London
W1K 7DA
Director Name | Andrew Edward Sealey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Secretary Name | Mr Marc Rene George Dumbell |
---|---|
Status | Current |
Appointed | 18 April 2019(32 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Director Name | William John Armstrong Dacombe |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Mullion Cottage Well Lane London SW14 7AJ |
Director Name | Mr David Norman Hudson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Highlands Hatches Lane Great Missenden Buckinghamshire HP16 0JP |
Director Name | Mr Philippe Muuls |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 13 Redcliffe Square London SW10 9JX |
Director Name | Mr Bernard Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1994) |
Role | Solicitor |
Correspondence Address | 109 Studdridge Street London SW6 3TD |
Director Name | Mr Richard David Lutyens |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 1994) |
Role | Company Director |
Correspondence Address | 53 Clarendon Road London W11 4JD |
Director Name | Jose Maria Loizaga |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 October 1999) |
Role | International Banker |
Correspondence Address | Jenner 6 Madrid 28010 Foreign |
Secretary Name | Mr Ross Wyndham Badger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Barrett Road Fetcham Leatherhead Surrey KT22 9HL |
Director Name | Michael John Bentley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 37 Kensington Park Gardens London W11 2QT |
Director Name | Mr Gavin Bruce McGillivray |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1993) |
Role | Corporate Financier |
Correspondence Address | 18 Hearne Road London W4 3NJ |
Director Name | Mr Oliver Baker |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1994) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | The Old Rectory Edmonthorpe Melton Mowbray Leicestershire LE14 2JZ |
Director Name | Mr Oliver Ronald Henry Baker |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1994) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | The Old Rectory Edmonthorpe Melton Mowbray Leicestershire LE14 2JZ |
Director Name | Francis Anthony Lilley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 1996) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | The Barn,Park Farm Felbridge Surrey RH19 2RB |
Director Name | Francisco Javier Loizaga Jimenez |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 1999) |
Role | Corporate Financier |
Correspondence Address | Antonio Fuentes 6-C Madrid Spain Foreign |
Director Name | Charles Henry Scott Noble |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2000) |
Role | Corporate Finance Adviser |
Correspondence Address | 7 Amner Road London SW11 6AA |
Director Name | Mr Robert Joseph Kretowcz |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 May 1995) |
Role | Merchant Banker |
Correspondence Address | 1 St Anns Villas London W11 4RU |
Director Name | Mr Bernard Nathan Jolles |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 2001) |
Role | Corporate Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Regents Park Road London NW1 8UG |
Secretary Name | Mr James Andrew Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bellevue Road London SW13 0BJ |
Secretary Name | Charles Henry Scott Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 7 Amner Road London SW11 6AA |
Secretary Name | Julian Mark Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | 110 Frant Road Thornton Heath Surrey CR7 7JU |
Website | campbell-lutyens.com |
---|---|
Telephone | 020 74397191 |
Telephone region | London |
Registered Address | 64 North Row London W1K 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
34.8k at £1 | Campbell Lutyens Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,040,475 |
Net Worth | £18,873,496 |
Cash | £2,221,429 |
Current Liabilities | £29,302,911 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: Burlington Gardens Nominee 1 Limited and Burlington Gardens Nominee 2 Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit account and all money from time to time withdrawn. Outstanding |
---|---|
17 July 1990 | Delivered on: 26 July 1990 Satisfied on: 23 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the four clifford street limited to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts (see form 395 for full details). Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 23 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 4 clifford street, london W1 title no : ln 43014. Fully Satisfied |
20 September 1989 | Delivered on: 30 September 1989 Satisfied on: 23 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade and tenants fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 February 1989 | Delivered on: 24 February 1989 Satisfied on: 23 October 2001 Persons entitled: Property Leasing Corporation Limited. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: All the company's rights title and interest in and to all monies at the date of the deed standing to the credit of the account of the company with riggs ap bank limited account no. 50462 (see for 395 for further details). Fully Satisfied |
16 October 2020 | Director's details changed for Andrew Edward Sealey on 15 October 2020 (2 pages) |
---|---|
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 30 April 2019 (38 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Julian Mark Dean as a secretary on 18 April 2019 (1 page) |
1 May 2019 | Secretary's details changed for Mr Marc Dumbell on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Marc Dumbell as a secretary on 18 April 2019 (2 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (40 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (38 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (38 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (38 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 October 2015 | Full accounts made up to 30 April 2015 (38 pages) |
22 October 2015 | Full accounts made up to 30 April 2015 (38 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 November 2014 | Full accounts made up to 30 April 2014 (39 pages) |
12 November 2014 | Full accounts made up to 30 April 2014 (39 pages) |
6 May 2014 | Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page) |
9 January 2014 | Full accounts made up to 30 April 2013 (40 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (40 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (38 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (38 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (38 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (38 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (37 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (37 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Full accounts made up to 30 April 2009 (32 pages) |
22 October 2009 | Full accounts made up to 30 April 2009 (32 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (32 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (32 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 May 2008 | Secretary appointed julian mark dean (2 pages) |
12 May 2008 | Appointment terminated secretary charles noble (1 page) |
12 May 2008 | Appointment terminated secretary charles noble (1 page) |
12 May 2008 | Secretary appointed julian mark dean (2 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (19 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (19 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 5 clifford street london W1S 2LG (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 5 clifford street, london, W1S 2LG (1 page) |
19 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Group of companies' accounts made up to 30 April 2005 (19 pages) |
1 September 2005 | Group of companies' accounts made up to 30 April 2005 (19 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members
|
1 June 2005 | Return made up to 30/04/05; full list of members
|
22 September 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
22 September 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members
|
13 May 2004 | Return made up to 30/04/04; full list of members
|
22 August 2003 | Group of companies' accounts made up to 30 April 2003 (19 pages) |
22 August 2003 | Group of companies' accounts made up to 30 April 2003 (19 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members
|
13 May 2003 | Return made up to 30/04/03; full list of members
|
11 December 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
11 December 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
10 May 2002 | Return made up to 30/04/02; full list of members
|
10 May 2002 | Return made up to 30/04/02; full list of members
|
20 February 2002 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
20 February 2002 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2001 | Company name changed campbell lutyens & co. LTD\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed campbell lutyens & co. LTD\certificate issued on 30/08/01 (2 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members
|
13 June 2001 | Return made up to 16/05/01; full list of members
|
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
8 February 2001 | Full group accounts made up to 30 April 2000 (16 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Full group accounts made up to 30 April 2000 (16 pages) |
8 February 2001 | Director resigned (1 page) |
14 July 2000 | Return made up to 16/05/00; full list of members (10 pages) |
14 July 2000 | Return made up to 16/05/00; full list of members (10 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
29 March 2000 | Declaration of shares redemption:auditor's report (3 pages) |
29 March 2000 | Declaration of shares redemption:auditor's report (3 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
25 February 2000 | Certificate of reduction of share premium (1 page) |
25 February 2000 | Reduce share premium account (3 pages) |
25 February 2000 | Reduce share premium account (3 pages) |
25 February 2000 | Certificate of reduction of share premium (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
4 January 2000 | Full group accounts made up to 30 April 1999 (17 pages) |
4 January 2000 | Full group accounts made up to 30 April 1999 (17 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 16/05/99; full list of members (10 pages) |
6 June 1999 | Return made up to 16/05/99; full list of members (10 pages) |
23 December 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
23 December 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
22 May 1998 | Return made up to 16/05/98; no change of members (9 pages) |
22 May 1998 | Return made up to 16/05/98; no change of members (9 pages) |
14 January 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
14 January 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 4 clifford street london W1X 1RB (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 4 clifford street, london, W1X 1RB (1 page) |
24 June 1997 | Return made up to 16/05/97; no change of members (8 pages) |
24 June 1997 | Return made up to 16/05/97; no change of members (8 pages) |
7 January 1997 | Full group accounts made up to 30 April 1996 (21 pages) |
7 January 1997 | Full group accounts made up to 30 April 1996 (21 pages) |
7 June 1996 | Return made up to 16/05/96; full list of members (10 pages) |
7 June 1996 | Return made up to 16/05/96; full list of members (10 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
18 February 1996 | Full group accounts made up to 30 April 1995 (21 pages) |
18 February 1996 | Full group accounts made up to 30 April 1995 (21 pages) |
5 June 1995 | Return made up to 16/05/95; no change of members (10 pages) |
5 June 1995 | Return made up to 16/05/95; no change of members (10 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
31 January 1995 | Full group accounts made up to 30 April 1994 (21 pages) |
31 January 1995 | Full group accounts made up to 30 April 1994 (21 pages) |
7 October 1994 | Company name changed\certificate issued on 07/10/94 (2 pages) |
7 October 1994 | Company name changed\certificate issued on 07/10/94 (2 pages) |
1 March 1994 | Full group accounts made up to 30 April 1993 (19 pages) |
1 March 1994 | Full group accounts made up to 30 April 1993 (19 pages) |
28 February 1993 | Full group accounts made up to 30 April 1992 (20 pages) |
28 February 1993 | Full group accounts made up to 30 April 1992 (20 pages) |
16 July 1991 | Full accounts made up to 30 April 1991 (18 pages) |
16 July 1991 | Full accounts made up to 30 April 1991 (18 pages) |
8 November 1990 | Full accounts made up to 30 April 1990 (16 pages) |
8 November 1990 | Full accounts made up to 30 April 1990 (16 pages) |
11 May 1990 | Memorandum and Articles of Association (15 pages) |
11 May 1990 | Memorandum and Articles of Association (15 pages) |
8 February 1990 | Company name changed\certificate issued on 08/02/90 (3 pages) |
8 February 1990 | Company name changed\certificate issued on 08/02/90 (3 pages) |
12 January 1990 | Company name changed\certificate issued on 12/01/90 (2 pages) |
12 January 1990 | Company name changed\certificate issued on 12/01/90 (2 pages) |
25 July 1988 | Company name changed\certificate issued on 25/07/88 (2 pages) |
25 July 1988 | Company name changed\certificate issued on 25/07/88 (2 pages) |
27 August 1987 | Company name changed\certificate issued on 27/08/87 (2 pages) |
27 August 1987 | Company name changed\certificate issued on 27/08/87 (2 pages) |
6 November 1986 | Certificate of Incorporation (1 page) |
6 November 1986 | Certificate of Incorporation (1 page) |