Company NameLondon Central Young Men's Christian Association Limited
DirectorsYusuf Nurbhai and Andrew Anthony Beal
Company StatusActive
Company Number02551972
CategoryPrivate Limited Company
Incorporation Date25 October 1990(33 years, 6 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Yusuf Nurbhai
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCoo, Financial Services
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Andrew Anthony Beal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMrs Naomi Ruth Da Silva
StatusCurrent
Appointed25 January 2023(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMs Frances Baars
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 13 June 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wallace Court
Old Marylebone Road
London
NW1 5RH
Director NameMr David Hugh Bennison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration21 years, 4 months (resigned 12 March 2014)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressRiverside
Mill Square
Wootton Bridge
Isle Of Wight
PO33 4HS
Director NameMr Frederick Leonard Evans
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 1996)
RoleChartered Accountant
Correspondence AddressSt Martin's House
Edward Road
Winchester
Hampshire
SO23 9RB
Director NameMr Peter Gilbourne-Stenson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2005)
RoleActor/Writer
Correspondence Address61 Colebrooke Row
Islington
London
N1 8AB
Director NameMr Ralph J Hills
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1997)
RoleBusiness Executive-Shipping
Correspondence Address3 Chesham Court
78/84 Brighton Road
Surbiton
Surrey
KT6 5PS
Director NameMr John Lk Pearmain
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 1996)
RoleInsurance Broker
Correspondence AddressGrove Lodge 164 High Street
Ingatestone
Essex
CM4 9EZ
Secretary NamePaul Daniel Van Geete
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address68 Ashdown Way
London
SW17 7TH
Secretary NameRodney Barratt Cullum
NationalityBritish
StatusResigned
Appointed01 September 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address50 Grove Park Road
London
SE9 4QA
Director NameProf David Miller
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2002)
RoleProfessor Of Medicine
Correspondence Address83 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4BX
Director NamePhillip John Reader
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(7 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2007)
RoleRetired
Correspondence Address75 Kingsway
Petts Wood
Orpington
Kent
BR5 1PN
Secretary NameMr Andrew John Rice
NationalityBritish
StatusResigned
Appointed10 November 1997(7 years after company formation)
Appointment Duration16 years, 4 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Welford Road
Woodley
Reading
Berkshire
RG5 4QS
Director NameRobert Graham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1999(9 years after company formation)
Appointment Duration8 years, 11 months (resigned 06 October 2008)
RoleRetired
Correspondence Address39 Garratts Lane
Banstead
Surrey
SM7 2ED
Director NameChristopher Paul Rouse
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 2009)
RoleCompany Director
Correspondence AddressFlat 1 9 Coleherne Road
London
SW10 9BS
Director NameIan Robert Guthrie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(16 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2014)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Gable
8 The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMr Stephen Robert Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2007(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBranches Clandon Road
Send
Woking
Surrey
GU23 7LA
Director NameMrs Philippa Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(18 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Goulders Cottages
Cockpole Green
Wargrave
Berkshire
RG10 8NJ
Director NameMs Valerie Louise Morton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2014)
RoleFund Raising Consultant
Country of ResidenceEngland
Correspondence Address111 Great Russell Street
London
WC1B 3NP
Director NameMr Rohan Anthony Campbell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address111 Great Russell Street
London
WC1B 3NP
Secretary NameMr Andrew John Chesters
StatusResigned
Appointed13 March 2014(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address111 Great Russell Street
London
WC1B 3NP
Director NameLord Robert Antony Hayward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Anthony Griffiths
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(25 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 27 January 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMrs Aimee Henderson
StatusResigned
Appointed31 May 2016(25 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 June 2020)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMs Arvinda Gohil
StatusResigned
Appointed25 June 2020(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2023)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ

Contact

Websiteymca.org.uk
Email address[email protected]
Telephone020 71869500
Telephone regionLondon

Location

Registered Address112 Great Russell Street
London
WC1B 3NQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Central Young Men's Christian Association
100.00%
Ordinary

Financials

Year2014
Turnover£3,630,980
Net Worth£314,400
Current Liabilities£952,045

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
30 January 2023Termination of appointment of Arvinda Gohil as a secretary on 25 January 2023 (1 page)
30 January 2023Appointment of Mrs Naomi Ruth Da Silva as a secretary on 25 January 2023 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
31 January 2022Appointment of Mr Yusuf Nurbhai as a director on 27 January 2022 (2 pages)
31 January 2022Termination of appointment of Anthony Griffiths as a director on 27 January 2022 (1 page)
31 January 2022Termination of appointment of Philippa Campbell as a director on 27 January 2022 (1 page)
31 January 2022Appointment of Mr Andrew Anthony Beal as a director on 27 January 2022 (2 pages)
9 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 June 2020Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages)
29 June 2020Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
31 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 July 2018 (14 pages)
27 November 2018Cessation of Philippa Campbell as a person with significant control on 27 November 2018 (1 page)
27 November 2018Cessation of Rosemary Jill Prescott as a person with significant control on 27 November 2018 (1 page)
27 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 November 2018Cessation of Aimee Camilla Henderson as a person with significant control on 27 November 2018 (1 page)
27 November 2018Cessation of Anthony Griffiths as a person with significant control on 27 November 2018 (1 page)
5 January 2018Full accounts made up to 31 July 2017 (22 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 August 2017Memorandum and Articles of Association (17 pages)
30 August 2017Memorandum and Articles of Association (17 pages)
14 August 2017Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page)
14 August 2017Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page)
3 August 2017Registered office address changed from 111 Great Russell Street London WC1B 3NP to 112 Great Russell Street London WC1B 3NQ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 111 Great Russell Street London WC1B 3NP to 112 Great Russell Street London WC1B 3NQ on 3 August 2017 (1 page)
18 May 2017Current accounting period extended from 29 March 2017 to 31 July 2017 (1 page)
18 May 2017Current accounting period extended from 29 March 2017 to 31 July 2017 (1 page)
11 November 2016Confirmation statement made on 25 October 2016 with updates (10 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (10 pages)
9 November 2016Full accounts made up to 31 March 2016 (24 pages)
9 November 2016Full accounts made up to 31 March 2016 (24 pages)
31 May 2016Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
15 January 2016Full accounts made up to 31 March 2015 (19 pages)
15 January 2016Full accounts made up to 31 March 2015 (19 pages)
17 December 2015Director's details changed for Mr Robert Antony Hayward on 28 September 2015 (2 pages)
17 December 2015Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages)
17 December 2015Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Robert Antony Hayward on 28 September 2015 (2 pages)
8 December 2015Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
16 December 2014Full accounts made up to 31 March 2014 (18 pages)
16 December 2014Full accounts made up to 31 March 2014 (18 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
30 July 2014Termination of appointment of Valerie Louise Morton as a director on 23 July 2014 (1 page)
30 July 2014Termination of appointment of Valerie Louise Morton as a director on 23 July 2014 (1 page)
6 June 2014Appointment of Mr Robert Antony Hayward as a director (2 pages)
6 June 2014Appointment of Mr Rohan Anthony Campbell as a director (2 pages)
6 June 2014Appointment of Mr Robert Antony Hayward as a director (2 pages)
6 June 2014Appointment of Mr Rohan Anthony Campbell as a director (2 pages)
5 June 2014Termination of appointment of David Bennison as a director (1 page)
5 June 2014Termination of appointment of David Bennison as a director (1 page)
5 June 2014Termination of appointment of Ian Guthrie as a director (1 page)
5 June 2014Termination of appointment of Ian Guthrie as a director (1 page)
6 May 2014Appointment of Mr Andrew John Chesters as a secretary (2 pages)
6 May 2014Appointment of Mr Andrew John Chesters as a secretary (2 pages)
6 May 2014Termination of appointment of Andrew Rice as a secretary (1 page)
6 May 2014Termination of appointment of Andrew Rice as a secretary (1 page)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(7 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(7 pages)
8 October 2013Full accounts made up to 31 March 2013 (20 pages)
8 October 2013Full accounts made up to 31 March 2013 (20 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 March 2012 (20 pages)
8 October 2012Full accounts made up to 31 March 2012 (20 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 March 2011 (20 pages)
4 October 2011Full accounts made up to 31 March 2011 (20 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
12 October 2010Full accounts made up to 31 March 2010 (20 pages)
12 October 2010Full accounts made up to 31 March 2010 (20 pages)
29 October 2009Director's details changed for Mr David Hugh Bennison on 24 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Robert Guthrie on 24 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ms Philippa Campbell on 24 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Hugh Bennison on 24 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Philippa Campbell on 24 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ian Robert Guthrie on 24 October 2009 (2 pages)
16 October 2009Full accounts made up to 31 March 2009 (18 pages)
16 October 2009Full accounts made up to 31 March 2009 (18 pages)
7 October 2009Appointment of Mrs Valerie Louise Morton as a director (2 pages)
7 October 2009Termination of appointment of Stephen Fleming as a director (1 page)
7 October 2009Appointment of Mrs Valerie Louise Morton as a director (2 pages)
7 October 2009Termination of appointment of Stephen Fleming as a director (1 page)
1 July 2009Director appointed ms philippa campbell (1 page)
1 July 2009Director appointed ms philippa campbell (1 page)
11 June 2009Appointment terminated director christopher rouse (1 page)
11 June 2009Appointment terminated director christopher rouse (1 page)
29 October 2008Return made up to 25/10/08; full list of members (4 pages)
29 October 2008Return made up to 25/10/08; full list of members (4 pages)
20 October 2008Full accounts made up to 31 March 2008 (18 pages)
20 October 2008Full accounts made up to 31 March 2008 (18 pages)
14 October 2008Appointment terminated director robert graham (1 page)
14 October 2008Appointment terminated director robert graham (1 page)
5 November 2007Return made up to 25/10/07; no change of members (8 pages)
5 November 2007Return made up to 25/10/07; no change of members (8 pages)
29 October 2007Full accounts made up to 31 March 2007 (16 pages)
29 October 2007Full accounts made up to 31 March 2007 (16 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
11 November 2006Return made up to 25/10/06; full list of members (8 pages)
11 November 2006Return made up to 25/10/06; full list of members (8 pages)
25 November 2005Full accounts made up to 31 March 2005 (14 pages)
25 November 2005Full accounts made up to 31 March 2005 (14 pages)
3 November 2005Return made up to 25/10/05; full list of members (8 pages)
3 November 2005Return made up to 25/10/05; full list of members (8 pages)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Memorandum and Articles of Association (17 pages)
21 October 2005Memorandum and Articles of Association (17 pages)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
6 December 2004Full accounts made up to 31 March 2004 (14 pages)
6 December 2004Full accounts made up to 31 March 2004 (14 pages)
29 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2003Full accounts made up to 31 March 2003 (14 pages)
27 November 2003Full accounts made up to 31 March 2003 (14 pages)
30 October 2003Return made up to 25/10/03; full list of members (9 pages)
30 October 2003Return made up to 25/10/03; full list of members (9 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
16 December 2002Full accounts made up to 31 March 2002 (14 pages)
16 December 2002Full accounts made up to 31 March 2002 (14 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
30 October 2002Return made up to 25/10/02; full list of members (9 pages)
30 October 2002Return made up to 25/10/02; full list of members (9 pages)
16 November 2001Full accounts made up to 31 March 2001 (13 pages)
16 November 2001Full accounts made up to 31 March 2001 (13 pages)
5 November 2001Return made up to 25/10/01; full list of members (8 pages)
5 November 2001Return made up to 25/10/01; full list of members (8 pages)
18 October 2001Registered office changed on 18/10/01 from: 112 great russell st london WC1B 3NQ (1 page)
18 October 2001Registered office changed on 18/10/01 from: 112 great russell st london WC1B 3NQ (1 page)
10 January 2001Full accounts made up to 31 March 2000 (26 pages)
10 January 2001Full accounts made up to 31 March 2000 (26 pages)
27 October 2000Return made up to 25/10/00; full list of members (8 pages)
27 October 2000Return made up to 25/10/00; full list of members (8 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
4 November 1999Return made up to 25/10/99; full list of members (7 pages)
4 November 1999Return made up to 25/10/99; full list of members (7 pages)
13 November 1998Full accounts made up to 27 March 1998 (11 pages)
13 November 1998Full accounts made up to 27 March 1998 (11 pages)
13 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Full accounts made up to 28 March 1997 (15 pages)
10 December 1997Full accounts made up to 28 March 1997 (15 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
10 November 1997Return made up to 25/10/97; no change of members (4 pages)
10 November 1997Return made up to 25/10/97; no change of members (4 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
12 December 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1996Full accounts made up to 29 March 1996 (15 pages)
4 December 1996Full accounts made up to 29 March 1996 (15 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
3 May 1996Full accounts made up to 31 March 1995 (13 pages)
3 May 1996Full accounts made up to 31 March 1995 (13 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
24 October 1995Return made up to 25/10/95; no change of members (6 pages)
24 October 1995Return made up to 25/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
10 December 1990Memorandum and Articles of Association (14 pages)
10 December 1990Memorandum and Articles of Association (14 pages)
25 October 1990Incorporation (32 pages)
25 October 1990Incorporation (32 pages)