Company NameCatchbroad Limited
Company StatusActive
Company Number01991635
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Patrick Brendon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1991(5 years, 2 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameDavid Owen Anthony Gubbay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Peter James Knight
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr David John Newman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMajor-General John Campbell Hardy
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 1999)
RoleCompany Director
Correspondence Address14 Buckingham Court
London
W11 3BP
Director NameChristopher Winnington Wood
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 1996)
RoleRetired
Correspondence Address37 Buckingham Court
London
W11 3BP
Director NameRichard Hayward Wallis
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 April 2001)
RoleRetired Bank Manager
Correspondence Address6 Matlock Court
London
W11 3BS
Secretary NameRobin William Bynoe
NationalityBritish
StatusResigned
Appointed27 April 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address42 Hammersmith Grove
London
W6 7HA
Director NameSylvia Martgaret Rosalind Devore
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2000)
RolePersonnel Manager
Correspondence Address54 Buckingham Court
Kensington Park Road
London
W11 3BP
Director NameJonathan Paisner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 July 2001)
RoleSolicitor
Correspondence AddressFlat 1
49 Kensington Court
London
W8 5DB
Director NameRobert John Aufrere Carr Wallace Turner
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(15 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 25 May 2019)
RoleCompany Director
Correspondence Address57 Matlock Court
Kensington Park Road
London
W11 3BS
Director NameMr David Owen Anthony Gubbay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr David Kenneth Devore
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Buckingham Court
London
W11 3BP
Director NameMr Charles Edward Blackmore Barda
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address74 Princes House
London
W11 3BW
Director NameMr John Gordon Churchill Cooke
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(26 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 December 2018)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address112 Princes House
Kensington Park Road
London
W11 3BW
Director NameMr Andrew Wallace Fergusson-Cuninghame
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Portobello Rd
London
W11 3DB
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed30 September 1996(10 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 February 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 February 2005(19 years after company formation)
Appointment Duration15 years, 11 months (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameFW Gapp (Management Services) Limited (Corporation)
StatusResigned
Appointed18 June 2007(21 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 November 2014)
Correspondence AddressKensington Heights 81-89 Campden Hill Road
London
W8 7BA

Location

Registered Address8th Floor
100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
81.60%
-
2 at £1Adeb Tema Consultants
1.60%
Ordinary
2 at £1D.o.a. Gubbay & M.j. Molloy
1.60%
Ordinary
2 at £1Shanti Sadan Company Limited
1.60%
Ordinary
1 at £1Alexander Scott Mitchell
0.80%
Ordinary
1 at £1Andrea Catherwood
0.80%
Ordinary
1 at £1Andrew Bede Harvie-clark
0.80%
Ordinary
1 at £1Andrew Jonathan Whiteley
0.80%
Ordinary
1 at £1Anne Marie Rosa Debbaut
0.80%
Ordinary
1 at £1Anthony Waddington
0.80%
Ordinary
1 at £1B & G (Island) Holdings Limited
0.80%
Ordinary
1 at £1Borivoje Prazic
0.80%
Ordinary
1 at £1Corktree Limited
0.80%
Ordinary
1 at £1Diana Geraldine Blott
0.80%
Ordinary
1 at £1Embleton Trust Corporation Limited
0.80%
Ordinary
1 at £1Grenflex Limited
0.80%
Ordinary
1 at £1Holland Road Limited
0.80%
Ordinary
1 at £1Sinaitakala Eleanor Akiko Challons
0.80%
Ordinary
1 at £1Sunbird Limited
0.80%
Ordinary
1 at £1Transposition Company Limited
0.80%
Ordinary
1 at £1Yassmin Amann
0.80%
Ordinary

Financials

Year2014
Net Worth£359,790
Cash£337,772
Current Liabilities£16,099

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End23 June

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

21 March 1986Delivered 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

Filing History

1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
1 October 2020Confirmation statement made on 23 August 2020 with updates (11 pages)
1 April 2020Accounts for a small company made up to 23 June 2019 (8 pages)
6 September 2019Confirmation statement made on 23 August 2019 with updates (13 pages)
25 July 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 127
(3 pages)
27 June 2019Appointment of David Owen Anthony Gubbay as a director on 10 June 2019 (2 pages)
27 June 2019Termination of appointment of Robert John Aufrere Carr Wallace Turner as a director on 25 May 2019 (1 page)
26 March 2019Accounts for a small company made up to 23 June 2018 (8 pages)
13 March 2019Termination of appointment of John Gordon Churchill Cooke as a director on 29 December 2018 (1 page)
13 September 2018Confirmation statement made on 23 August 2018 with updates (13 pages)
10 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 126
(3 pages)
30 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
14 February 2018Accounts for a small company made up to 23 June 2017 (13 pages)
29 September 2017Appointment of Mr Andrew Fergusson-Cuninghame as a director on 5 July 2017 (2 pages)
29 September 2017Appointment of Mr Andrew Fergusson-Cuninghame as a director on 5 July 2017 (2 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (15 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (15 pages)
28 March 2017Accounts for a small company made up to 23 June 2016 (7 pages)
28 March 2017Accounts for a small company made up to 23 June 2016 (7 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 125
(16 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 125
(16 pages)
1 April 2016Accounts for a small company made up to 23 June 2015 (8 pages)
1 April 2016Accounts for a small company made up to 23 June 2015 (8 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 125
(17 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 125
(17 pages)
25 March 2015Termination of appointment of a director (1 page)
25 March 2015Termination of appointment of a director (1 page)
25 February 2015Accounts for a small company made up to 23 June 2014 (7 pages)
25 February 2015Accounts for a small company made up to 23 June 2014 (7 pages)
9 February 2015Termination of appointment of Fw Gapp (Management Services) Limited as a director on 24 November 2014 (2 pages)
9 February 2015Termination of appointment of Fw Gapp (Management Services) Limited as a director on 24 November 2014 (2 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 125
(18 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 125
(18 pages)
21 March 2014Full accounts made up to 23 June 2013 (12 pages)
21 March 2014Full accounts made up to 23 June 2013 (12 pages)
11 June 2013Termination of appointment of David Gubbay as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 20/05/13 for David Gubbay.
(3 pages)
11 June 2013Termination of appointment of David Gubbay as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 20/05/13 for David Gubbay.
(3 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (17 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (17 pages)
20 May 2013Termination of appointment of David Gubbay as a director (1 page)
20 May 2013Termination of appointment of David Gubbay as a director (1 page)
19 March 2013Statement of capital following an allotment of shares on 24 October 2012
  • GBP 125
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 24 October 2012
  • GBP 125
(3 pages)
18 February 2013Full accounts made up to 23 June 2012 (12 pages)
18 February 2013Full accounts made up to 23 June 2012 (12 pages)
31 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 124
(3 pages)
31 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 124
(3 pages)
20 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (18 pages)
20 June 2012Director's details changed for John Patrick Brendon on 25 April 2012 (2 pages)
20 June 2012Director's details changed for John Patrick Brendon on 25 April 2012 (2 pages)
20 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (18 pages)
18 June 2012Director's details changed for John Patrick Brendon on 26 April 2012 (2 pages)
18 June 2012Director's details changed for John Patrick Brendon on 26 April 2012 (2 pages)
6 June 2012Appointment of John Gordon Churchill Cooke as a director (2 pages)
6 June 2012Appointment of John Gordon Churchill Cooke as a director (2 pages)
4 April 2012Termination of appointment of David Devore as a director (1 page)
4 April 2012Termination of appointment of David Devore as a director (1 page)
4 April 2012Termination of appointment of Charles Barda as a director (1 page)
4 April 2012Termination of appointment of Charles Barda as a director (1 page)
23 March 2012Full accounts made up to 23 June 2011 (11 pages)
23 March 2012Full accounts made up to 23 June 2011 (11 pages)
30 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 123
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 123
(3 pages)
26 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (19 pages)
26 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (19 pages)
23 March 2011Full accounts made up to 23 June 2010 (11 pages)
23 March 2011Full accounts made up to 23 June 2010 (11 pages)
12 November 2010Memorandum and Articles of Association (10 pages)
12 November 2010Memorandum and Articles of Association (10 pages)
30 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (26 pages)
30 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (26 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Accounts for a small company made up to 23 June 2009 (6 pages)
21 May 2010Accounts for a small company made up to 23 June 2009 (6 pages)
15 October 2009Appointment of David Owen Anthony Gubbay as a director (2 pages)
15 October 2009Appointment of David Owen Anthony Gubbay as a director (2 pages)
24 September 2009Director appointed charles edward blackmore barda (2 pages)
24 September 2009Director appointed charles edward blackmore barda (2 pages)
24 September 2009Director appointed david kenneth devore (2 pages)
24 September 2009Director appointed david kenneth devore (2 pages)
9 July 2009Return made up to 27/04/09; full list of members (36 pages)
9 July 2009Return made up to 27/04/09; full list of members (36 pages)
14 April 2009Accounts for a small company made up to 23 June 2008 (6 pages)
14 April 2009Accounts for a small company made up to 23 June 2008 (6 pages)
5 November 2008Ad 26/09/08\gbp si 1@1=1\gbp ic 121/122\ (2 pages)
5 November 2008Ad 26/09/08\gbp si 1@1=1\gbp ic 121/122\ (2 pages)
8 October 2008Ad 15/09/08\gbp si 1@1=1\gbp ic 120/121\ (2 pages)
8 October 2008Ad 15/09/08\gbp si 1@1=1\gbp ic 120/121\ (2 pages)
19 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 July 2008Return made up to 27/04/08; full list of members (35 pages)
21 July 2008Return made up to 27/04/08; full list of members (35 pages)
25 June 2008Director's change of particulars / john brendon / 05/06/2008 (1 page)
25 June 2008Director's change of particulars / john brendon / 05/06/2008 (1 page)
17 June 2008Director's change of particulars / john brendon / 05/06/2008 (1 page)
17 June 2008Director's change of particulars / john brendon / 05/06/2008 (1 page)
12 May 2008Registered office changed on 12/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
12 May 2008Registered office changed on 12/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
22 April 2008Accounts for a small company made up to 21 June 2007 (6 pages)
22 April 2008Accounts for a small company made up to 21 June 2007 (6 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
27 July 2007Accounts for a small company made up to 21 June 2006 (6 pages)
27 July 2007Accounts for a small company made up to 21 June 2006 (6 pages)
22 May 2007Return made up to 27/04/07; full list of members (37 pages)
22 May 2007Return made up to 27/04/07; full list of members (37 pages)
5 June 2006Return made up to 27/04/06; full list of members (35 pages)
5 June 2006Return made up to 27/04/06; full list of members (35 pages)
4 April 2006Accounts for a small company made up to 21 June 2005 (5 pages)
4 April 2006Accounts for a small company made up to 21 June 2005 (5 pages)
17 January 2006Accounts for a small company made up to 21 June 2004 (6 pages)
17 January 2006Accounts for a small company made up to 21 June 2004 (6 pages)
10 June 2005Return made up to 27/04/05; full list of members (34 pages)
10 June 2005Return made up to 27/04/05; full list of members (34 pages)
13 May 2005Location of register of members (1 page)
13 May 2005Location of register of members (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
10 September 2004Full accounts made up to 21 June 2003 (9 pages)
10 September 2004Full accounts made up to 21 June 2003 (9 pages)
13 May 2004Return made up to 27/04/04; full list of members (38 pages)
13 May 2004Return made up to 27/04/04; full list of members (38 pages)
30 May 2003Return made up to 27/04/03; full list of members (37 pages)
30 May 2003Return made up to 27/04/03; full list of members (37 pages)
9 May 2003Memorandum and Articles of Association (15 pages)
9 May 2003Memorandum and Articles of Association (15 pages)
8 May 2003Full accounts made up to 21 June 2002 (9 pages)
8 May 2003Full accounts made up to 21 June 2002 (9 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2002Full accounts made up to 21 June 2001 (9 pages)
7 June 2002Full accounts made up to 21 June 2001 (9 pages)
21 May 2002Return made up to 06/04/02; full list of members (23 pages)
21 May 2002Return made up to 06/04/02; full list of members (23 pages)
7 May 2002Location of register of members (1 page)
7 May 2002Location of register of members (1 page)
10 January 2002Ad 22/12/01--------- £ si 1@1=1 £ ic 117/118 (2 pages)
10 January 2002Ad 22/12/01--------- £ si 1@1=1 £ ic 117/118 (2 pages)
14 December 2001Ad 10/07/01--------- £ si 3@1=3 £ ic 114/117 (2 pages)
14 December 2001Ad 10/07/01--------- £ si 3@1=3 £ ic 114/117 (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
28 June 2001Return made up to 27/04/01; full list of members (30 pages)
28 June 2001Return made up to 27/04/01; full list of members (30 pages)
26 June 2001Full accounts made up to 21 June 2000 (9 pages)
26 June 2001Full accounts made up to 21 June 2000 (9 pages)
4 April 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 114/115 (2 pages)
4 April 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 114/115 (2 pages)
8 March 2001Ad 23/02/01--------- £ si 2@1=2 £ ic 112/114 (2 pages)
8 March 2001Ad 23/02/01--------- £ si 2@1=2 £ ic 112/114 (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
29 June 2000Return made up to 27/04/00; full list of members (23 pages)
29 June 2000Director resigned (1 page)
29 June 2000Return made up to 27/04/00; full list of members (23 pages)
29 June 2000Director resigned (1 page)
21 April 2000Full accounts made up to 21 June 1999 (9 pages)
21 April 2000Full accounts made up to 21 June 1999 (9 pages)
4 May 1999Return made up to 27/04/99; full list of members (23 pages)
4 May 1999Return made up to 27/04/99; full list of members (23 pages)
21 April 1999Full accounts made up to 21 June 1998 (9 pages)
21 April 1999Full accounts made up to 21 June 1998 (9 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
26 May 1998Return made up to 27/04/98; change of members (8 pages)
26 May 1998Return made up to 27/04/98; change of members (8 pages)
3 April 1998Full accounts made up to 21 June 1997 (9 pages)
3 April 1998Full accounts made up to 21 June 1997 (9 pages)
14 March 1997Full accounts made up to 21 June 1996 (9 pages)
14 March 1997Full accounts made up to 21 June 1996 (9 pages)
22 December 1996New secretary appointed (2 pages)
22 December 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
29 April 1996Return made up to 27/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1996Return made up to 27/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1996Full accounts made up to 21 June 1995 (9 pages)
9 January 1996Full accounts made up to 21 June 1995 (9 pages)
9 May 1995Return made up to 27/04/95; full list of members (24 pages)
9 May 1995Return made up to 27/04/95; full list of members (24 pages)
1 May 1991Ad 15/03/91--------- £ si 1@1=1 £ ic 97/98 (2 pages)
1 May 1991Ad 15/03/91--------- £ si 1@1=1 £ ic 97/98 (2 pages)
17 October 1989Wd 11/10/89 ad 18/08/89--------- £ si 1@1=1 £ ic 96/97 (2 pages)
17 October 1989Wd 11/10/89 ad 18/08/89--------- £ si 1@1=1 £ ic 96/97 (2 pages)
20 April 1989Wd 07/04/89 ad 28/03/89--------- £ si 1@1=1 £ ic 94/95 (2 pages)
20 April 1989Wd 07/04/89 ad 28/03/89--------- £ si 1@1=1 £ ic 94/95 (2 pages)
9 February 1989Wd 25/01/89 ad 13/10/88--------- £ si 1@1=1 £ ic 93/94 (2 pages)
9 February 1989Wd 25/01/89 ad 13/10/88--------- £ si 1@1=1 £ ic 93/94 (2 pages)
16 September 1988Wd 25/08/88 ad 01/06/88--------- £ si 1@1=1 £ ic 92/93 (2 pages)
16 September 1988Wd 25/08/88 ad 01/06/88--------- £ si 1@1=1 £ ic 92/93 (2 pages)
13 January 1988Wd 08/12/87 ad 30/10/87--------- £ si 6@1=6 £ ic 81/87 (5 pages)
13 January 1988Wd 08/12/87 ad 30/10/87--------- £ si 6@1=6 £ ic 81/87 (5 pages)
22 October 1987Wd 14/10/87 ad 28/07/87--------- £ si 7@1=7 £ ic 69/76 (5 pages)
22 October 1987Wd 14/10/87 ad 28/07/87--------- £ si 7@1=7 £ ic 69/76 (5 pages)
20 February 1986Incorporation (17 pages)
20 February 1986Incorporation (17 pages)