Company NameTrinity Hospice Shops Limited
Company StatusActive
Company Number01946988
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 7 months ago)
Previous NamesKenregal Limited and Business Start Up Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John David Keith Richards
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(20 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address30 Clapham Common North Side
London
SW4 0RN
Secretary NameSara Griffin
StatusCurrent
Appointed18 March 2019(33 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address30 Clapham Common North Side
London
SW4 0RN
Director NameMr Stefan Laban
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleRetail Director
Country of ResidenceEngland
Correspondence Address30 Clapham Common North Side
London
SW4 0RN
Director NameMrs Sara Griffin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(36 years after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Clapham Common North Side
London
SW4 0RN
Director NameEmily Carter
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Clapham Common North Side
London
SW4 0RN
Director NameMr Francis Edward Netscher
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 October 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Rolinsden Way
Keston
Kent
BR2 6HY
Director NameRev David Ireland
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleDirector Of Appeal
Correspondence Address43 Harefield Avenue
Cheam
Surrey
SM2 7ND
Director NameIris Allen
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Walcot Square
London
SE11 4UB
Secretary NameArthur Samuel Wills
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressTrinity Hospice
30 Clapham Common North Side
London
SW4 0RN
Director NameMr Arthur Samuel Wills
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(7 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 February 1993)
RoleAdministrator
Correspondence Address3 The Chase
Clapham Common
London
SW4 0NP
Director NameMr Stephen Benson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 1997)
RoleCharity Fundraiser
Correspondence Address8 Laurier Road
London
NW5 1SG
Secretary NameHelen Frances Morton
NationalityBritish
StatusResigned
Appointed15 January 1996(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address16 Minehead Road
Streatham
London
SW16 2AW
Director NamePaul Michael Leonard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 2001)
RoleSolicitor
Correspondence Address30 Clarendon Road
London
W11 3AD
Director NameJuliette Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1999)
RoleFundraising Director
Correspondence Address9 River Court 21-23 Richmond Hill
Richmond
Surrey
TW10 6QY
Director NameMs Anne Hooper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(14 years after company formation)
Appointment Duration13 years, 10 months (resigned 24 July 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Westdown Road
London
SE6 4RL
Secretary NameGordon David Folkard
NationalityBritish
StatusResigned
Appointed08 September 2000(14 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 April 2001)
RoleAccountant
Correspondence Address45 Atheldene Road
London
SW18 3BN
Secretary NameMrs Wendy Anne Love
NationalityBritish
StatusResigned
Appointed18 April 2001(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Croham Valley Road
South Croydon
Surrey
CR2 7NB
Director NamePaul Michael Leonard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(16 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
London
W11 3AD
Director NameStephen John Lent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2002)
RoleBanker
Correspondence AddressNotton Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameStephen John Lent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2002)
RoleBanker
Correspondence AddressNotton Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameMr Andrew Patrick Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elms Road
Clapham
London
SW4 9EX
Secretary NameMs Anne Hooper
NationalityBritish
StatusResigned
Appointed20 May 2002(16 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westdown Road
London
SE6 4RL
Secretary NameLeslie James Wardle
NationalityBritish
StatusResigned
Appointed03 July 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleFinance Director
Correspondence Address10 Glenlea Grove
Cheltenham
Gloucestershire
GL51 3HY
Wales
Director NameMrs Carol Miriam Holmes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(17 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm House
2 Galley Lane,Arkley
Barnet
Hertfordshire
EN5 4AJ
Director NamePeter Adrian Gordon Young
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2006)
RoleChartered Surveyor
Correspondence Address58 Peacock Lane
Brighton
East Sussex
BN1 6WA
Secretary NameDavid John Coggins
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 February 2017)
RoleAccountant
Correspondence Address30 Clapham Common North Side
London
SW4 0RN
Director NameMr Iain Thomas McGourty
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Munster Road
London
SW6 4EN
Director NameMs Sherine Krause
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2006)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address42 Leonard Road
London
SW16 5TA
Director NameMs Dallas Pounds
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(28 years after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 2021)
RoleChief Executive Trinity Hospice
Country of ResidenceEngland
Correspondence AddressTrinity Hospice Clapham Common North Side
London
SW4 0RN
Director NameMr James Alistair Hibbert
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2015(29 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2019)
RoleManaging Director-Dress2kill Ltd
Country of ResidenceEngland
Correspondence Address30 Clapham Common North Side
London
SW4 0RN
Secretary NameMrs Liesel Payne
StatusResigned
Appointed01 December 2016(31 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2019)
RoleCompany Director
Correspondence Address30 Clapham Common North Side
London
SW4 0RN
Director NameMs Jackie Naghten
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(32 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 December 2018)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address30 Clapham Common North Side
London
SW4 0RN
Director NameMs Clare Montagu
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(33 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Clapham Common North Side
London
SW4 0RN

Contact

Websitetrinityhospice.org.uk
Telephone020 77871000
Telephone regionLondon

Location

Registered Address30 Clapham Common North Side
London
SW4 0RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Trinity Hospice
100.00%
Ordinary

Financials

Year2014
Turnover£2,880,791
Gross Profit£2,852,709
Net Worth£3
Cash£327,573
Current Liabilities£572,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

27 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
25 October 2023Accounts for a small company made up to 31 March 2023 (14 pages)
15 September 2023Appointment of Mr Stephen James Hooper as a director on 3 August 2023 (2 pages)
6 September 2023Appointment of Mr Stephen James Hooper as a secretary on 3 August 2023 (2 pages)
6 September 2023Termination of appointment of Sara Griffin as a secretary on 14 July 2023 (1 page)
6 September 2023Termination of appointment of Sara Griffin as a director on 14 July 2023 (1 page)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 March 2022 (14 pages)
3 February 2022Appointment of Emily Carter as a director on 1 February 2022 (2 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
8 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
24 September 2021Appointment of Mrs Sara Griffin as a director on 9 September 2021 (2 pages)
24 September 2021Termination of appointment of Dallas Pounds as a director on 8 September 2021 (1 page)
9 August 2021Director's details changed for Stefan Leban on 9 August 2021 (2 pages)
9 August 2021Director's details changed for Mr. John David Keith Richards on 30 July 2021 (2 pages)
26 April 2021Appointment of Stefan Leban as a director on 22 April 2021 (2 pages)
23 February 2021Termination of appointment of Clare Montagu as a director on 22 February 2021 (1 page)
3 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 September 2020Accounts for a small company made up to 31 March 2020 (14 pages)
8 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
7 June 2019Termination of appointment of James Alistair Hibbert as a director on 31 May 2019 (1 page)
27 March 2019Termination of appointment of Liesel Payne as a secretary on 17 March 2019 (1 page)
27 March 2019Appointment of Sara Griffin as a secretary on 18 March 2019 (2 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 December 2018Termination of appointment of Jackie Naghten as a director on 17 December 2018 (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
12 September 2018Appointment of Ms Clare Montagu as a director on 10 September 2018 (2 pages)
29 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
7 June 2018Appointment of Ms Jackie Naghten as a director on 4 June 2018 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
21 February 2017Termination of appointment of David John Coggins as a secretary on 14 February 2017 (1 page)
21 February 2017Termination of appointment of David John Coggins as a secretary on 14 February 2017 (1 page)
6 December 2016Appointment of Mrs Liesel Payne as a secretary on 1 December 2016 (2 pages)
6 December 2016Appointment of Mrs Liesel Payne as a secretary on 1 December 2016 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
20 September 2016Full accounts made up to 31 March 2016 (12 pages)
20 September 2016Full accounts made up to 31 March 2016 (12 pages)
27 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(7 pages)
27 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(7 pages)
27 July 2016Registered office address changed from Trinity Hospice 30 Clapham Common North Side London SW4 0RN to 30 Clapham Common North Side London SW4 0RN on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Trinity Hospice 30 Clapham Common North Side London SW4 0RN to 30 Clapham Common North Side London SW4 0RN on 27 July 2016 (1 page)
8 September 2015Full accounts made up to 31 March 2015 (10 pages)
8 September 2015Full accounts made up to 31 March 2015 (10 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
12 June 2015Appointment of James Alistair Hibbert as a director on 24 April 2015 (3 pages)
12 June 2015Appointment of James Alistair Hibbert as a director on 24 April 2015 (3 pages)
30 August 2014Full accounts made up to 31 March 2014 (10 pages)
30 August 2014Full accounts made up to 31 March 2014 (10 pages)
8 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Termination of appointment of Iain Mcgourty as a director (1 page)
8 July 2014Termination of appointment of Iain Mcgourty as a director (1 page)
8 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
7 February 2014Termination of appointment of Anne Hooper as a director (1 page)
7 February 2014Termination of appointment of Anne Hooper as a director (1 page)
15 October 2013Full accounts made up to 31 March 2013 (11 pages)
15 October 2013Full accounts made up to 31 March 2013 (11 pages)
14 October 2013Appointment of Dallas Pounds as a director (2 pages)
14 October 2013Appointment of Dallas Pounds as a director (2 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 March 2012 (11 pages)
1 October 2012Full accounts made up to 31 March 2012 (11 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
25 October 2011Termination of appointment of Carol Holmes as a director (1 page)
25 October 2011Termination of appointment of Carol Holmes as a director (1 page)
17 October 2011Full accounts made up to 31 March 2011 (11 pages)
17 October 2011Full accounts made up to 31 March 2011 (11 pages)
13 July 2011Termination of appointment of Iris Allen as a director (1 page)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
13 July 2011Termination of appointment of Iris Allen as a director (1 page)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
24 September 2010Full accounts made up to 31 March 2010 (11 pages)
24 September 2010Full accounts made up to 31 March 2010 (11 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
12 July 2010Secretary's details changed for David John Coggins on 12 July 2010 (1 page)
12 July 2010Secretary's details changed for David John Coggins on 12 July 2010 (1 page)
1 October 2009Full accounts made up to 31 March 2009 (11 pages)
1 October 2009Full accounts made up to 31 March 2009 (11 pages)
13 July 2009Return made up to 16/06/09; full list of members (4 pages)
13 July 2009Return made up to 16/06/09; full list of members (4 pages)
2 February 2009Full accounts made up to 31 March 2008 (11 pages)
2 February 2009Full accounts made up to 31 March 2008 (11 pages)
1 July 2008Director's change of particulars / carol holmes / 01/01/2008 (1 page)
1 July 2008Return made up to 16/06/08; full list of members (5 pages)
1 July 2008Director's change of particulars / carol holmes / 01/01/2008 (1 page)
1 July 2008Return made up to 16/06/08; full list of members (5 pages)
1 February 2008Full accounts made up to 31 March 2007 (10 pages)
1 February 2008Full accounts made up to 31 March 2007 (10 pages)
9 July 2007Return made up to 16/06/07; full list of members (3 pages)
9 July 2007Return made up to 16/06/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
11 July 2006Return made up to 16/06/06; full list of members (3 pages)
11 July 2006Return made up to 16/06/06; full list of members (3 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
13 July 2005Return made up to 16/06/05; full list of members (3 pages)
13 July 2005Return made up to 16/06/05; full list of members (3 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 July 2004Return made up to 16/06/04; full list of members (7 pages)
20 July 2004Return made up to 16/06/04; full list of members (7 pages)
15 January 2004Full accounts made up to 31 March 2003 (10 pages)
15 January 2004Full accounts made up to 31 March 2003 (10 pages)
8 July 2003Return made up to 16/06/03; full list of members (7 pages)
8 July 2003Return made up to 16/06/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Return made up to 16/06/02; full list of members (8 pages)
18 August 2002Director resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Return made up to 16/06/02; full list of members (8 pages)
18 August 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
12 December 2001Full accounts made up to 31 March 2001 (12 pages)
12 December 2001Full accounts made up to 31 March 2001 (12 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Return made up to 16/06/01; full list of members (7 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Return made up to 16/06/01; full list of members (7 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
12 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
12 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
13 July 1999Return made up to 16/06/99; no change of members (6 pages)
13 July 1999Return made up to 16/06/99; no change of members (6 pages)
8 June 1999Full accounts made up to 31 March 1999 (12 pages)
8 June 1999Full accounts made up to 31 March 1999 (12 pages)
23 June 1998Return made up to 16/06/98; no change of members (6 pages)
23 June 1998Return made up to 16/06/98; no change of members (6 pages)
3 June 1998Full accounts made up to 31 March 1998 (12 pages)
3 June 1998Full accounts made up to 31 March 1998 (12 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
27 June 1997Full accounts made up to 31 March 1997 (13 pages)
27 June 1997Full accounts made up to 31 March 1997 (13 pages)
25 June 1997Return made up to 16/06/97; full list of members (8 pages)
25 June 1997Return made up to 16/06/97; full list of members (8 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
30 June 1996Full accounts made up to 31 March 1996 (10 pages)
30 June 1996Full accounts made up to 31 March 1996 (10 pages)
13 June 1996Return made up to 16/06/96; full list of members (6 pages)
13 June 1996Return made up to 16/06/96; full list of members (6 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (2 pages)
7 November 1995Form 88(2)--amends shares (2 pages)
7 November 1995Form 88(2)--amends shares (2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 October 1995Memorandum and Articles of Association (22 pages)
18 October 1995Memorandum and Articles of Association (22 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
3 July 1995Return made up to 16/06/95; full list of members (6 pages)
3 July 1995Return made up to 16/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)