Company NameStamford House Investments Limited
DirectorsBrett William Norman and Sainsburys Corporate Director Limited
Company StatusActive
Company Number01970437
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 4 months ago)
Previous NamesJudgeglow Limited and Sainsbury's Business Training Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brett William Norman
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed04 June 2007(21 years, 5 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameColin Ivan Harvey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 1998)
RoleCompany Director
Correspondence Address18 Kimpton Road
Blackmore End Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Director NameMr Nigel Stuart Broome
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 1999)
RolePersonnel Manager
Correspondence AddressWhinfield
School Road
Chislehurst
Kent
BR7 5PQ
Secretary NameMr William Hamilton
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusResigned
Appointed15 November 1995(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 1998)
RoleSecretary
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1998(12 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 July 2005)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed10 July 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(13 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Director NameMr Nigel Frederick Matthews
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(13 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2001)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 3 months after company formation)
Appointment Duration16 years (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr William Hamilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(15 years, 1 month after company formation)
Appointment Duration9 months (resigned 23 October 2001)
RoleChartered Secretary
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 November 2005)
RoleDept Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Timothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(19 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed15 August 2012(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(33 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Gallier
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(33 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2022)
RoleGroup Reporting Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websitej-sainsbury.co.uk
Telephone07 280194765
Telephone regionMobile

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1J Sainsbury PLC
100.00%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End06 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
10 October 2022Accounts for a dormant company made up to 5 March 2022 (6 pages)
13 September 2022Appointment of Mr Brett Norman as a director on 9 September 2022 (2 pages)
13 September 2022Termination of appointment of Philip Gallier as a director on 9 September 2022 (1 page)
25 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
10 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
12 October 2021Accounts for a dormant company made up to 6 March 2021 (6 pages)
19 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
10 August 2021Director's details changed for Mr Philip Gallier on 30 June 2021 (2 pages)
7 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
16 March 2021Accounts for a dormant company made up to 7 March 2020 (6 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page)
20 December 2019Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages)
17 December 2019Accounts for a dormant company made up to 9 March 2019 (6 pages)
22 August 2019Change of details for J Sainsbury Plc as a person with significant control on 26 October 2016 (2 pages)
22 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
30 June 2019Appointment of Mr Martyn Stephen Burke as a director on 14 June 2019 (2 pages)
30 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
30 June 2019Termination of appointment of Timothy Fallowfield as a director on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 29/08/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
24 October 2018Accounts for a dormant company made up to 10 March 2018 (6 pages)
18 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 11 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 11 March 2017 (7 pages)
18 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
4 November 2016Full accounts made up to 12 March 2016 (14 pages)
4 November 2016Full accounts made up to 12 March 2016 (14 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
14 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
14 April 2016Appointment of Mr Anthony Guthrie as a secretary (2 pages)
14 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
14 April 2016Appointment of Mr Anthony Guthrie as a secretary (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
17 October 2015Accounts for a dormant company made up to 14 March 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 14 March 2015 (5 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
16 December 2014Accounts for a dormant company made up to 15 March 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 15 March 2014 (6 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
22 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
22 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
4 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
4 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
1 November 2013Accounts for a dormant company made up to 16 March 2013 (6 pages)
1 November 2013Accounts for a dormant company made up to 16 March 2013 (6 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
24 August 2012Accounts for a dormant company made up to 19 March 2012 (5 pages)
24 August 2012Accounts for a dormant company made up to 19 March 2012 (5 pages)
23 August 2012Appointment of Philip William Davies as a secretary (3 pages)
23 August 2012Appointment of Philip William Davies as a secretary (3 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 19 March 2011 (5 pages)
14 November 2011Accounts for a dormant company made up to 19 March 2011 (5 pages)
18 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 20 March 2010 (12 pages)
16 November 2010Accounts for a dormant company made up to 20 March 2010 (12 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
17 March 2010Statement of company's objects (4 pages)
17 March 2010Statement of company's objects (4 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
30 October 2009Accounts for a dormant company made up to 21 March 2009 (11 pages)
30 October 2009Accounts for a dormant company made up to 21 March 2009 (11 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
16 December 2008Accounts for a dormant company made up to 22 March 2008 (10 pages)
16 December 2008Accounts for a dormant company made up to 22 March 2008 (10 pages)
26 August 2008Return made up to 14/08/08; full list of members (5 pages)
26 August 2008Return made up to 14/08/08; full list of members (5 pages)
18 January 2008Accounts for a dormant company made up to 24 March 2007 (8 pages)
18 January 2008Accounts for a dormant company made up to 24 March 2007 (8 pages)
29 August 2007Return made up to 14/08/07; full list of members (5 pages)
29 August 2007Return made up to 14/08/07; full list of members (5 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
9 January 2007Accounts for a dormant company made up to 25 March 2006 (9 pages)
9 January 2007Accounts for a dormant company made up to 25 March 2006 (9 pages)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
13 December 2005New director appointed (4 pages)
13 December 2005New director appointed (4 pages)
1 December 2005Accounts for a dormant company made up to 26 March 2005 (6 pages)
1 December 2005Accounts for a dormant company made up to 26 March 2005 (6 pages)
22 November 2005New director appointed (4 pages)
22 November 2005New director appointed (4 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
26 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2005Accounts for a dormant company made up to 27 March 2004 (6 pages)
17 January 2005Accounts for a dormant company made up to 27 March 2004 (6 pages)
3 September 2004Return made up to 14/08/04; full list of members (7 pages)
3 September 2004Return made up to 14/08/04; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
16 December 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
6 September 2003Return made up to 14/08/03; full list of members (7 pages)
6 September 2003Return made up to 14/08/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
20 December 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
7 August 2002Return made up to 14/08/02; full list of members (7 pages)
7 August 2002Return made up to 14/08/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (8 pages)
28 January 2002Full accounts made up to 31 March 2001 (8 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
17 August 2001Return made up to 14/08/01; full list of members (7 pages)
17 August 2001Return made up to 14/08/01; full list of members (7 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
20 January 2001Full accounts made up to 1 April 2000 (8 pages)
20 January 2001Full accounts made up to 1 April 2000 (8 pages)
20 January 2001Full accounts made up to 1 April 2000 (8 pages)
18 August 2000Return made up to 14/08/00; full list of members (7 pages)
18 August 2000Return made up to 14/08/00; full list of members (7 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
30 December 1999Company name changed sainsbury's business training ce ntre LIMITED\certificate issued on 04/01/00 (2 pages)
30 December 1999Company name changed sainsbury's business training ce ntre LIMITED\certificate issued on 04/01/00 (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
20 August 1999Return made up to 14/08/99; full list of members (5 pages)
20 August 1999Return made up to 14/08/99; full list of members (5 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
16 June 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
16 June 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
16 June 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
18 August 1998Return made up to 14/08/98; full list of members (5 pages)
18 August 1998Return made up to 14/08/98; full list of members (5 pages)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
30 July 1998Accounts for a dormant company made up to 7 March 1998 (6 pages)
30 July 1998Accounts for a dormant company made up to 7 March 1998 (6 pages)
30 July 1998Accounts for a dormant company made up to 7 March 1998 (6 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (1 page)
29 August 1997Return made up to 14/08/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Return made up to 14/08/97; full list of members (6 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Full accounts made up to 8 March 1997 (5 pages)
18 July 1997Full accounts made up to 8 March 1997 (5 pages)
18 July 1997Full accounts made up to 8 March 1997 (5 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
29 July 1996Accounts for a dormant company made up to 9 March 1996 (5 pages)
29 July 1996Accounts for a dormant company made up to 9 March 1996 (5 pages)
29 July 1996Accounts for a dormant company made up to 9 March 1996 (5 pages)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Secretary resigned;new secretary appointed (4 pages)
6 December 1995Secretary resigned;new secretary appointed (4 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Full accounts made up to 11 March 1995 (6 pages)
4 October 1995Full accounts made up to 11 March 1995 (6 pages)
11 September 1995Return made up to 14/08/95; full list of members (10 pages)
11 September 1995Return made up to 14/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
30 September 1993Full accounts made up to 13 March 1993 (4 pages)
30 September 1993Full accounts made up to 13 March 1993 (4 pages)
11 September 1991Full accounts made up to 16 March 1991 (4 pages)
11 September 1991Full accounts made up to 16 March 1991 (4 pages)
26 April 1990Full accounts made up to 18 March 1989 (6 pages)
26 April 1990Full accounts made up to 18 March 1989 (6 pages)
21 September 1988Full accounts made up to 19 March 1988 (7 pages)
21 September 1988Full accounts made up to 19 March 1988 (7 pages)
5 February 1988Initial accounts made up to 21 March 1987 (12 pages)
5 February 1988Initial accounts made up to 21 March 1987 (12 pages)
12 December 1985Certificate of incorporation (1 page)
12 December 1985Certificate of incorporation (1 page)