London
SW1A 1NN
Director Name | Mr Edward Warden Owen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 St James`S Place London SW1A 1NN |
Director Name | Mr Derek Andrew Shakespeare |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2011(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 St James`S Place London SW1A 1NN |
Director Name | Mr Steven John Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 St James`S Place London SW1A 1NN |
Director Name | Mr Michael Greville |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 St James`S Place London SW1A 1NN |
Director Name | Mr James Robert Neville |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. James's Place London SW1A 1NN |
Director Name | Baron Eric De Turckheim |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 December 2020(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 St. James's Place London SW1A 1NN |
Director Name | Mr Jeremy Richard Talbot Wilton |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Ocean Racing Club 20 St. James's Place London SW1A 1NN |
Director Name | Sir Timothy Hugh Bevan |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(7 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Tyes Place Staplefield Haywards Heath Sussex RH17 6EW |
Director Name | John Ashton Dare |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1992(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1993) |
Role | Banker |
Correspondence Address | Baring Brothers & Co Ltd 8 Bishopsgate London EC2N 4AE |
Director Name | Edmund Alan Green |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 1999) |
Role | Director Of Racing & Special Events |
Correspondence Address | 20 St Jamess Place London SW1A 1NN |
Director Name | Col David John Minords |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(7 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2002) |
Role | General Manager |
Correspondence Address | 20 St Jamess Place London SW1A 1NN |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Managing Director |
Correspondence Address | 13 Dolby Road London SW6 3NE |
Secretary Name | Mrs Wendy Marion Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 20 St Jamess Place London SW1A 1NN |
Director Name | John Bourke |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 1996) |
Role | Banker |
Correspondence Address | Park House Carrickbrennan Road Monkstown Co Dublin Irish |
Director Name | Terrence John Robinson |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | The Corner House 34 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Director Name | David Owen Aisher |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | East Knowle Wadhurst Road Frant East Sussex TN3 9EP |
Secretary Name | David Owen Aisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | East Knowle Wadhurst Road Frant East Sussex TN3 9EP |
Secretary Name | Cheryl Ann Jean Dimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 119 Bryanston Court George Street London W1H 7HE |
Director Name | Mr Michael Gordon Scott Greville |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 02 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Director Name | Peter Rutter |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Surgeon |
Correspondence Address | Old Farm House The Pound, Cookham Maidenhead Berkshire SL6 9SA |
Director Name | John Bourke |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2000(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | Park House Carrickbrennan Road Monkstown Co Dublin Irish |
Director Name | Peter Charles Wykeham-Martin |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2006) |
Role | General Manager Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Hill Brow Road Liss Hampshire GU33 7PS |
Director Name | Mr Christopher Guthrie Little |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40/41 Pall Mall London SW1Y 5JG |
Director Name | Mr David Owen Aisher |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Marys Road Tonbridge Kent TN9 2LD |
Director Name | Colin Gruar |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 January 2007) |
Role | CEO |
Correspondence Address | 14 Harley Close Worksop Nottinghamshire S80 3BF |
Director Name | Mr Edward Warden Owen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 April 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 St James`S Place London SW1A 1NN |
Director Name | Mr Andrew McIrvine |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 November 2011) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 35 Elsie Road Dulwich London SE22 8DX |
Director Name | Mr Andrew Mc Irvine |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(27 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 03 December 2018) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 20 St James`S Place London SW1A 1NN |
Director Name | Mr Michael Patrick Boyd |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2014(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2017) |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | Parsonstown House Parsonstown House Lobinstown Co Meath Ireland |
Director Name | Mr Steven John Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(32 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 St James`S Place London SW1A 1NN |
Registered Address | 20 St James's Place London SW1A 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £11,026 |
Cash | £797 |
Current Liabilities | £101,504 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 month ago) |
---|---|
Next Return Due | 11 May 2024 (11 months, 2 weeks from now) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
---|---|
3 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of Edward Warden Owen as a director on 28 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Jeremy Richard Talbot Wilton as a director on 6 April 2021 (2 pages) |
23 December 2020 | Appointment of Baron Eric De Turckheim as a director on 21 December 2020 (2 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 December 2020 | Termination of appointment of Steven John Anderson as a director on 8 December 2020 (1 page) |
9 October 2020 | Appointment of Mr James Robert Neville as a director on 9 October 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
8 November 2019 | Notification of a person with significant control statement (2 pages) |
7 November 2019 | Withdrawal of a person with significant control statement on 7 November 2019 (2 pages) |
28 October 2019 | Cessation of Royal Ocean Racing Club Limited as a person with significant control on 28 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Michael Greville as a director on 3 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Andrew Mc Irvine as a director on 3 December 2018 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 March 2018 | Director's details changed for Mr Andrew Mc Irvine on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Derek Andrew Shakespeare on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Edward Warden Owen on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Steven John Anderson on 20 March 2018 (2 pages) |
20 March 2018 | Secretary's details changed for Ms Anne Marie Newton on 20 March 2018 (1 page) |
20 March 2018 | Notification of Royal Ocean Racing Club Limited as a person with significant control on 7 April 2016 (2 pages) |
23 November 2017 | Appointment of Mr Steven John Anderson as a director on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Steven John Anderson as a director on 23 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Michael Patrick Boyd as a director on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Michael Patrick Boyd as a director on 20 November 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Termination of appointment of Michael Gordon Scott Greville as a director on 2 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Michael Gordon Scott Greville as a director on 2 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Michael Gordon Scott Greville as a director on 2 December 2014 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 January 2014 | Appointment of Mr Michael Boyd as a director (2 pages) |
9 January 2014 | Appointment of Mr Michael Boyd as a director (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Appointment of Mr Andrew Mc Irvine as a director (2 pages) |
7 December 2012 | Appointment of Mr Andrew Mc Irvine as a director (2 pages) |
6 December 2012 | Termination of appointment of Christopher Little as a director (1 page) |
6 December 2012 | Termination of appointment of Christopher Little as a director (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Director's details changed for Christopher Guthrie Little on 30 April 2012 (3 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Director's details changed for Christopher Guthrie Little on 30 April 2012 (3 pages) |
21 December 2011 | Termination of appointment of Andrew Mcirvine as a director (1 page) |
21 December 2011 | Termination of appointment of Andrew Mcirvine as a director (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Appointment of Mr Derek Andrew Shakespeare as a director (2 pages) |
21 July 2011 | Appointment of Mr Derek Andrew Shakespeare as a director (2 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Appointment of Edward Warden Owen as a director (2 pages) |
3 June 2010 | Appointment of Edward Warden Owen as a director (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
17 February 2009 | Director appointed andrew mcirvine (2 pages) |
17 February 2009 | Director appointed andrew mcirvine (2 pages) |
16 February 2009 | Appointment terminated director david aisher (1 page) |
16 February 2009 | Appointment terminated director david aisher (1 page) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 27/04/07; full list of members (7 pages) |
1 June 2007 | Return made up to 27/04/07; full list of members (7 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
16 October 2006 | Accounts made up to 31 March 2006 (11 pages) |
16 October 2006 | Accounts made up to 31 March 2006 (11 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Return made up to 27/04/06; full list of members (8 pages) |
7 June 2006 | Return made up to 27/04/06; full list of members (8 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
13 October 2005 | Accounts made up to 31 March 2005 (11 pages) |
13 October 2005 | Accounts made up to 31 March 2005 (11 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
5 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
13 July 2004 | Accounts made up to 31 March 2004 (12 pages) |
13 July 2004 | Accounts made up to 31 March 2004 (12 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
4 October 2003 | Accounts made up to 31 March 2003 (13 pages) |
4 October 2003 | Accounts made up to 31 March 2003 (13 pages) |
1 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
18 October 2002 | Accounts made up to 31 March 2002 (10 pages) |
18 October 2002 | Accounts made up to 31 March 2002 (10 pages) |
22 April 2002 | Return made up to 27/04/02; full list of members (8 pages) |
22 April 2002 | Return made up to 27/04/02; full list of members (8 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
20 August 2001 | Accounts made up to 31 March 2001 (10 pages) |
20 August 2001 | Accounts made up to 31 March 2001 (10 pages) |
11 May 2001 | Return made up to 27/04/01; full list of members
|
11 May 2001 | Return made up to 27/04/01; full list of members
|
5 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
5 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
4 December 2000 | Accounts made up to 30 September 2000 (10 pages) |
4 December 2000 | Accounts made up to 30 September 2000 (10 pages) |
30 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
23 November 1999 | Accounts made up to 30 September 1999 (10 pages) |
23 November 1999 | Accounts made up to 30 September 1999 (10 pages) |
24 May 1999 | Return made up to 27/04/99; full list of members (8 pages) |
24 May 1999 | Return made up to 27/04/99; full list of members (8 pages) |
16 December 1998 | Accounts made up to 30 September 1998 (10 pages) |
16 December 1998 | Accounts made up to 30 September 1998 (10 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
28 May 1998 | Return made up to 27/04/98; no change of members (7 pages) |
28 May 1998 | Return made up to 27/04/98; no change of members (7 pages) |
14 January 1998 | Accounts made up to 30 September 1997 (10 pages) |
14 January 1998 | Accounts made up to 30 September 1997 (10 pages) |
7 May 1997 | Return made up to 27/04/97; no change of members
|
7 May 1997 | Return made up to 27/04/97; no change of members
|
17 February 1997 | New secretary appointed;new director appointed (3 pages) |
17 February 1997 | New secretary appointed;new director appointed (3 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 December 1996 | Accounts made up to 30 September 1996 (11 pages) |
6 December 1996 | Accounts made up to 30 September 1996 (11 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 27/04/96; full list of members (8 pages) |
11 June 1996 | Return made up to 27/04/96; full list of members (8 pages) |
13 December 1995 | Accounts made up to 30 September 1995 (10 pages) |
13 December 1995 | Accounts made up to 30 September 1995 (10 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
14 June 1995 | Return made up to 27/04/95; full list of members (6 pages) |
14 June 1995 | Return made up to 27/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |