12 Gough Square
London
EC4A 3DW
Director Name | Mr Alexander Agim Duma |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(9 years, 12 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Mr Alexander Agim Duma |
---|---|
Status | Current |
Appointed | 27 September 2010(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Brian Richard George Ash |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 1992) |
Role | Computer Consultant |
Correspondence Address | 19 Codling Close London E1 9UX |
Director Name | Mr Alexander Agim Duma |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1997) |
Role | Merchant Banker |
Correspondence Address | 13 Coulson Street London SW3 3NG |
Secretary Name | Trevor Ralph Pickett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1997) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Flat 1 36 Halsey Street London SW3 2PT |
Secretary Name | Mr Trevor Ralph Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1997) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Halsey Street London SW3 2PT |
Secretary Name | William Nicholas Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Red Roofs Deepdene Park Road Dorking RH5 4AL |
Director Name | Elizabeth Finch Moore |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 2010) |
Role | Retailer |
Correspondence Address | 9 Dale Street Tunbridge Wells Kent TN1 2QJ |
Director Name | Mrs Helen Swann |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2010) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wellswood Haywards Heath RH16 4FQ |
Director Name | Alice Victoria Downes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 May 2018) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Ms Harriet Mella Meddings |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 May 2018) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Mrs Helen Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wellswood Haywards Heath RH16 4FQ |
Website | www.pickett.co.uk |
---|---|
Telephone | 020 74939072 |
Telephone region | London |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Alexander Agim Duma 7.50% Ordinary B |
---|---|
100.9k at £1 | Trevor Ralph Pickett 50.46% Ordinary A |
11.7k at £1 | Alice Victoria Downes 5.86% Ordinary A |
11.7k at £1 | Harriet Mella Meddings 5.86% Ordinary A |
35k at £1 | Trevor Ralph Pickett 17.50% Ordinary B |
25.6k at £1 | Alexander Agim Duma 12.82% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £109,746 |
Current Liabilities | £573,127 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
19 April 1995 | Delivered on: 26 April 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
---|---|
4 February 1993 | Delivered on: 10 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor of 41 and the basements of 40/41 burlington arcade l/b of city of westminster. Outstanding |
10 May 1989 | Delivered on: 17 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor of no. 41 and basement of no's 40 and 41 burlington arcade, piccadilly l/b of westminster. Outstanding |
4 July 1988 | Delivered on: 14 July 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade 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. Outstanding |
8 August 1988 | Delivered on: 12 August 1988 Satisfied on: 5 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41, burlington arcade, piccadilly, london borough of city of westminster. Fully Satisfied |
28 September 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
---|---|
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
16 June 2020 | Statement of capital following an allotment of shares on 31 March 2018
|
16 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
10 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
28 June 2018 | Statement of capital following an allotment of shares on 30 March 2018
|
24 May 2018 | Termination of appointment of Alice Victoria Downes as a director on 23 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Harriet Mella Meddings as a director on 23 May 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Trevor Ralph Pickett as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Trevor Ralph Pickett as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Director's details changed for Alice Victoria Downes on 15 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Alice Victoria Downes on 15 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Alexander Agim Duma on 15 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Trevor Ralph Pickett on 15 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Harriet Mella Meddings on 15 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Harriet Mella Meddings on 15 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Trevor Ralph Pickett on 15 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Alexander Agim Duma on 15 June 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
1 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
1 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2011 | Termination of appointment of Helen Swann as a director (1 page) |
17 June 2011 | Termination of appointment of Helen Swann as a director (1 page) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Director's details changed for Alice Victoria Pepper on 15 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Alice Victoria Pepper on 15 June 2011 (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Termination of appointment of Helen Swann as a secretary (1 page) |
19 October 2010 | Termination of appointment of Helen Swann as a secretary (1 page) |
18 October 2010 | Appointment of Mr Alexander Agim Duma as a secretary (1 page) |
18 October 2010 | Appointment of Mr Alexander Agim Duma as a secretary (1 page) |
18 October 2010 | Termination of appointment of Helen Swann as a secretary (1 page) |
18 October 2010 | Termination of appointment of Helen Swann as a secretary (1 page) |
16 June 2010 | Director's details changed for Alice Victoria Pepper on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alice Victoria Pepper on 15 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Harriet Mella Meddings on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Helen Swann on 15 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Helen Swann on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Harriet Mella Meddings on 15 June 2010 (2 pages) |
24 March 2010 | Termination of appointment of Elizabeth Finch Moore as a director (2 pages) |
24 March 2010 | Termination of appointment of Elizabeth Finch Moore as a director (2 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
16 June 2008 | Director's change of particulars / elizabeth finch moore / 26/04/2008 (1 page) |
16 June 2008 | Director's change of particulars / elizabeth finch moore / 26/04/2008 (1 page) |
16 June 2008 | Director's change of particulars / alice pepper / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / alice pepper / 16/06/2008 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
18 February 2008 | Ad 24/12/07-24/12/07 £ si 20000@1=20000 £ ic 75000/95000 (1 page) |
18 February 2008 | Ad 24/12/07-24/12/07 £ si 20000@1=20000 £ ic 75000/95000 (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
14 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
14 July 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
14 July 2006 | Secretary's particulars changed (1 page) |
15 May 2006 | Company name changed oldavon LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed oldavon LIMITED\certificate issued on 15/05/06 (2 pages) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
25 August 2005 | New secretary appointed (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New secretary appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
16 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members
|
21 June 2002 | Return made up to 15/06/02; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 6 royal exchange london EC3V 3LL (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 6 royal exchange london EC3V 3LL (1 page) |
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: c/o smith & hutchinson 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: c/o smith & hutchinson 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page) |
11 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 July 1999 | Return made up to 15/06/99; full list of members (5 pages) |
23 July 1999 | Return made up to 15/06/99; full list of members (5 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 June 1998 | Return made up to 15/06/98; no change of members (5 pages) |
16 June 1998 | Return made up to 15/06/98; no change of members (5 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
28 July 1997 | Return made up to 15/06/97; full list of members (7 pages) |
28 July 1997 | Return made up to 15/06/97; full list of members (7 pages) |
15 April 1997 | Ad 27/03/97--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
15 April 1997 | Ad 27/03/97--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Ad 25/11/96--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
31 December 1996 | £ nc 50000/250000 25/11/96 (1 page) |
31 December 1996 | £ nc 50000/250000 25/11/96 (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | Ad 25/11/96--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 September 1996 | Return made up to 15/06/96; full list of members (7 pages) |
3 September 1996 | Return made up to 15/06/96; full list of members (7 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: alhambra house 8TH floor 27 charing cross road london WC2H oau (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: alhambra house 8TH floor 27 charing cross road london WC2H oau (1 page) |
3 July 1995 | Return made up to 15/06/95; no change of members (6 pages) |
3 July 1995 | Return made up to 15/06/95; no change of members (6 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
19 August 1994 | Full accounts made up to 31 March 1994 (9 pages) |
19 August 1994 | Full accounts made up to 31 March 1994 (9 pages) |
12 June 1994 | Return made up to 15/06/94; no change of members (5 pages) |
12 June 1994 | Return made up to 15/06/94; no change of members (5 pages) |
23 September 1993 | Ad 13/09/93--------- £ si 13334@1=13334 £ ic 16666/30000 (2 pages) |
23 September 1993 | Ad 13/09/93--------- £ si 13334@1=13334 £ ic 16666/30000 (2 pages) |
19 August 1993 | Full accounts made up to 31 March 1993 (9 pages) |
19 August 1993 | Full accounts made up to 31 March 1993 (9 pages) |
8 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
8 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
10 October 1991 | Full accounts made up to 31 March 1991 (9 pages) |
10 October 1991 | Full accounts made up to 31 March 1991 (9 pages) |
12 July 1990 | Full accounts made up to 31 March 1990 (10 pages) |
12 July 1990 | Full accounts made up to 31 March 1990 (10 pages) |
14 May 1990 | Full accounts made up to 31 March 1989 (10 pages) |
14 May 1990 | Full accounts made up to 31 March 1989 (10 pages) |
31 October 1989 | Statement of affairs (67 pages) |
31 October 1989 | Statement of affairs (67 pages) |
27 September 1988 | Resolutions
|
27 September 1988 | Resolutions
|
28 March 1988 | Incorporation (13 pages) |
28 March 1988 | Incorporation (13 pages) |