Company NameShell Club Corringham Limited
DirectorsGareth Price and Mohammad Qasim Naqvi
Company StatusActive
Company Number02305556
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 5 months ago)
Previous NamePengefield Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGareth Price
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMohammad Qasim Naqvi
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(29 years, 5 months after company formation)
Appointment Duration6 years
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(34 years after company formation)
Appointment Duration1 year, 4 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Kenneth Reginald Thorogood
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 December 2008)
RoleRetired
Correspondence Address17 Bellmaine Avenue
Corringham
Stanford Le Hope
Essex
SS17 7TA
Director NameMr Paul Dennis Lovell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 December 2008)
RoleClub Manager
Correspondence Address300 Great Gregorie
Basildon
Essex
SS16 5QU
Director NameMiss Veronica Alison Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1993)
RoleOil Company Executive
Correspondence Address11 Stanley Road
Bulphan
Upminster
Essex
RM14 3RX
Director NameMr Christopher John Gillies
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 April 1994)
RoleOil Company Executive
Correspondence Address18 Coombe Rise
Shenfield
Brentwood
Essex
CM15 8JJ
Secretary NameMiss Veronica Alison Carter
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address11 Stanley Road
Bulphan
Upminster
Essex
RM14 3RX
Director NameMr Stephen David Issac Hur
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1995)
RoleOil Company Executive
Correspondence Address24 Ripon Gardens
Redbridge
Ilford
Essex
IG1 3SL
Secretary NameMr Stephen David Issac Hur
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1995)
RoleOil Company Executive
Correspondence Address24 Ripon Gardens
Redbridge
Ilford
Essex
IG1 3SL
Director NameDr Graham Inglis Watt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2000)
RoleOil Company Executive
Correspondence Address6 Foxglove Court
Frodsham
Warrington
Cheshire
WA6 7QG
Director NameCarol Ann Cockcroft
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 February 1996)
RoleOil Company Executive
Correspondence Address5 Sadlers Close
Billericay
Essex
CM11 1SB
Secretary NameCarol Ann Cockcroft
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 February 1996)
RoleOil Company Executive
Correspondence Address5 Sadlers Close
Billericay
Essex
CM11 1SB
Director NameMark Owen Stevens
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2000)
RoleOil Company Executive
Correspondence Address40 Hackamore
Benfleet
Essex
SS7 3DN
Secretary NameColin James George Walker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1996)
RoleSecretary
Correspondence Address88 Keene Way
Chelmsford
Essex
CM2 8NR
Director NameDavid John Greene
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1996)
RoleOil Company Executive
Correspondence AddressSharpthorne
Victoria Road
Southborough
Kent
TN4 0LT
Secretary NameDavid John Greene
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1996)
RoleOil Company Executive
Correspondence AddressSharpthorne
Victoria Road
Southborough
Kent
TN4 0LT
Director NameStephanie Jane Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1997)
RoleOil Company Executive
Correspondence Address8 Cornwall Road
St Albans
Hertfordshire
AL1 1SH
Secretary NameIan Morris Williams
NationalityBritish
StatusResigned
Appointed20 December 1996(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 December 1997)
RoleOil Company Executive
Correspondence AddressTudor Lodge Knights Close
Belton
Doncaster
South Yorkshire
Director NameRachel Solway
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1999)
RoleOil Company Executive
Correspondence Address59 Gunnersbury Lane
Acton Town
London
W3 8ED
Director NameDavid Richard Durling
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1999)
RoleOil Company Executive
Correspondence Address25 Maltings Close
Hadlow
Tonbridge
Kent
TN11 0DY
Secretary NameDavid Richard Durling
NationalityBritish
StatusResigned
Appointed22 December 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1999)
RoleOil Company Executive
Correspondence Address25 Maltings Close
Hadlow
Tonbridge
Kent
TN11 0DY
Director NameMr John Graham Christy
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressCopperfields 110a Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameColin James George Walker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2002)
RoleOil Company Executive
Correspondence Address88 Keene Way
Chelmsford
Essex
CM2 8NR
Secretary NameColin James George Walker
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2001)
RoleOil Company Executive
Correspondence Address88 Keene Way
Chelmsford
Essex
CM2 8NR
Director NameKenneth John Rivers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2004)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDerek Martin Vaudin Bland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Anchor Reach
South Woodham Ferrers
Essex
CM3 5GS
Secretary NameMr Paul Dennis Lovell
NationalityBritish
StatusResigned
Appointed26 March 2001(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 December 2008)
RoleCompany Director
Correspondence Address300 Great Gregorie
Basildon
Essex
SS16 5QU
Director NamePeter John Main
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(14 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 27 February 2009)
RoleOil Company Exec
Correspondence Address15 Ashwood Park
Fetcham
Leatherhead
Surrey
KT22 9NT
Director NameGareth John Griffiths
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 December 2007)
RoleOil Company Executive
Correspondence Address5 Overlord Close
Broxbourne
Hertfordshire
EN10 7TG
Director NameMr Christopher Paul Lambert
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2014)
RoleOil Company Executive
Correspondence Address240 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PS
Director NamePaul Forrest Bamber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(20 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 2015)
RoleOil Company Executive
Correspondence Address17 Deeside
Ellesmere Port
South Wirral
Cheshire
CH65 6RG
Wales
Director NameMrs Karen Elizabeth Surtees
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(25 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameLouise Martin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed21 December 2008(20 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitethespringhouse.co.uk
Telephone01244 685000
Telephone regionChester

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3m at £1Shell Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Filing History

30 June 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
21 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
8 March 2023Termination of appointment of Mohammad Qasim Naqvi as a director on 1 March 2023 (1 page)
8 March 2023Appointment of Mr Pendar Pouri as a director on 1 March 2023 (2 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
28 July 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
26 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
23 August 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 17/11/2020
(1 page)
22 December 2020Memorandum and Articles of Association (30 pages)
22 December 2020Statement of company's objects (2 pages)
19 June 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
1 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
8 May 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 April 2018Termination of appointment of Karen Elizabeth Surtees as a director on 10 November 2016 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
13 March 2018Appointment of Mohammad Qasim Naqvi as a director on 13 March 2018 (2 pages)
7 March 2018Termination of appointment of Louise Martin as a director on 7 March 2018 (1 page)
1 February 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
8 June 2017Memorandum and Articles of Association (25 pages)
8 June 2017Memorandum and Articles of Association (25 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
21 December 2016Full accounts made up to 31 March 2016 (12 pages)
21 December 2016Full accounts made up to 31 March 2016 (12 pages)
10 November 2016Appointment of Gareth Price as a director on 26 September 2016 (2 pages)
10 November 2016Appointment of Gareth Price as a director on 26 September 2016 (2 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
11 January 2016Appointment of Louise Martin as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Paul Forrest Bamber as a director on 30 December 2015 (1 page)
11 January 2016Termination of appointment of Paul Forrest Bamber as a director on 30 December 2015 (1 page)
11 January 2016Appointment of Louise Martin as a director on 1 January 2016 (2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Solvency Statement dated 17/12/15 (2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Statement by Directors (2 pages)
22 December 2015Solvency Statement dated 17/12/15 (2 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Statement by Directors (2 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,000,002
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,000,002
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Karen Surtees
(5 pages)
23 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Karen Surtees
(5 pages)
17 December 2014Director's details changed for Karen Surtees on 31 January 2014 (2 pages)
17 December 2014Director's details changed for Karen Surtees on 31 January 2014 (2 pages)
11 December 2014Appointment of Karen Surtees as a director on 31 January 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/2014
(3 pages)
11 December 2014Appointment of Karen Surtees as a director on 31 January 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/2014
(3 pages)
2 April 2014Termination of appointment of Christopher Lambert as a director (1 page)
2 April 2014Termination of appointment of Christopher Lambert as a director (1 page)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,000,002
(5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,000,002
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
28 November 2012Full accounts made up to 31 March 2012 (13 pages)
28 November 2012Full accounts made up to 31 March 2012 (13 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
10 November 2011Full accounts made up to 31 March 2011 (14 pages)
10 November 2011Full accounts made up to 31 March 2011 (14 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 31 March 2009 (15 pages)
30 January 2010Full accounts made up to 31 March 2009 (15 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 March 2009Appointment terminated director peter main (1 page)
6 March 2009Appointment terminated director derek bland (1 page)
6 March 2009Appointment terminated director peter main (1 page)
6 March 2009Appointment terminated director derek bland (1 page)
16 February 2009Director appointed paul forrest bamber (2 pages)
16 February 2009Director appointed paul forrest bamber (2 pages)
20 January 2009Secretary appointed shell corporate secretary LIMITED (2 pages)
20 January 2009Secretary appointed shell corporate secretary LIMITED (2 pages)
16 January 2009Appointment terminated director paul lovell (1 page)
16 January 2009Appointment terminated director paul lovell (1 page)
16 January 2009Director appointed christopher paul lambert (2 pages)
16 January 2009Appointment terminated director kenneth thorogood (1 page)
16 January 2009Appointment terminated director kenneth thorogood (1 page)
16 January 2009Appointment terminated secretary paul lovell (1 page)
16 January 2009Appointment terminated secretary paul lovell (1 page)
16 January 2009Director appointed christopher paul lambert (2 pages)
12 August 2008Full accounts made up to 31 March 2008 (16 pages)
12 August 2008Full accounts made up to 31 March 2008 (16 pages)
4 April 2008Return made up to 30/03/08; full list of members (4 pages)
4 April 2008Return made up to 30/03/08; full list of members (4 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 November 2007Full accounts made up to 31 March 2007 (16 pages)
19 November 2007Full accounts made up to 31 March 2007 (16 pages)
17 April 2007Return made up to 30/03/07; full list of members (3 pages)
17 April 2007Return made up to 30/03/07; full list of members (3 pages)
13 November 2006Full accounts made up to 31 March 2006 (15 pages)
13 November 2006Full accounts made up to 31 March 2006 (15 pages)
13 April 2006Return made up to 30/03/06; full list of members (3 pages)
13 April 2006Return made up to 30/03/06; full list of members (3 pages)
24 October 2005Full accounts made up to 31 March 2005 (16 pages)
24 October 2005Full accounts made up to 31 March 2005 (16 pages)
11 April 2005Return made up to 30/03/05; full list of members (7 pages)
11 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 January 2005Full accounts made up to 31 March 2004 (14 pages)
13 January 2005Full accounts made up to 31 March 2004 (14 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
29 March 2004Return made up to 30/03/04; full list of members (7 pages)
29 March 2004Return made up to 30/03/04; full list of members (7 pages)
14 October 2003Full accounts made up to 31 March 2003 (14 pages)
14 October 2003Full accounts made up to 31 March 2003 (14 pages)
17 April 2003Return made up to 30/03/03; full list of members (7 pages)
17 April 2003Return made up to 30/03/03; full list of members (7 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
14 November 2002Full accounts made up to 31 March 2002 (14 pages)
14 November 2002Full accounts made up to 31 March 2002 (14 pages)
15 April 2002Return made up to 30/03/02; full list of members (7 pages)
15 April 2002Return made up to 30/03/02; full list of members (7 pages)
3 January 2002Full accounts made up to 31 March 2001 (13 pages)
3 January 2002Full accounts made up to 31 March 2001 (13 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Return made up to 30/03/01; full list of members (7 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Return made up to 30/03/01; full list of members (7 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
3 April 2000Return made up to 30/03/00; full list of members (7 pages)
3 April 2000Return made up to 30/03/00; full list of members (7 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
25 November 1999Registered office changed on 25/11/99 from: 3 savoy place london WC2R 0DX (1 page)
25 November 1999Registered office changed on 25/11/99 from: 3 savoy place london WC2R 0DX (1 page)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999New director appointed (2 pages)
3 April 1999Return made up to 30/03/99; full list of members (8 pages)
3 April 1999Return made up to 30/03/99; full list of members (8 pages)
11 March 1999Director's particulars changed (1 page)
11 March 1999Director's particulars changed (1 page)
6 January 1999Full accounts made up to 31 March 1998 (12 pages)
6 January 1999Full accounts made up to 31 March 1998 (12 pages)
13 January 1998Secretary resigned;director resigned (1 page)
13 January 1998Secretary resigned;director resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
23 October 1997Full accounts made up to 31 March 1997 (14 pages)
23 October 1997Full accounts made up to 31 March 1997 (14 pages)
8 April 1997Return made up to 30/03/97; full list of members (8 pages)
8 April 1997Return made up to 30/03/97; full list of members (8 pages)
24 December 1996Secretary resigned;director resigned (1 page)
24 December 1996New secretary appointed;new director appointed (2 pages)
24 December 1996New secretary appointed;new director appointed (2 pages)
24 December 1996Secretary resigned;director resigned (1 page)
13 October 1996Full accounts made up to 31 March 1996 (13 pages)
13 October 1996Full accounts made up to 31 March 1996 (13 pages)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
8 July 1996Secretary resigned;director resigned (1 page)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996Secretary resigned;director resigned (1 page)
15 April 1996Return made up to 30/03/96; full list of members (8 pages)
15 April 1996Return made up to 30/03/96; full list of members (8 pages)
11 March 1996Secretary resigned;director resigned (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned;director resigned (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
17 October 1995Full accounts made up to 31 March 1995 (13 pages)
17 October 1995Full accounts made up to 31 March 1995 (13 pages)
11 April 1995Return made up to 30/03/95; full list of members (16 pages)
11 April 1995Return made up to 30/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
18 October 1994Full accounts made up to 31 March 1994 (11 pages)
18 October 1994Full accounts made up to 31 March 1994 (11 pages)
3 November 1993Full accounts made up to 31 March 1993 (10 pages)
3 November 1993Full accounts made up to 31 March 1993 (10 pages)
19 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1992Full accounts made up to 31 March 1992 (9 pages)
20 October 1992Full accounts made up to 31 March 1992 (9 pages)
16 October 1991Full accounts made up to 31 March 1991 (12 pages)
16 October 1991Full accounts made up to 31 March 1991 (12 pages)
30 August 1990Full accounts made up to 31 March 1990 (11 pages)
30 August 1990Full accounts made up to 31 March 1990 (11 pages)