Company NameNoticedesign Limited
Company StatusActive
Company Number02619579
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Robert Lindsey Gill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, National House 60-66 Wardour Street
London
W1F 0TA
Director NameGraeme Donald Johns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(13 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, National House 60-66 Wardour Street
London
W1F 0TA
Director NameNicholas Robert Humphrey-Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(17 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, National House 60-66 Wardour Street
London
W1F 0TA
Director NameLaurence Bishop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 October 1991)
RoleCompany Director
Correspondence Address7 Winters Road
Thames Ditton
Surrey
KT7 0XW
Director NameMr Peter Trickett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address8/9 Paddington Street
London
Wim 3la
Director NameMrs Deirdre Mary Brewster Morrow
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Close Farm
Ledwell
Chipping Norton
Oxfordshire
OX7 7AN
Secretary NameLaurence Bishop
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 October 1991)
RoleCompany Director
Correspondence Address7 Winters Road
Thames Ditton
Surrey
KT7 0XW
Secretary NameMr Peter Trickett
NationalityBritish
StatusResigned
Appointed14 October 1991(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address8/9 Paddington Street
London
Wim 3la
Director NameMr Paul Nicholas Hadaway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(7 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milman Road
London
NW6 6EN
Secretary NameMr Paul Nicholas Hadaway
NationalityBritish
StatusResigned
Appointed19 April 1994(2 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milman Road
London
NW6 6EN
Director NameRichard Jonathan Perkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClemenstone Court
Clemenstone
Cowbridge
South Glamorgan
CF71 7PZ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethedesignsolution.co.uk
Email address[email protected]
Telephone020 79085200
Telephone regionLondon

Location

Registered Address6th Floor, National House
60-66 Wardour Street
London
W1F 0TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£2,535,971
Gross Profit£2,120,434
Net Worth£704,284
Cash£70,511
Current Liabilities£645,553

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Charges

9 July 2015Delivered on: 10 July 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
13 July 2007Delivered on: 27 July 2007
Persons entitled: Estates & Agency Properties Limited

Classification: Deed of rental deposit
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 tenants interest in the deposit account and in the deposit balance.
Outstanding
2 May 2019Delivered on: 3 May 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
6 June 2011Delivered on: 8 June 2011
Satisfied on: 19 June 2015
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 September 2002Delivered on: 20 September 2002
Satisfied on: 19 June 2015
Persons entitled: Gnash Communications 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: £35,132.50 with any additions due under the rent deposit deed.
Fully Satisfied
6 March 1992Delivered on: 20 March 1992
Satisfied on: 19 June 2015
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: (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.
Fully Satisfied
22 January 1992Delivered on: 4 February 1992
Satisfied on: 17 May 1994
Persons entitled: Peter Trickett

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
22 January 1992Delivered on: 4 February 1992
Satisfied on: 8 June 2011
Persons entitled: Paul Nicholas Hadaway

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
6 December 1991Delivered on: 17 December 1991
Satisfied on: 9 June 1992
Persons entitled: Deirdre Mary Morrow

Classification: Debenture
Secured details: 04.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 December 1991Delivered on: 17 December 1991
Satisfied on: 8 June 2011
Persons entitled: Robert Lindsay Gill

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (18 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
3 May 2019Registration of charge 026195790011, created on 2 May 2019 (12 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
25 May 2018Registered office address changed from 5th Floor Kings Court 2-16 Goodge Street London W1T 2QA to 3rd Floor, National House 60-66 Wardour Street London W1F 0TA on 25 May 2018 (1 page)
23 May 2018Registration of charge 026195790010, created on 22 May 2018 (12 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6,944
(5 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6,944
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (13 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (13 pages)
10 July 2015Registration of charge 026195790009, created on 9 July 2015 (13 pages)
10 July 2015Registration of charge 026195790009, created on 9 July 2015 (13 pages)
10 July 2015Registration of charge 026195790009, created on 9 July 2015 (13 pages)
19 June 2015Satisfaction of charge 5 in full (1 page)
19 June 2015Satisfaction of charge 6 in full (1 page)
19 June 2015Satisfaction of charge 8 in full (1 page)
19 June 2015Satisfaction of charge 8 in full (1 page)
19 June 2015Satisfaction of charge 6 in full (1 page)
19 June 2015Satisfaction of charge 5 in full (1 page)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,944
(4 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,944
(4 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,944
(4 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
3 December 2014Solvency Statement dated 21/11/14 (1 page)
3 December 2014Statement of capital on 3 December 2014
  • GBP 6,944
(4 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 6,944
(4 pages)
3 December 2014Statement by Directors (1 page)
3 December 2014Statement of capital on 3 December 2014
  • GBP 6,944
(4 pages)
3 December 2014Statement by Directors (1 page)
3 December 2014Solvency Statement dated 21/11/14 (1 page)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Conversion of £500,075 of share prem acc into distributable reserves 21/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Conversion of £500,075 of share prem acc into distributable reserves 21/11/2014
(1 page)
12 November 2014Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 6,944
(4 pages)
12 November 2014Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 6,944
(4 pages)
12 November 2014Purchase of own shares. (3 pages)
12 November 2014Purchase of own shares. (3 pages)
12 November 2014Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 6,944
(4 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 8,888.00
(4 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 8,888.00
(4 pages)
22 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 8,888.00
(4 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
(4 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
(4 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
(4 pages)
12 December 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
12 December 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
17 May 2012Director's details changed for Robert Lindsey Gill on 1 May 2012 (2 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Graeme Donald Johns on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Robert Lindsey Gill on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Graeme Donald Johns on 1 May 2012 (2 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Graeme Donald Johns on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Nicholas Robert Humphrey-Taylor on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Nicholas Robert Humphrey-Taylor on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Robert Lindsey Gill on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Nicholas Robert Humphrey-Taylor on 1 May 2012 (2 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
28 May 2010Director's details changed for Nicholas Robert Humphrey-Taylor on 6 May 2010 (2 pages)
28 May 2010Director's details changed for Nicholas Robert Humphrey-Taylor on 6 May 2010 (2 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Nicholas Robert Humphrey-Taylor on 6 May 2010 (2 pages)
28 May 2010Director's details changed for Robert Lindsey Gill on 6 May 2010 (2 pages)
28 May 2010Director's details changed for Graeme Donald Johns on 6 May 2010 (2 pages)
28 May 2010Director's details changed for Graeme Donald Johns on 6 May 2010 (2 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Robert Lindsey Gill on 6 May 2010 (2 pages)
28 May 2010Director's details changed for Graeme Donald Johns on 6 May 2010 (2 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Robert Lindsey Gill on 6 May 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
26 May 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
13 October 2009Termination of appointment of Paul Hadaway as a secretary (1 page)
13 October 2009Termination of appointment of Paul Hadaway as a director (1 page)
13 October 2009Termination of appointment of Paul Hadaway as a director (1 page)
13 October 2009Termination of appointment of Paul Hadaway as a secretary (1 page)
29 May 2009Return made up to 06/05/09; full list of members (4 pages)
29 May 2009Return made up to 06/05/09; full list of members (4 pages)
21 May 2009Director appointed nicholas robert humphrey-taylor (1 page)
21 May 2009Director appointed nicholas robert humphrey-taylor (1 page)
26 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
3 July 2008Return made up to 06/05/08; no change of members (7 pages)
3 July 2008Return made up to 06/05/08; no change of members (7 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
7 September 2007Registered office changed on 07/09/07 from: 90 westbourne grove london W2 5RT (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Registered office changed on 07/09/07 from: 90 westbourne grove london W2 5RT (1 page)
27 July 2007Particulars of mortgage/charge (5 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
12 June 2007Return made up to 06/05/07; no change of members (7 pages)
12 June 2007Return made up to 06/05/07; no change of members (7 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
12 June 2006Return made up to 06/05/06; full list of members (7 pages)
12 June 2006Return made up to 06/05/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
14 June 2005Return made up to 06/05/05; full list of members (7 pages)
14 June 2005Return made up to 06/05/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
25 May 2004Return made up to 06/05/04; full list of members (8 pages)
25 May 2004Return made up to 06/05/04; full list of members (8 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2003Ad 12/11/02--------- £ si 3888@1 (2 pages)
27 June 2003Ad 12/11/02--------- £ si 3888@1 (2 pages)
27 June 2003£ nc 10000/14286 04/11/02 (1 page)
27 June 2003£ nc 10000/14286 04/11/02 (1 page)
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2003Return made up to 06/05/03; full list of members (7 pages)
7 June 2003Return made up to 06/05/03; full list of members (7 pages)
7 March 2003Accounts made up to 31 May 2002 (15 pages)
7 March 2003Accounts made up to 31 May 2002 (15 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
21 August 2002Registered office changed on 21/08/02 from: 60 stamford street london SE1 9LX (1 page)
21 August 2002Registered office changed on 21/08/02 from: 60 stamford street london SE1 9LX (1 page)
14 June 2002Accounts made up to 31 May 2001 (15 pages)
14 June 2002Accounts made up to 31 May 2001 (15 pages)
31 May 2002Return made up to 06/05/02; full list of members (7 pages)
31 May 2002Return made up to 06/05/02; full list of members (7 pages)
22 August 2001Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
22 August 2001Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
14 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Accounts made up to 30 November 1999 (16 pages)
28 September 2000Accounts made up to 30 November 1999 (16 pages)
7 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Accounts made up to 30 November 1998 (16 pages)
21 September 1999Accounts made up to 30 November 1998 (16 pages)
8 June 1999Return made up to 06/05/99; no change of members (4 pages)
8 June 1999Return made up to 06/05/99; no change of members (4 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
1 October 1998Accounts made up to 30 November 1997 (17 pages)
1 October 1998Accounts made up to 30 November 1997 (17 pages)
2 June 1998Return made up to 06/05/98; no change of members (4 pages)
2 June 1998Return made up to 06/05/98; no change of members (4 pages)
1 July 1997Registered office changed on 01/07/97 from: 8-9 paddington street london W1M 3LA (1 page)
1 July 1997Registered office changed on 01/07/97 from: 8-9 paddington street london W1M 3LA (1 page)
30 May 1997Return made up to 06/05/97; full list of members (6 pages)
30 May 1997Accounts made up to 30 November 1996 (18 pages)
30 May 1997Accounts made up to 30 November 1996 (18 pages)
30 May 1997Return made up to 06/05/97; full list of members (6 pages)
11 July 1996Return made up to 12/06/96; no change of members (4 pages)
11 July 1996Return made up to 12/06/96; no change of members (4 pages)
21 June 1996Accounts made up to 30 November 1995 (18 pages)
21 June 1996Accounts made up to 30 November 1995 (18 pages)
20 September 1995Accounts made up to 30 November 1994 (17 pages)
20 September 1995Accounts made up to 30 November 1994 (17 pages)
7 August 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1995Secretary's particulars changed (2 pages)
7 August 1995Secretary's particulars changed (2 pages)
14 April 1992Memorandum and Articles of Association (17 pages)
14 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
14 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
14 April 1992Memorandum and Articles of Association (17 pages)
12 June 1991Incorporation (9 pages)
12 June 1991Incorporation (9 pages)