samantha Prigmore as a director (1 page)
21 November 2013Termination of appointment of Samantha Prigmore as a director (1 page)
21 November 2013Termination of appointment of Ramon Ruiz as a director (1 page)
19 November 2013Group of companies' accounts made up to 30 June 2013 (41 pages)
19 November 2013Group of companies' accounts made up to 30 June 2013 (41 pages)
3 September 2013Termination of appointment of Alex Fowles as a secretary (1 page)
3 September 2013Termination of appointment of Alex Fowles as a secretary (1 page)
3 September 2013Appointment of Mrs Francoise Harris as a secretary (2 pages)
3 September 2013Appointment of Mrs Francoise Harris as a secretary (2 pages)
13 August 2013Appointment of Professor Stephen Townley Holgate as a director (2 pages)
13 August 2013Termination of appointment of David Lomas as a director (1 page)
13 August 2013Appointment of Professor Stephen Townley Holgate as a director (2 pages)
13 August 2013Termination of appointment of David Lomas as a director (1 page)
29 May 2013Annual return made up to 17 April 2013 no member list (15 pages)
29 May 2013Annual return made up to 17 April 2013 no member list (15 pages)
29 November 2012Termination of appointment of Graham Hart as a director (1 page)
29 November 2012Termination of appointment of Ruth Endacott as a director (1 page)
29 November 2012Termination of appointment of Graham Hart as a director (1 page)
29 November 2012Termination of appointment of Ruth Endacott as a director (1 page)
28 November 2012Group of companies' accounts made up to 30 June 2012 (38 pages)
28 November 2012Group of companies' accounts made up to 30 June 2012 (38 pages)
17 October 2012Appointment of Alex Fowles as a secretary (1 page)
17 October 2012Appointment of Alex Fowles as a secretary (1 page)
9 August 2012Termination of appointment of Christine Lewis as a secretary (1 page)
9 August 2012Termination of appointment of Christine Lewis as a secretary (1 page)
28 June 2012Appointment of David Anthony Gill as a director (3 pages)
28 June 2012Appointment of David Anthony Gill as a director (3 pages)
26 June 2012Termination of appointment of Robert Middlemas as a director (1 page)
26 June 2012Termination of appointment of Robert Middlemas as a director (1 page)
22 May 2012Appointment of Richard James Pettit as a director (3 pages)
22 May 2012Appointment of Richard James Pettit as a director (3 pages)
15 May 2012Appointment of Mr Richard David Chappell as a director (3 pages)
15 May 2012Appointment of Mr Robert Hugo Derrington Middlemas as a director (3 pages)
15 May 2012Appointment of Mr Robert Hugo Derrington Middlemas as a director (3 pages)
15 May 2012Appointment of Mr Richard David Chappell as a director (3 pages)
3 May 2012Annual return made up to 17 April 2012 no member list (14 pages)
3 May 2012Annual return made up to 17 April 2012 no member list (14 pages)
29 November 2011Group of companies' accounts made up to 30 June 2011 (40 pages)
29 November 2011Group of companies' accounts made up to 30 June 2011 (40 pages)
19 October 2011Director's details changed for Richard Pinckard on 13 October 2011 (2 pages)
19 October 2011Director's details changed for Richard Pinckard on 13 October 2011 (2 pages)
14 September 2011Termination of appointment of Peter Corbett as a director (1 page)
14 September 2011Termination of appointment of Peter Corbett as a director (1 page)
20 April 2011Director's details changed for Richard Pinckard on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Richard Pinckard on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 17 April 2011 no member list (15 pages)
19 April 2011Annual return made up to 17 April 2011 no member list (15 pages)
18 April 2011Director's details changed for Dr Patrick Floodpage on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Peter Michael Corbett on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Ralph Mitchell Bernard on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Dr Patrick Floodpage on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Peter Michael Corbett on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Ralph Mitchell Bernard on 18 April 2011 (2 pages)
2 February 2011Appointment of David Arthur Lomas as a director (3 pages)
2 February 2011Appointment of David Arthur Lomas as a director (3 pages)
24 January 2011Appointment of Dr Patrick Floodpage as a director (3 pages)
24 January 2011Appointment of Dr Patrick Floodpage as a director (3 pages)
20 January 2011Appointment of Lord Geoffrey Robert James Borwick as a director (3 pages)
20 January 2011Appointment of Lord Geoffrey Robert James Borwick as a director (3 pages)
10 January 2011Termination of appointment of Nicholas Morrell as a director (2 pages)
10 January 2011Termination of appointment of Amanda Sater as a director (2 pages)
10 January 2011Termination of appointment of Emrys Evans as a director (2 pages)
10 January 2011Termination of appointment of Nicholas Morrell as a director (2 pages)
10 January 2011Termination of appointment of Emrys Evans as a director (2 pages)
10 January 2011Termination of appointment of David Bellamy as a director (2 pages)
10 January 2011Termination of appointment of David Bellamy as a director (2 pages)
10 January 2011Termination of appointment of Amanda Sater as a director (2 pages)
9 December 2010Group of companies' accounts made up to 30 June 2010 (36 pages)
9 December 2010Group of companies' accounts made up to 30 June 2010 (36 pages)
21 April 2010Annual return made up to 17 April 2010 no member list (9 pages)
21 April 2010Annual return made up to 17 April 2010 no member list (9 pages)
20 April 2010Director's details changed for Professor Duncan William Empey on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Professor Duncan William Empey on 17 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mrs Christine Jane Lewis on 17 April 2010 (1 page)
20 April 2010Director's details changed for Dr David Bellamy on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Ramon Gregory Gary Ruiz on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Ramon Gregory Gary Ruiz on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Samantha Prigmore on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Samantha Prigmore on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Emrys Neil Evans on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Professor Ruth Endacott on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Professor Stephen George Spiro on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Emrys Neil Evans on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Dr David Bellamy on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Professor Stephen George Spiro on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Prof Nicholas Morrell on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Professor Ruth Endacott on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Prof Nicholas Morrell on 17 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mrs Christine Jane Lewis on 17 April 2010 (1 page)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 December 2009Group of companies' accounts made up to 30 June 2009 (36 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
8 December 2009Group of companies' accounts made up to 30 June 2009 (36 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
29 October 2009Termination of appointment of Karamjit Singh as a director (1 page)
29 October 2009Termination of appointment of Christopher Haslett as a director (1 page)
29 October 2009Termination of appointment of Karamjit Singh as a director (1 page)
29 October 2009Termination of appointment of Christopher Haslett as a director (1 page)
3 June 2009Director appointed ralph mitchell bernard (2 pages)
3 June 2009Director appointed ralph mitchell bernard (2 pages)
25 May 2009Appointment terminated director gillian perkins (1 page)
25 May 2009Annual return made up to 17/04/09 (7 pages)
25 May 2009Appointment terminated director keith prowse (1 page)
25 May 2009Annual return made up to 17/04/09 (7 pages)
25 May 2009Appointment terminated director gillian perkins (1 page)
25 May 2009Appointment terminated director keith prowse (1 page)
27 February 2009Director appointed professor duncan william empey (2 pages)
27 February 2009Director appointed professor duncan william empey (2 pages)
8 February 2009Director appointed prof nicholas morrell (2 pages)
8 February 2009Director appointed prof nicholas morrell (2 pages)
6 February 2009Group of companies' accounts made up to 30 June 2008 (34 pages)
6 February 2009Group of companies' accounts made up to 30 June 2008 (34 pages)
28 January 2009Director appointed richard pinckard logged form (2 pages)
28 January 2009Director appointed richard pinckard logged form (2 pages)
23 January 2009Director appointed peter michael corbett (2 pages)
23 January 2009Director appointed peter michael corbett (2 pages)
21 January 2009Secretary appointed mrs christine jane lewis (1 page)
21 January 2009Appointment terminated director geoffrey borwick (1 page)
21 January 2009Appointment terminated secretary helena shovelton (1 page)
21 January 2009Appointment terminated secretary helena shovelton (1 page)
21 January 2009Secretary appointed mrs christine jane lewis (1 page)
21 January 2009Appointment terminated director graham lancaster (1 page)
21 January 2009Appointment terminated director geoffrey borwick (1 page)
21 January 2009Appointment terminated director graham lancaster (1 page)
3 July 2008Appointment terminated director ian hudson (1 page)
3 July 2008Appointment terminated director ian hudson (1 page)
3 June 2008Secretary appointed dame helena shovelton (2 pages)
3 June 2008Secretary appointed dame helena shovelton (2 pages)
3 June 2008Appointment terminated secretary david laughton (1 page)
3 June 2008Appointment terminated secretary david laughton (1 page)
1 May 2008Annual return made up to 17/04/08 (7 pages)
1 May 2008Annual return made up to 17/04/08 (7 pages)
23 January 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
23 January 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Annual return made up to 17/04/07 (4 pages)
15 May 2007Annual return made up to 17/04/07 (4 pages)
15 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
1 March 2007Amended group of companies' accounts made up to 30 June 2006 (24 pages)
1 March 2007Amended group of companies' accounts made up to 30 June 2006 (24 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
15 December 2006Group of companies' accounts made up to 30 June 2006 (24 pages)
15 December 2006Group of companies' accounts made up to 30 June 2006 (24 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Secretary resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
12 May 2006Annual return made up to 17/04/06 (11 pages)
12 May 2006Annual return made up to 17/04/06 (11 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
14 December 2005Group of companies' accounts made up to 30 June 2005 (28 pages)
14 December 2005Group of companies' accounts made up to 30 June 2005 (28 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
4 May 2005Annual return made up to 17/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 May 2005Annual return made up to 17/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 March 2005Auditor's resignation (1 page)
31 March 2005Auditor's resignation (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
15 December 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
15 December 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
17 May 2004Annual return made up to 17/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2004Annual return made up to 17/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
12 February 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 78 hatton garden london EC1N 8LD (1 page)
22 September 2003Registered office changed on 22/09/03 from: 78 hatton garden london EC1N 8LD (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
13 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 April 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
27 April 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
1 November 2002New director appointed (4 pages)
1 November 2002New director appointed (4 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
21 August 2002Auditor's resignation (1 page)
21 August 2002Auditor's resignation (1 page)
24 April 2002Annual return made up to 17/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Annual return made up to 17/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
2 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
23 April 2001Annual return made up to 17/04/01
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Annual return made up to 17/04/01
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
16 February 2001Full group accounts made up to 30 June 2000 (18 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Full group accounts made up to 30 June 2000 (18 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
17 May 2000Annual return made up to 25/04/00
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 May 2000Annual return made up to 25/04/00
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 April 2000Full group accounts made up to 30 June 1999 (18 pages)
28 April 2000Full group accounts made up to 30 June 1999 (18 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
28 May 1999Full accounts made up to 30 June 1998 (18 pages)
28 May 1999Full accounts made up to 30 June 1998 (18 pages)
21 May 1999Annual return made up to 25/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1999Annual return made up to 25/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
30 May 1998Annual return made up to 25/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
30 May 1998Annual return made up to 25/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
28 April 1998Full group accounts made up to 30 June 1997 (16 pages)
28 April 1998Full group accounts made up to 30 June 1997 (16 pages)
29 May 1997Annual return made up to 25/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
29 May 1997Annual return made up to 25/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
30 April 1997Full accounts made up to 30 June 1996 (19 pages)
30 April 1997Full accounts made up to 30 June 1996 (19 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
3 June 1996Annual return made up to 25/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Annual return made up to 25/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
3 June 1996New director appointed (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (17 pages)
2 May 1996Full accounts made up to 30 June 1995 (17 pages)
25 October 1995Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL (1 page)
25 October 1995Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL (1 page)
21 July 1995Full accounts made up to 30 September 1994 (18 pages)
21 July 1995Full accounts made up to 30 September 1994 (18 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
23 May 1995Annual return made up to 25/04/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 May 1995Annual return made up to 25/04/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1994Full accounts made up to 30 September 1993 (18 pages)
14 March 1994Full accounts made up to 30 September 1993 (18 pages)
5 April 1993Full accounts made up to 30 September 1992 (12 pages)
5 April 1993Full accounts made up to 30 September 1992 (12 pages)
16 July 1992Full accounts made up to 30 September 1991 (12 pages)
16 July 1992Full accounts made up to 30 September 1991 (12 pages)
30 September 1991Full accounts made up to 30 September 1990 (12 pages)
30 September 1991Full accounts made up to 30 September 1990 (12 pages)
30 March 1990Full accounts made up to 30 September 1989 (12 pages)
30 March 1990Full accounts made up to 30 September 1989 (12 pages)
14 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1989Full accounts made up to 30 September 1988 (9 pages)
12 June 1989Full accounts made up to 30 September 1988 (9 pages)
25 May 1988Full accounts made up to 30 September 1987 (9 pages)
25 May 1988Full accounts made up to 30 September 1987 (9 pages)
20 July 1987Full accounts made up to 30 September 1986 (8 pages)
20 July 1987Full accounts made up to 30 September 1986 (8 pages)
14 November 1984Incorporation (41 pages)
14 November 1984Incorporation (41 pages)