Richmond
Surrey
TW9 1DN
Director Name | Piers Jonathan Kelly |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Corinne Crosnier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2021(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(31 years, 4 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Joanna Marjorie Kearns |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Exhibition Organiser |
Correspondence Address | 3 Beresford Road Kingston Upon Thames Surrey KT2 6LP |
Director Name | Mr Christopher Philip Levelis Marke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2002) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mr David Charles Chapman Stott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 26 June 2000) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 33 Westmoreland Road Barnes London SW13 9RZ |
Secretary Name | Mr Christopher Philip Levelis Marke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Robert David Munton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 2006) |
Role | Exhibition Organiser |
Correspondence Address | Fallows End Woodhouse Lane, Holmbury St. Mary Dorking Surrey RH5 6NN |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Cole Park Road Twickenham Middlesex TW1 1HX |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Secretary Name | Jacqueline Mary Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2020) |
Role | Company Lawyer |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Andrew Timothy Fowles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(25 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(25 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(29 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael William Kimber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(32 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 January 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | www.offshore-europe.co.uk |
---|---|
Telephone | 07 764778142 |
Telephone region | Mobile |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Reed Exhibitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
17 December 2001 | Delivered on: 29 December 2001 Satisfied on: 22 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies, obligations and liabilities, due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accomodation under the terms of the debenture (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
26 January 2024 | Termination of appointment of Michael William Kimber as a director on 25 January 2024 (1 page) |
---|---|
16 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
29 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
29 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
29 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
29 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages) |
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
1 July 2022 | Full accounts made up to 31 December 2021 (15 pages) |
27 June 2022 | Director's details changed for Ms Michele Ruth Tiley-Hill on 27 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
2 February 2021 | Appointment of Piers Jonathan Kelly as a director on 1 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page) |
2 February 2021 | Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page) |
5 October 2020 | Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (13 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
17 April 2020 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
17 April 2020 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page) |
9 April 2020 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page) |
1 April 2020 | Secretary's details changed for Jacqueline Mary Poole on 1 April 2020 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (12 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
20 November 2018 | Resolutions
|
31 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
19 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
21 December 2017 | Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages) |
21 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages) |
21 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 April 2016 | Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 December 2013 | Appointment of Mr Richard John Norman Mortimore as a director (2 pages) |
6 December 2013 | Appointment of Mr Richard John Norman Mortimore as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
5 July 2013 | Appointment of Andrew Timothy Fowles as a director (2 pages) |
5 July 2013 | Appointment of Andrew Timothy Fowles as a director (2 pages) |
5 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
5 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 July 2009 | Return made up to 10/06/09; full list of members; amend (10 pages) |
3 July 2009 | Return made up to 10/06/09; full list of members; amend (10 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page) |
8 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
16 June 2005 | Return made up to 10/06/05; full list of members (8 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 July 2004 | Return made up to 10/06/04; full list of members
|
9 July 2004 | Return made up to 10/06/04; full list of members
|
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
23 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page) |
9 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
29 December 2001 | Particulars of mortgage/charge (9 pages) |
29 December 2001 | Particulars of mortgage/charge (9 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
24 September 2001 | Full accounts made up to 31 August 2000 (10 pages) |
24 September 2001 | Full accounts made up to 31 August 2000 (10 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: ocean house 50 kingston road new malden surrey KT3 3LZ (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: ocean house 50 kingston road new malden surrey KT3 3LZ (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
30 June 2000 | Director resigned (1 page) |
22 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 June 1999 | Return made up to 10/06/99; full list of members (8 pages) |
23 June 1999 | Return made up to 10/06/99; full list of members (8 pages) |
24 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
24 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
9 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
28 July 1997 | Return made up to 10/06/97; full list of members
|
28 July 1997 | Return made up to 10/06/97; full list of members
|
25 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
25 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
29 August 1996 | Return made up to 10/06/96; full list of members (6 pages) |
29 August 1996 | Return made up to 10/06/96; full list of members (6 pages) |
8 January 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
8 January 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
17 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 July 1995 | Return made up to 10/06/95; full list of members
|
27 July 1995 | Return made up to 10/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
16 November 1988 | Incorporation (23 pages) |
16 November 1988 | Incorporation (23 pages) |