2 Portman Street
London
W1H 6DU
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2015(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Epsilon Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Paul James Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Ann Louise Wood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2002) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Mr Bruce Robert Newbigging |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 February 2011) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Odilo Javier Otero |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 February 2011(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2015) |
Role | Senior Trust Manager |
Country of Residence | Switzerland |
Correspondence Address | PO Box 2049 1 Place De Saint Gervais 1211 Geneva 1 Switzerland |
Director Name | Ariane Slinger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2011(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2015) |
Role | Company Director4 |
Country of Residence | Switzerland |
Correspondence Address | 3 Chemin Puthon 1224 ChÊNe Bougeries Switzerland |
Director Name | Ms Yardena Landman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2003) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 February 2011) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 2011) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Gamma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2015(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 2019) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.4m at £1 | L. Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,881,316 |
Cash | £1,183 |
Current Liabilities | £1,745 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
7 June 2018 | Delivered on: 27 June 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
---|---|
7 June 2018 | Delivered on: 12 June 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
14 July 2020 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages) |
19 September 2019 | Appointment of Epsilon Directors Limited as a director on 19 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Gamma Directors Limited as a director on 19 September 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Gamma Directors Limited on 7 June 2019 (1 page) |
13 June 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
24 January 2019 | Termination of appointment of Yardena Landman as a director on 16 January 2019 (1 page) |
24 January 2019 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages) |
4 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
27 June 2018 | Registration of charge 026270600002, created on 7 June 2018 (13 pages) |
12 June 2018 | Registration of charge 026270600001, created on 7 June 2018 (10 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 June 2015 | Appointment of Wigmore Secretaries Limited as a secretary on 26 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to Charles House 108-110 Finchley Road London NW3 5JJ on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Yardena Landman as a director on 26 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Ariane Slinger as a director on 26 May 2015 (1 page) |
4 June 2015 | Appointment of Yardena Landman as a director on 26 May 2015 (2 pages) |
4 June 2015 | Appointment of Gamma Directors Limited as a director on 26 May 2015 (2 pages) |
4 June 2015 | Appointment of Gamma Directors Limited as a director on 26 May 2015 (2 pages) |
4 June 2015 | Appointment of Wigmore Secretaries Limited as a secretary on 26 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Odilo Javier Otero as a director on 26 May 2015 (1 page) |
4 June 2015 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to Charles House 108-110 Finchley Road London NW3 5JJ on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Ariane Slinger as a director on 26 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Odilo Javier Otero as a director on 26 May 2015 (1 page) |
4 June 2015 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to Charles House 108-110 Finchley Road London NW3 5JJ on 4 June 2015 (1 page) |
30 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 July 2014 | Director's details changed for Ariane Slinger on 2 January 2014 (2 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Ariane Slinger on 2 January 2014 (2 pages) |
9 July 2014 | Director's details changed for Odilo Javier Otero on 2 January 2014 (2 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Odilo Javier Otero on 2 January 2014 (2 pages) |
9 July 2014 | Director's details changed for Odilo Javier Otero on 2 January 2014 (2 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Ariane Slinger on 2 January 2014 (2 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Director's details changed for Odilo Javier Otero on 20 February 2011 (2 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Director's details changed for Odilo Javier Otero on 20 February 2011 (2 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (9 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Full accounts made up to 31 December 2010 (9 pages) |
27 March 2012 | Full accounts made up to 31 December 2010 (9 pages) |
12 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012 (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Bruce Newbigging as a director (2 pages) |
18 February 2011 | Termination of appointment of Rathbone Directors Ltd as a director (2 pages) |
18 February 2011 | Appointment of Odilo Javier Otero as a director (3 pages) |
18 February 2011 | Termination of appointment of Rathbone Directors Ltd as a director (2 pages) |
18 February 2011 | Appointment of Ariane Slinger as a director (3 pages) |
18 February 2011 | Termination of appointment of Ian Buckley as a director (2 pages) |
18 February 2011 | Termination of appointment of Bruce Newbigging as a director (2 pages) |
18 February 2011 | Appointment of Ariane Slinger as a director (3 pages) |
18 February 2011 | Appointment of Odilo Javier Otero as a director (3 pages) |
18 February 2011 | Termination of appointment of Ian Buckley as a director (2 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 July 2010 | Director's details changed for Rathbone Directors Ltd on 5 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Rathbone Secretaries Limited on 5 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Rathbone Directors Ltd on 5 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Rathbone Directors Ltd on 5 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Rathbone Secretaries Limited on 5 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Rathbone Secretaries Limited on 5 July 2010 (2 pages) |
14 June 2010 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
14 June 2010 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 August 2005 | Return made up to 05/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 05/07/05; full list of members (2 pages) |
29 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
16 April 2003 | Full accounts made up to 31 December 2001 (9 pages) |
16 April 2003 | Full accounts made up to 31 December 2001 (9 pages) |
11 March 2003 | New secretary appointed (4 pages) |
11 March 2003 | Secretary resigned (2 pages) |
11 March 2003 | New secretary appointed (4 pages) |
11 March 2003 | Secretary resigned (2 pages) |
27 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 August 2002 | Return made up to 05/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 05/07/02; full list of members (6 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
29 May 2002 | Full accounts made up to 31 December 2000 (10 pages) |
29 May 2002 | Full accounts made up to 31 December 2000 (10 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (3 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
27 December 2001 | Full accounts made up to 31 December 1999 (9 pages) |
27 December 2001 | Full accounts made up to 31 December 1999 (9 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members
|
1 August 2000 | Return made up to 05/07/00; full list of members
|
12 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 July 1999 | Return made up to 05/07/99; no change of members (14 pages) |
21 July 1999 | Return made up to 05/07/99; no change of members (14 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 July 1998 | Return made up to 05/07/98; no change of members
|
24 July 1998 | Return made up to 05/07/98; no change of members
|
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (3 pages) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page) |
22 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
22 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 July 1996 | Return made up to 05/07/96; no change of members (7 pages) |
23 July 1996 | Return made up to 05/07/96; no change of members (7 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
6 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
5 July 1991 | Incorporation (7 pages) |
5 July 1991 | Incorporation (7 pages) |