London
W1F 0TA
Director Name | Graeme Donald Johns |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, National House 60-66 Wardour Street London W1F 0TA |
Director Name | Nicholas Robert Humphrey-Taylor |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, National House 60-66 Wardour Street London W1F 0TA |
Director Name | Laurence Bishop |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 7 Winters Road Thames Ditton Surrey KT7 0XW |
Director Name | Mr Peter Trickett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 8/9 Paddington Street London Wim 3la |
Director Name | Mrs Deirdre Mary Brewster Morrow |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Close Farm Ledwell Chipping Norton Oxfordshire OX7 7AN |
Secretary Name | Laurence Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 7 Winters Road Thames Ditton Surrey KT7 0XW |
Secretary Name | Mr Peter Trickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 8/9 Paddington Street London Wim 3la |
Director Name | Mr Paul Nicholas Hadaway |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milman Road London NW6 6EN |
Secretary Name | Mr Paul Nicholas Hadaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milman Road London NW6 6EN |
Director Name | Richard Jonathan Perkins |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clemenstone Court Clemenstone Cowbridge South Glamorgan CF71 7PZ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thedesignsolution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79085200 |
Telephone region | London |
Registered Address | 6th Floor, National House 60-66 Wardour Street London W1F 0TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,535,971 |
Gross Profit | £2,120,434 |
Net Worth | £704,284 |
Cash | £70,511 |
Current Liabilities | £645,553 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
9 July 2015 | Delivered on: 10 July 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
13 July 2007 | Delivered 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 2019 | Delivered on: 3 May 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
6 June 2011 | Delivered 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 2002 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (18 pages) |
17 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
3 May 2019 | Registration of charge 026195790011, created on 2 May 2019 (12 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
25 May 2018 | Registered 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 2018 | Registration of charge 026195790010, created on 22 May 2018 (12 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (13 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (13 pages) |
10 July 2015 | Registration of charge 026195790009, created on 9 July 2015 (13 pages) |
10 July 2015 | Registration of charge 026195790009, created on 9 July 2015 (13 pages) |
10 July 2015 | Registration of charge 026195790009, created on 9 July 2015 (13 pages) |
19 June 2015 | Satisfaction of charge 5 in full (1 page) |
19 June 2015 | Satisfaction of charge 6 in full (1 page) |
19 June 2015 | Satisfaction of charge 8 in full (1 page) |
19 June 2015 | Satisfaction of charge 8 in full (1 page) |
19 June 2015 | Satisfaction of charge 6 in full (1 page) |
19 June 2015 | Satisfaction of charge 5 in full (1 page) |
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
3 December 2014 | Solvency Statement dated 21/11/14 (1 page) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Statement by Directors (1 page) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Statement by Directors (1 page) |
3 December 2014 | Solvency Statement dated 21/11/14 (1 page) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
12 November 2014 | Cancellation of shares. Statement of capital on 3 October 2014
|
12 November 2014 | Cancellation of shares. Statement of capital on 3 October 2014
|
12 November 2014 | Purchase of own shares. (3 pages) |
12 November 2014 | Purchase of own shares. (3 pages) |
12 November 2014 | Cancellation of shares. Statement of capital on 3 October 2014
|
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders
|
12 December 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
12 December 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
17 May 2012 | Director's details changed for Robert Lindsey Gill on 1 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Graeme Donald Johns on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Robert Lindsey Gill on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Graeme Donald Johns on 1 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Graeme Donald Johns on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Nicholas Robert Humphrey-Taylor on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Nicholas Robert Humphrey-Taylor on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Robert Lindsey Gill on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Nicholas Robert Humphrey-Taylor on 1 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
28 May 2010 | Director's details changed for Nicholas Robert Humphrey-Taylor on 6 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas Robert Humphrey-Taylor on 6 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Nicholas Robert Humphrey-Taylor on 6 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert Lindsey Gill on 6 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Graeme Donald Johns on 6 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Graeme Donald Johns on 6 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Robert Lindsey Gill on 6 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Graeme Donald Johns on 6 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Robert Lindsey Gill on 6 May 2010 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
26 May 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
13 October 2009 | Termination of appointment of Paul Hadaway as a secretary (1 page) |
13 October 2009 | Termination of appointment of Paul Hadaway as a director (1 page) |
13 October 2009 | Termination of appointment of Paul Hadaway as a director (1 page) |
13 October 2009 | Termination of appointment of Paul Hadaway as a secretary (1 page) |
29 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
21 May 2009 | Director appointed nicholas robert humphrey-taylor (1 page) |
21 May 2009 | Director appointed nicholas robert humphrey-taylor (1 page) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
3 July 2008 | Return made up to 06/05/08; no change of members (7 pages) |
3 July 2008 | Return made up to 06/05/08; no change of members (7 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 90 westbourne grove london W2 5RT (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 90 westbourne grove london W2 5RT (1 page) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Return made up to 06/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 06/05/07; no change of members (7 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
12 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
14 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
25 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Ad 12/11/02--------- £ si 3888@1 (2 pages) |
27 June 2003 | Ad 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 2003 | Resolutions
|
7 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
7 March 2003 | Accounts made up to 31 May 2002 (15 pages) |
7 March 2003 | Accounts made up to 31 May 2002 (15 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 60 stamford street london SE1 9LX (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 60 stamford street london SE1 9LX (1 page) |
14 June 2002 | Accounts made up to 31 May 2001 (15 pages) |
14 June 2002 | Accounts made up to 31 May 2001 (15 pages) |
31 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
22 August 2001 | Accounting reference date extended from 30/11/00 to 31/05/01 (1 page) |
22 August 2001 | Accounting reference date extended from 30/11/00 to 31/05/01 (1 page) |
14 May 2001 | Return made up to 06/05/01; full list of members
|
14 May 2001 | Return made up to 06/05/01; full list of members
|
28 September 2000 | Accounts made up to 30 November 1999 (16 pages) |
28 September 2000 | Accounts made up to 30 November 1999 (16 pages) |
7 June 2000 | Return made up to 06/05/00; full list of members
|
7 June 2000 | Return made up to 06/05/00; full list of members
|
21 September 1999 | Accounts made up to 30 November 1998 (16 pages) |
21 September 1999 | Accounts made up to 30 November 1998 (16 pages) |
8 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
1 October 1998 | Accounts made up to 30 November 1997 (17 pages) |
1 October 1998 | Accounts made up to 30 November 1997 (17 pages) |
2 June 1998 | Return made up to 06/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 06/05/98; no change of members (4 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 8-9 paddington street london W1M 3LA (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 8-9 paddington street london W1M 3LA (1 page) |
30 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
30 May 1997 | Accounts made up to 30 November 1996 (18 pages) |
30 May 1997 | Accounts made up to 30 November 1996 (18 pages) |
30 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
11 July 1996 | Return made up to 12/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 12/06/96; no change of members (4 pages) |
21 June 1996 | Accounts made up to 30 November 1995 (18 pages) |
21 June 1996 | Accounts made up to 30 November 1995 (18 pages) |
20 September 1995 | Accounts made up to 30 November 1994 (17 pages) |
20 September 1995 | Accounts made up to 30 November 1994 (17 pages) |
7 August 1995 | Return made up to 12/06/95; no change of members
|
7 August 1995 | Return made up to 12/06/95; no change of members
|
7 August 1995 | Secretary's particulars changed (2 pages) |
7 August 1995 | Secretary's particulars changed (2 pages) |
14 April 1992 | Memorandum and Articles of Association (17 pages) |
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
14 April 1992 | Memorandum and Articles of Association (17 pages) |
12 June 1991 | Incorporation (9 pages) |
12 June 1991 | Incorporation (9 pages) |