Company NameEquation Lighting Design Limited
DirectorsMaida Hot and Keith Charles Miller
Company StatusActive
Company Number02066155
CategoryPrivate Limited Company
Incorporation Date21 October 1986(37 years, 6 months ago)
Previous NamesEquation Lighting Design Limited and GIA Equation Lighting Design Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Maida Hot
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(24 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G04 The Print Rooms
164-180 Union Street
London
SE1 0LH
Director NameKeith Charles Miller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(25 years, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G04 The Print Rooms
164-180 Union Street
London
SE1 0LH
Director NameJohn Alfred Bullock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address35 Aldensley Road
London
W6 0DH
Director NameMr Mark Roy Hensman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse Belvedere Road
London
SE1 8GA
Secretary NameDenise McKenzie
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address13 Claremont Avenue
Kenton
Harrow
Middlesex
HA3 0UH
Director NameKlaus Pokorny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed01 December 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address39a Radnor Road
Harrow
Middlesex
HA1 1SA
Director NameNicholas James Williamson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2007)
RoleLighting Design Consultant
Correspondence Address20 Gough Road
Stratford
London
E15 1SX
Director NameHelen Milligan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressThe Whitehouse Belvedere Road
London
SE1 8GA
Director NameMs Tanya Duncan
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed03 October 2008(21 years, 11 months after company formation)
Appointment Duration4 months (resigned 02 February 2009)
RoleLighting Designer
Correspondence Address187 Parnell Road
Bow
London
E3 2JW
Director NameMr Gordon Robert Ingram
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(21 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Belvedere Road
London
SE1 8GA
Secretary NameHelen Milligan
NationalityBritish
StatusResigned
Appointed03 October 2008(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressThe Whitehouse Belvedere Road
London
SE1 8GA
Director NameAndrew Sainsbury
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2010(23 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse Belvedere Road
London
SE1 8GA
Director NameMr Stephen Walsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(24 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 February 2018)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Belvedere Road
London
SE1 8GA
Director NameMr Kevin Ronald Theobald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Athelstane Road
London
E3 5JG

Contact

Websitewww.giaequation.co.uk
Telephone020 72021440
Telephone regionLondon

Location

Registered AddressUnit G04 The Print Rooms
164-180 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

6.6k at £1Gia Venture Holdings LTD
48.00%
Ordinary
6.6k at £1Maida Hot
48.00%
Ordinary
552 at £1Keith Charles Miller
4.00%
Ordinary

Financials

Year2014
Net Worth£230,489
Cash£213,105
Current Liabilities£267,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
10 May 2023Director's details changed for Keith Charles Miller on 1 April 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-28
(3 pages)
13 April 2021Confirmation statement made on 5 April 2021 with updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 September 2020Director's details changed for Mrs Maida Hot on 1 September 2020 (2 pages)
21 September 2020Registered office address changed from Unit Li.G04 the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom to Unit G04 the Print Rooms 164-180 Union Street London SE1 0LH on 21 September 2020 (1 page)
21 September 2020Change of details for Mrs Maida Hot as a person with significant control on 1 September 2020 (2 pages)
13 August 2020Registered office address changed from 17 Risborough Street London SE1 0HG England to Unit Li.G04 the Print Rooms 164-180 Union Street London SE1 0LH on 13 August 2020 (1 page)
6 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
2 April 2020Director's details changed for Keith Charles Miller on 1 April 2020 (2 pages)
5 February 2020Change of details for Mrs Maida Hot as a person with significant control on 6 November 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Purchase of own shares. (3 pages)
19 November 2019Termination of appointment of Gordon Robert Ingram as a director on 6 November 2019 (1 page)
13 November 2019Cessation of Gia Venture Holdings Limited as a person with significant control on 6 November 2019 (3 pages)
12 November 2019Cancellation of shares. Statement of capital on 6 November 2019
  • GBP 7,177
(4 pages)
26 April 2019Confirmation statement made on 5 April 2019 with updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 March 2018Memorandum and Articles of Association (36 pages)
1 March 2018Registered office address changed from The Whitehouse Belvedere Road London SE1 8GA to 17 Risborough Street London SE1 0HG on 1 March 2018 (1 page)
28 February 2018Termination of appointment of Stephen Walsh as a director on 7 February 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Accounts for a small company made up to 31 March 2016 (10 pages)
24 May 2017Accounts for a small company made up to 31 March 2016 (10 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
8 March 2017Director's details changed for Mrs Maida Hot on 2 January 2017 (2 pages)
8 March 2017Director's details changed for Mrs Maida Hot on 2 January 2017 (2 pages)
20 February 2017Director's details changed for Keith Charles Miller on 1 December 2016 (2 pages)
20 February 2017Director's details changed for Keith Charles Miller on 1 December 2016 (2 pages)
5 October 2016Termination of appointment of Kevin Ronald Theobald as a director on 15 August 2016 (1 page)
5 October 2016Termination of appointment of Kevin Ronald Theobald as a director on 15 August 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 13,802
(7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 13,802
(7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 13,802
(7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 13,802
(7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Appointment of Mr Kevin Ronald Theobald as a director on 29 July 2014 (2 pages)
1 August 2014Appointment of Mr Kevin Ronald Theobald as a director on 29 July 2014 (2 pages)
23 June 2014Change of share class name or designation (2 pages)
23 June 2014Change of share class name or designation (2 pages)
23 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 13,802
(7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 13,802
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
4 June 2013Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Stephen Walsh on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Stephen Walsh on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Stephen Walsh on 1 June 2013 (2 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Termination of appointment of Helen Milligan as a secretary (1 page)
2 November 2012Appointment of Keith Charles Miller as a director (2 pages)
2 November 2012Termination of appointment of Helen Milligan as a director (1 page)
2 November 2012Termination of appointment of Helen Milligan as a director (1 page)
2 November 2012Termination of appointment of Helen Milligan as a secretary (1 page)
2 November 2012Appointment of Keith Charles Miller as a director (2 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 January 2012Appointment of Mrs Maida Hot as a director (2 pages)
23 January 2012Appointment of Mrs Maida Hot as a director (2 pages)
8 June 2011Termination of appointment of Andrew Sainsbury as a director (1 page)
8 June 2011Termination of appointment of Andrew Sainsbury as a director (1 page)
8 April 2011Appointment of Stephen Walsh as a director (2 pages)
8 April 2011Appointment of Stephen Walsh as a director (2 pages)
7 April 2011Termination of appointment of Mark Hensman as a director (1 page)
7 April 2011Termination of appointment of Mark Hensman as a director (1 page)
6 April 2011Full accounts made up to 31 March 2010 (15 pages)
6 April 2011Full accounts made up to 31 March 2010 (15 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 August 2010Appointment of Andrew Sainsbury as a director (2 pages)
11 August 2010Appointment of Andrew Sainsbury as a director (2 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages)
30 March 2010Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages)
29 March 2010Secretary's details changed for Helen Milligan on 31 December 2009 (1 page)
29 March 2010Director's details changed for Helen Milligan on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Mark Roy Hensman on 31 December 2009 (2 pages)
29 March 2010Secretary's details changed for Helen Milligan on 31 December 2009 (1 page)
29 March 2010Director's details changed for Helen Milligan on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Mark Roy Hensman on 31 December 2009 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 July 2009Return made up to 31/12/08; full list of members (5 pages)
3 July 2009Return made up to 31/12/08; full list of members (5 pages)
2 July 2009Registered office changed on 02/07/2009 from 11 the linen house 253 kilburn lane queens park london W10 4BQ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 11 the linen house 253 kilburn lane queens park london W10 4BQ (1 page)
18 June 2009Appointment terminated director tanya duncan (1 page)
18 June 2009Appointment terminated director tanya duncan (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Ad 03/10/08\gbp si 1@1=1\gbp ic 13801/13802\ (2 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2008Nc inc already adjusted 01/02/00 (1 page)
2 December 2008Ad 03/10/08\gbp si 1@1=1\gbp ic 13801/13802\ (2 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2008Nc inc already adjusted 01/02/00 (1 page)
23 October 2008Secretary appointed helen milligan (2 pages)
23 October 2008Secretary appointed helen milligan (2 pages)
21 October 2008Notice of assignment of name or new name to shares (2 pages)
21 October 2008Notice of assignment of name or new name to shares (2 pages)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
14 October 2008Director appointed gordon robert ingram (3 pages)
14 October 2008Director appointed gordon robert ingram (3 pages)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
14 October 2008Appointment terminated secretary denise mckenzie (1 page)
14 October 2008Director appointed tanya duncan (2 pages)
14 October 2008Appointment terminated secretary denise mckenzie (1 page)
14 October 2008Director appointed tanya duncan (2 pages)
13 October 2008Company name changed equation lighting design LIMITED\certificate issued on 13/10/08 (3 pages)
13 October 2008Company name changed equation lighting design LIMITED\certificate issued on 13/10/08 (3 pages)
15 July 2008Director appointed helen milligan (1 page)
15 July 2008Director appointed helen milligan (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Director resigned (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Director resigned (1 page)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Registered office changed on 31/05/07 from: 41 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
31 May 2007Registered office changed on 31/05/07 from: 41 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
2 April 1999Return made up to 31/12/98; no change of members (4 pages)
2 April 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 October 1997Registered office changed on 28/10/97 from: 7 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
28 October 1997Registered office changed on 28/10/97 from: 7 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 29/01/96
(4 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 29/01/96
(4 pages)
16 January 1995Return made up to 31/12/94; full list of members (4 pages)
16 January 1995Return made up to 31/12/94; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 January 1994Return made up to 31/12/93; full list of members (7 pages)
18 January 1994Return made up to 31/12/93; full list of members (7 pages)
28 January 1993Return made up to 31/12/92; full list of members (6 pages)
28 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1993Return made up to 31/12/92; full list of members (6 pages)
28 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1992Ad 31/10/89--------- £ si 3694@1 (2 pages)
30 July 1992Ad 31/10/89--------- £ si 3694@1 (2 pages)
9 January 1992Return made up to 31/12/91; full list of members (4 pages)
9 January 1992Return made up to 31/12/91; full list of members (4 pages)
8 January 1992Ad 22/10/91--------- £ si 103@1=103 £ ic 8695/8798 (2 pages)
8 January 1992Secretary resigned;new secretary appointed (2 pages)
8 January 1992Ad 22/10/91--------- £ si 103@1=103 £ ic 8695/8798 (2 pages)
8 January 1992Secretary resigned;new secretary appointed (2 pages)
12 July 1991Return made up to 31/05/91; no change of members (6 pages)
12 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1991Return made up to 31/05/91; no change of members (6 pages)
12 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1991Return made up to 31/05/90; full list of members (2 pages)
16 January 1991Return made up to 31/05/90; full list of members (2 pages)
9 April 1990Return made up to 31/12/89; full list of members (4 pages)
9 April 1990Return made up to 31/12/89; full list of members (4 pages)
22 November 1989Ad 31/10/89--------- £ si 3694@1=3694 £ ic 5001/8695 (2 pages)
22 November 1989Ad 31/10/89--------- £ si 3694@1=3694 £ ic 5001/8695 (2 pages)
3 November 1989New director appointed (2 pages)
3 November 1989New director appointed (2 pages)
10 February 1989Wd 31/01/89 ad 30/06/88--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
10 February 1989Wd 31/01/89 ad 30/06/88--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
14 November 1988Return made up to 27/07/88; full list of members (4 pages)
14 November 1988Return made up to 27/07/88; full list of members (4 pages)
22 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 October 1986Certificate of Incorporation (1 page)
21 October 1986Certificate of Incorporation (1 page)
21 October 1986Incorporation (16 pages)
21 October 1986Incorporation (16 pages)