London
EC2N 4AG
Director Name | David Owen Anthony Gubbay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Peter James Knight |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr David John Newman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Major-General John Campbell Hardy |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 14 Buckingham Court London W11 3BP |
Director Name | Christopher Winnington Wood |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 January 1996) |
Role | Retired |
Correspondence Address | 37 Buckingham Court London W11 3BP |
Director Name | Richard Hayward Wallis |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2001) |
Role | Retired Bank Manager |
Correspondence Address | 6 Matlock Court London W11 3BS |
Secretary Name | Robin William Bynoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 42 Hammersmith Grove London W6 7HA |
Director Name | Sylvia Martgaret Rosalind Devore |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2000) |
Role | Personnel Manager |
Correspondence Address | 54 Buckingham Court Kensington Park Road London W11 3BP |
Director Name | Jonathan Paisner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2001) |
Role | Solicitor |
Correspondence Address | Flat 1 49 Kensington Court London W8 5DB |
Director Name | Robert John Aufrere Carr Wallace Turner |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 25 May 2019) |
Role | Company Director |
Correspondence Address | 57 Matlock Court Kensington Park Road London W11 3BS |
Director Name | Mr David Owen Anthony Gubbay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Mr David Kenneth Devore |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Buckingham Court London W11 3BP |
Director Name | Mr Charles Edward Blackmore Barda |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 74 Princes House London W11 3BW |
Director Name | Mr John Gordon Churchill Cooke |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 December 2018) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 112 Princes House Kensington Park Road London W11 3BW |
Director Name | Mr Andrew Wallace Fergusson-Cuninghame |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59a Portobello Rd London W11 3DB |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 February 2005) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(19 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | FW Gapp (Management Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 November 2014) |
Correspondence Address | Kensington Heights 81-89 Campden Hill Road London W8 7BA |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 81.60% - |
---|---|
2 at £1 | Adeb Tema Consultants 1.60% Ordinary |
2 at £1 | D.o.a. Gubbay & M.j. Molloy 1.60% Ordinary |
2 at £1 | Shanti Sadan Company Limited 1.60% Ordinary |
1 at £1 | Alexander Scott Mitchell 0.80% Ordinary |
1 at £1 | Andrea Catherwood 0.80% Ordinary |
1 at £1 | Andrew Bede Harvie-clark 0.80% Ordinary |
1 at £1 | Andrew Jonathan Whiteley 0.80% Ordinary |
1 at £1 | Anne Marie Rosa Debbaut 0.80% Ordinary |
1 at £1 | Anthony Waddington 0.80% Ordinary |
1 at £1 | B & G (Island) Holdings Limited 0.80% Ordinary |
1 at £1 | Borivoje Prazic 0.80% Ordinary |
1 at £1 | Corktree Limited 0.80% Ordinary |
1 at £1 | Diana Geraldine Blott 0.80% Ordinary |
1 at £1 | Embleton Trust Corporation Limited 0.80% Ordinary |
1 at £1 | Grenflex Limited 0.80% Ordinary |
1 at £1 | Holland Road Limited 0.80% Ordinary |
1 at £1 | Sinaitakala Eleanor Akiko Challons 0.80% Ordinary |
1 at £1 | Sunbird Limited 0.80% Ordinary |
1 at £1 | Transposition Company Limited 0.80% Ordinary |
1 at £1 | Yassmin Amann 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,790 |
Cash | £337,772 |
Current Liabilities | £16,099 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 23 June |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
21 March 1986 | Delivered on: 9 April 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a princes house, buckingham court, matlock court, kensington park road london W11. Outstanding |
---|
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
---|---|
1 October 2020 | Confirmation statement made on 23 August 2020 with updates (11 pages) |
1 April 2020 | Accounts for a small company made up to 23 June 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with updates (13 pages) |
25 July 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
27 June 2019 | Appointment of David Owen Anthony Gubbay as a director on 10 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Robert John Aufrere Carr Wallace Turner as a director on 25 May 2019 (1 page) |
26 March 2019 | Accounts for a small company made up to 23 June 2018 (8 pages) |
13 March 2019 | Termination of appointment of John Gordon Churchill Cooke as a director on 29 December 2018 (1 page) |
13 September 2018 | Confirmation statement made on 23 August 2018 with updates (13 pages) |
10 August 2018 | Resolutions
|
30 July 2018 | Statement of capital following an allotment of shares on 30 March 2018
|
30 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a small company made up to 23 June 2017 (13 pages) |
29 September 2017 | Appointment of Mr Andrew Fergusson-Cuninghame as a director on 5 July 2017 (2 pages) |
29 September 2017 | Appointment of Mr Andrew Fergusson-Cuninghame as a director on 5 July 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (15 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (15 pages) |
28 March 2017 | Accounts for a small company made up to 23 June 2016 (7 pages) |
28 March 2017 | Accounts for a small company made up to 23 June 2016 (7 pages) |
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 April 2016 | Accounts for a small company made up to 23 June 2015 (8 pages) |
1 April 2016 | Accounts for a small company made up to 23 June 2015 (8 pages) |
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 March 2015 | Termination of appointment of a director (1 page) |
25 March 2015 | Termination of appointment of a director (1 page) |
25 February 2015 | Accounts for a small company made up to 23 June 2014 (7 pages) |
25 February 2015 | Accounts for a small company made up to 23 June 2014 (7 pages) |
9 February 2015 | Termination of appointment of Fw Gapp (Management Services) Limited as a director on 24 November 2014 (2 pages) |
9 February 2015 | Termination of appointment of Fw Gapp (Management Services) Limited as a director on 24 November 2014 (2 pages) |
28 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 March 2014 | Full accounts made up to 23 June 2013 (12 pages) |
21 March 2014 | Full accounts made up to 23 June 2013 (12 pages) |
11 June 2013 | Termination of appointment of David Gubbay as a director
|
11 June 2013 | Termination of appointment of David Gubbay as a director
|
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (17 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (17 pages) |
20 May 2013 | Termination of appointment of David Gubbay as a director (1 page) |
20 May 2013 | Termination of appointment of David Gubbay as a director (1 page) |
19 March 2013 | Statement of capital following an allotment of shares on 24 October 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 24 October 2012
|
18 February 2013 | Full accounts made up to 23 June 2012 (12 pages) |
18 February 2013 | Full accounts made up to 23 June 2012 (12 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
20 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (18 pages) |
20 June 2012 | Director's details changed for John Patrick Brendon on 25 April 2012 (2 pages) |
20 June 2012 | Director's details changed for John Patrick Brendon on 25 April 2012 (2 pages) |
20 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (18 pages) |
18 June 2012 | Director's details changed for John Patrick Brendon on 26 April 2012 (2 pages) |
18 June 2012 | Director's details changed for John Patrick Brendon on 26 April 2012 (2 pages) |
6 June 2012 | Appointment of John Gordon Churchill Cooke as a director (2 pages) |
6 June 2012 | Appointment of John Gordon Churchill Cooke as a director (2 pages) |
4 April 2012 | Termination of appointment of David Devore as a director (1 page) |
4 April 2012 | Termination of appointment of David Devore as a director (1 page) |
4 April 2012 | Termination of appointment of Charles Barda as a director (1 page) |
4 April 2012 | Termination of appointment of Charles Barda as a director (1 page) |
23 March 2012 | Full accounts made up to 23 June 2011 (11 pages) |
23 March 2012 | Full accounts made up to 23 June 2011 (11 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
26 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (19 pages) |
26 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (19 pages) |
23 March 2011 | Full accounts made up to 23 June 2010 (11 pages) |
23 March 2011 | Full accounts made up to 23 June 2010 (11 pages) |
12 November 2010 | Memorandum and Articles of Association (10 pages) |
12 November 2010 | Memorandum and Articles of Association (10 pages) |
30 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (26 pages) |
30 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (26 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Accounts for a small company made up to 23 June 2009 (6 pages) |
21 May 2010 | Accounts for a small company made up to 23 June 2009 (6 pages) |
15 October 2009 | Appointment of David Owen Anthony Gubbay as a director (2 pages) |
15 October 2009 | Appointment of David Owen Anthony Gubbay as a director (2 pages) |
24 September 2009 | Director appointed charles edward blackmore barda (2 pages) |
24 September 2009 | Director appointed charles edward blackmore barda (2 pages) |
24 September 2009 | Director appointed david kenneth devore (2 pages) |
24 September 2009 | Director appointed david kenneth devore (2 pages) |
9 July 2009 | Return made up to 27/04/09; full list of members (36 pages) |
9 July 2009 | Return made up to 27/04/09; full list of members (36 pages) |
14 April 2009 | Accounts for a small company made up to 23 June 2008 (6 pages) |
14 April 2009 | Accounts for a small company made up to 23 June 2008 (6 pages) |
5 November 2008 | Ad 26/09/08\gbp si 1@1=1\gbp ic 121/122\ (2 pages) |
5 November 2008 | Ad 26/09/08\gbp si 1@1=1\gbp ic 121/122\ (2 pages) |
8 October 2008 | Ad 15/09/08\gbp si 1@1=1\gbp ic 120/121\ (2 pages) |
8 October 2008 | Ad 15/09/08\gbp si 1@1=1\gbp ic 120/121\ (2 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
21 July 2008 | Return made up to 27/04/08; full list of members (35 pages) |
21 July 2008 | Return made up to 27/04/08; full list of members (35 pages) |
25 June 2008 | Director's change of particulars / john brendon / 05/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / john brendon / 05/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / john brendon / 05/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / john brendon / 05/06/2008 (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
22 April 2008 | Accounts for a small company made up to 21 June 2007 (6 pages) |
22 April 2008 | Accounts for a small company made up to 21 June 2007 (6 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
27 July 2007 | Accounts for a small company made up to 21 June 2006 (6 pages) |
27 July 2007 | Accounts for a small company made up to 21 June 2006 (6 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (37 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (37 pages) |
5 June 2006 | Return made up to 27/04/06; full list of members (35 pages) |
5 June 2006 | Return made up to 27/04/06; full list of members (35 pages) |
4 April 2006 | Accounts for a small company made up to 21 June 2005 (5 pages) |
4 April 2006 | Accounts for a small company made up to 21 June 2005 (5 pages) |
17 January 2006 | Accounts for a small company made up to 21 June 2004 (6 pages) |
17 January 2006 | Accounts for a small company made up to 21 June 2004 (6 pages) |
10 June 2005 | Return made up to 27/04/05; full list of members (34 pages) |
10 June 2005 | Return made up to 27/04/05; full list of members (34 pages) |
13 May 2005 | Location of register of members (1 page) |
13 May 2005 | Location of register of members (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
10 September 2004 | Full accounts made up to 21 June 2003 (9 pages) |
10 September 2004 | Full accounts made up to 21 June 2003 (9 pages) |
13 May 2004 | Return made up to 27/04/04; full list of members (38 pages) |
13 May 2004 | Return made up to 27/04/04; full list of members (38 pages) |
30 May 2003 | Return made up to 27/04/03; full list of members (37 pages) |
30 May 2003 | Return made up to 27/04/03; full list of members (37 pages) |
9 May 2003 | Memorandum and Articles of Association (15 pages) |
9 May 2003 | Memorandum and Articles of Association (15 pages) |
8 May 2003 | Full accounts made up to 21 June 2002 (9 pages) |
8 May 2003 | Full accounts made up to 21 June 2002 (9 pages) |
17 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
7 June 2002 | Full accounts made up to 21 June 2001 (9 pages) |
7 June 2002 | Full accounts made up to 21 June 2001 (9 pages) |
21 May 2002 | Return made up to 06/04/02; full list of members (23 pages) |
21 May 2002 | Return made up to 06/04/02; full list of members (23 pages) |
7 May 2002 | Location of register of members (1 page) |
7 May 2002 | Location of register of members (1 page) |
10 January 2002 | Ad 22/12/01--------- £ si 1@1=1 £ ic 117/118 (2 pages) |
10 January 2002 | Ad 22/12/01--------- £ si 1@1=1 £ ic 117/118 (2 pages) |
14 December 2001 | Ad 10/07/01--------- £ si 3@1=3 £ ic 114/117 (2 pages) |
14 December 2001 | Ad 10/07/01--------- £ si 3@1=3 £ ic 114/117 (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 27/04/01; full list of members (30 pages) |
28 June 2001 | Return made up to 27/04/01; full list of members (30 pages) |
26 June 2001 | Full accounts made up to 21 June 2000 (9 pages) |
26 June 2001 | Full accounts made up to 21 June 2000 (9 pages) |
4 April 2001 | Ad 23/03/01--------- £ si 1@1=1 £ ic 114/115 (2 pages) |
4 April 2001 | Ad 23/03/01--------- £ si 1@1=1 £ ic 114/115 (2 pages) |
8 March 2001 | Ad 23/02/01--------- £ si 2@1=2 £ ic 112/114 (2 pages) |
8 March 2001 | Ad 23/02/01--------- £ si 2@1=2 £ ic 112/114 (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 27/04/00; full list of members (23 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 27/04/00; full list of members (23 pages) |
29 June 2000 | Director resigned (1 page) |
21 April 2000 | Full accounts made up to 21 June 1999 (9 pages) |
21 April 2000 | Full accounts made up to 21 June 1999 (9 pages) |
4 May 1999 | Return made up to 27/04/99; full list of members (23 pages) |
4 May 1999 | Return made up to 27/04/99; full list of members (23 pages) |
21 April 1999 | Full accounts made up to 21 June 1998 (9 pages) |
21 April 1999 | Full accounts made up to 21 June 1998 (9 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
26 May 1998 | Return made up to 27/04/98; change of members (8 pages) |
26 May 1998 | Return made up to 27/04/98; change of members (8 pages) |
3 April 1998 | Full accounts made up to 21 June 1997 (9 pages) |
3 April 1998 | Full accounts made up to 21 June 1997 (9 pages) |
14 March 1997 | Full accounts made up to 21 June 1996 (9 pages) |
14 March 1997 | Full accounts made up to 21 June 1996 (9 pages) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
29 April 1996 | Return made up to 27/04/96; change of members
|
29 April 1996 | Return made up to 27/04/96; change of members
|
9 January 1996 | Full accounts made up to 21 June 1995 (9 pages) |
9 January 1996 | Full accounts made up to 21 June 1995 (9 pages) |
9 May 1995 | Return made up to 27/04/95; full list of members (24 pages) |
9 May 1995 | Return made up to 27/04/95; full list of members (24 pages) |
1 May 1991 | Ad 15/03/91--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
1 May 1991 | Ad 15/03/91--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
17 October 1989 | Wd 11/10/89 ad 18/08/89--------- £ si 1@1=1 £ ic 96/97 (2 pages) |
17 October 1989 | Wd 11/10/89 ad 18/08/89--------- £ si 1@1=1 £ ic 96/97 (2 pages) |
20 April 1989 | Wd 07/04/89 ad 28/03/89--------- £ si 1@1=1 £ ic 94/95 (2 pages) |
20 April 1989 | Wd 07/04/89 ad 28/03/89--------- £ si 1@1=1 £ ic 94/95 (2 pages) |
9 February 1989 | Wd 25/01/89 ad 13/10/88--------- £ si 1@1=1 £ ic 93/94 (2 pages) |
9 February 1989 | Wd 25/01/89 ad 13/10/88--------- £ si 1@1=1 £ ic 93/94 (2 pages) |
16 September 1988 | Wd 25/08/88 ad 01/06/88--------- £ si 1@1=1 £ ic 92/93 (2 pages) |
16 September 1988 | Wd 25/08/88 ad 01/06/88--------- £ si 1@1=1 £ ic 92/93 (2 pages) |
13 January 1988 | Wd 08/12/87 ad 30/10/87--------- £ si 6@1=6 £ ic 81/87 (5 pages) |
13 January 1988 | Wd 08/12/87 ad 30/10/87--------- £ si 6@1=6 £ ic 81/87 (5 pages) |
22 October 1987 | Wd 14/10/87 ad 28/07/87--------- £ si 7@1=7 £ ic 69/76 (5 pages) |
22 October 1987 | Wd 14/10/87 ad 28/07/87--------- £ si 7@1=7 £ ic 69/76 (5 pages) |
20 February 1986 | Incorporation (17 pages) |
20 February 1986 | Incorporation (17 pages) |