London
SW1H 9HP
Director Name | Mrs Noemie Agnes Germaine Brochard |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 May 2018(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Old Queen Street London SW1H 9HP |
Director Name | Nina Helene Kidron |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 13 May 2016) |
Role | Company Director |
Correspondence Address | 53 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Julyan Michael Wickham |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 13 May 2016) |
Role | Architect |
Correspondence Address | 46 St Marys Mansions St Marys Terrace London W2 1SH |
Secretary Name | Julyan Michael Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 46 St Marys Mansions St Marys Terrace London W2 1SH |
Director Name | Susan Harrison |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 16 Beauchamp Road London SW11 1PQ |
Secretary Name | Susan Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(12 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 16 Beauchamp Road London SW11 1PQ |
Director Name | Tess Wickham Van Eyck |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 2003(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2005) |
Role | Designer |
Correspondence Address | 46 St Mary's Mansions London W2 1SH |
Director Name | Adam Elia Kidron |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1075 Grand Concourse 6r Bronx Ny 10452 United States |
Director Name | Stephane Serge Gerard Le Corre |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2016(31 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Secretary Name | Mrs Sylvie Lo Franco |
---|---|
Status | Resigned |
Appointed | 03 October 2016(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2018) |
Role | Company Director |
Correspondence Address | 14-15 Conduit Street London W1S 2XJ |
Registered Address | 14 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
17.6k at £1 | Nina Helene Kidron 58.67% Ordinary |
---|---|
10k at £1 | Julyan Michael Wickham 33.33% Ordinary |
800 at £1 | Adam Elia Kidron 2.67% Ordinary |
800 at £1 | Beeban Tanya Kidron 2.67% Ordinary |
800 at £1 | Cassia Sarah Jacoba 2.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,573 |
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 | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
29 September 1987 | Delivered on: 7 October 1987 Satisfied on: 3 May 2003 Persons entitled: Berkley House (Docklands Developments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 18/11/86. Particulars: 1, giansford street, and 1, horselydown lane, london SE1, title no:- SGL431974. Fully Satisfied |
---|---|
24 June 1985 | Delivered on: 25 June 1985 Satisfied on: 3 May 2003 Persons entitled: Tcb Limited Classification: Mortgage on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 24/5/85. Particulars: See sechedule attached to doc M12 for full details). Fully Satisfied |
24 May 1985 | Delivered on: 29 May 1985 Satisfied on: 3 May 2003 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H all that land & premises being part of the horselydown site adjoining gainsford street & housely london SE1 part of title no. Sgl 391569 floating charge over the undertaking and all property and assets present and future including goodwill (see doc M11 for futher details). Fully Satisfied |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
20 October 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
6 February 2020 | Cessation of A Person with Significant Control as a person with significant control on 25 September 2017 (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 December 2019 | Change of details for Petty France Limited as a person with significant control on 13 May 2016 (2 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 June 2018 | Register inspection address has been changed from 10 New Square London WC2A 3QG England to 14 Old Queen Street London SW1H 9HP (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 June 2018 | Appointment of Mrs Noemie Brochard as a director on 26 May 2018 (2 pages) |
13 June 2018 | Register(s) moved to registered office address 14 Old Queen Street London SW1H 9HP (1 page) |
13 June 2018 | Register(s) moved to registered office address 14 Old Queen Street London SW1H 9HP (1 page) |
13 June 2018 | Appointment of Mr Emeric Clement Brochard as a director on 25 May 2018 (2 pages) |
13 June 2018 | Termination of appointment of Stephane Serge Gerard Le Corre as a director on 25 May 2018 (1 page) |
13 June 2018 | Registered office address changed from C/O Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG England to 14 Old Queen Street London SW1H 9HP on 13 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Sylvie Lo Franco as a secretary on 25 May 2018 (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Register inspection address has been changed from 3rd Floor Portland 15 High Street Crawley West Sussex RH10 1BG to 10 New Square London WC2A 3QG (1 page) |
27 April 2017 | Register inspection address has been changed from 3rd Floor Portland 15 High Street Crawley West Sussex RH10 1BG to 10 New Square London WC2A 3QG (1 page) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
6 October 2016 | Appointment of Mrs Sylvie Lo Franco as a secretary on 3 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Sylvie Lo Franco as a secretary on 3 October 2016 (2 pages) |
31 May 2016 | Termination of appointment of Adam Elia Kidron as a director on 13 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Susan Harrison as a secretary on 13 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Julyan Michael Wickham as a director on 13 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Susan Harrison as a director on 13 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Adam Elia Kidron as a director on 13 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Susan Harrison as a director on 13 May 2016 (1 page) |
31 May 2016 | Appointment of Stephane Serge Gerard Le Corre as a director on 13 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from 6th Floor 22-25 Farringdon Street London EC4A 4AB to C/O Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Nina Helene Kidron as a director on 13 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Julyan Michael Wickham as a director on 13 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Susan Harrison as a secretary on 13 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 6th Floor 22-25 Farringdon Street London EC4A 4AB to C/O Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Nina Helene Kidron as a director on 13 May 2016 (1 page) |
31 May 2016 | Appointment of Stephane Serge Gerard Le Corre as a director on 13 May 2016 (2 pages) |
20 May 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 May 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 January 2015 | Secretary's details changed for Susan Harrison on 5 January 2015 (1 page) |
22 January 2015 | Director's details changed for Susan Harrison on 5 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Susan Harrison on 5 January 2015 (2 pages) |
22 January 2015 | Secretary's details changed for Susan Harrison on 5 January 2015 (1 page) |
22 January 2015 | Secretary's details changed for Susan Harrison on 5 January 2015 (1 page) |
22 January 2015 | Director's details changed for Susan Harrison on 5 January 2015 (2 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 May 2013 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (2 pages) |
10 May 2013 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (2 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 July 2012 | Director's details changed for Nina Helene Kidron on 29 February 2012 (2 pages) |
5 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Director's details changed for Nina Helene Kidron on 29 February 2012 (2 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Director's details changed for Nina Helene Kidron on 30 March 2011 (3 pages) |
19 May 2011 | Director's details changed for Nina Helene Kidron on 30 March 2011 (3 pages) |
12 May 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 May 2011 (2 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 June 2010 | Appointment of Adam Elia Kidron as a director (3 pages) |
30 June 2010 | Appointment of Adam Elia Kidron as a director (3 pages) |
28 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Register(s) moved to registered inspection location (2 pages) |
27 May 2010 | Register inspection address has been changed (2 pages) |
27 May 2010 | Register(s) moved to registered inspection location (2 pages) |
27 May 2010 | Register inspection address has been changed (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 17/04/08; no change of members
|
18 August 2008 | Director's change of particulars / nina kidron / 01/04/2008 (1 page) |
18 August 2008 | Return made up to 17/04/08; no change of members
|
18 August 2008 | Director's change of particulars / nina kidron / 01/04/2008 (1 page) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 August 2005 | Return made up to 17/04/05; full list of members (3 pages) |
15 August 2005 | Return made up to 17/04/05; full list of members (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 October 2003 | Return made up to 17/04/03; full list of members (7 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 June 2002 | Return made up to 17/04/02; full list of members (7 pages) |
15 June 2002 | Return made up to 17/04/02; full list of members (7 pages) |
11 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 June 2001 | Return made up to 17/04/01; full list of members (7 pages) |
15 June 2001 | Return made up to 17/04/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
14 April 2000 | Return made up to 17/04/00; full list of members (8 pages) |
14 April 2000 | Return made up to 17/04/00; full list of members (8 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
18 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1999 | Return made up to 17/04/99; full list of members (8 pages) |
23 April 1999 | Return made up to 17/04/99; full list of members (8 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 June 1998 | Return made up to 17/04/98; full list of members (8 pages) |
3 June 1998 | Return made up to 17/04/98; full list of members (8 pages) |
3 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 17/04/97; full list of members (8 pages) |
22 April 1997 | Return made up to 17/04/97; full list of members (8 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 April 1996 | Director's particulars changed (1 page) |
26 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Return made up to 17/04/96; no change of members (6 pages) |
25 April 1996 | Return made up to 17/04/96; no change of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 June 1995 | Return made up to 17/04/95; no change of members
|
6 June 1995 | Return made up to 17/04/95; no change of members
|
29 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
29 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 May 1994 | Return made up to 17/04/94; full list of members (5 pages) |
20 May 1994 | Return made up to 17/04/94; full list of members (5 pages) |
26 April 1994 | Full accounts made up to 31 March 1993 (10 pages) |
26 April 1994 | Full accounts made up to 31 March 1993 (10 pages) |
27 April 1993 | Return made up to 17/04/93; no change of members (4 pages) |
27 April 1993 | Return made up to 17/04/93; no change of members (4 pages) |
20 August 1992 | Full accounts made up to 31 March 1992 (10 pages) |
20 August 1992 | Full accounts made up to 31 March 1992 (10 pages) |
20 August 1992 | Full accounts made up to 31 March 1992 (10 pages) |
15 May 1992 | Return made up to 17/04/92; change of members
|
15 May 1992 | Return made up to 17/04/92; change of members
|
15 February 1992 | Full group accounts made up to 31 March 1991 (11 pages) |
15 February 1992 | Full group accounts made up to 31 March 1991 (11 pages) |
20 August 1991 | Return made up to 31/03/91; full list of members (7 pages) |
20 August 1991 | Return made up to 31/03/91; full list of members (7 pages) |
7 August 1991 | Full group accounts made up to 31 March 1990 (11 pages) |
7 August 1991 | Full group accounts made up to 31 March 1990 (11 pages) |
7 August 1991 | Full group accounts made up to 31 March 1990 (11 pages) |
20 December 1990 | Return made up to 14/07/90; full list of members (5 pages) |
20 December 1990 | Return made up to 14/07/90; full list of members (5 pages) |
23 March 1990 | Return made up to 17/04/89; no change of members (4 pages) |
23 March 1990 | Return made up to 17/04/89; no change of members (4 pages) |
16 December 1988 | Full group accounts made up to 31 March 1988 (13 pages) |
16 December 1988 | Full group accounts made up to 31 March 1988 (13 pages) |
16 December 1988 | Full group accounts made up to 31 March 1988 (13 pages) |
20 June 1988 | Return made up to 31/01/88; full list of members (7 pages) |
20 June 1988 | Return made up to 31/01/88; full list of members (7 pages) |
21 March 1988 | Full accounts made up to 31 March 1987 (10 pages) |
21 March 1988 | Full accounts made up to 31 March 1987 (10 pages) |
21 March 1988 | Full accounts made up to 31 March 1987 (10 pages) |
7 October 1987 | Particulars of mortgage/charge (3 pages) |
7 October 1987 | Particulars of mortgage/charge (3 pages) |
12 August 1987 | Full accounts made up to 31 March 1986 (9 pages) |
12 August 1987 | Full accounts made up to 31 March 1986 (9 pages) |
12 August 1987 | Full accounts made up to 31 March 1986 (9 pages) |
12 August 1987 | Return made up to 29/09/86; full list of members (5 pages) |
12 August 1987 | Return made up to 29/09/86; full list of members (5 pages) |
14 March 1985 | Incorporation (14 pages) |
14 March 1985 | Certificate of incorporation (1 page) |
14 March 1985 | Certificate of incorporation (1 page) |
14 March 1985 | Incorporation (14 pages) |