Sherborne
DT9 4SB
Director Name | Mr Jason Samuel Bartholomew |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Limes Avenue London SW13 0HG |
Director Name | Mrs Victoria Phoebe Anne Lyne-Pirkis |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1,59 Leander Road London SW2 2NB |
Director Name | Georgina Claire Moore |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2aa Charing Cross Road London WC2H 0HF |
Director Name | Anthony Morris St John Mulliken |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 23 December 2020) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sharcott Pewsey Wiltshire London SN9 5NJ |
Director Name | Mr Steven David Gardiner Williams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 23 December 2020) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 28 Waldemar Avenue London W13 9PY |
Secretary Name | Miss Nicola Jane Stonehill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 44 Eaton House London SW11 3LE |
Secretary Name | Dinah Elizabeth Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 23 Compton Road London N1 2PB |
Director Name | Ms Emma Draude |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Francis Road London SE22 8DE |
Director Name | Dinah Elizabeth Irvine |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 23 Compton Road London N1 2PB |
Director Name | Ms Jacqueline Louise Thomas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 St Albans Avenue Chiswick London W4 5JU |
Secretary Name | Mr Steven David Gardiner Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(18 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 December 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Waldemar Avenue London W13 9PY |
Director Name | Mrs Nicola Lore Green |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2020) |
Role | Dircetor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Shakespeare Road London SE24 0PW |
Website | www.midaspr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3502864 |
Telephone region | Leeds |
Registered Address | Pennine Place 2aa Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2k at £0.01 | Anthony Morris St John Mulliken 2.27% Ordinary C |
---|---|
2k at £0.01 | Steven David Gardiner Williams 2.27% Ordinary C |
16k at £0.01 | Anthony Morris St. John Mulliken 18.16% Ordinary A |
16k at £0.01 | Jacqueline Thomas 18.16% Ordinary A |
16k at £0.01 | Mr Steven David Gardiner Williams 18.16% Ordinary A |
10.7k at £0.01 | Jacqueline Thomas 12.11% Ordinary B |
10.7k at £0.01 | Pamela Mulliken 12.11% Ordinary B |
10.7k at £0.01 | Ruth Williams 12.11% Ordinary B |
1000 at £0.01 | Anthony Morris St John Williams 1.14% Ordinary D |
1000 at £0.01 | Mr Steven David Gardiner Williams 1.14% Ordinary D |
1000 at £0.01 | Pamela Mulliken 1.14% Ordinary D |
1000 at £0.01 | Ruth Williams 1.14% Ordinary D |
100 at £0.01 | Jacqueline Thomas 0.11% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £80,576 |
Cash | £832 |
Current Liabilities | £301,257 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
26 March 2009 | Delivered on: 6 April 2009 Persons entitled: Great Capital Partnership (Gp) Limited and Great Capital Property Limited Classification: Rent deposit deed 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: The sum of £11,896.88. Outstanding |
---|---|
23 August 1994 | Delivered on: 3 September 1994 Persons entitled: Reed International Books Limited Classification: Deed of assignment Secured details: All obligations of the company to the chargee under a lease dated 30 march 1994. Particulars: All that the benefit of the money deposited by the company pursuant to a rent deposit deed dated 30 march 1994. Outstanding |
30 March 1994 | Delivered on: 18 April 1994 Persons entitled: Sinclair-Stevenson Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £10,000. Outstanding |
22 January 1992 | Delivered on: 29 January 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see form 395 for full details). 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. Outstanding |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
31 December 2022 | Termination of appointment of Victoria Phoebe Anne Lyne-Pirkis as a director on 30 November 2022 (1 page) |
31 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
23 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
26 August 2021 | Registered office address changed from 31 Limes Avenue London SW13 0HG England to Pennine Place 2Aa Charing Cross Road London WC2H 0HF on 26 August 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
20 January 2021 | Termination of appointment of Anthony Morris St John Mulliken as a director on 23 December 2020 (1 page) |
20 January 2021 | Appointment of Georgina Claire Moore as a director on 23 December 2020 (2 pages) |
20 January 2021 | Termination of appointment of Steven David Gardiner Williams as a director on 23 December 2020 (1 page) |
20 January 2021 | Change of details for Midas Pr (Uk) Limited as a person with significant control on 23 December 2020 (2 pages) |
20 January 2021 | Termination of appointment of Steven David Gardiner Williams as a secretary on 23 December 2020 (1 page) |
20 January 2021 | Director's details changed for Mr Jason Samuel Bartholomew on 23 December 2020 (2 pages) |
16 January 2021 | Registered office address changed from George House 1st Floor 61 Kensington Church Street London W8 4BA to 31 Limes Avenue London SW13 0HG on 16 January 2021 (1 page) |
16 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Nicola Lore Green as a director on 30 April 2020 (1 page) |
9 June 2020 | Director's details changed for George Michael Lossius on 9 June 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Anthony Morris St John Mulliken on 14 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 December 2018 | Notification of Midas Pr (Uk) Limited as a person with significant control on 18 July 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
12 December 2018 | Cessation of Anthony Morris St John Mulliken as a person with significant control on 18 July 2018 (1 page) |
12 December 2018 | Cessation of Steven David Gardiner Williams as a person with significant control on 18 July 2018 (1 page) |
15 August 2018 | Appointment of Mrs Nicola Lore Green as a director on 18 July 2018 (2 pages) |
15 August 2018 | Appointment of Mrs Victoria Phoebe Anne Lyne-Pirkis as a director on 18 July 2018 (2 pages) |
15 August 2018 | Appointment of Mr Jason Samuel Bartholomew as a director on 18 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (6 pages) |
30 June 2018 | Satisfaction of charge 4 in full (4 pages) |
30 June 2018 | Satisfaction of charge 2 in full (4 pages) |
30 June 2018 | Satisfaction of charge 3 in full (4 pages) |
20 June 2018 | Change of share class name or designation (2 pages) |
7 June 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 April 2018 | Change of details for Anthony Morris St John Mulliken as a person with significant control on 28 March 2018 (2 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 April 2016 | Registered office address changed from , 10 Old Court Place, Kensington, London, W8 4PL to George House 1st Floor 61 Kensington Church Street London W8 4BA on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from , 10 Old Court Place, Kensington, London, W8 4PL to George House 1st Floor 61 Kensington Church Street London W8 4BA on 19 April 2016 (2 pages) |
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 May 2015 | Appointment of George Michael Lossius as a director on 1 February 2015 (3 pages) |
1 May 2015 | Appointment of George Michael Lossius as a director on 1 February 2015 (3 pages) |
1 May 2015 | Appointment of George Michael Lossius as a director on 1 February 2015 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 May 2013 | Termination of appointment of Jacqueline Thomas as a director (1 page) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Termination of appointment of Jacqueline Thomas as a director (1 page) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Director's details changed for Mr Steven David Gardiner Williams on 1 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Jacqueline Thomas on 1 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Director's details changed for Mr Steven David Gardiner Williams on 1 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Director's details changed for Mr Steven David Gardiner Williams on 1 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Jacqueline Thomas on 1 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Jacqueline Thomas on 1 April 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Director's details changed for Anthony Morris St John Mulliken on 27 April 2010 (2 pages) |
21 June 2010 | Termination of appointment of Emma Draude as a director (1 page) |
21 June 2010 | Director's details changed for Anthony Morris St John Mulliken on 27 April 2010 (2 pages) |
21 June 2010 | Termination of appointment of Emma Draude as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 10-14 old court place kensington london W8 4PL (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, 10-14 old court place, kensington, london, W8 4PL (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, 10-14 old court place, kensington, london, W8 4PL (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, 7-8 kendrick mews, london, SW7 3HG (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, 10-14 old court place, kensington, london, W8 4PL (1 page) |
12 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 7-8 kendrick mews london SW7 3HG (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 10-14 old court place kensington london W8 4PL (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, 10-14 old court place, kensington, london, W8 4PL (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, 7-8 kendrick mews, london, SW7 3HG (1 page) |
11 May 2009 | Director's change of particulars / anthony mulliken / 11/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / anthony mulliken / 11/05/2009 (1 page) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 March 2009 | Secretary appointed steven williams (2 pages) |
13 March 2009 | Appointment terminated director and secretary dinah irvine (1 page) |
13 March 2009 | Appointment terminated director and secretary dinah irvine (1 page) |
13 March 2009 | Secretary appointed steven williams (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 July 2008 | Return made up to 03/05/08; full list of members (7 pages) |
8 July 2008 | Return made up to 03/05/08; full list of members (7 pages) |
11 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
11 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
11 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | Return made up to 03/05/06; full list of members (4 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | Return made up to 03/05/06; full list of members (4 pages) |
12 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
16 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
7 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 July 2004 | Return made up to 03/05/04; full list of members (8 pages) |
7 July 2004 | Return made up to 03/05/04; full list of members (8 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
20 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
20 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
9 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
9 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
5 March 2003 | Return made up to 03/05/02; full list of members; amend (8 pages) |
5 March 2003 | Return made up to 03/05/02; full list of members; amend (8 pages) |
21 January 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
21 January 2003 | New director appointed (2 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
8 August 2001 | S-div 08/03/01 (1 page) |
8 August 2001 | S-div 08/03/01 (1 page) |
24 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 7-8 kendrick mews, london, SW7 3HG (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 7-8 kendrick mews london SW7 3HG (1 page) |
20 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
5 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
5 May 1999 | Return made up to 03/05/99; no change of members
|
5 May 1999 | Return made up to 03/05/99; no change of members
|
11 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
11 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
28 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Memorandum and Articles of Association (14 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Memorandum and Articles of Association (14 pages) |
6 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 July 1996 (11 pages) |
22 January 1997 | Full accounts made up to 31 July 1996 (11 pages) |
25 July 1996 | Return made up to 03/05/96; no change of members (4 pages) |
25 July 1996 | Return made up to 03/05/96; no change of members (4 pages) |
4 January 1996 | Full accounts made up to 31 July 1995 (11 pages) |
4 January 1996 | Full accounts made up to 31 July 1995 (11 pages) |
2 August 1995 | Return made up to 03/05/95; full list of members (6 pages) |
2 August 1995 | Return made up to 03/05/95; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 July 1994 (18 pages) |
26 June 1995 | Accounts for a small company made up to 31 July 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
18 May 1990 | Incorporation (16 pages) |
18 May 1990 | Incorporation (16 pages) |