Company NamePickett Limited
DirectorsTrevor Ralph Pickett and Alexander Agim Duma
Company StatusActive
Company Number02236996
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years ago)
Previous NameOldavon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Trevor Ralph Pickett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Alexander Agim Duma
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(9 years, 12 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameMr Alexander Agim Duma
StatusCurrent
Appointed27 September 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameBrian Richard George Ash
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 1992)
RoleComputer Consultant
Correspondence Address19 Codling Close
London
E1 9UX
Director NameMr Alexander Agim Duma
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RoleMerchant Banker
Correspondence Address13 Coulson Street
London
SW3 3NG
Secretary NameTrevor Ralph Pickett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFlat 1
36 Halsey Street
London
SW3 2PT
Secretary NameMr Trevor Ralph Pickett
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Halsey Street
London
SW3 2PT
Secretary NameWilliam Nicholas Morgan
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressRed Roofs
Deepdene Park Road
Dorking
RH5 4AL
Director NameElizabeth Finch Moore
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 2010)
RoleRetailer
Correspondence Address9 Dale Street
Tunbridge Wells
Kent
TN1 2QJ
Director NameMrs Helen Swann
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(17 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2010)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellswood
Haywards Heath
RH16 4FQ
Director NameAlice Victoria Downes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(17 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 May 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMs Harriet Mella Meddings
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(17 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 May 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameMrs Helen Swann
NationalityBritish
StatusResigned
Appointed22 July 2005(17 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellswood
Haywards Heath
RH16 4FQ

Contact

Websitewww.pickett.co.uk
Telephone020 74939072
Telephone regionLondon

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Alexander Agim Duma
7.50%
Ordinary B
100.9k at £1Trevor Ralph Pickett
50.46%
Ordinary A
11.7k at £1Alice Victoria Downes
5.86%
Ordinary A
11.7k at £1Harriet Mella Meddings
5.86%
Ordinary A
35k at £1Trevor Ralph Pickett
17.50%
Ordinary B
25.6k at £1Alexander Agim Duma
12.82%
Ordinary A

Financials

Year2014
Net Worth£109,746
Current Liabilities£573,127

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

19 April 1995Delivered 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 1993Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

28 September 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 797,400
(3 pages)
23 September 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
16 June 2020Statement of capital following an allotment of shares on 31 March 2018
  • GBP 425,000
(3 pages)
16 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
10 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
28 June 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 315,000
(3 pages)
24 May 2018Termination of appointment of Alice Victoria Downes as a director on 23 May 2018 (1 page)
24 May 2018Termination of appointment of Harriet Mella Meddings as a director on 23 May 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
11 July 2017Notification of Trevor Ralph Pickett as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
11 July 2017Notification of Trevor Ralph Pickett as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200,000
(6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Director's details changed for Alice Victoria Downes on 15 June 2015 (2 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200,000
(6 pages)
22 June 2015Director's details changed for Alice Victoria Downes on 15 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Alexander Agim Duma on 15 June 2015 (2 pages)
22 June 2015Director's details changed for Trevor Ralph Pickett on 15 June 2015 (2 pages)
22 June 2015Director's details changed for Mrs Harriet Mella Meddings on 15 June 2015 (2 pages)
22 June 2015Director's details changed for Mrs Harriet Mella Meddings on 15 June 2015 (2 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200,000
(6 pages)
22 June 2015Director's details changed for Trevor Ralph Pickett on 15 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Alexander Agim Duma on 15 June 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 150,001
(3 pages)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 150,001
(7 pages)
1 August 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 150,001
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 200,000
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 200,000
(3 pages)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 150,001
(7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Termination of appointment of Helen Swann as a director (1 page)
17 June 2011Termination of appointment of Helen Swann as a director (1 page)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
17 June 2011Director's details changed for Alice Victoria Pepper on 15 June 2011 (2 pages)
17 June 2011Director's details changed for Alice Victoria Pepper on 15 June 2011 (2 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Termination of appointment of Helen Swann as a secretary (1 page)
19 October 2010Termination of appointment of Helen Swann as a secretary (1 page)
18 October 2010Appointment of Mr Alexander Agim Duma as a secretary (1 page)
18 October 2010Appointment of Mr Alexander Agim Duma as a secretary (1 page)
18 October 2010Termination of appointment of Helen Swann as a secretary (1 page)
18 October 2010Termination of appointment of Helen Swann as a secretary (1 page)
16 June 2010Director's details changed for Alice Victoria Pepper on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Alice Victoria Pepper on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Harriet Mella Meddings on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Helen Swann on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Helen Swann on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Harriet Mella Meddings on 15 June 2010 (2 pages)
24 March 2010Termination of appointment of Elizabeth Finch Moore as a director (2 pages)
24 March 2010Termination of appointment of Elizabeth Finch Moore as a director (2 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 15/06/09; full list of members (5 pages)
13 July 2009Return made up to 15/06/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 15/06/08; full list of members (5 pages)
17 June 2008Return made up to 15/06/08; full list of members (5 pages)
16 June 2008Director's change of particulars / elizabeth finch moore / 26/04/2008 (1 page)
16 June 2008Director's change of particulars / elizabeth finch moore / 26/04/2008 (1 page)
16 June 2008Director's change of particulars / alice pepper / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / alice pepper / 16/06/2008 (1 page)
20 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2008Ad 24/12/07-24/12/07 £ si 20000@1=20000 £ ic 75000/95000 (1 page)
18 February 2008Ad 24/12/07-24/12/07 £ si 20000@1=20000 £ ic 75000/95000 (1 page)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 15/06/07; full list of members (3 pages)
25 June 2007Return made up to 15/06/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2006Return made up to 15/06/06; full list of members (3 pages)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Return made up to 15/06/06; full list of members (3 pages)
14 July 2006Secretary's particulars changed (1 page)
15 May 2006Company name changed oldavon LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed oldavon LIMITED\certificate issued on 15/05/06 (2 pages)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
25 August 2005New secretary appointed (1 page)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New secretary appointed (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (2 pages)
16 August 2005Return made up to 15/06/05; full list of members (2 pages)
16 August 2005Return made up to 15/06/05; full list of members (2 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
5 October 2004Full accounts made up to 31 March 2004 (9 pages)
5 October 2004Full accounts made up to 31 March 2004 (9 pages)
18 June 2004Return made up to 15/06/04; full list of members (7 pages)
18 June 2004Return made up to 15/06/04; full list of members (7 pages)
25 September 2003Full accounts made up to 31 March 2003 (10 pages)
25 September 2003Full accounts made up to 31 March 2003 (10 pages)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
8 August 2002Full accounts made up to 31 March 2002 (10 pages)
8 August 2002Full accounts made up to 31 March 2002 (10 pages)
21 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
22 January 2002Registered office changed on 22/01/02 from: 6 royal exchange london EC3V 3LL (1 page)
22 January 2002Registered office changed on 22/01/02 from: 6 royal exchange london EC3V 3LL (1 page)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
4 August 2000Return made up to 15/06/00; full list of members (6 pages)
4 August 2000Return made up to 15/06/00; full list of members (6 pages)
28 March 2000Registered 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 2000Registered 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 1999Full accounts made up to 31 March 1999 (9 pages)
11 November 1999Full accounts made up to 31 March 1999 (9 pages)
23 July 1999Return made up to 15/06/99; full list of members (5 pages)
23 July 1999Return made up to 15/06/99; full list of members (5 pages)
3 December 1998Full accounts made up to 31 March 1998 (9 pages)
3 December 1998Full accounts made up to 31 March 1998 (9 pages)
16 June 1998Return made up to 15/06/98; no change of members (5 pages)
16 June 1998Return made up to 15/06/98; no change of members (5 pages)
15 April 1998New director appointed (3 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
28 July 1997Return made up to 15/06/97; full list of members (7 pages)
28 July 1997Return made up to 15/06/97; full list of members (7 pages)
15 April 1997Ad 27/03/97--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
15 April 1997Ad 27/03/97--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
31 December 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
31 December 1996Ad 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 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
31 December 1996Ad 25/11/96--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 September 1996Return made up to 15/06/96; full list of members (7 pages)
3 September 1996Return made up to 15/06/96; full list of members (7 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 August 1995Registered office changed on 30/08/95 from: alhambra house 8TH floor 27 charing cross road london WC2H oau (1 page)
30 August 1995Registered office changed on 30/08/95 from: alhambra house 8TH floor 27 charing cross road london WC2H oau (1 page)
3 July 1995Return made up to 15/06/95; no change of members (6 pages)
3 July 1995Return made up to 15/06/95; no change of members (6 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
19 August 1994Full accounts made up to 31 March 1994 (9 pages)
19 August 1994Full accounts made up to 31 March 1994 (9 pages)
12 June 1994Return made up to 15/06/94; no change of members (5 pages)
12 June 1994Return made up to 15/06/94; no change of members (5 pages)
23 September 1993Ad 13/09/93--------- £ si 13334@1=13334 £ ic 16666/30000 (2 pages)
23 September 1993Ad 13/09/93--------- £ si 13334@1=13334 £ ic 16666/30000 (2 pages)
19 August 1993Full accounts made up to 31 March 1993 (9 pages)
19 August 1993Full accounts made up to 31 March 1993 (9 pages)
8 September 1992Full accounts made up to 31 March 1992 (10 pages)
8 September 1992Full accounts made up to 31 March 1992 (10 pages)
10 October 1991Full accounts made up to 31 March 1991 (9 pages)
10 October 1991Full accounts made up to 31 March 1991 (9 pages)
12 July 1990Full accounts made up to 31 March 1990 (10 pages)
12 July 1990Full accounts made up to 31 March 1990 (10 pages)
14 May 1990Full accounts made up to 31 March 1989 (10 pages)
14 May 1990Full accounts made up to 31 March 1989 (10 pages)
31 October 1989Statement of affairs (67 pages)
31 October 1989Statement of affairs (67 pages)
27 September 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 September 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 March 1988Incorporation (13 pages)
28 March 1988Incorporation (13 pages)