London
W1W 6HU
Director Name | Mr Robert Austin Guest |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 155 Sheen Road Richmond Surrey TW9 1YS |
Director Name | Mr Hugh Edmund Best |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(23 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Director Name | Prof Jonathan Hugh Waxman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(26 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Professor Of Oncology |
Country of Residence | United Kingdom |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Director Name | Mr Richard Lovel Denton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British, |
Status | Current |
Appointed | 11 November 2016(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Director Name | Mr Jamie Stuart Morrison |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Liam Monaghan |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Secretary Name | Richard Frank Stark Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 16 Berkeley Street London W1X 5AE |
Director Name | Miss Anne King-Wedster |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1994) |
Role | Property Consultant |
Correspondence Address | 50 Petley Road London W6 9ST |
Director Name | Mark Frederick Heaton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 March 2010) |
Role | Investment Consultant |
Correspondence Address | Ampney St Mary Manor Cirencester Gloucestershire GL7 5SP Wales |
Director Name | Mr George Prothero Chatfield Hankinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 September 2015) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Secretary Name | Mrs Naomi Claire Helen Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 May 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Secretary Name | Mr Robert Austin Guest |
---|---|
Status | Resigned |
Appointed | 12 May 2016(26 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2019) |
Role | Company Director |
Correspondence Address | 155 Sheen Road Richmond Surrey TW9 1YS |
Director Name | Mr Andrew Weir |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Secretary Name | CLC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 May 2003) |
Correspondence Address | 11 Breams Buildings London EC4A 1DW |
Secretary Name | TS & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2006) |
Correspondence Address | 4/5 North Hill Colchester Essex CO1 1EB |
Website | londoncentralportfolio.com |
---|---|
Telephone | 020 77231733 |
Telephone region | London |
Registered Address | Lcp House Ogle Street London W1W 6HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Lcp Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,390,589 |
Gross Profit | £2,382,369 |
Net Worth | £148,674 |
Cash | £703,029 |
Current Liabilities | £1,076,364 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
26 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of Andrew Weir as a director on 31 March 2023 (1 page) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
10 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Andrew Weir as a director on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr Liam Monaghan as a director on 10 March 2020 (2 pages) |
27 June 2019 | Memorandum and Articles of Association (20 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
11 April 2019 | Resolutions
|
28 March 2019 | Termination of appointment of Robert Austin Guest as a secretary on 26 March 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
2 January 2019 | Registered office address changed from 155 Sheen Road Richmond Surrey TW9 1YS to Lcp House Ogle Street London W1W 6HU on 2 January 2019 (1 page) |
1 June 2018 | Director's details changed for Mr Hugh Edmund Best on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Professor Jonathan Hugh Waxman on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Mrs Naomi Heaton on 1 June 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Hugh Edmund Best on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Professor Jonathan Hugh Waxman on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mrs Naomi Heaton on 30 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
26 September 2017 | Appointment of Mr Jamie Stuart Morrison as a director on 14 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Jamie Stuart Morrison as a director on 14 September 2017 (2 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
2 March 2017 | Appointment of Mr Richard Lovel Denton as a director on 11 November 2016 (2 pages) |
2 March 2017 | Appointment of Mr Richard Lovel Denton as a director on 11 November 2016 (2 pages) |
11 July 2016 | Auditor's resignation (1 page) |
11 July 2016 | Auditor's resignation (1 page) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 May 2016 | Appointment of Mr Robert Austin Guest as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Naomi Claire Helen Heaton as a secretary on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Professor Jonathan Hugh Waxman as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Robert Austin Guest as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Professor Jonathan Hugh Waxman as a director on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Naomi Claire Helen Heaton as a secretary on 12 May 2016 (1 page) |
24 November 2015 | Termination of appointment of George Prothero Chatfield Hankinson as a director on 23 September 2015 (1 page) |
24 November 2015 | Termination of appointment of George Prothero Chatfield Hankinson as a director on 23 September 2015 (1 page) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (13 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (13 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 September 2014 | Registered office address changed from Equipoise House Grove Place Bedford Bedfordshire MK40 3LE to 155 Sheen Road Richmond Surrey TW9 1YS on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Equipoise House Grove Place Bedford Bedfordshire MK40 3LE to 155 Sheen Road Richmond Surrey TW9 1YS on 15 September 2014 (1 page) |
3 September 2014 | Section 519 (1 page) |
3 September 2014 | Section 519 (1 page) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 May 2014 | Appointment of Mr Hugh Edmund Best as a director (2 pages) |
12 May 2014 | Appointment of Mr Hugh Edmund Best as a director (2 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Director's details changed for Mr George Prothero Chatfield Hankinson on 16 November 2012 (2 pages) |
3 May 2013 | Director's details changed for Mrs Naomi Claire Helen Heaton on 16 November 2012 (2 pages) |
3 May 2013 | Director's details changed for Mrs Naomi Claire Helen Heaton on 16 November 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr George Prothero Chatfield Hankinson on 16 November 2012 (2 pages) |
30 April 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
30 April 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 26 January 2012 (2 pages) |
17 January 2012 | Section 519 (1 page) |
17 January 2012 | Section 519 (1 page) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
21 May 2010 | Director's details changed for George Prothero Chatfield Hankinson on 23 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Robert Austin Guest on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mrs Naomi Claire Helen Heaton on 23 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mrs Naomi Claire Helen Heaton on 23 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Robert Austin Guest on 16 April 2010 (2 pages) |
21 May 2010 | Director's details changed for George Prothero Chatfield Hankinson on 23 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Austin Guest on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Austin Guest on 16 April 2010 (2 pages) |
8 April 2010 | Appointment of Robert Austin Guest as a director (3 pages) |
8 April 2010 | Appointment of Robert Austin Guest as a director (3 pages) |
8 April 2010 | Termination of appointment of Mark Heaton as a director (2 pages) |
8 April 2010 | Termination of appointment of Mark Heaton as a director (2 pages) |
31 December 2009 | Director's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages) |
31 December 2009 | Director's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages) |
31 December 2009 | Secretary's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages) |
31 December 2009 | Secretary's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages) |
31 December 2009 | Director's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages) |
31 December 2009 | Secretary's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages) |
22 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
22 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
21 May 2009 | Director and secretary's change of particulars / naomi heaton / 19/03/2009 (1 page) |
21 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
21 May 2009 | Director and secretary's change of particulars / naomi heaton / 19/03/2009 (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from highlands house basingstoke road spencers wood reading RG7 1NT (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from highlands house basingstoke road spencers wood reading RG7 1NT (1 page) |
26 June 2008 | Return made up to 23/04/08; no change of members
|
26 June 2008 | Return made up to 23/04/08; no change of members
|
24 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
24 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
23 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
2 June 2007 | Return made up to 23/04/07; full list of members (9 pages) |
2 June 2007 | Return made up to 23/04/07; full list of members (9 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 4 & 5 north hill colchester essex CO1 1EB (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 4 & 5 north hill colchester essex CO1 1EB (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
5 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
5 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
29 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
17 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 11 breams buildings london EC4A 1DW (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 11 breams buildings london EC4A 1DW (1 page) |
29 August 2003 | Secretary's particulars changed (1 page) |
29 August 2003 | Secretary's particulars changed (1 page) |
15 June 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
15 June 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Return made up to 23/04/03; full list of members
|
11 May 2003 | Return made up to 23/04/03; full list of members
|
3 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
21 September 2001 | Memorandum and Articles of Association (6 pages) |
21 September 2001 | Memorandum and Articles of Association (6 pages) |
19 September 2001 | Company name changed london central portfolio service s LIMITED\certificate issued on 19/09/01 (2 pages) |
19 September 2001 | Company name changed london central portfolio service s LIMITED\certificate issued on 19/09/01 (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
27 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
24 November 1999 | Auditor's resignation (1 page) |
24 November 1999 | Auditor's resignation (1 page) |
1 June 1999 | Return made up to 23/04/99; no change of members
|
1 June 1999 | Return made up to 23/04/99; no change of members
|
8 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
17 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 16 berkeley street london W1X 5AE (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 16 berkeley street london W1X 5AE (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
28 August 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 July 1997 | Return made up to 23/04/97; no change of members (4 pages) |
2 July 1997 | Return made up to 23/04/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members
|
29 April 1996 | Return made up to 23/04/96; full list of members
|
12 March 1996 | Ad 04/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1996 | Ad 04/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: ampney st mary manor cirencester gloucestershire GL7 5SP (1 page) |
27 October 1995 | Registered office changed on 27/10/95 from: ampney st mary manor cirencester gloucestershire GL7 5SP (1 page) |
19 May 1995 | Return made up to 23/04/95; full list of members
|
19 May 1995 | Return made up to 23/04/95; full list of members
|
29 March 1995 | Accounts for a small company made up to 31 August 1993 (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 August 1993 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
15 June 1994 | Accounts for a small company made up to 31 August 1992 (6 pages) |
15 June 1994 | Accounts for a small company made up to 31 August 1992 (6 pages) |
8 October 1992 | Full accounts made up to 31 August 1991 (13 pages) |
8 October 1992 | Full accounts made up to 31 August 1991 (13 pages) |
27 June 1990 | Resolutions
|
27 June 1990 | Resolutions
|
4 June 1990 | Company name changed\certificate issued on 04/06/90 (2 pages) |
4 June 1990 | Company name changed\certificate issued on 04/06/90 (2 pages) |
29 May 1990 | Resolutions
|
23 April 1990 | Incorporation (9 pages) |
23 April 1990 | Incorporation (9 pages) |