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 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 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, 3 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1-3 Strand London WC2N 5JR |
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, 5 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, 5 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, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 September 2003) |
Role | Exhibition Organiser |
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, 6 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, 8 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, 8 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, 8 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, 8 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, 5 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, 5 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 | Mr Justin Nicholas James Tadman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(19 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 06 November 2008) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Star Hill Lodge Hartney Wintney Hook Hants RG27 8AQ |
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, 6 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 | Andrew Timothy Fowles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2016) |
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(24 years, 11 months 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(24 years, 11 months 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(28 years, 11 months 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 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 | reedexpo.com |
---|---|
Email address | [email protected] |
Telephone | 020 89107910 |
Telephone region | London |
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 | £7,453,353 |
Current Liabilities | £771,032 |
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, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
1 May 1990 | Delivered on: 16 May 1990 Persons entitled: Aberdeen Exhibition and Conference Centre Limited Classification: Charge Secured details: All moneys due or to become due from the company and/or spe trading limited to the chargee under the terms of a licence agreement of even date and/or this charge. Particulars: Floating charge over. Undertaking and all property and assets. Outstanding |
---|---|
1 May 1990 | Delivered on: 16 May 1990 Persons entitled: Aberdeen Exhibition and Conference Centre Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a licence agreement of even date. Particulars: By way of floating charge the companys undertaking and all its property assets and right including uncalled capital. Outstanding |
16 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
29 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 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 statement of guarantee by parent company for period ending 31/12/22 (3 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 (18 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 June 2022 | Director's details changed for Ms Michele Ruth Tiley-Hill on 27 June 2022 (2 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 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) |
2 February 2021 | Appointment of Piers Jonathan Kelly 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) |
13 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
5 October 2020 | Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page) |
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) |
13 February 2020 | Full accounts made up to 31 December 2018 (15 pages) |
5 December 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (15 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 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 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 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 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 10 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages) |
18 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) |
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) |
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
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) |
17 February 2016 | Company name changed spearhead offshore europe LIMITED\certificate issued on 17/02/16
|
17 February 2016 | Company name changed spearhead offshore europe LIMITED\certificate issued on 17/02/16
|
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 (13 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (13 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 (12 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (12 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 Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Mr Richard John Norman Mortimore as a director (2 pages) |
5 August 2013 | Appointment of Andrew Timothy Fowles as a director (2 pages) |
5 August 2013 | Appointment of Andrew Timothy Fowles as a director (2 pages) |
5 August 2013 | Termination of appointment of Andrew Fowles as a director (1 page) |
5 August 2013 | Termination of appointment of Andrew Fowles as a director (1 page) |
8 July 2013 | Appointment of Andrew Timothy Fowles as a director (2 pages) |
8 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
8 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
8 July 2013 | Appointment of Andrew Timothy Fowles 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) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
13 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 (13 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (13 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 (13 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (13 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 (13 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (13 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 (13 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (12 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) |
11 November 2008 | Appointment terminated director justin tadman (1 page) |
11 November 2008 | Appointment terminated director justin tadman (1 page) |
9 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 June 2008 | Director appointed justin nicholas james tadman (2 pages) |
11 June 2008 | Director appointed justin nicholas james tadman (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New director appointed (3 pages) |
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 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 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) |
15 September 2006 | Return made up to 10/06/06; full list of members (7 pages) |
15 September 2006 | Return made up to 10/06/06; full list of members (7 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
27 October 2005 | Return made up to 10/06/05; no change of members (8 pages) |
27 October 2005 | Return made up to 10/06/05; no change of members (8 pages) |
27 January 2005 | Return made up to 10/06/04; no change of members
|
27 January 2005 | Return made up to 10/06/04; no change of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
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) |
16 September 2003 | Resolutions
|
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Resolutions
|
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 (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed;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) |
22 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
17 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
24 September 2001 | Full accounts made up to 31 August 2000 (11 pages) |
24 September 2001 | Full accounts made up to 31 August 2000 (11 pages) |
20 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: occean house 50 kingston road new malden surrey KT3 3LZ (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: occean 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 (6 pages) |
30 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
22 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (11 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 (10 pages) |
24 April 1999 | Full accounts made up to 31 August 1998 (10 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 (9 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
20 August 1997 | Return made up to 10/06/97; full list of members
|
20 August 1997 | Return made up to 10/06/97; full list of members
|
25 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
25 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
29 August 1996 | Return made up to 10/06/96; full list of members
|
29 August 1996 | Return made up to 10/06/96; full list of members
|
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; no change of members
|
27 July 1995 | Return made up to 10/06/95; no change of members
|
10 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
10 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
16 May 1990 | Particulars of mortgage/charge (4 pages) |
16 May 1990 | Particulars of mortgage/charge (4 pages) |
30 August 1989 | Memorandum and Articles of Association (9 pages) |
30 August 1989 | Memorandum and Articles of Association (9 pages) |
24 August 1989 | Company name changed\certificate issued on 24/08/89 (2 pages) |
21 December 1988 | Incorporation (22 pages) |
21 December 1988 | Incorporation (22 pages) |