Court Downs Road
Beckenham
Kent
BR3 6LP
Director Name | Terence James Gauntlett |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 4 Kelsey Gate 27 Court Downs Road Beckenham Kent BR3 6LP |
Secretary Name | Terence James Gauntlett |
---|---|
Status | Current |
Appointed | 01 December 2008(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Kelsey Gate 27 Court Downs Road Beckenham Kent BR3 6LP |
Director Name | Mr Charles Stephen Foster |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kelsey Gate 27 Court Downs Road Beckenham Kent BR3 6LP |
Director Name | Mr Joseph Burchell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Kelsey Gate 27 Court Downs Road Beckenham Kent BR3 6LP |
Director Name | Ms Shirley Jane Elder |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Solicitor |
Correspondence Address | 12 The Mount Guildford Surrey GU2 5HN |
Director Name | Mr John Joseph Whelan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheverells Farm Cheverells Warlingham Surrey CR6 9QP |
Director Name | Mr Kevin Michael Whelan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Sales Manager |
Correspondence Address | Clare House Pampisford Road Purley Surrey CR8 2NG |
Secretary Name | Ms Shirley Jane Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 12 The Mount Guildford Surrey GU2 5HN |
Director Name | Mr Philip Albert Hilkene |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 June 2001) |
Role | Retired Master Baker |
Correspondence Address | 9 Kelsey Gate 27 Court Downs Road Beckenham Kent BR3 2LP |
Director Name | Michael Frederick Wisher |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 1998) |
Role | Patent Attorney |
Correspondence Address | 13 Kelsey Gate 27 Court Downs Road Beckenham Kent BR3 6LP |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Michael Lee Ansell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 2001) |
Role | Estate Agent |
Correspondence Address | 6 Kelsey Gate Court Downs Road Beckenham Kent BR3 2LP |
Director Name | Michael Frederick Wisher |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2001(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2005) |
Role | Retired |
Correspondence Address | 13 Kelsey Gate 27 Court Downs Road Beckenham Kent BR3 6LP |
Secretary Name | Deborah Joan Steddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2008) |
Role | Property Manager |
Correspondence Address | 10 Firestation Mews 4a Bromley Road Beckenham Kent BR3 5JQ |
Director Name | George Avery Hilditch |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2008) |
Role | Retired |
Correspondence Address | Flat 6 Kelsey Gate 27 Court Down Road Beckenham Kent BR3 6LP |
Director Name | Raymond Edward Willis |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kelsey Gate 27 Court Downs Road Beckenham Kent BR3 6LP |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 June 2003) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | D. Copeland 5.88% Ordinary |
---|---|
1 at £1 | G. Avery Hilditch 5.88% Ordinary |
1 at £1 | I.d. Ronald 5.88% Ordinary |
1 at £1 | J.p. Whelan Homes LTD 5.88% Ordinary |
1 at £1 | Mr C.r.n. Wood & Mrs C.j. Wood 5.88% Ordinary |
1 at £1 | Mr G.j.c. Jones 5.88% Ordinary |
1 at £1 | Mr Terry J. Gauntlett 5.88% Ordinary |
1 at £1 | Mrs A.e. Waller 5.88% Ordinary |
1 at £1 | Mrs C. Wisher & Mr M.f. Wisher 5.88% Ordinary |
1 at £1 | Mrs I.a. Spreckley 5.88% Ordinary |
1 at £1 | Mrs K. Gardiner 5.88% Ordinary |
1 at £1 | Mrs K.j. Clark 5.88% Ordinary |
1 at £1 | Mrs M.d. Hill 5.88% Ordinary |
1 at £1 | Mrs N. Farnham & Mr S.k. Farnham 5.88% Ordinary |
1 at £1 | Mrs R. Willis & Mr A. Willis 5.88% Ordinary |
1 at £1 | Mrs S.e. Foster 5.88% Ordinary |
1 at £1 | Mrs V.a. Viner & Mr J. Viner 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,679 |
Cash | £24,514 |
Current Liabilities | £6,609 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
14 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 June 2019 | Director's details changed for Mr Joseph Burchell on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Joseph Burchell on 26 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
10 June 2019 | Appointment of Mr Joseph Burchell as a director on 27 June 2018 (2 pages) |
21 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
4 November 2015 | Appointment of Mr Charles Stephen Foster as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Charles Stephen Foster as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Charles Stephen Foster as a director on 4 November 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2013 | Termination of appointment of Raymond Willis as a director (1 page) |
3 September 2013 | Termination of appointment of Raymond Willis as a director (1 page) |
29 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
29 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
29 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
25 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Registered office address changed from C/O Edwards Chartered Accountants 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Registered office address changed from C/O Edwards Chartered Accountants 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from C/O Edwards Chartered Accountants 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 6 January 2011 (1 page) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Director's details changed for Terence James Gauntlett on 30 June 2009 (1 page) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (12 pages) |
7 June 2010 | Director's details changed for Terence James Gauntlett on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Raymond Edward Willis on 30 June 2009 (1 page) |
7 June 2010 | Director's details changed for Raymond Edward Willis on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Terence James Gauntlett on 30 June 2009 (1 page) |
7 June 2010 | Director's details changed for Raymond Edward Willis on 7 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (12 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (12 pages) |
7 June 2010 | Director's details changed for Stuart Kenneth Farnham on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Terence James Gauntlett on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Raymond Edward Willis on 30 June 2009 (1 page) |
7 June 2010 | Director's details changed for Raymond Edward Willis on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Stuart Kenneth Farnham on 30 June 2009 (1 page) |
7 June 2010 | Director's details changed for Raymond Edward Willis on 30 June 2009 (1 page) |
7 June 2010 | Director's details changed for Stuart Kenneth Farnham on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Terence James Gauntlett on 30 June 2009 (1 page) |
7 June 2010 | Director's details changed for Stuart Kenneth Farnham on 30 June 2009 (1 page) |
7 June 2010 | Director's details changed for Stuart Kenneth Farnham on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Terence James Gauntlett on 30 June 2009 (1 page) |
7 June 2010 | Director's details changed for Terence James Gauntlett on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Raymond Edward Willis on 30 June 2009 (1 page) |
4 March 2010 | Registered office address changed from Naval House 252a High Street Beckenham Kent BR1 1PG Uk on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Naval House 252a High Street Beckenham Kent BR1 1PG Uk on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Naval House 252a High Street Beckenham Kent BR1 1PG Uk on 4 March 2010 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Director appointed raymond edward willis (2 pages) |
18 August 2009 | Director appointed raymond edward willis (2 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (10 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (10 pages) |
17 December 2008 | Secretary appointed terence james gauntlett (2 pages) |
17 December 2008 | Secretary appointed terence james gauntlett (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 10 firestation mews 4A bromley road beckenham kent BR3 5JQ (1 page) |
6 November 2008 | Appointment terminated secretary deborah steddy (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 10 firestation mews 4A bromley road beckenham kent BR3 5JQ (1 page) |
6 November 2008 | Appointment terminated secretary deborah steddy (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Director appointed terence james gauntlett (2 pages) |
29 July 2008 | Director appointed terence james gauntlett (2 pages) |
28 July 2008 | Return made up to 07/06/08; full list of members (10 pages) |
28 July 2008 | Return made up to 07/06/08; full list of members (10 pages) |
13 June 2008 | Appointment terminated director george hilditch (1 page) |
13 June 2008 | Appointment terminated director george hilditch (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | Return made up to 07/06/07; full list of members (8 pages) |
11 July 2007 | Return made up to 07/06/07; full list of members (8 pages) |
8 May 2007 | Return made up to 07/06/06; full list of members (9 pages) |
8 May 2007 | Return made up to 07/06/06; full list of members (9 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 September 2005 | Return made up to 07/06/05; full list of members (12 pages) |
7 September 2005 | Return made up to 07/06/05; full list of members (12 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 August 2004 | Return made up to 07/06/04; change of members (7 pages) |
4 August 2004 | Return made up to 07/06/04; change of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 July 2003 | Return made up to 07/06/03; change of members
|
28 July 2003 | Return made up to 07/06/03; change of members
|
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 07/06/02; full list of members (8 pages) |
15 August 2002 | Return made up to 07/06/02; full list of members (8 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 07/06/01; change of members (7 pages) |
27 July 2001 | Return made up to 07/06/01; change of members (7 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
29 June 2000 | Return made up to 07/06/00; no change of members (6 pages) |
29 June 2000 | Return made up to 07/06/00; no change of members (6 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
5 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (2 pages) |
24 August 1998 | Director resigned (2 pages) |
2 June 1998 | Return made up to 07/06/98; no change of members (5 pages) |
2 June 1998 | Return made up to 07/06/98; no change of members (5 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 June 1997 | Return made up to 07/06/97; full list of members (5 pages) |
20 June 1997 | Return made up to 07/06/97; full list of members (5 pages) |
29 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
29 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
7 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
7 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 January 1989 | Incorporation (13 pages) |
19 January 1989 | Incorporation (13 pages) |