Company NameDigital Appliance Controls (UK) Limited
Company StatusActive
Company Number02507920
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Bente Bulow Bundgaard-Antoine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed04 June 2014(24 years after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Kin Fai Henry Ma
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleVice President - International Treasury
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Peter Ronald Martinson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2023(33 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleAccountant And Tax Director
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMrs Lynne Blakey Beutlich
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(33 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Tax Adviser
Country of ResidenceSwitzerland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameHarley Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 1999)
RoleAssistant Secretary
Correspondence Address7025 Washington
St Louis
63130
Foreign
Director NameMichael John Munton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address8 Clarendon Drive
Putney
London
SW15 1AA
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed04 June 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 08 July 1999)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameMr William Lyall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 June 2014)
RoleEuro Finance Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameOlivier Delage
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1999(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 23 June 2000)
RoleBusiness Executive
Correspondence Address39 Portman Square
London
W1H 9FH
Director NameStephen Paul Cortinovis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2001)
RoleBusiness Executive
Correspondence Address7380 Westmoreland
St Louis
Missouri
63130
Director NameCarl Thomas Bauer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1999(9 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2008)
RoleAttorney
Correspondence Address610 High Hampton Road
Ladue
St Louis
Missouri
Foreign
Secretary NameTadeusz Jan Jarmolkiewicz
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 2000)
RoleCompany Director
Correspondence Address35 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Secretary NameMr William Lyall
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 October 2008)
RoleEuro Finance Manager
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Director NameMs Renata Jungo Bruengger
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed29 October 2001(11 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 November 2011)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(11 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 29 June 2021)
RoleTreasury Mngr
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMr Martin Benedict Fernandez
NationalityBritish
StatusResigned
Appointed10 November 2005(15 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(25 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2023)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL

Contact

Websiteemerson.com

Location

Registered AddressEmerson
Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

83.5m at £1Emersub Xxxvi Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£317,001,000
Cash£1,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

6 October 2020Full accounts made up to 30 September 2019 (19 pages)
9 September 2020Cessation of Emerson Electric Co. as a person with significant control on 19 August 2020 (1 page)
9 September 2020Notification of Rutherfurd Acquisitions Limited as a person with significant control on 19 August 2020 (2 pages)
9 September 2020Notification of Emerson International Holding Company Limited as a person with significant control on 21 August 2020 (2 pages)
9 September 2020Cessation of Rutherfurd Acquisitions Limited as a person with significant control on 21 August 2020 (1 page)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (78 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 November 2018Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 22 November 2018 (2 pages)
22 May 2018Full accounts made up to 30 September 2017 (18 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (18 pages)
29 June 2017Full accounts made up to 30 September 2016 (18 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
23 March 2017Memorandum and Articles of Association (12 pages)
23 March 2017Memorandum and Articles of Association (12 pages)
22 February 2017Resolutions
  • RES14 ‐ £233500000 is capitalised 03/02/2017
(2 pages)
22 February 2017Resolutions
  • RES14 ‐ £233500000 is capitalised 03/02/2017
(2 pages)
22 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 317,000,002
(4 pages)
17 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 317,000,002
(4 pages)
3 February 2017Statement by Directors (4 pages)
3 February 2017Statement of capital on 3 February 2017
  • GBP 1
(3 pages)
3 February 2017Solvency Statement dated 03/02/17 (4 pages)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2017Statement by Directors (4 pages)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2017Solvency Statement dated 03/02/17 (4 pages)
3 February 2017Statement of capital on 3 February 2017
  • GBP 1
(3 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
31 May 2016Full accounts made up to 30 September 2015 (15 pages)
31 May 2016Full accounts made up to 30 September 2015 (15 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 83,500,002
(5 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 83,500,002
(5 pages)
18 September 2015Appointment of Mr Derek Shaw as a director on 18 September 2015 (2 pages)
18 September 2015Appointment of Mr Derek Shaw as a director on 18 September 2015 (2 pages)
27 April 2015Full accounts made up to 30 September 2014 (14 pages)
27 April 2015Full accounts made up to 30 September 2014 (14 pages)
1 April 2015Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL to C/O Emerson Accurist House 44 Baker Street London W1U 7AL on 1 April 2015 (1 page)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 83,500,002
(4 pages)
1 April 2015Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL to C/O Emerson Accurist House 44 Baker Street London W1U 7AL on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL to C/O Emerson Accurist House 44 Baker Street London W1U 7AL on 1 April 2015 (1 page)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 83,500,002
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 83,500,002
(4 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
4 June 2014Termination of appointment of William Lyall as a director (1 page)
4 June 2014Termination of appointment of William Lyall as a director (1 page)
4 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
4 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 83,500,002
(4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 83,500,002
(4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 83,500,002
(4 pages)
27 June 2013Full accounts made up to 30 September 2012 (13 pages)
27 June 2013Full accounts made up to 30 September 2012 (13 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
23 May 2012Full accounts made up to 30 September 2011 (14 pages)
23 May 2012Full accounts made up to 30 September 2011 (14 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Renata Jungo Bruengger as a director (1 page)
1 November 2011Termination of appointment of Renata Jungo Bruengger as a director (1 page)
9 May 2011Full accounts made up to 30 September 2010 (14 pages)
9 May 2011Full accounts made up to 30 September 2010 (14 pages)
29 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Martin Benedict Fernandez on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Martin Benedict Fernandez on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Martin Benedict Fernandez on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr William Lyall on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr William Lyall on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr William Lyall on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Mr Martin Benedict Fernandez on 1 April 2010 (1 page)
29 April 2010Director's details changed for Renata Jungo Bruengger on 1 April 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Martin Benedict Fernandez on 1 April 2010 (1 page)
29 April 2010Director's details changed for Renata Jungo Bruengger on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Ms Teresa Field on 1 April 2010 (1 page)
29 April 2010Secretary's details changed for Ms Teresa Field on 1 April 2010 (1 page)
29 April 2010Secretary's details changed for Mr Martin Benedict Fernandez on 1 April 2010 (1 page)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Renata Jungo Bruengger on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Ms Teresa Field on 1 April 2010 (1 page)
16 April 2010Full accounts made up to 30 September 2009 (14 pages)
16 April 2010Full accounts made up to 30 September 2009 (14 pages)
15 June 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
15 June 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
15 April 2009Return made up to 01/04/09; full list of members (4 pages)
15 April 2009Return made up to 01/04/09; full list of members (4 pages)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
27 January 2009Appointment terminated director carl bauer (1 page)
27 January 2009Appointment terminated director carl bauer (1 page)
17 December 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
17 December 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
20 October 2008Appointment terminated secretary william lyall (1 page)
20 October 2008Secretary appointed teresa field (2 pages)
20 October 2008Secretary appointed teresa field (2 pages)
20 October 2008Appointment terminated secretary william lyall (1 page)
29 April 2008Return made up to 01/04/08; full list of members (4 pages)
29 April 2008Return made up to 01/04/08; full list of members (4 pages)
22 January 2008Group of companies' accounts made up to 30 September 2006 (34 pages)
22 January 2008Group of companies' accounts made up to 30 September 2006 (34 pages)
9 May 2007Return made up to 01/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2007Return made up to 01/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 December 2006Group of companies' accounts made up to 30 September 2005 (33 pages)
28 December 2006Group of companies' accounts made up to 30 September 2005 (33 pages)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
28 April 2006Return made up to 01/04/06; full list of members (8 pages)
28 April 2006Return made up to 01/04/06; full list of members (8 pages)
23 January 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
23 January 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
29 December 2005Group of companies' accounts made up to 30 September 2004 (39 pages)
29 December 2005Group of companies' accounts made up to 30 September 2004 (39 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
18 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
18 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
8 April 2005Return made up to 01/04/05; full list of members (8 pages)
8 April 2005Return made up to 01/04/05; full list of members (8 pages)
7 September 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
7 September 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
27 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
27 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
20 April 2004Return made up to 01/04/04; full list of members (8 pages)
20 April 2004Return made up to 01/04/04; full list of members (8 pages)
18 August 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
18 August 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
11 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
11 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
25 April 2003Return made up to 01/04/03; full list of members (8 pages)
25 April 2003Return made up to 01/04/03; full list of members (8 pages)
20 November 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
20 November 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
6 July 2002Section 394 (2 pages)
6 July 2002Section 394 (2 pages)
26 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
1 May 2002Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB (1 page)
1 May 2002Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB (1 page)
29 April 2002Return made up to 01/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2002Return made up to 01/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2002Amended group of companies' accounts made up to 30 September 2000 (34 pages)
18 April 2002Amended group of companies' accounts made up to 30 September 2000 (34 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
1 November 2001Group of companies' accounts made up to 30 September 2000 (33 pages)
1 November 2001Group of companies' accounts made up to 30 September 2000 (33 pages)
5 September 2001Registered office changed on 05/09/01 from: 40 portman square london W1H 9FH (1 page)
5 September 2001Registered office changed on 05/09/01 from: 40 portman square london W1H 9FH (1 page)
28 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
28 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
30 April 2001Return made up to 01/04/01; full list of members (7 pages)
30 April 2001Return made up to 01/04/01; full list of members (7 pages)
10 October 2000Memorandum and Articles of Association (12 pages)
10 October 2000Memorandum and Articles of Association (12 pages)
25 July 2000£ nc 100/83500100 01/10/99 (1 page)
25 July 2000£ nc 100/83500100 01/10/99 (1 page)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
25 July 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
10 July 2000Director resigned (1 page)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
14 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: hill house 1 little new street london EC4A 3TR (1 page)
14 October 1999Registered office changed on 14/10/99 from: hill house 1 little new street london EC4A 3TR (1 page)
14 October 1999Director resigned (1 page)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 May 1999Return made up to 01/04/99; full list of members (5 pages)
5 May 1999Return made up to 01/04/99; full list of members (5 pages)
1 May 1998Return made up to 01/04/98; full list of members (5 pages)
1 May 1998Return made up to 01/04/98; full list of members (5 pages)
1 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 July 1997Return made up to 04/06/97; full list of members (5 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 July 1997Return made up to 04/06/97; full list of members (5 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 July 1996Return made up to 04/06/96; full list of members (6 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 July 1996Return made up to 04/06/96; full list of members (6 pages)
11 August 1995Return made up to 04/06/95; full list of members (12 pages)
11 August 1995Return made up to 04/06/95; full list of members (12 pages)