London
SE1 1XN
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2005(16 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(25 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Miss Sandra Pasantes |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British,Spanish |
Status | Current |
Appointed | 30 October 2015(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Matthew Langley Backshall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(34 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Geoffrey Sp |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(34 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Stephen Gerald Upton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Hurley Farm Turners Hill Road East Grinstead West Sussex RH19 4LB |
Director Name | Mr Stephen John Grayson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Quentin Road London SE13 5DF |
Secretary Name | Stephen Gerald Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 14 years (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | Hurley Farm Turners Hill Road East Grinstead West Sussex RH19 4LB |
Director Name | Jacqueline Ann Upton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Pine Tree Cottage Chestnut Walk Felcourt East Grinstead West Sussex RH19 2LB |
Secretary Name | Mr Ralph Julian Elman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(16 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Graces Mews Abbey Road London NW8 9AZ |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(16 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Sean Gregory |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(16 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 07 March 2024) |
Role | Instrumentation Sales |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Secretary Name | Mr Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr Neil Antony Sambell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Andrew Barber |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(30 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Website | www.fire-testing.com |
---|---|
Email address | [email protected] |
Telephone | 01342 323600 |
Telephone region | East Grinstead |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3k at £1 | Judges Scientific PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,687,778 |
Net Worth | £920,267 |
Cash | £617,950 |
Current Liabilities | £2,359,032 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
19 May 2009 | Delivered on: 2 June 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Policy of insurance insurer scottish equitable PLC policy no LO194891962 lifr of lives assured david barnbrook sum assured £250,000 date 28/10/05 see image for full details. Outstanding |
24 May 2005 | Delivered on: 1 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
8 January 2009 | Delivered on: 27 January 2009 Satisfied on: 8 June 2013 Persons entitled: Stephen Gerald Upton and Jacqueline Ann Upton Classification: Rent deposit deed Secured details: £18,000.00 due or to become due from the company to the chargee. Particulars: £18,000.00 held in a designated deposit account see image for full details. Fully Satisfied |
10 November 2020 | Termination of appointment of Andrew Barber as a director on 3 November 2020 (1 page) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Mr Andrew Barber as a director on 1 January 2020 (2 pages) |
9 December 2019 | Registration of charge 023876810004, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Matthew Langley Backshall as a director on 3 September 2018 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
11 October 2017 | Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
27 March 2017 | Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Miss Sandra Pasantes as a director on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Miss Sandra Pasantes as a director on 30 October 2015 (2 pages) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 June 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
2 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
2 June 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Appointment of Mr Neil Antony Sambell as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Neil Antony Sambell as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Neil Antony Sambell as a director on 1 July 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Ralph Leslie Cohen on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Ralph Leslie Cohen on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr David Elie Cicurel on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Stephen John Grayson on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr David Barnbrook on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr David Elie Cicurel on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Dr Sean Gregory on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr David Barnbrook on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Stephen John Grayson on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Dr Sean Gregory on 23 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 23 May 2014 (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (8 pages) |
8 June 2013 | Satisfaction of charge 2 in full (4 pages) |
8 June 2013 | Satisfaction of charge 2 in full (4 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (8 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
24 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
30 May 2006 | Location of register of members (1 page) |
30 May 2006 | Location of debenture register (1 page) |
30 May 2006 | Location of debenture register (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: un it 19 charlwoods road east grinstead west sussex RH19 2HL (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: un it 19 charlwoods road east grinstead west sussex RH19 2HL (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Location of register of members (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page) |
24 January 2006 | Full accounts made up to 31 May 2005 (18 pages) |
24 January 2006 | Full accounts made up to 31 May 2005 (18 pages) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
2 December 2005 | Secretary resigned;director resigned (1 page) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
1 June 2005 | Particulars of mortgage/charge (6 pages) |
1 June 2005 | Particulars of mortgage/charge (6 pages) |
14 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
14 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
16 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
28 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
7 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
1 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
12 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
19 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
10 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
29 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
19 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
21 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
21 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 31 May 1995 (9 pages) |
20 November 1995 | Full accounts made up to 31 May 1995 (9 pages) |
14 June 1995 | Return made up to 22/05/95; no change of members
|
14 June 1995 | Return made up to 22/05/95; no change of members
|
15 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
15 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
22 May 1989 | Incorporation (13 pages) |
22 May 1989 | Incorporation (13 pages) |