London
Sw156ab
SW15 6AB
Director Name | Ms Kathryn Elizabeth Gordon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2 Putney Hill 2 Putney Hill London Sw156ab SW15 6AB |
Director Name | Ms Jennifer Margaret Owen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2023(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill 2 Putney Hill London Sw156ab SW15 6AB |
Director Name | Mr Kenneth Mathieson Caldwell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 1994) |
Role | Secretary |
Correspondence Address | Russet Cottage Red Lane Blackbrook Dorking Surrey RH5 4DU |
Director Name | Adrian Edward Poffley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 August 1995) |
Role | Accountant |
Correspondence Address | 75 Kingsway Mortlake London SW14 7HN |
Director Name | Christa Maria Paxton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 July 1996) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 631 Kings Road London SW6 2ES |
Director Name | Graham Richard Bird |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 1998) |
Role | Charity Assistant Director |
Correspondence Address | 113 Gloucester Avenue London NW1 8LB |
Director Name | Mr Geoffrey Grant Fulton Barnett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mill Hill Road London SW13 0HR |
Secretary Name | Mr Kenneth Mathieson Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | Russet Cottage Red Lane Blackbrook Dorking Surrey RH5 4DU |
Director Name | Judith Elizabeth Stewart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 November 1993(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 1996) |
Role | Fundraising Director Vso |
Correspondence Address | 37 Hotham Road Putney London SW15 1QL |
Director Name | John Richard Merchant |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 06 October 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Far Corners Nyetimber Copse West Chiltington West Sussex RH20 2NE |
Secretary Name | John Richard Merchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 October 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Far Corners Nyetimber Copse West Chiltington West Sussex RH20 2NE |
Director Name | Rachel Mary Ward |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 May 1997) |
Role | Director Of Fundraising |
Correspondence Address | 36a Kings Avenue London N10 1PB |
Director Name | Mr James Cameron Fitzgerald Seymour Lawrie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 12 October 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 Elsfield Road Old Marston Oxford Oxfordshire OX3 0PR |
Director Name | Ms Siham Bortcosh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Campbell Road London E3 4DS |
Director Name | Mrs Joanna Mary Knowles |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 94 Grove Park London SE5 8LE |
Secretary Name | Mrs Joanna Mary Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 94 Grove Park London SE5 8LE |
Director Name | Mr Robert Michael Silbermann |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(20 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wedderburn Road London NW3 5QG |
Secretary Name | Mr Robert Michael Silbermann |
---|---|
Status | Resigned |
Appointed | 24 September 2009(20 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2010) |
Role | Company Director |
Correspondence Address | 10 Wedderburn Road London NW3 5QG |
Director Name | Mr Paul Green |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 London Road Kingston Upon Thames KT2 6QJ |
Director Name | Mr Brian Rockliffe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2015) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 London Road Kingston Upon Thames KT2 6QJ |
Director Name | Mr John George Bason |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 London Road Kingston Upon Thames KT2 6QJ |
Secretary Name | Mrs Tricia Claire Owens |
---|---|
Status | Resigned |
Appointed | 12 October 2010(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2014) |
Role | Company Director |
Correspondence Address | 100 London Road Kingston Upon Thames KT2 6QJ |
Director Name | Mr Graham Philip Loader |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 London Road Kingston Upon Thames KT2 6QJ |
Director Name | Ms Fabienne Arminjon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2017(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Putney Hill 2 Putney Hill London Sw156ab SW15 6AB |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(28 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 100 London Road Kingston Upon Thames KT2 6QJ |
Website | vso.org.uk |
---|---|
Telephone | 020 87807500 |
Telephone region | London |
Registered Address | 2 Putney Hill London Sw156ab SW15 6AB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Merchant 50.00% Ordinary |
---|---|
1 at £1 | Voluntary Service Overseas (Vso) 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £211,030 |
Gross Profit | £76,814 |
Cash | £533,647 |
Current Liabilities | £533,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
11 October 2023 | Termination of appointment of Fabienne Arminjon as a director on 6 October 2023 (1 page) |
11 October 2023 | Termination of appointment of John Richard Merchant as a director on 6 October 2023 (1 page) |
10 October 2023 | Appointment of Ms Jennifer Margaret Owen as a director on 6 October 2023 (2 pages) |
10 October 2023 | Appointment of Ms Kathryn Elizabeth Gordon as a director on 6 October 2023 (2 pages) |
2 May 2023 | Registered 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 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
7 October 2021 | Termination of appointment of Christopher James Merry as a director on 14 July 2021 (1 page) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
10 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
16 August 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (11 pages) |
25 July 2017 | Appointment of Ms Fabienne Arminjon as a director on 21 June 2017 (2 pages) |
25 July 2017 | Appointment of Ms Fabienne Arminjon as a director on 21 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Christopher James Merry as a director on 6 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of John George Bason as a director on 6 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Christopher James Merry as a director on 6 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of John George Bason as a director on 6 July 2017 (1 page) |
19 April 2017 | Termination of appointment of Graham Philip Loader as a director on 31 December 2016 (1 page) |
19 April 2017 | Termination of appointment of Graham Philip Loader as a director on 31 December 2016 (1 page) |
8 March 2017 | Auditor's resignation (1 page) |
8 March 2017 | Auditor's resignation (1 page) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 July 2015 | Full accounts made up to 31 March 2015 (10 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (10 pages) |
7 July 2015 | Appointment of Mr Graham Philip Loader as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Ms Jennifer Margaret Owen as a secretary on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Graham Philip Loader as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Ms Jennifer Margaret Owen as a secretary on 24 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Brian Rockliffe as a director on 24 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Brian Rockliffe as a director on 24 June 2015 (1 page) |
31 December 2014 | Termination of appointment of Paul Green as a director on 31 July 2014 (1 page) |
31 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Termination of appointment of Paul Green as a director on 31 July 2014 (1 page) |
31 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
22 May 2014 | Termination of appointment of Tricia Owens as a secretary (1 page) |
22 May 2014 | Termination of appointment of Tricia Owens as a secretary (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
21 June 2013 | Registered office address changed from 27a Carlton Drive London SW15 2BS England on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 27a Carlton Drive London SW15 2BS England on 21 June 2013 (1 page) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Appointment of Mr Brian Rockliffe as a director (2 pages) |
2 June 2011 | Appointment of Mr Brian Rockliffe as a director (2 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Termination of appointment of James Lawrie as a director (1 page) |
22 October 2010 | Appointment of Mrs Tricia Claire Owens as a secretary (1 page) |
22 October 2010 | Appointment of Mr Paul Green as a director (2 pages) |
22 October 2010 | Termination of appointment of Robert Silbermann as a director (1 page) |
22 October 2010 | Appointment of Mrs Tricia Claire Owens as a secretary (1 page) |
22 October 2010 | Termination of appointment of Robert Silbermann as a secretary (1 page) |
22 October 2010 | Termination of appointment of Robert Silbermann as a secretary (1 page) |
22 October 2010 | Appointment of Mr John George Bason as a director (2 pages) |
22 October 2010 | Termination of appointment of Robert Silbermann as a director (1 page) |
22 October 2010 | Appointment of Mr John George Bason as a director (2 pages) |
22 October 2010 | Appointment of Mr Paul Green as a director (2 pages) |
22 October 2010 | Termination of appointment of James Lawrie as a director (1 page) |
2 July 2010 | Full accounts made up to 31 March 2009 (9 pages) |
2 July 2010 | Full accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Registered office address changed from 317 Putney Bridge Road London SW15 2PN on 20 January 2010 (1 page) |
20 January 2010 | Appointment of Mr Robert Michael Silbermann as a director (1 page) |
20 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Appointment of Mr Robert Michael Silbermann as a director (1 page) |
20 January 2010 | Termination of appointment of Joanna Knowles as a secretary (1 page) |
20 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for John Richard Merchant on 20 January 2010 (2 pages) |
20 January 2010 | Appointment of Mr Robert Michael Silbermann as a secretary (1 page) |
20 January 2010 | Appointment of Mr Robert Michael Silbermann as a secretary (1 page) |
20 January 2010 | Termination of appointment of Joanna Knowles as a secretary (1 page) |
20 January 2010 | Termination of appointment of Joanna Knowles as a secretary (1 page) |
20 January 2010 | Termination of appointment of Joanna Knowles as a director (1 page) |
20 January 2010 | Termination of appointment of Joanna Knowles as a secretary (1 page) |
20 January 2010 | Registered office address changed from 317 Putney Bridge Road London SW15 2PN on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for John Richard Merchant on 20 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Joanna Knowles as a director (1 page) |
13 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
20 November 2008 | Appointment terminated secretary john merchant (1 page) |
20 November 2008 | Appointment terminated secretary john merchant (1 page) |
3 June 2008 | Return made up to 30/11/07; full list of members (4 pages) |
3 June 2008 | Return made up to 30/11/07; full list of members (4 pages) |
30 May 2008 | Appointment terminated director siham bortcosh (1 page) |
30 May 2008 | Appointment terminated director siham bortcosh (1 page) |
30 May 2008 | Director appointed joanna mary knowles (1 page) |
30 May 2008 | Director appointed joanna mary knowles (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members
|
3 January 2006 | Return made up to 30/11/05; full list of members
|
25 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
25 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members
|
30 December 2004 | Return made up to 30/11/04; full list of members
|
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
8 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
10 January 2003 | Return made up to 30/11/02; full list of members
|
10 January 2003 | Return made up to 30/11/02; full list of members
|
9 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 December 2000 | Return made up to 30/11/00; full list of members
|
22 December 2000 | Return made up to 30/11/00; full list of members
|
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
6 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
17 December 1998 | Return made up to 30/11/98; full list of members
|
17 December 1998 | Return made up to 30/11/98; full list of members
|
30 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 January 1998 | Return made up to 30/11/97; full list of members
|
11 January 1998 | Return made up to 30/11/97; full list of members
|
5 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
17 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
15 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 January 1996 | Return made up to 30/11/95; full list of members
|
15 January 1996 | Return made up to 30/11/95; full list of members
|
25 April 1995 | Secretary resigned;director resigned (2 pages) |
25 April 1995 | New secretary appointed;new director appointed (2 pages) |
25 April 1995 | Secretary resigned;director resigned (2 pages) |
25 April 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
25 June 1990 | Return made up to 16/05/90; full list of members (5 pages) |
25 June 1990 | Return made up to 16/05/90; full list of members (5 pages) |