Company NameV S O Trading Limited
DirectorsKathryn Elizabeth Gordon and Jennifer Margaret Owen
Company StatusActive
Company Number02315724
CategoryPrivate Limited Company
Incorporation Date10 November 1988(35 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Jennifer Margaret Owen
StatusCurrent
Appointed24 June 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address2 Putney Hill 2 Putney Hill
London
Sw156ab
SW15 6AB
Director NameMs Kathryn Elizabeth Gordon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(34 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Putney Hill 2 Putney Hill
London
Sw156ab
SW15 6AB
Director NameMs Jennifer Margaret Owen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2023(34 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill 2 Putney Hill
London
Sw156ab
SW15 6AB
Director NameMr Kenneth Mathieson Caldwell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 1994)
RoleSecretary
Correspondence AddressRusset Cottage Red Lane
Blackbrook
Dorking
Surrey
RH5 4DU
Director NameAdrian Edward Poffley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 1995)
RoleAccountant
Correspondence Address75 Kingsway
Mortlake
London
SW14 7HN
Director NameChrista Maria Paxton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 1996)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address631 Kings Road
London
SW6 2ES
Director NameGraham Richard Bird
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 June 1998)
RoleCharity Assistant Director
Correspondence Address113 Gloucester Avenue
London
NW1 8LB
Director NameMr Geoffrey Grant Fulton Barnett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mill Hill Road
London
SW13 0HR
Secretary NameMr Kenneth Mathieson Caldwell
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressRusset Cottage Red Lane
Blackbrook
Dorking
Surrey
RH5 4DU
Director NameJudith Elizabeth Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 November 1993(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1996)
RoleFundraising Director Vso
Correspondence Address37 Hotham Road
Putney
London
SW15 1QL
Director NameJohn Richard Merchant
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(6 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 06 October 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFar Corners
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Secretary NameJohn Richard Merchant
NationalityBritish
StatusResigned
Appointed19 April 1995(6 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 October 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFar Corners
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameRachel Mary Ward
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 May 1997)
RoleDirector Of Fundraising
Correspondence Address36a Kings Avenue
London
N10 1PB
Director NameMr James Cameron Fitzgerald Seymour Lawrie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(11 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 12 October 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Elsfield Road
Old Marston
Oxford
Oxfordshire
OX3 0PR
Director NameMs Siham Bortcosh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Campbell Road
London
E3 4DS
Director NameMrs Joanna Mary Knowles
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Grove Park
London
SE5 8LE
Secretary NameMrs Joanna Mary Knowles
NationalityBritish
StatusResigned
Appointed02 January 2008(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Grove Park
London
SE5 8LE
Director NameMr Robert Michael Silbermann
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wedderburn Road
London
NW3 5QG
Secretary NameMr Robert Michael Silbermann
StatusResigned
Appointed24 September 2009(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 October 2010)
RoleCompany Director
Correspondence Address10 Wedderburn Road
London
NW3 5QG
Director NameMr Paul Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(21 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 London Road
Kingston Upon Thames
KT2 6QJ
Director NameMr Brian Rockliffe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2015)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address100 London Road
Kingston Upon Thames
KT2 6QJ
Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(21 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 London Road
Kingston Upon Thames
KT2 6QJ
Secretary NameMrs Tricia Claire Owens
StatusResigned
Appointed12 October 2010(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2014)
RoleCompany Director
Correspondence Address100 London Road
Kingston Upon Thames
KT2 6QJ
Director NameMr Graham Philip Loader
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 London Road
Kingston Upon Thames
KT2 6QJ
Director NameMs Fabienne Arminjon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Putney Hill 2 Putney Hill
London
Sw156ab
SW15 6AB
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(28 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address100 London Road
Kingston Upon Thames
KT2 6QJ

Contact

Websitevso.org.uk
Telephone020 87807500
Telephone regionLondon

Location

Registered Address2 Putney Hill
London
Sw156ab
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Merchant
50.00%
Ordinary
1 at £1Voluntary Service Overseas (Vso)
50.00%
Ordinary

Financials

Year2014
Turnover£211,030
Gross Profit£76,814
Cash£533,647
Current Liabilities£533,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
11 October 2023Termination of appointment of Fabienne Arminjon as a director on 6 October 2023 (1 page)
11 October 2023Termination of appointment of John Richard Merchant as a director on 6 October 2023 (1 page)
10 October 2023Appointment of Ms Jennifer Margaret Owen as a director on 6 October 2023 (2 pages)
10 October 2023Appointment of Ms Kathryn Elizabeth Gordon as a director on 6 October 2023 (2 pages)
2 May 2023Registered office address changed from 100 London Road Kingston upon Thames KT2 6QJ to 2 Putney Hill 2 Putney Hill London SW156AB SW15 6AB on 2 May 2023 (1 page)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
7 October 2021Termination of appointment of Christopher James Merry as a director on 14 July 2021 (1 page)
16 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
10 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
12 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
16 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 October 2017Full accounts made up to 31 March 2017 (11 pages)
16 October 2017Full accounts made up to 31 March 2017 (11 pages)
25 July 2017Appointment of Ms Fabienne Arminjon as a director on 21 June 2017 (2 pages)
25 July 2017Appointment of Ms Fabienne Arminjon as a director on 21 June 2017 (2 pages)
13 July 2017Appointment of Mr Christopher James Merry as a director on 6 July 2017 (2 pages)
13 July 2017Termination of appointment of John George Bason as a director on 6 July 2017 (1 page)
13 July 2017Appointment of Mr Christopher James Merry as a director on 6 July 2017 (2 pages)
13 July 2017Termination of appointment of John George Bason as a director on 6 July 2017 (1 page)
19 April 2017Termination of appointment of Graham Philip Loader as a director on 31 December 2016 (1 page)
19 April 2017Termination of appointment of Graham Philip Loader as a director on 31 December 2016 (1 page)
8 March 2017Auditor's resignation (1 page)
8 March 2017Auditor's resignation (1 page)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 March 2016 (11 pages)
22 September 2016Full accounts made up to 31 March 2016 (11 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
30 July 2015Full accounts made up to 31 March 2015 (10 pages)
30 July 2015Full accounts made up to 31 March 2015 (10 pages)
7 July 2015Appointment of Mr Graham Philip Loader as a director on 24 June 2015 (2 pages)
7 July 2015Appointment of Ms Jennifer Margaret Owen as a secretary on 24 June 2015 (2 pages)
7 July 2015Appointment of Mr Graham Philip Loader as a director on 24 June 2015 (2 pages)
7 July 2015Appointment of Ms Jennifer Margaret Owen as a secretary on 24 June 2015 (2 pages)
7 July 2015Termination of appointment of Brian Rockliffe as a director on 24 June 2015 (1 page)
7 July 2015Termination of appointment of Brian Rockliffe as a director on 24 June 2015 (1 page)
31 December 2014Termination of appointment of Paul Green as a director on 31 July 2014 (1 page)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Termination of appointment of Paul Green as a director on 31 July 2014 (1 page)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 July 2014Full accounts made up to 31 March 2014 (10 pages)
31 July 2014Full accounts made up to 31 March 2014 (10 pages)
22 May 2014Termination of appointment of Tricia Owens as a secretary (1 page)
22 May 2014Termination of appointment of Tricia Owens as a secretary (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
19 September 2013Full accounts made up to 31 March 2013 (11 pages)
19 September 2013Full accounts made up to 31 March 2013 (11 pages)
21 June 2013Registered office address changed from 27a Carlton Drive London SW15 2BS England on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 27a Carlton Drive London SW15 2BS England on 21 June 2013 (1 page)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
27 November 2012Full accounts made up to 31 March 2012 (11 pages)
27 November 2012Full accounts made up to 31 March 2012 (11 pages)
13 December 2011Full accounts made up to 31 March 2011 (11 pages)
13 December 2011Full accounts made up to 31 March 2011 (11 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 June 2011Appointment of Mr Brian Rockliffe as a director (2 pages)
2 June 2011Appointment of Mr Brian Rockliffe as a director (2 pages)
9 December 2010Full accounts made up to 31 March 2010 (10 pages)
9 December 2010Full accounts made up to 31 March 2010 (10 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
22 October 2010Termination of appointment of James Lawrie as a director (1 page)
22 October 2010Appointment of Mrs Tricia Claire Owens as a secretary (1 page)
22 October 2010Appointment of Mr Paul Green as a director (2 pages)
22 October 2010Termination of appointment of Robert Silbermann as a director (1 page)
22 October 2010Appointment of Mrs Tricia Claire Owens as a secretary (1 page)
22 October 2010Termination of appointment of Robert Silbermann as a secretary (1 page)
22 October 2010Termination of appointment of Robert Silbermann as a secretary (1 page)
22 October 2010Appointment of Mr John George Bason as a director (2 pages)
22 October 2010Termination of appointment of Robert Silbermann as a director (1 page)
22 October 2010Appointment of Mr John George Bason as a director (2 pages)
22 October 2010Appointment of Mr Paul Green as a director (2 pages)
22 October 2010Termination of appointment of James Lawrie as a director (1 page)
2 July 2010Full accounts made up to 31 March 2009 (9 pages)
2 July 2010Full accounts made up to 31 March 2009 (9 pages)
20 January 2010Registered office address changed from 317 Putney Bridge Road London SW15 2PN on 20 January 2010 (1 page)
20 January 2010Appointment of Mr Robert Michael Silbermann as a director (1 page)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
20 January 2010Appointment of Mr Robert Michael Silbermann as a director (1 page)
20 January 2010Termination of appointment of Joanna Knowles as a secretary (1 page)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for John Richard Merchant on 20 January 2010 (2 pages)
20 January 2010Appointment of Mr Robert Michael Silbermann as a secretary (1 page)
20 January 2010Appointment of Mr Robert Michael Silbermann as a secretary (1 page)
20 January 2010Termination of appointment of Joanna Knowles as a secretary (1 page)
20 January 2010Termination of appointment of Joanna Knowles as a secretary (1 page)
20 January 2010Termination of appointment of Joanna Knowles as a director (1 page)
20 January 2010Termination of appointment of Joanna Knowles as a secretary (1 page)
20 January 2010Registered office address changed from 317 Putney Bridge Road London SW15 2PN on 20 January 2010 (1 page)
20 January 2010Director's details changed for John Richard Merchant on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of Joanna Knowles as a director (1 page)
13 January 2009Full accounts made up to 31 March 2008 (9 pages)
13 January 2009Full accounts made up to 31 March 2008 (9 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
20 November 2008Appointment terminated secretary john merchant (1 page)
20 November 2008Appointment terminated secretary john merchant (1 page)
3 June 2008Return made up to 30/11/07; full list of members (4 pages)
3 June 2008Return made up to 30/11/07; full list of members (4 pages)
30 May 2008Appointment terminated director siham bortcosh (1 page)
30 May 2008Appointment terminated director siham bortcosh (1 page)
30 May 2008Director appointed joanna mary knowles (1 page)
30 May 2008Director appointed joanna mary knowles (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
26 November 2007Full accounts made up to 31 March 2007 (10 pages)
26 November 2007Full accounts made up to 31 March 2007 (10 pages)
4 January 2007Return made up to 30/11/06; full list of members (7 pages)
4 January 2007Return made up to 30/11/06; full list of members (7 pages)
18 December 2006Full accounts made up to 31 March 2006 (10 pages)
18 December 2006Full accounts made up to 31 March 2006 (10 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (10 pages)
30 January 2006Full accounts made up to 31 March 2005 (10 pages)
3 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Full accounts made up to 31 March 2004 (10 pages)
25 February 2005Full accounts made up to 31 March 2004 (10 pages)
30 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Resolutions
  • RES13 ‐ Re-res/app auditors 21/04/04
(16 pages)
18 May 2004Resolutions
  • RES13 ‐ Re-res/app auditors 21/04/04
(16 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
10 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Full accounts made up to 31 March 2002 (10 pages)
9 December 2002Full accounts made up to 31 March 2002 (10 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 August 2001Full accounts made up to 31 March 2001 (10 pages)
6 August 2001Full accounts made up to 31 March 2001 (10 pages)
22 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
11 February 2000Full accounts made up to 31 March 1999 (11 pages)
11 February 2000Full accounts made up to 31 March 1999 (11 pages)
6 January 2000Return made up to 30/11/99; full list of members (6 pages)
6 January 2000Return made up to 30/11/99; full list of members (6 pages)
17 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1998Full accounts made up to 31 March 1998 (11 pages)
30 October 1998Full accounts made up to 31 March 1998 (11 pages)
11 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 1998Full accounts made up to 31 March 1997 (8 pages)
5 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 January 1997Return made up to 30/11/96; full list of members (6 pages)
17 January 1997Return made up to 30/11/96; full list of members (6 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (10 pages)
21 October 1996Full accounts made up to 31 March 1996 (10 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 April 1995Secretary resigned;director resigned (2 pages)
25 April 1995New secretary appointed;new director appointed (2 pages)
25 April 1995Secretary resigned;director resigned (2 pages)
25 April 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
25 June 1990Return made up to 16/05/90; full list of members (5 pages)
25 June 1990Return made up to 16/05/90; full list of members (5 pages)