Frizington
Cumbria
CA26 3XY
Director Name | Ms Victoria Susan Gould |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Alistair Henry Ellis Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Kingsway Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2013(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Secretary Name | Mr John Henry Bowness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992 |
Appointment Duration | 5 years, 6 months (resigned 16 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Greenhayes Avenue Banstead Surrey SM7 2JJ |
Secretary Name | Mr Robert Henry Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Consulting Eng |
Country of Residence | England |
Correspondence Address | 14 Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Mr John Henry Bowness |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 1998) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 47 Greenhayes Avenue Banstead Surrey SM7 2JJ |
Director Name | Mr Keith McGinness |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Caishowe Road Borehamwood Hertfordshire WD6 5JA |
Secretary Name | Mr Keith McGinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Caishowe Road Borehamwood Hertfordshire WD6 5JA |
Secretary Name | Robert John Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 October 2013) |
Role | Company Director |
Correspondence Address | 6 De Luci House Knee Hill London SE2 0AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 February 1999) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 February 2006) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | gapll.com |
---|---|
Email address | [email protected] |
Telephone | 020 75381333 |
Telephone region | London |
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr Robert Henry Charles Gould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £694,140 |
Cash | £138,008 |
Current Liabilities | £65,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
8 June 2005 | Delivered on: 11 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 81 high street south norwood london. Outstanding |
---|---|
8 June 2005 | Delivered on: 11 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10 high street south norwood london t/no SGL55379. Outstanding |
8 June 2005 | Delivered on: 11 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 68 & 68A high street south norwood london t/no SY104552. Outstanding |
8 October 2003 | Delivered on: 9 October 2003 Satisfied on: 21 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 high street, south norwood, greater london t/n SGL55379. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 August 2003 | Delivered on: 29 August 2003 Satisfied on: 21 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 high street, norwood, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2001 | Delivered on: 22 May 2001 Satisfied on: 28 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 10 high street south norwood croydon greater london. T/no. SGL55379. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2001 | Delivered on: 22 May 2001 Satisfied on: 21 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 68 and 68A high street south norwood croydon t/no: SY104552. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2001 | Delivered on: 22 May 2001 Satisfied on: 28 February 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
7 September 2000 | Delivered on: 20 September 2000 Satisfied on: 20 June 2001 Persons entitled: First National Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 68 and 68A high street south norwood london. 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 |
21 May 1999 | Delivered on: 22 May 1999 Satisfied on: 20 June 2001 Persons entitled: First National Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 10 high street south norwood london SE25-all its uncalled capital and book and other debts..floating security all the undertaking and goodwill. See the mortgage charge document for full details. Fully Satisfied |
31 October 1997 | Delivered on: 12 November 1997 Satisfied on: 31 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 10 high street south norwood croydon london borough of title no SGL55379 the plant machinery fixtures and fittings furniture furnishings equipment and tools the present and future goodwill and the proceeds of any insurance. Fully Satisfied |
17 January 2021 | Appointment of Mr Alistair Henry Ellis Smith as a director on 4 January 2021 (2 pages) |
---|---|
17 January 2021 | Appointment of Ms Victoria Susan Gould as a director on 4 January 2021 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 April 2019 | Satisfaction of charge 11 in full (1 page) |
1 April 2019 | Satisfaction of charge 9 in full (1 page) |
1 April 2019 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
1 April 2019 | Satisfaction of charge 10 in full (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 February 2014 | Appointment of Kingsway Secretarial Limited as a secretary (3 pages) |
28 February 2014 | Appointment of Kingsway Secretarial Limited as a secretary (3 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 December 2013 | Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages) |
5 December 2013 | Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages) |
5 December 2013 | Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages) |
5 November 2013 | Termination of appointment of Robert Gould as a secretary (2 pages) |
5 November 2013 | Termination of appointment of Robert Gould as a secretary (2 pages) |
27 September 2013 | Secretary's details changed for Robert John Gould on 1 July 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Robert John Gould on 1 July 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Robert Henry Charles Gould on 1 July 2013 (2 pages) |
27 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 September 2013 | Secretary's details changed for Robert John Gould on 1 July 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Robert Henry Charles Gould on 1 July 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Robert Henry Charles Gould on 1 July 2013 (2 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 August 2012 | Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 6 August 2012 (1 page) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 23 September 2011 (1 page) |
29 November 2010 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 29 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 23 Skylines Limeharbour London E14 9TS on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 23 Skylines Limeharbour London E14 9TS on 26 November 2010 (2 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
16 December 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
21 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
13 October 2008 | Return made up to 10/07/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/07/08; full list of members (3 pages) |
25 July 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
25 July 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
1 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
2 November 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
3 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (2 pages) |
11 June 2005 | Particulars of mortgage/charge (2 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
12 October 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
12 October 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
18 November 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
11 September 2002 | Full accounts made up to 31 July 2001 (11 pages) |
11 September 2002 | Full accounts made up to 31 July 2001 (11 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Secretary resigned;director resigned (1 page) |
26 September 2000 | Secretary resigned;director resigned (1 page) |
26 September 2000 | Return made up to 10/07/00; full list of members (6 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Return made up to 10/07/00; full list of members (6 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Full accounts made up to 31 July 1999 (11 pages) |
24 September 1999 | Full accounts made up to 31 July 1999 (11 pages) |
23 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
28 July 1998 | Return made up to 10/07/98; full list of members
|
28 July 1998 | Return made up to 10/07/98; full list of members
|
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
29 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
29 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Return made up to 10/07/97; no change of members
|
1 October 1997 | Return made up to 10/07/97; no change of members
|
31 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
31 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
3 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | Auditor's resignation (1 page) |
6 September 1996 | Return made up to 10/07/96; no change of members (4 pages) |
6 September 1996 | Return made up to 10/07/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |