Company NameNational Maritime Museum Enterprises Limited
DirectorsChristopher Brook Walker and Patrick Joseph Rodgers
Company StatusActive
Company Number01901478
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Christopher Brook Walker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNational Maritime Museum
Greenwich, London
SE10 9NF
Director NameMr Patrick Joseph Rodgers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressNational Maritime Museum
Greenwich, London
SE10 9NF
Director NameSir Charles Henderson Tidbury
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address22 Ursula Street
London
SW11 3DW
Director NameGordon Arthur Bowyer
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 September 1991)
RoleArchitect
Correspondence Address111 Maze Hill
Greenwich
London
SE10 8XQ
Director NameLord Terence Thornton Lewin
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1995)
RoleAdmiral Of The Fleet
Correspondence AddressCarousel
Lower Ufford
Woodbridge
Suffolk
IP13 6DL
Director NameRichard Louis Ormond
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holly Terrace
London
N6 6LX
Secretary NameDr Patrick Ploughden Roper
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressSouth View
Sedlescombe
Battle
East Sussex
TN33 0PE
Director NameHenry Uvedale Antrobus Lambert
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 1995)
RoleCompany Chairman
Correspondence Address35 Malvern Court
London
SW7 3HY
Secretary NameMr Simon Nicholas Martin
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressThe Lodge
Robin Hood Lane Sutton Green
Guildford
Surrey
GU4 7QG
Director NameWessel Willem Van Riemsdijk
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressWeldon House
Vyse Road, Boughton
Northampton
Northamptonshire
NN2 8RP
Director NameMichael Bullions
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1997)
RoleMuseum Administrator
Correspondence Address207 London Road
Bishops Stortford
Hertfordshire
CM23 3JY
Director NameSir Derrick Holden-Brown
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 February 1999)
RoleChartered Accountant
Correspondence AddressCopse House
Milford On Sea
Hants
SO41 0PS
Director NameDr Roger John Beckett Knight
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 August 2000)
RoleMuseum Administator
Correspondence Address19 Dacre Place
London
SE13 5DJ
Director NameDr Kristen Clarke Lippincott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address19 Gardnor Mansions
Church Row
London
NW3 6UR
Director NameSir David William Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NameJohn Remfry Brookes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 6 34 St Leonards Terrace
London
SW3 4QQ
Director NameStephen Michael Riley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 August 2001)
RoleMuseum Director
Correspondence Address20 Queen Of Denmark Court
Finland Street
London
SE16 7TB
Director NameBrian Leslie Oldman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2001)
RoleCommercial Director
Correspondence Address2 Goat Cottages
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Secretary NameSheila Maire Innes
NationalityBritish
StatusResigned
Appointed31 May 1998(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address130 Red Lion Lane
London
SE18 4LE
Secretary NameAlan John Golding
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1999)
RoleCompany Director
Correspondence Address72 Beardsley Drive
Chelmsford
Essex
CM1 6ZG
Secretary NameJohn Henry Harrison Walsh
NationalityBritish
StatusResigned
Appointed15 November 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address66 Victoria Wharf
46 Narrow Street
London
E14 8DD
Director NameRear Admiral Roy Alexander George Clare
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(15 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2007)
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressMellwick
Tollesbury
Maldon
Essex
CM9 8XP
Secretary NameMr Kabba Modou Njie
NationalityBritish
StatusResigned
Appointed02 August 2001(16 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2002)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address157 Hazelbank Road
Catford
London
SE6 1LU
Secretary NameMr Norman John Reed
NationalityBritish
StatusResigned
Appointed12 March 2002(16 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Director NameMr Neil William David Spence
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
2 Amersham Road Chesham Bois
Amersham
Buckinghamshire
HP6 5PE
Director NameMr Nigel Colin Lock MacDonald
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(18 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lynwood Road
Epsom
Surrey
KT17 4LD
Director NameMr Norman John Reed
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Director NameThe Rt Hon Lord Sterling
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(20 years, 7 months after company formation)
Appointment Duration8 years (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Lane
London
SW1X 9DR
Director NameDr Kevin John Fewster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2008(22 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Point Hill
Greenwich
SE10 8QW
Director NameMr David Royston Philip
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Brookmead Way
Orpington
Kent
BR5 2BD
Secretary NameMr David Royston Philip
NationalityBritish
StatusResigned
Appointed02 January 2009(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Brookmead Way
Orpington
Kent
BR5 2BD
Director NameMs Sandra Caroline Botterell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNational Maritime Museum
Greenwich, London
SE10 9NF
Director NameMr Anupam Ganguli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(27 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Knigdom
Correspondence AddressNational Maritime Museum
Greenwich, London
SE10 9NF
Secretary NameMr Anupam Ganguli
StatusResigned
Appointed12 December 2012(27 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressNational Maritime Museum
Greenwich, London
SE10 9NF
Director NameMiss Eleanor Jean Harris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(31 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 June 2021)
RoleDirector, Enterprises
Country of ResidenceEngland
Correspondence AddressNational Maritime Museum
Greenwich, London
SE10 9NF

Contact

Websitewww.rmg.co.uk/
Telephone020 88584422
Telephone regionLondon

Location

Registered AddressNational Maritime Museum
Greenwich, London
SE10 9NF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1National Maritime Museum
100.00%
Ordinary

Financials

Year2014
Turnover£2,003,915
Gross Profit£1,080,768
Net Worth£559,253
Cash£1,451,192
Current Liabilities£1,669,096

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due1 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End01 April

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

5 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
7 July 2023Accounts for a small company made up to 31 March 2023 (18 pages)
19 January 2023Director's details changed for Mr Patrick Joseph Rodgers on 5 January 2023 (2 pages)
5 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
18 July 2022Accounts for a small company made up to 31 March 2022 (20 pages)
18 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 March 2021 (17 pages)
5 July 2021Termination of appointment of Eleanor Jean Harris as a director on 22 June 2021 (1 page)
26 January 2021Accounts for a small company made up to 31 March 2020 (19 pages)
30 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
20 November 2019Appointment of Mr Patrick Joseph Rodgers as a director on 8 November 2019 (2 pages)
20 November 2019Termination of appointment of Kevin John Fewster as a director on 8 November 2019 (1 page)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 May 2019Accounts for a small company made up to 31 March 2019 (16 pages)
8 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
17 August 2018Appointment of Mr Christopher Brook Walker as a director on 14 August 2018 (2 pages)
10 July 2018Termination of appointment of Anupam Ganguli as a secretary on 6 July 2018 (1 page)
10 July 2018Termination of appointment of Anupam Ganguli as a director on 6 July 2018 (1 page)
30 May 2018Accounts for a small company made up to 31 March 2018 (16 pages)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 March 2017 (14 pages)
7 June 2017Full accounts made up to 31 March 2017 (14 pages)
26 January 2017Appointment of Ms Eleanor Jean Harris as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Ms Eleanor Jean Harris as a director on 24 January 2017 (2 pages)
25 October 2016Termination of appointment of Richard Wilkinson as a director on 21 October 2016 (1 page)
25 October 2016Termination of appointment of Richard Wilkinson as a director on 21 October 2016 (1 page)
24 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
25 May 2016Full accounts made up to 31 March 2016 (14 pages)
25 May 2016Full accounts made up to 31 March 2016 (14 pages)
28 January 2016Full accounts made up to 31 March 2015 (14 pages)
28 January 2016Full accounts made up to 31 March 2015 (14 pages)
2 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
(4 pages)
2 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
(4 pages)
16 April 2015Appointment of Mr Richard Wilkinson as a director on 17 March 2015 (2 pages)
16 April 2015Appointment of Mr Richard Wilkinson as a director on 17 March 2015 (2 pages)
11 December 2014Full accounts made up to 31 March 2014 (16 pages)
11 December 2014Full accounts made up to 31 March 2014 (16 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 500,000
(4 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 500,000
(4 pages)
10 September 2014Termination of appointment of Sandra Caroline Botterell as a director on 28 August 2014 (1 page)
10 September 2014Termination of appointment of Sandra Caroline Botterell as a director on 28 August 2014 (1 page)
26 November 2013Termination of appointment of Lord Sterling as a director (1 page)
26 November 2013Termination of appointment of Lord Sterling as a director (1 page)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 500,000
(6 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 500,000
(6 pages)
4 July 2013Full accounts made up to 31 March 2013 (16 pages)
4 July 2013Full accounts made up to 31 March 2013 (16 pages)
2 May 2013Termination of appointment of Nigel Macdonald as a director (1 page)
2 May 2013Termination of appointment of Nigel Macdonald as a director (1 page)
4 January 2013Appointment of Mr Anupam Ganguli as a secretary (1 page)
4 January 2013Appointment of Mr Anupam Ganguli as a secretary (1 page)
4 January 2013Appointment of Ms Sandra Caroline Botterell as a director (2 pages)
4 January 2013Termination of appointment of David Philip as a director (1 page)
4 January 2013Appointment of Ms Sandra Caroline Botterell as a director (2 pages)
4 January 2013Termination of appointment of David Philip as a secretary (1 page)
4 January 2013Appointment of Mr Anupam Ganguli as a director (2 pages)
4 January 2013Termination of appointment of David Philip as a secretary (1 page)
4 January 2013Appointment of Mr Anupam Ganguli as a director (2 pages)
4 January 2013Termination of appointment of David Philip as a director (1 page)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
18 July 2012Full accounts made up to 31 March 2012 (18 pages)
18 July 2012Full accounts made up to 31 March 2012 (18 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
31 August 2011Full accounts made up to 31 March 2011 (17 pages)
31 August 2011Full accounts made up to 31 March 2011 (17 pages)
24 September 2010Full accounts made up to 31 March 2010 (15 pages)
24 September 2010Full accounts made up to 31 March 2010 (15 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Kevin Fewster on 21 September 2010 (2 pages)
21 September 2010Director's details changed for The Rt Hon Lord Sterling on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Kevin Fewster on 21 September 2010 (2 pages)
21 September 2010Director's details changed for The Rt Hon Lord Sterling on 21 September 2010 (2 pages)
2 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
15 September 2009Full accounts made up to 31 March 2009 (17 pages)
15 September 2009Full accounts made up to 31 March 2009 (17 pages)
23 February 2009Director and secretary appointed david royston philip (2 pages)
23 February 2009Director and secretary appointed david royston philip (2 pages)
26 September 2008Return made up to 21/09/08; full list of members (3 pages)
26 September 2008Return made up to 21/09/08; full list of members (3 pages)
11 August 2008Appointment terminate, director and secretary norman john reed logged form (1 page)
11 August 2008Appointment terminate, director and secretary norman john reed logged form (1 page)
10 July 2008Full accounts made up to 31 March 2008 (15 pages)
10 July 2008Full accounts made up to 31 March 2008 (15 pages)
5 March 2008Director appointed kevin fewster (2 pages)
5 March 2008Director appointed kevin fewster (2 pages)
14 November 2007Return made up to 21/09/07; no change of members (7 pages)
14 November 2007Return made up to 21/09/07; no change of members (7 pages)
30 July 2007Full accounts made up to 31 March 2007 (15 pages)
30 July 2007Full accounts made up to 31 March 2007 (15 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
3 October 2006Return made up to 21/09/06; full list of members (8 pages)
3 October 2006Return made up to 21/09/06; full list of members (8 pages)
1 August 2006Full accounts made up to 31 March 2006 (14 pages)
1 August 2006Full accounts made up to 31 March 2006 (14 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
17 November 2005Director resigned (1 page)
17 November 2005£ nc 200000/1000000 03/11/05 (1 page)
17 November 2005Ad 03/11/05--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
17 November 2005Ad 03/11/05--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005£ nc 200000/1000000 03/11/05 (1 page)
3 October 2005Return made up to 21/09/05; full list of members (8 pages)
3 October 2005Return made up to 21/09/05; full list of members (8 pages)
23 July 2005Full accounts made up to 31 March 2005 (13 pages)
23 July 2005Full accounts made up to 31 March 2005 (13 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
20 July 2004Full accounts made up to 31 March 2004 (13 pages)
20 July 2004Full accounts made up to 31 March 2004 (13 pages)
28 September 2003Return made up to 21/09/03; full list of members (7 pages)
28 September 2003Return made up to 21/09/03; full list of members (7 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
14 July 2003Full accounts made up to 31 March 2003 (13 pages)
14 July 2003Full accounts made up to 31 March 2003 (13 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
30 September 2002Return made up to 21/09/02; full list of members (8 pages)
30 September 2002Return made up to 21/09/02; full list of members (8 pages)
13 September 2002Full accounts made up to 31 March 2002 (13 pages)
13 September 2002Full accounts made up to 31 March 2002 (13 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
19 November 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
23 July 2001Full accounts made up to 31 March 2001 (14 pages)
23 July 2001Full accounts made up to 31 March 2001 (14 pages)
16 October 2000Full accounts made up to 31 March 2000 (15 pages)
16 October 2000Full accounts made up to 31 March 2000 (15 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
17 August 2000Return made up to 21/09/99; full list of members (7 pages)
17 August 2000Return made up to 21/09/99; full list of members (7 pages)
29 November 1999Full accounts made up to 31 March 1999 (14 pages)
29 November 1999Full accounts made up to 31 March 1999 (14 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
20 December 1998Secretary resigned (1 page)
20 December 1998Secretary resigned (1 page)
12 October 1998Return made up to 21/09/98; no change of members (6 pages)
12 October 1998Return made up to 21/09/98; no change of members (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
21 October 1997Return made up to 21/09/97; no change of members (6 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 October 1997Director resigned (1 page)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Return made up to 21/09/97; no change of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
21 October 1996Return made up to 21/09/96; full list of members (8 pages)
21 October 1996Return made up to 21/09/96; full list of members (8 pages)
30 April 1996Ad 29/03/96--------- £ si 199995@1=199995 £ ic 5/200000 (2 pages)
30 April 1996£ nc 100/200000 23/11/95 (1 page)
30 April 1996Ad 29/03/96--------- £ si 199995@1=199995 £ ic 5/200000 (2 pages)
30 April 1996£ nc 100/200000 23/11/95 (1 page)
27 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
29 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)
29 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)
4 February 1994Full accounts made up to 31 March 1993 (13 pages)
4 February 1994Full accounts made up to 31 March 1993 (13 pages)
3 February 1993Full accounts made up to 31 March 1992 (10 pages)
3 February 1993Full accounts made up to 31 March 1992 (10 pages)
10 March 1992Full accounts made up to 31 March 1991 (11 pages)
10 March 1992Full accounts made up to 31 March 1991 (11 pages)
10 October 1990Full accounts made up to 31 March 1990 (9 pages)
10 October 1990Full accounts made up to 31 March 1990 (9 pages)
26 September 1989Full accounts made up to 31 March 1989 (9 pages)
26 September 1989Full accounts made up to 31 March 1989 (9 pages)
6 October 1988Full accounts made up to 31 March 1988 (9 pages)
6 October 1988Full accounts made up to 31 March 1988 (9 pages)
31 May 1988Full accounts made up to 31 March 1987 (9 pages)
31 May 1988Full accounts made up to 31 March 1987 (9 pages)
19 March 1987Full accounts made up to 31 March 1986 (9 pages)
19 March 1987Full accounts made up to 31 March 1986 (9 pages)