Company NameLondon Marine Consultants Limited
Company StatusActive
Company Number02501732
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Richard Stewart Whittle Martin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMr Jonathan Michael Dunstan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(27 years, 12 months after company formation)
Appointment Duration5 years, 12 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMr David Charles Brunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(33 years after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMr Lars Gunnar Vogt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 May 2023(33 years after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS
Director NameMr Andrew John Squire
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 October 2004)
RoleNaval Architect
Country of ResidenceEngland
Correspondence AddressGrafton
Devon Road
Salcombe
Devon
TQ8 8HQ
Secretary NameFarid Yusufali Bharmal
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 December 2004)
RoleCompany Director
Correspondence AddressThe Gables
Elm Road
Horsell Woking
Surrey
GU21 4DY
Director NameMr Jonathan Michael Dunstan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(10 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 September 2015)
RoleStructural Engineer
Country of ResidenceSingapore
Correspondence AddressPinnacle House 23-26 St Dunstan's Hill
London
EC3R 8HN
Director NameMichael Robert Barraclough
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Secretary NameMr Jonathan Michael Dunstan
NationalityBritish
StatusResigned
Appointed14 December 2004(14 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 September 2015)
RoleEngineer
Correspondence AddressPinnacle House 23-26 St Dunstan's Hill
London
EC3R 8HN
Director NameMr Declan John Salter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 December 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodcote
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BA
Director NameMr Robert William James Coates
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2012)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Regents Way
Minehead
Somerset
TA24 5HS
Director NameTimothy Michael Wood
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 2017)
RoleOffshore Engineer
Country of ResidenceEngland
Correspondence AddressPinnacle House 23-26 St Dunstan's Hill
London
EC3R 8HN
Director NameMr Lionel Chye Tek Lee
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed08 March 2013(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPinnacle House 23-26 St. Dunstan's Hill
London
EC3R 8HN
Director NameMr Michael Kai Jin Lai
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed25 July 2017(27 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 2018)
RoleGroup General Counsel & Head Of Insurance
Country of ResidenceSingapore
Correspondence AddressPinnacle House 23-26 St Dunstan's Hill
London
EC3R 8HN
Director NameMr Chin Kwang Tay
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed25 July 2017(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2021)
RoleAdvisor
Country of ResidenceSingapore
Correspondence AddressRunway East 20 St. Thomas Street
London
SE1 9RS

Contact

Websitelondonmarine.co.uk
Telephone020 76210050
Telephone regionLondon

Location

Registered AddressRunway East
20 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1London Marine Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,389,773
Gross Profit£1,917,664
Net Worth£5,352,042
Cash£2,269,010
Current Liabilities£9,792,201

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 4 days from now)

Charges

16 July 2015Delivered on: 20 July 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 20 July 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
14 December 2004Delivered on: 24 December 2004
Satisfied on: 17 February 2007
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 February 1998Delivered on: 12 February 1998
Satisfied on: 7 February 2006
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 on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 August 2023Full accounts made up to 31 December 2022 (24 pages)
8 August 2023Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page)
28 June 2023Notification of a person with significant control statement (2 pages)
1 June 2023Cessation of London Marine Group Limited as a person with significant control on 7 February 2023 (1 page)
23 May 2023Appointment of Mr Lars Gunnar Vogt as a director on 16 May 2023 (2 pages)
23 May 2023Appointment of Mr David Charles Brunt as a director on 16 May 2023 (2 pages)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (24 pages)
30 August 2022Director's details changed for Mr Jonathan Michael Dunstan on 30 August 2022 (2 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
4 February 2022Director's details changed for Mr Richard Stewart Whittle Martin on 3 February 2022 (2 pages)
7 October 2021Termination of appointment of Chin Kwang Tay as a director on 28 September 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (23 pages)
28 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
10 March 2021Registered office address changed from Pinnacle House 23-26 st Dunstan's Hill London EC3R 8HN to Runway East 20 st. Thomas Street London SE1 9RS on 10 March 2021 (1 page)
4 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
29 April 2020Full accounts made up to 31 December 2019 (24 pages)
6 April 2020Satisfaction of charge 025017320004 in full (1 page)
6 April 2020Satisfaction of charge 025017320003 in full (1 page)
12 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (21 pages)
23 April 2019Director's details changed for Mr Jon Dunstan on 23 April 2019 (2 pages)
3 January 2019Termination of appointment of Michael Kai Jin Lai as a director on 28 December 2018 (1 page)
27 July 2018Full accounts made up to 31 December 2017 (21 pages)
7 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
3 May 2018Appointment of Mr Jon Dunstan as a director on 2 May 2018 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
1 August 2017Appointment of Mr Michael Kai Jin Lai as a director on 25 July 2017 (2 pages)
1 August 2017Appointment of Mr Michael Kai Jin Lai as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Chin Kwang Tay as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Chin Kwang Tay as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Lionel Chye Tek Lee as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Lionel Chye Tek Lee as a director on 25 July 2017 (1 page)
21 July 2017Termination of appointment of Timothy Michael Wood as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Timothy Michael Wood as a director on 21 July 2017 (1 page)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (24 pages)
2 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
21 September 2015Termination of appointment of Jonathan Michael Dunstan as a secretary on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Jonathan Michael Dunstan as a secretary on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Jonathan Michael Dunstan as a director on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Jonathan Michael Dunstan as a director on 16 September 2015 (1 page)
2 September 2015Full accounts made up to 31 December 2014 (17 pages)
2 September 2015Full accounts made up to 31 December 2014 (17 pages)
20 July 2015Registration of charge 025017320003, created on 16 July 2015 (25 pages)
20 July 2015Registration of charge 025017320004, created on 16 July 2015 (36 pages)
20 July 2015Registration of charge 025017320003, created on 16 July 2015 (25 pages)
20 July 2015Registration of charge 025017320004, created on 16 July 2015 (36 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
31 August 2014Full accounts made up to 31 December 2013 (17 pages)
31 August 2014Full accounts made up to 31 December 2013 (17 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
17 June 2013Full accounts made up to 31 December 2012 (17 pages)
17 June 2013Full accounts made up to 31 December 2012 (17 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
15 March 2013Appointment of Mr Lionel Chye Tek Lee as a director (2 pages)
15 March 2013Appointment of Mr Lionel Chye Tek Lee as a director (2 pages)
10 September 2012Termination of appointment of Robert Coates as a director (1 page)
10 September 2012Termination of appointment of Robert Coates as a director (1 page)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
15 March 2012Full accounts made up to 31 December 2011 (19 pages)
15 March 2012Full accounts made up to 31 December 2011 (19 pages)
19 January 2012Appointment of Timothy Michael Wood as a director (3 pages)
19 January 2012Appointment of Timothy Michael Wood as a director (3 pages)
3 June 2011Director's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (1 page)
3 June 2011Director's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (2 pages)
3 June 2011Director's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (2 pages)
3 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
3 June 2011Secretary's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (1 page)
3 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
3 June 2011Secretary's details changed for Mr Jonathan Michael Dunstan on 1 March 2011 (1 page)
3 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
19 October 2010Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL United Kingdom on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL United Kingdom on 19 October 2010 (1 page)
2 June 2010Director's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages)
2 June 2010Secretary's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages)
2 June 2010Director's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages)
2 June 2010Secretary's details changed for Jon Michael Dunstan on 4 May 2010 (2 pages)
1 June 2010Registered office address changed from 20 St Dunstans Hill London EC3R 8NP on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mr Richard Stewart Whittle Martin on 4 May 2010 (2 pages)
1 June 2010Registered office address changed from 20 St Dunstans Hill London EC3R 8NP on 1 June 2010 (1 page)
1 June 2010Director's details changed for Robert William James Coates on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Richard Stewart Whittle Martin on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Robert William James Coates on 4 May 2010 (2 pages)
1 June 2010Registered office address changed from 20 St Dunstans Hill London EC3R 8NP on 1 June 2010 (1 page)
1 June 2010Director's details changed for Robert William James Coates on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Richard Stewart Whittle Martin on 4 May 2010 (2 pages)
3 March 2010Full accounts made up to 31 December 2009 (15 pages)
3 March 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
13 May 2009Director's change of particulars / richard martin / 02/02/2009 (1 page)
13 May 2009Director's change of particulars / richard martin / 02/02/2009 (1 page)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
23 April 2009Full accounts made up to 31 December 2008 (15 pages)
23 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 May 2008Director appointed robert william james coates (2 pages)
9 May 2008Director appointed robert william james coates (2 pages)
7 May 2008Return made up to 04/05/08; full list of members (3 pages)
7 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
8 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 June 2007Return made up to 04/05/07; full list of members (2 pages)
21 June 2007Return made up to 04/05/07; full list of members (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Return made up to 14/05/05; full list of members (2 pages)
11 October 2005Return made up to 14/05/05; full list of members (2 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
15 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
10 June 2003Return made up to 14/05/03; full list of members (8 pages)
10 June 2003Return made up to 14/05/03; full list of members (8 pages)
17 December 2002Full accounts made up to 31 December 2001 (9 pages)
17 December 2002Full accounts made up to 31 December 2001 (9 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
14 June 2002Return made up to 14/05/02; full list of members (7 pages)
14 June 2002Return made up to 14/05/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (9 pages)
2 October 2001Full accounts made up to 31 December 2000 (9 pages)
6 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
6 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (9 pages)
30 June 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Return made up to 14/05/99; full list of members (6 pages)
19 July 1999Return made up to 14/05/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1998Return made up to 14/05/98; no change of members (4 pages)
22 May 1998Return made up to 14/05/98; no change of members (4 pages)
13 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 1998Declaration of assistance for shares acquisition (6 pages)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 February 1998Declaration of assistance for shares acquisition (6 pages)
13 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 1998Particulars of mortgage/charge (15 pages)
12 February 1998Particulars of mortgage/charge (15 pages)
25 November 1997Full accounts made up to 31 December 1996 (9 pages)
25 November 1997Full accounts made up to 31 December 1996 (9 pages)
12 June 1997Return made up to 14/05/97; full list of members (6 pages)
12 June 1997Return made up to 14/05/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 June 1996Return made up to 14/05/96; change of members (6 pages)
4 June 1996Return made up to 14/05/96; change of members (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 May 1990Incorporation (17 pages)
14 May 1990Incorporation (17 pages)
14 May 1990Incorporation (17 pages)