London
SW4 0ND
Director Name | Mr Mark David Ellis Nevill |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(32 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 310-311 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Jacob Frank Taee |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 310-311 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Sarah Rosemary Graveston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 January 2004) |
Role | Designer |
Correspondence Address | The White House Burkitt Road Woodbridge Suffolk IP12 4JJ |
Director Name | Richard Henry Herner |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | Orme House 4 Church Street Hampton Middlesex TW12 2EG |
Director Name | Anita Robinson Hildreth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2001) |
Role | Interior Designer |
Correspondence Address | Bullen House Gloucester Road Ledbury Herefordshire HR8 2JE Wales |
Director Name | David Patrick Metcalfe |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 21 April 2012) |
Role | Company Director |
Correspondence Address | 77 Onslow Square London SW7 3LT |
Director Name | Mrs Sally Cullen Metcalfe |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 17 December 2018) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 77 Onslow Square London SW7 3LT |
Director Name | Mr Franklin Reginald Forbes Singer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 37 Queen's Gate Gardens London SW7 5RR |
Secretary Name | Sally Cullen Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | 77 Onslow Square London SW7 3LT |
Director Name | Mr Roger Gordon McEwen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 12 Morgan Crescent Theydon Bois Epping Essex CM16 7DX |
Secretary Name | Duncan William Stuart Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 35 Eaton Road Sutton Surrey SM2 5DN |
Director Name | Mr Roy Nathan Merritt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(32 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 April 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 310-311 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Mark Alexander Marshall Bailey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(32 years, 12 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 310-311 Design Centre East Chelsea Harbour London SW10 0XF |
Website | georgespencer.com |
---|---|
Email address | [email protected] |
Telephone | 020 75843003 |
Telephone region | London |
Registered Address | Unit 310-311 Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
24k at £1 | Richard Herner 9.16% Ordinary |
---|---|
16k at £1 | Rupert Nicholas Hambro 6.11% Ordinary |
153.5k at £1 | Sally Cullen Metcalfe 58.59% Ordinary |
13.5k at £1 | Andrew Hillyer Scott 5.15% Ordinary |
10k at £1 | Ann Summers 3.82% Ordinary |
10k at £1 | Delverton Sa 3.82% Ordinary |
10k at £1 | Grand Canyon Investments LTD 3.82% Ordinary |
10k at £1 | Mr Franklin Reginald Forbes Singer 3.82% Ordinary |
4k at £1 | Alton Irby Iii 1.53% Ordinary |
2k at £1 | Diane Seymour-williams 0.76% Ordinary |
2k at £1 | Dudley Beckwith 0.76% Ordinary |
2k at £1 | Jonathan Tippet Seymour-williams 0.76% Ordinary |
2k at £1 | Sarah Gorst 0.76% Ordinary |
2k at £1 | Simon Mckno Bladon 0.76% Ordinary |
600 at £1 | Alexander T. Peto 0.23% Ordinary |
400 at £1 | Andrew S.b Knight 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,701 |
Cash | £116,359 |
Current Liabilities | £148,482 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
15 July 2022 | Delivered on: 19 July 2022 Persons entitled: Oakfield Capital Iii LP (As Security Agent) Classification: A registered charge Outstanding |
---|---|
18 November 2019 | Delivered on: 3 December 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
19 February 2013 | Delivered on: 23 February 2013 Persons entitled: Affinity Sutton Homes Limited Classification: Rent deposit deed Secured details: £10,875.00 and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges by way of first fixed charge the deposit balance for the whole of the liability period as a continuing security for all amounts payable pursuant to the lease and/or rent deposit deed in respect of any event of default. Outstanding |
14 February 2005 | Delivered on: 18 February 2005 Persons entitled: William Sutton Housing Association Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,312.50. Outstanding |
21 September 2004 | Delivered on: 8 October 2004 Persons entitled: William Sutton Housing Association Limited Classification: Rent deposit deed Secured details: £8,312.50 due or to become due from the company to the chargee. Particulars: £8,312.50. Outstanding |
21 September 2004 | Delivered on: 22 September 2004 Persons entitled: William Sutton Housing Association Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A sum of £8,312.50. Outstanding |
26 July 1990 | Delivered on: 30 July 1990 Persons entitled: Coutts & Co. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
8 March 2020 | Appointment of Mr Jacob Frank Taee as a director on 3 February 2020 (2 pages) |
8 March 2020 | Termination of appointment of Mark Alexander Marshall Bailey as a director on 2 February 2020 (1 page) |
8 March 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
3 December 2019 | Registration of charge 020115890006, created on 18 November 2019 (12 pages) |
3 October 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
9 April 2019 | Appointment of Mr Mark David Ellis Nevill as a director on 9 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Roy Nathan Merritt as a director on 9 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Mark Alexander Marshall Bailey as a director on 9 April 2019 (2 pages) |
8 March 2019 | Registered office address changed from 30 City Road London EC1Y 2AB to Unit 310-311 Design Centre East Chelsea Harbour London SW10 0XF on 8 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
15 January 2019 | Termination of appointment of Franklin Reginald Forbes Singer as a director on 17 December 2018 (1 page) |
15 January 2019 | Notification of The Edward Alexander Group Ltd as a person with significant control on 17 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Sally Cullen Metcalfe as a director on 17 December 2018 (1 page) |
15 January 2019 | Termination of appointment of Sally Cullen Metcalfe as a secretary on 17 December 2018 (1 page) |
15 January 2019 | Cessation of Sally Cullen Metcalfe as a person with significant control on 17 December 2018 (1 page) |
15 January 2019 | Appointment of Mr Roy Nathan Merritt as a director on 17 December 2018 (2 pages) |
21 December 2018 | Satisfaction of charge 3 in full (4 pages) |
12 December 2018 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
12 December 2018 | Resolutions
|
4 December 2018 | Satisfaction of charge 2 in full (4 pages) |
4 December 2018 | Satisfaction of charge 5 in full (4 pages) |
4 December 2018 | Satisfaction of charge 4 in full (4 pages) |
26 November 2018 | Resolutions
|
21 September 2018 | Change of details for Mrs Sally Cullen Metcalfe as a person with significant control on 20 September 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
12 January 2018 | Withdrawal of a person with significant control statement on 12 January 2018 (2 pages) |
12 January 2018 | Notification of Sally Cullen Metcalfe as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 May 2017 | Satisfaction of charge 1 in full (4 pages) |
9 May 2017 | Satisfaction of charge 1 in full (4 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Termination of appointment of David Metcalfe as a director (1 page) |
16 January 2013 | Termination of appointment of David Metcalfe as a director (1 page) |
28 February 2012 | Director's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Secretary's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages) |
28 February 2012 | Director's details changed for David Patrick Metcalfe on 15 May 2011 (2 pages) |
28 February 2012 | Director's details changed for David Patrick Metcalfe on 15 May 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Director's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages) |
7 September 2011 | Appointment of Mr Timothy Peter Walters as a director (2 pages) |
7 September 2011 | Appointment of Mr Timothy Peter Walters as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (11 pages) |
31 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (9 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (9 pages) |
3 March 2008 | Return made up to 05/01/08; full list of members (10 pages) |
3 March 2008 | Return made up to 05/01/08; full list of members (10 pages) |
25 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
25 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 March 2007 | Return made up to 05/01/07; full list of members (6 pages) |
19 March 2007 | Return made up to 05/01/07; full list of members (6 pages) |
5 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
5 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
8 July 2005 | Return made up to 05/01/05; full list of members (7 pages) |
8 July 2005 | Return made up to 05/01/05; full list of members (7 pages) |
5 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (5 pages) |
8 October 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Company name changed george spencer decorations limit ed\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed george spencer decorations limit ed\certificate issued on 09/07/04 (2 pages) |
31 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 February 2004 | Location of register of members (1 page) |
27 February 2004 | Location of register of members (1 page) |
27 February 2004 | Return made up to 05/01/04; full list of members (10 pages) |
27 February 2004 | Return made up to 05/01/04; full list of members (10 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 29 chapel street london SW1X 7DD (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 29 chapel street london SW1X 7DD (1 page) |
7 February 2003 | Return made up to 05/01/03; full list of members
|
7 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 February 2003 | Return made up to 05/01/03; full list of members
|
27 May 2002 | Registered office changed on 27/05/02 from: harwood house 43 harwood road london SW6 4QP (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: harwood house 43 harwood road london SW6 4QP (1 page) |
6 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
6 March 2002 | Return made up to 05/01/02; full list of members
|
6 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
6 March 2002 | Return made up to 05/01/02; full list of members
|
1 October 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 October 2001 | Full accounts made up to 30 September 2000 (12 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 05/01/01; full list of members (13 pages) |
25 September 2001 | Return made up to 05/01/01; full list of members (13 pages) |
25 September 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: the clock house 140 london road guildford surrey GU1 1UW (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: the clock house 140 london road guildford surrey GU1 1UW (2 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (11 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (11 pages) |
21 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Secretary resigned (1 page) |
28 January 1999 | Return made up to 05/01/99; full list of members (12 pages) |
28 January 1999 | Return made up to 05/01/99; full list of members (12 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 4 west halkin street london SW1X 8JA (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 4 west halkin street london SW1X 8JA (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 January 1998 | Return made up to 05/01/98; no change of members
|
28 January 1998 | Return made up to 05/01/98; no change of members
|
6 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
6 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
7 February 1997 | Return made up to 05/01/97; full list of members (11 pages) |
7 February 1997 | Return made up to 05/01/97; full list of members (11 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
22 February 1996 | Return made up to 05/01/96; full list of members (11 pages) |
22 February 1996 | Return made up to 05/01/96; full list of members (11 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
19 July 1995 | Ad 02/05/95--------- £ si 60000@1=60000 £ ic 202000/262000 (4 pages) |
19 July 1995 | Ad 02/05/95--------- £ si 60000@1=60000 £ ic 202000/262000 (4 pages) |
19 July 1995 | Location of register of members (1 page) |
19 July 1995 | Location of register of members (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 June 1991 | Company name changed\certificate issued on 21/06/91 (2 pages) |
21 June 1991 | Company name changed\certificate issued on 21/06/91 (2 pages) |
9 January 1989 | Resolutions
|
9 January 1989 | Resolutions
|
15 December 1988 | Full accounts made up to 30 September 1987 (17 pages) |
13 May 1986 | Company name changed\certificate issued on 13/05/86 (2 pages) |
13 May 1986 | Company name changed\certificate issued on 13/05/86 (2 pages) |
9 May 1986 | Memorandum of association (5 pages) |
9 May 1986 | Memorandum of association (5 pages) |
18 April 1986 | Incorporation (13 pages) |
18 April 1986 | Incorporation (13 pages) |