Company NameCl & Co. Management Services Ltd
DirectorsAlastair John Wilson Campbell and Andrew Edward Sealey
Company StatusActive
Company Number02071658
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 6 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alastair John Wilson Campbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 North Row
London
W1K 7DA
Director NameAndrew Edward Sealey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(7 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Secretary NameMr Marc Rene George Dumbell
StatusCurrent
Appointed18 April 2019(32 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Director NameWilliam John Armstrong Dacombe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressMullion Cottage Well Lane
London
SW14 7AJ
Director NameMr David Norman Hudson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Highlands Hatches Lane
Great Missenden
Buckinghamshire
HP16 0JP
Director NameMr Philippe Muuls
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address13 Redcliffe Square
London
SW10 9JX
Director NameMr Bernard Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RoleSolicitor
Correspondence Address109 Studdridge Street
London
SW6 3TD
Director NameMr Richard David Lutyens
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 1994)
RoleCompany Director
Correspondence Address53 Clarendon Road
London
W11 4JD
Director NameJose Maria Loizaga
Date of BirthJanuary 1936 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 October 1999)
RoleInternational Banker
Correspondence AddressJenner 6
Madrid 28010
Foreign
Secretary NameMr Ross Wyndham Badger
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Director NameMichael John Bentley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence Address37 Kensington Park Gardens
London
W11 2QT
Director NameMr Gavin Bruce McGillivray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleCorporate Financier
Correspondence Address18 Hearne Road
London
W4 3NJ
Director NameMr Oliver Baker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1994)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Edmonthorpe
Melton Mowbray
Leicestershire
LE14 2JZ
Director NameMr Oliver Ronald Henry Baker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1994)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Edmonthorpe
Melton Mowbray
Leicestershire
LE14 2JZ
Director NameFrancis Anthony Lilley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 1996)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn,Park Farm
Felbridge
Surrey
RH19 2RB
Director NameFrancisco Javier Loizaga Jimenez
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed06 April 1994(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 1999)
RoleCorporate Financier
Correspondence AddressAntonio Fuentes 6-C
Madrid
Spain
Foreign
Director NameCharles Henry Scott Noble
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2000)
RoleCorporate Finance Adviser
Correspondence Address7 Amner Road
London
SW11 6AA
Director NameMr Robert Joseph Kretowcz
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 1995)
RoleMerchant Banker
Correspondence Address1 St Anns Villas
London
W11 4RU
Director NameMr Bernard Nathan Jolles
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2001)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address110 Regents Park Road
London
NW1 8UG
Secretary NameMr James Andrew Cane
NationalityBritish
StatusResigned
Appointed01 March 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bellevue Road
London
SW13 0BJ
Secretary NameCharles Henry Scott Noble
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address7 Amner Road
London
SW11 6AA
Secretary NameJulian Mark Dean
NationalityBritish
StatusResigned
Appointed30 April 2008(21 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 April 2019)
RoleCompany Director
Correspondence Address110 Frant Road
Thornton Heath
Surrey
CR7 7JU

Contact

Websitecampbell-lutyens.com
Telephone020 74397191
Telephone regionLondon

Location

Registered Address64 North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34.8k at £1Campbell Lutyens Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,040,475
Net Worth£18,873,496
Cash£2,221,429
Current Liabilities£29,302,911

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

31 March 2006Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

16 October 2020Director's details changed for Andrew Edward Sealey on 15 October 2020 (2 pages)
7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 30 April 2019 (38 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Julian Mark Dean as a secretary on 18 April 2019 (1 page)
1 May 2019Secretary's details changed for Mr Marc Dumbell on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Marc Dumbell as a secretary on 18 April 2019 (2 pages)
7 February 2019Full accounts made up to 30 April 2018 (40 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 30 April 2017 (38 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 February 2017Full accounts made up to 30 April 2016 (38 pages)
7 February 2017Full accounts made up to 30 April 2016 (38 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 34,834
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 34,834
(5 pages)
22 October 2015Full accounts made up to 30 April 2015 (38 pages)
22 October 2015Full accounts made up to 30 April 2015 (38 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 34,834
(6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 34,834
(6 pages)
12 November 2014Full accounts made up to 30 April 2014 (39 pages)
12 November 2014Full accounts made up to 30 April 2014 (39 pages)
6 May 2014Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 34,834
(6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 34,834
(6 pages)
6 May 2014Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page)
9 January 2014Full accounts made up to 30 April 2013 (40 pages)
9 January 2014Full accounts made up to 30 April 2013 (40 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
4 February 2013Full accounts made up to 30 April 2012 (38 pages)
4 February 2013Full accounts made up to 30 April 2012 (38 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
2 February 2012Full accounts made up to 30 April 2011 (38 pages)
2 February 2012Full accounts made up to 30 April 2011 (38 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
18 January 2011Full accounts made up to 30 April 2010 (37 pages)
18 January 2011Full accounts made up to 30 April 2010 (37 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
22 October 2009Full accounts made up to 30 April 2009 (32 pages)
22 October 2009Full accounts made up to 30 April 2009 (32 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 March 2009Full accounts made up to 30 April 2008 (32 pages)
2 March 2009Full accounts made up to 30 April 2008 (32 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Secretary appointed julian mark dean (2 pages)
12 May 2008Appointment terminated secretary charles noble (1 page)
12 May 2008Appointment terminated secretary charles noble (1 page)
12 May 2008Secretary appointed julian mark dean (2 pages)
4 March 2008Full accounts made up to 30 April 2007 (20 pages)
4 March 2008Full accounts made up to 30 April 2007 (20 pages)
24 May 2007Return made up to 30/04/07; full list of members (7 pages)
24 May 2007Return made up to 30/04/07; full list of members (7 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (19 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (19 pages)
16 June 2006Registered office changed on 16/06/06 from: 5 clifford street london W1S 2LG (1 page)
16 June 2006Registered office changed on 16/06/06 from: 5 clifford street, london, W1S 2LG (1 page)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
1 September 2005Group of companies' accounts made up to 30 April 2005 (19 pages)
1 September 2005Group of companies' accounts made up to 30 April 2005 (19 pages)
1 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
22 September 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Group of companies' accounts made up to 30 April 2003 (19 pages)
22 August 2003Group of companies' accounts made up to 30 April 2003 (19 pages)
13 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
11 December 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(7 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(7 pages)
20 February 2002Group of companies' accounts made up to 30 April 2001 (16 pages)
20 February 2002Group of companies' accounts made up to 30 April 2001 (16 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 August 2001Company name changed campbell lutyens & co. LTD\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed campbell lutyens & co. LTD\certificate issued on 30/08/01 (2 pages)
13 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
13 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
8 February 2001Full group accounts made up to 30 April 2000 (16 pages)
8 February 2001Director resigned (1 page)
8 February 2001Full group accounts made up to 30 April 2000 (16 pages)
8 February 2001Director resigned (1 page)
14 July 2000Return made up to 16/05/00; full list of members (10 pages)
14 July 2000Return made up to 16/05/00; full list of members (10 pages)
30 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 March 2000Declaration of shares redemption:auditor's report (3 pages)
29 March 2000Declaration of shares redemption:auditor's report (3 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
25 February 2000Certificate of reduction of share premium (1 page)
25 February 2000Reduce share premium account (3 pages)
25 February 2000Reduce share premium account (3 pages)
25 February 2000Certificate of reduction of share premium (1 page)
7 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 January 2000Full group accounts made up to 30 April 1999 (17 pages)
4 January 2000Full group accounts made up to 30 April 1999 (17 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
6 June 1999Return made up to 16/05/99; full list of members (10 pages)
6 June 1999Return made up to 16/05/99; full list of members (10 pages)
23 December 1998Full group accounts made up to 30 April 1998 (19 pages)
23 December 1998Full group accounts made up to 30 April 1998 (19 pages)
22 May 1998Return made up to 16/05/98; no change of members (9 pages)
22 May 1998Return made up to 16/05/98; no change of members (9 pages)
14 January 1998Full group accounts made up to 30 April 1997 (20 pages)
14 January 1998Full group accounts made up to 30 April 1997 (20 pages)
11 November 1997Registered office changed on 11/11/97 from: 4 clifford street london W1X 1RB (1 page)
11 November 1997Registered office changed on 11/11/97 from: 4 clifford street, london, W1X 1RB (1 page)
24 June 1997Return made up to 16/05/97; no change of members (8 pages)
24 June 1997Return made up to 16/05/97; no change of members (8 pages)
7 January 1997Full group accounts made up to 30 April 1996 (21 pages)
7 January 1997Full group accounts made up to 30 April 1996 (21 pages)
7 June 1996Return made up to 16/05/96; full list of members (10 pages)
7 June 1996Return made up to 16/05/96; full list of members (10 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
18 February 1996Full group accounts made up to 30 April 1995 (21 pages)
18 February 1996Full group accounts made up to 30 April 1995 (21 pages)
5 June 1995Return made up to 16/05/95; no change of members (10 pages)
5 June 1995Return made up to 16/05/95; no change of members (10 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
31 January 1995Full group accounts made up to 30 April 1994 (21 pages)
31 January 1995Full group accounts made up to 30 April 1994 (21 pages)
7 October 1994Company name changed\certificate issued on 07/10/94 (2 pages)
7 October 1994Company name changed\certificate issued on 07/10/94 (2 pages)
1 March 1994Full group accounts made up to 30 April 1993 (19 pages)
1 March 1994Full group accounts made up to 30 April 1993 (19 pages)
28 February 1993Full group accounts made up to 30 April 1992 (20 pages)
28 February 1993Full group accounts made up to 30 April 1992 (20 pages)
16 July 1991Full accounts made up to 30 April 1991 (18 pages)
16 July 1991Full accounts made up to 30 April 1991 (18 pages)
8 November 1990Full accounts made up to 30 April 1990 (16 pages)
8 November 1990Full accounts made up to 30 April 1990 (16 pages)
11 May 1990Memorandum and Articles of Association (15 pages)
11 May 1990Memorandum and Articles of Association (15 pages)
8 February 1990Company name changed\certificate issued on 08/02/90 (3 pages)
8 February 1990Company name changed\certificate issued on 08/02/90 (3 pages)
12 January 1990Company name changed\certificate issued on 12/01/90 (2 pages)
12 January 1990Company name changed\certificate issued on 12/01/90 (2 pages)
25 July 1988Company name changed\certificate issued on 25/07/88 (2 pages)
25 July 1988Company name changed\certificate issued on 25/07/88 (2 pages)
27 August 1987Company name changed\certificate issued on 27/08/87 (2 pages)
27 August 1987Company name changed\certificate issued on 27/08/87 (2 pages)
6 November 1986Certificate of Incorporation (1 page)
6 November 1986Certificate of Incorporation (1 page)