London
WC2H 9DZ
Director Name | Ms Aida Anandi Arasaratnam |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 4th Floor, The Anchorage Bridge Street Reading RG1 2LU |
Director Name | Adrian Arthur Buckley |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2004) |
Role | Professor |
Correspondence Address | Aspley House Chesham Road Berkhamsted Hertfordshire HP4 3AE |
Director Name | Mr Michael James Warren |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2004) |
Role | Director Of Pearce Management |
Correspondence Address | Ridgnalls Great Horkesley Colchester Essex CO6 4AN |
Director Name | Mrs Alexandra Rose Pearce |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 30 June 2014) |
Role | Director Of Pmc Treasury Ltd |
Country of Residence | England |
Correspondence Address | Church Farm House Aldbury Tring Hertfordshire HP23 5RS |
Director Name | Michael Pearce |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 30 June 2014) |
Role | Managing Director Pmc Treasury Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Station Road Aldbury Tring Hertfordshire HP23 5RS |
Secretary Name | Mrs Alexandra Rose Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 30 June 2014) |
Role | Director Of Pmc Treasury Ltd |
Country of Residence | England |
Correspondence Address | Church Farm House Aldbury Tring Hertfordshire HP23 5RS |
Director Name | Mr Michael John Hacon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 13 November 2017) |
Role | Treasury Consultant |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mrs Lucilla Clare Herrmann |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2014) |
Role | Treasury Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Allerton Road London N16 5UF |
Director Name | Mr Dermot James McMeekin |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Beverston Tetbury Gloucestershire GL8 8TT Wales |
Director Name | Joerg Wilhelm Koelker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2008(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2015) |
Role | Treasury Consultant |
Country of Residence | Germany |
Correspondence Address | 6a Benningsweg Borken-Weseke 46325 Germany |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2018) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Website | www.pmctreasury.com |
---|---|
Telephone | 020 77599200 |
Telephone region | London |
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,034,130 |
Gross Profit | £1,245,748 |
Net Worth | £1,320,617 |
Cash | £702,801 |
Current Liabilities | £587,367 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
12 October 2022 | Delivered on: 21 October 2022 Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee) Classification: A registered charge Particulars: All of the real property (if any) specified in schedule 2 (details of certain assets) (as set out in the instrument) and all other real property now vested in that company. (For more details refer to the instrument).. In addition, all estates or interests in any real property.. Further, all of the registered intellectual property (if any) specified in schedule 2 (details of certain assets) and all other registered intellectual property of that company. (For more details refer to the instrument). Outstanding |
---|---|
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 August 2002 | Delivered on: 20 August 2002 Satisfied on: 2 July 2014 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: 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 September 2023 | Appointment of Kevin Bowler as a director on 7 September 2023 (2 pages) |
---|---|
4 August 2023 | Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page) |
26 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
13 January 2023 | Full accounts made up to 30 April 2022 (26 pages) |
17 November 2022 | Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page) |
21 October 2022 | Registration of charge 022958900005, created on 12 October 2022 (70 pages) |
19 August 2022 | Satisfaction of charge 022958900004 in full (1 page) |
1 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
26 January 2022 | Full accounts made up to 30 April 2021 (25 pages) |
2 June 2021 | Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
1 February 2021 | Full accounts made up to 30 April 2020 (24 pages) |
30 November 2020 | Registration of charge 022958900004, created on 27 November 2020 (10 pages) |
4 June 2020 | Change of details for Pmc Treasury Holding Limited as a person with significant control on 1 June 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
3 June 2020 | Cessation of Pmc Treasury Group Limited as a person with significant control on 2 May 2020 (1 page) |
3 June 2020 | Notification of Pmc Treasury Holding Limited as a person with significant control on 14 December 2018 (2 pages) |
16 September 2019 | Full accounts made up to 30 April 2019 (22 pages) |
4 June 2019 | Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages) |
10 January 2019 | Full accounts made up to 30 April 2018 (23 pages) |
19 November 2018 | Resolutions
|
9 November 2018 | Termination of appointment of Pitsec Limited as a secretary on 29 October 2018 (1 page) |
1 November 2018 | Registration of charge 022958900003, created on 29 October 2018 (14 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
13 November 2017 | Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page) |
2 August 2017 | Full accounts made up to 30 April 2017 (23 pages) |
2 August 2017 | Full accounts made up to 30 April 2017 (23 pages) |
31 July 2017 | Cessation of Pmc Treasury Group Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Pmc Treasury Group Limited as a person with significant control on 31 July 2017 (1 page) |
26 July 2017 | Notification of Pmc Treasury Group Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of Pmc Treasury Group Limited as a person with significant control on 6 April 2016 (1 page) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (3 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (3 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
8 February 2017 | Satisfaction of charge 022958900002 in full (4 pages) |
8 February 2017 | Satisfaction of charge 022958900002 in full (4 pages) |
10 November 2016 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
10 November 2016 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
24 August 2016 | Full accounts made up to 30 April 2016 (16 pages) |
24 August 2016 | Full accounts made up to 30 April 2016 (16 pages) |
16 June 2016 | Director's details changed for Mr Kevin Mark Cooke on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Kevin Mark Cooke on 16 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 August 2015 | Full accounts made up to 30 April 2015 (16 pages) |
17 August 2015 | Full accounts made up to 30 April 2015 (16 pages) |
28 July 2015 | Termination of appointment of Joerg Wilhelm Koelker as a director on 30 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Joerg Wilhelm Koelker as a director on 30 June 2015 (1 page) |
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 October 2014 | Statement of capital following an allotment of shares on 6 June 2001
|
9 October 2014 | Statement of capital following an allotment of shares on 6 June 2001
|
9 October 2014 | Statement of capital following an allotment of shares on 6 June 2001
|
30 September 2014 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
30 September 2014 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
29 September 2014 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page) |
29 September 2014 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page) |
19 August 2014 | Full accounts made up to 30 April 2014 (15 pages) |
19 August 2014 | Full accounts made up to 30 April 2014 (15 pages) |
4 August 2014 | Second filing of TM02 previously delivered to Companies House
|
4 August 2014 | Second filing of TM01 previously delivered to Companies House
|
4 August 2014 | Second filing of TM02 previously delivered to Companies House
|
4 August 2014 | Second filing of TM01 previously delivered to Companies House
|
4 August 2014 | Second filing of TM01 previously delivered to Companies House
|
4 August 2014 | Second filing of TM01 previously delivered to Companies House
|
4 August 2014 | Second filing of TM01 previously delivered to Companies House
|
4 August 2014 | Second filing of TM01 previously delivered to Companies House
|
4 August 2014 | Second filing of TM01 previously delivered to Companies House
|
4 August 2014 | Second filing of TM01 previously delivered to Companies House
|
25 July 2014 | Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages) |
25 July 2014 | Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages) |
8 July 2014 | Registration of charge 022958900002, created on 30 June 2014 (9 pages) |
8 July 2014 | Registration of charge 022958900002, created on 30 June 2014 (9 pages) |
2 July 2014 | Termination of appointment of Michael Pearce as a director on 30 June 2014
|
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
2 July 2014 | Termination of appointment of Michael Pearce as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
|
2 July 2014 | Termination of appointment of Dermot James Mcmeekin as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Lucilla Clare Herrmann as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Alexandra Rose Pearce as a director on 30 June 2014
|
2 July 2014 | Satisfaction of charge 1 in full (4 pages) |
2 July 2014 | Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
|
2 July 2014 | Termination of appointment of Lucilla Clare Herrmann as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Alexandra Rose Pearce as a director on 30 June 2014
|
2 July 2014 | Termination of appointment of Dermot James Mcmeekin as a director on 30 June 2014
|
22 June 2014 | Director's details changed for Joerg Wilhelm Koelker on 22 June 2014 (2 pages) |
22 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Director's details changed for Joerg Wilhelm Koelker on 22 June 2014 (2 pages) |
22 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
18 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
18 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
21 June 2013 | Annual return made up to 7 June 2013 (18 pages) |
21 June 2013 | Annual return made up to 7 June 2013 (18 pages) |
21 June 2013 | Annual return made up to 7 June 2013 (18 pages) |
14 January 2013 | Director's details changed for Michael John Hacon on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Michael John Hacon on 14 January 2013 (2 pages) |
30 July 2012 | Full accounts made up to 30 April 2012 (14 pages) |
30 July 2012 | Full accounts made up to 30 April 2012 (14 pages) |
13 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (19 pages) |
13 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (19 pages) |
13 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (19 pages) |
9 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
9 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
11 August 2011 | Annual return made up to 7 June 2011 (19 pages) |
11 August 2011 | Annual return made up to 7 June 2011 (19 pages) |
11 August 2011 | Annual return made up to 7 June 2011 (19 pages) |
27 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
27 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
4 October 2010 | Annual return made up to 7 June 2010 (19 pages) |
4 October 2010 | Annual return made up to 7 June 2010 (19 pages) |
4 October 2010 | Annual return made up to 7 June 2010 (19 pages) |
14 January 2010 | Registered office address changed from the Granary 234 High Street Berkhamsted Hertfordshire HP4 1AG on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from the Granary 234 High Street Berkhamsted Hertfordshire HP4 1AG on 14 January 2010 (2 pages) |
18 August 2009 | Full accounts made up to 30 April 2009 (15 pages) |
18 August 2009 | Full accounts made up to 30 April 2009 (15 pages) |
11 June 2009 | Director's change of particulars / michael pearce / 11/06/2009 (1 page) |
11 June 2009 | Director's change of particulars / joerg koelfker / 11/06/2009 (2 pages) |
11 June 2009 | Director and secretary's change of particulars / alexandra pearce / 11/06/2009 (1 page) |
11 June 2009 | Director and secretary's change of particulars / alexandra pearce / 11/06/2009 (1 page) |
11 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
11 June 2009 | Director's change of particulars / joerg koelfker / 11/06/2009 (2 pages) |
11 June 2009 | Director's change of particulars / michael pearce / 11/06/2009 (1 page) |
11 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
14 August 2008 | Director appointed joerg wilhelm koelfker (2 pages) |
14 August 2008 | Director appointed joerg wilhelm koelfker (2 pages) |
6 August 2008 | Full accounts made up to 30 April 2008 (16 pages) |
6 August 2008 | Full accounts made up to 30 April 2008 (16 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
2 October 2007 | Full accounts made up to 30 April 2007 (16 pages) |
2 October 2007 | Full accounts made up to 30 April 2007 (16 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
30 April 2007 | Company name changed pearce management consultants li mited\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed pearce management consultants li mited\certificate issued on 30/04/07 (2 pages) |
15 September 2006 | Full accounts made up to 30 April 2006 (16 pages) |
15 September 2006 | Full accounts made up to 30 April 2006 (16 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
28 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
28 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
3 August 2005 | Return made up to 07/06/05; full list of members
|
3 August 2005 | Return made up to 07/06/05; full list of members
|
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
28 July 2004 | Full accounts made up to 30 April 2004 (15 pages) |
28 July 2004 | Full accounts made up to 30 April 2004 (15 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
12 August 2003 | Full accounts made up to 30 April 2003 (14 pages) |
12 August 2003 | Full accounts made up to 30 April 2003 (14 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
14 August 2002 | Full accounts made up to 30 April 2002 (15 pages) |
14 August 2002 | Full accounts made up to 30 April 2002 (15 pages) |
28 June 2002 | Return made up to 07/06/02; full list of members (10 pages) |
28 June 2002 | Return made up to 07/06/02; full list of members (10 pages) |
8 August 2001 | Full accounts made up to 30 April 2001 (14 pages) |
8 August 2001 | Full accounts made up to 30 April 2001 (14 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (9 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (9 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: church farm house aldbury tring herts , HP23 5RS (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: church farm house aldbury tring herts , HP23 5RS (1 page) |
2 August 2000 | Full accounts made up to 30 April 2000 (11 pages) |
2 August 2000 | Full accounts made up to 30 April 2000 (11 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members
|
26 June 2000 | Return made up to 07/06/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
5 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
5 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
18 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
18 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
15 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
15 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
25 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 30 April 1996 (9 pages) |
18 July 1996 | Full accounts made up to 30 April 1996 (9 pages) |
3 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
3 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
1 September 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 September 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
25 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
25 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 August 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
3 August 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
22 June 1993 | Full accounts made up to 31 March 1993 (10 pages) |
22 June 1993 | Full accounts made up to 31 March 1993 (10 pages) |
29 September 1989 | Full accounts made up to 31 March 1989 (8 pages) |
29 September 1989 | Full accounts made up to 31 March 1989 (8 pages) |
5 December 1988 | Wd 18/11/88 ad 04/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 December 1988 | Wd 18/11/88 ad 04/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 December 1988 | New director appointed (2 pages) |
2 December 1988 | New director appointed (2 pages) |
17 November 1988 | Registered office changed on 17/11/88 from: church farm house aldbury tring herts HP23 5RS (1 page) |
17 November 1988 | Registered office changed on 17/11/88 from: church farm house aldbury tring herts HP23 5RS (1 page) |
26 October 1988 | Memorandum and Articles of Association (7 pages) |
26 October 1988 | Memorandum and Articles of Association (7 pages) |
14 October 1988 | Registered office changed on 14/10/88 from: 2 baches street london N1 6UB (1 page) |
14 October 1988 | Director resigned;new director appointed (2 pages) |
14 October 1988 | Registered office changed on 14/10/88 from: 2 baches street london N1 6UB (1 page) |
14 October 1988 | Director resigned;new director appointed (2 pages) |
13 October 1988 | Company name changed\certificate issued on 13/10/88 (9 pages) |
13 October 1988 | Company name changed\certificate issued on 13/10/88 (9 pages) |
11 October 1988 | Resolutions
|
13 September 1988 | Incorporation (9 pages) |
13 September 1988 | Incorporation (9 pages) |