Company NameMidas Public Relations Limited
Company StatusActive
Company Number02503580
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Michael Lossius
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(24 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House Sandford Orcas
Sherborne
DT9 4SB
Director NameMr Jason Samuel Bartholomew
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Limes Avenue
London
SW13 0HG
Director NameMrs Victoria Phoebe Anne Lyne-Pirkis
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1,59 Leander Road
London
SW2 2NB
Director NameGeorgina Claire Moore
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2aa Charing Cross Road
London
WC2H 0HF
Director NameAnthony Morris St John Mulliken
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 23 December 2020)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSharcott Pewsey
Wiltshire
London
SN9 5NJ
Director NameMr Steven David Gardiner Williams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 23 December 2020)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address28 Waldemar Avenue
London
W13 9PY
Secretary NameMiss Nicola Jane Stonehill
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address44 Eaton House
London
SW11 3LE
Secretary NameDinah Elizabeth Irvine
NationalityBritish
StatusResigned
Appointed20 October 1993(3 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address23 Compton Road
London
N1 2PB
Director NameMs Emma Draude
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Francis Road
London
SE22 8DE
Director NameDinah Elizabeth Irvine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address23 Compton Road
London
N1 2PB
Director NameMs Jacqueline Louise Thomas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(15 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 St Albans Avenue
Chiswick
London
W4 5JU
Secretary NameMr Steven David Gardiner Williams
NationalityBritish
StatusResigned
Appointed31 May 2008(18 years after company formation)
Appointment Duration12 years, 6 months (resigned 23 December 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Waldemar Avenue
London
W13 9PY
Director NameMrs Nicola Lore Green
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2020)
RoleDircetor
Country of ResidenceUnited Kingdom
Correspondence Address89 Shakespeare Road
London
SE24 0PW

Contact

Websitewww.midaspr.co.uk
Email address[email protected]
Telephone0113 3502864
Telephone regionLeeds

Location

Registered AddressPennine Place
2aa Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £0.01Anthony Morris St John Mulliken
2.27%
Ordinary C
2k at £0.01Steven David Gardiner Williams
2.27%
Ordinary C
16k at £0.01Anthony Morris St. John Mulliken
18.16%
Ordinary A
16k at £0.01Jacqueline Thomas
18.16%
Ordinary A
16k at £0.01Mr Steven David Gardiner Williams
18.16%
Ordinary A
10.7k at £0.01Jacqueline Thomas
12.11%
Ordinary B
10.7k at £0.01Pamela Mulliken
12.11%
Ordinary B
10.7k at £0.01Ruth Williams
12.11%
Ordinary B
1000 at £0.01Anthony Morris St John Williams
1.14%
Ordinary D
1000 at £0.01Mr Steven David Gardiner Williams
1.14%
Ordinary D
1000 at £0.01Pamela Mulliken
1.14%
Ordinary D
1000 at £0.01Ruth Williams
1.14%
Ordinary D
100 at £0.01Jacqueline Thomas
0.11%
Ordinary E

Financials

Year2014
Net Worth£80,576
Cash£832
Current Liabilities£301,257

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

26 March 2009Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
31 December 2022Termination of appointment of Victoria Phoebe Anne Lyne-Pirkis as a director on 30 November 2022 (1 page)
31 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
23 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
26 August 2021Registered 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 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
20 January 2021Termination of appointment of Anthony Morris St John Mulliken as a director on 23 December 2020 (1 page)
20 January 2021Appointment of Georgina Claire Moore as a director on 23 December 2020 (2 pages)
20 January 2021Termination of appointment of Steven David Gardiner Williams as a director on 23 December 2020 (1 page)
20 January 2021Change of details for Midas Pr (Uk) Limited as a person with significant control on 23 December 2020 (2 pages)
20 January 2021Termination of appointment of Steven David Gardiner Williams as a secretary on 23 December 2020 (1 page)
20 January 2021Director's details changed for Mr Jason Samuel Bartholomew on 23 December 2020 (2 pages)
16 January 2021Registered 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 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Nicola Lore Green as a director on 30 April 2020 (1 page)
9 June 2020Director's details changed for George Michael Lossius on 9 June 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
14 January 2019Director's details changed for Anthony Morris St John Mulliken on 14 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
12 December 2018Notification of Midas Pr (Uk) Limited as a person with significant control on 18 July 2018 (2 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
12 December 2018Cessation of Anthony Morris St John Mulliken as a person with significant control on 18 July 2018 (1 page)
12 December 2018Cessation of Steven David Gardiner Williams as a person with significant control on 18 July 2018 (1 page)
15 August 2018Appointment of Mrs Nicola Lore Green as a director on 18 July 2018 (2 pages)
15 August 2018Appointment of Mrs Victoria Phoebe Anne Lyne-Pirkis as a director on 18 July 2018 (2 pages)
15 August 2018Appointment of Mr Jason Samuel Bartholomew as a director on 18 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (6 pages)
30 June 2018Satisfaction of charge 4 in full (4 pages)
30 June 2018Satisfaction of charge 2 in full (4 pages)
30 June 2018Satisfaction of charge 3 in full (4 pages)
20 June 2018Change of share class name or designation (2 pages)
7 June 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 April 2018Change of details for Anthony Morris St John Mulliken as a person with significant control on 28 March 2018 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 881
(8 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 881
(8 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 881
(9 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 881
(9 pages)
19 April 2016Registered 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 2016Registered 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 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 881
(8 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 881
(8 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 881
(8 pages)
1 May 2015Appointment of George Michael Lossius as a director on 1 February 2015 (3 pages)
1 May 2015Appointment of George Michael Lossius as a director on 1 February 2015 (3 pages)
1 May 2015Appointment of George Michael Lossius as a director on 1 February 2015 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 881
(7 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 881
(7 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 881
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 May 2013Termination of appointment of Jacqueline Thomas as a director (1 page)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
24 May 2013Termination of appointment of Jacqueline Thomas as a director (1 page)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
25 May 2011Director's details changed for Mr Steven David Gardiner Williams on 1 April 2011 (2 pages)
25 May 2011Director's details changed for Jacqueline Thomas on 1 April 2011 (2 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
25 May 2011Director's details changed for Mr Steven David Gardiner Williams on 1 April 2011 (2 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
25 May 2011Director's details changed for Mr Steven David Gardiner Williams on 1 April 2011 (2 pages)
25 May 2011Director's details changed for Jacqueline Thomas on 1 April 2011 (2 pages)
25 May 2011Director's details changed for Jacqueline Thomas on 1 April 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Anthony Morris St John Mulliken on 27 April 2010 (2 pages)
21 June 2010Termination of appointment of Emma Draude as a director (1 page)
21 June 2010Director's details changed for Anthony Morris St John Mulliken on 27 April 2010 (2 pages)
21 June 2010Termination of appointment of Emma Draude as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 May 2009Return made up to 03/05/09; full list of members (6 pages)
12 May 2009Registered office changed on 12/05/2009 from 10-14 old court place kensington london W8 4PL (1 page)
12 May 2009Registered office changed on 12/05/2009 from, 10-14 old court place, kensington, london, W8 4PL (1 page)
12 May 2009Registered office changed on 12/05/2009 from, 10-14 old court place, kensington, london, W8 4PL (1 page)
12 May 2009Registered office changed on 12/05/2009 from, 7-8 kendrick mews, london, SW7 3HG (1 page)
12 May 2009Registered office changed on 12/05/2009 from, 10-14 old court place, kensington, london, W8 4PL (1 page)
12 May 2009Return made up to 03/05/09; full list of members (6 pages)
12 May 2009Registered office changed on 12/05/2009 from 7-8 kendrick mews london SW7 3HG (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Registered office changed on 12/05/2009 from 10-14 old court place kensington london W8 4PL (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Registered office changed on 12/05/2009 from, 10-14 old court place, kensington, london, W8 4PL (1 page)
12 May 2009Registered office changed on 12/05/2009 from, 7-8 kendrick mews, london, SW7 3HG (1 page)
11 May 2009Director's change of particulars / anthony mulliken / 11/05/2009 (1 page)
11 May 2009Director's change of particulars / anthony mulliken / 11/05/2009 (1 page)
6 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 March 2009Secretary appointed steven williams (2 pages)
13 March 2009Appointment terminated director and secretary dinah irvine (1 page)
13 March 2009Appointment terminated director and secretary dinah irvine (1 page)
13 March 2009Secretary appointed steven williams (2 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 July 2008Return made up to 03/05/08; full list of members (7 pages)
8 July 2008Return made up to 03/05/08; full list of members (7 pages)
11 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
11 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
11 June 2007Return made up to 03/05/07; full list of members (3 pages)
11 June 2007Return made up to 03/05/07; full list of members (3 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006Return made up to 03/05/06; full list of members (4 pages)
14 June 2006New director appointed (1 page)
14 June 2006Return made up to 03/05/06; full list of members (4 pages)
12 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2005Return made up to 03/05/05; full list of members (3 pages)
16 June 2005Return made up to 03/05/05; full list of members (3 pages)
7 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 July 2004Return made up to 03/05/04; full list of members (8 pages)
7 July 2004Return made up to 03/05/04; full list of members (8 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
9 May 2003Return made up to 03/05/03; full list of members (8 pages)
9 May 2003Return made up to 03/05/03; full list of members (8 pages)
5 March 2003Return made up to 03/05/02; full list of members; amend (8 pages)
5 March 2003Return made up to 03/05/02; full list of members; amend (8 pages)
21 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
21 January 2003New director appointed (2 pages)
21 May 2002Return made up to 03/05/02; full list of members (8 pages)
21 May 2002Return made up to 03/05/02; full list of members (8 pages)
4 February 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
8 August 2001S-div 08/03/01 (1 page)
8 August 2001S-div 08/03/01 (1 page)
24 May 2001Return made up to 03/05/01; full list of members (7 pages)
24 May 2001Return made up to 03/05/01; full list of members (7 pages)
16 March 2001Full accounts made up to 31 July 2000 (11 pages)
16 March 2001Full accounts made up to 31 July 2000 (11 pages)
3 July 2000Registered office changed on 03/07/00 from: 7-8 kendrick mews, london, SW7 3HG (1 page)
3 July 2000Registered office changed on 03/07/00 from: 7-8 kendrick mews london SW7 3HG (1 page)
20 June 2000Return made up to 03/05/00; full list of members (7 pages)
20 June 2000Return made up to 03/05/00; full list of members (7 pages)
5 January 2000Full accounts made up to 31 July 1999 (12 pages)
5 January 2000Full accounts made up to 31 July 1999 (12 pages)
5 May 1999Return made up to 03/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999Return made up to 03/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1999Full accounts made up to 31 July 1998 (12 pages)
11 March 1999Full accounts made up to 31 July 1998 (12 pages)
28 May 1998Return made up to 03/05/98; full list of members (6 pages)
28 May 1998Return made up to 03/05/98; full list of members (6 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 March 1998Memorandum and Articles of Association (14 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 March 1998Memorandum and Articles of Association (14 pages)
6 January 1998Full accounts made up to 31 July 1997 (12 pages)
6 January 1998Full accounts made up to 31 July 1997 (12 pages)
20 May 1997Return made up to 03/05/97; no change of members (4 pages)
20 May 1997Return made up to 03/05/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 July 1996 (11 pages)
22 January 1997Full accounts made up to 31 July 1996 (11 pages)
25 July 1996Return made up to 03/05/96; no change of members (4 pages)
25 July 1996Return made up to 03/05/96; no change of members (4 pages)
4 January 1996Full accounts made up to 31 July 1995 (11 pages)
4 January 1996Full accounts made up to 31 July 1995 (11 pages)
2 August 1995Return made up to 03/05/95; full list of members (6 pages)
2 August 1995Return made up to 03/05/95; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 July 1994 (18 pages)
26 June 1995Accounts for a small company made up to 31 July 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
18 May 1990Incorporation (16 pages)
18 May 1990Incorporation (16 pages)