London
SE1 2AF
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2020(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Closed |
Appointed | 25 March 2020(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 March 2022) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Robert Paul Oakley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Mickleham Cottage 119 Manor Way Aldwick Bay Estate Aldwick West Sussex PO21 4HN |
Secretary Name | Mr John Henry Hopkin Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston Cottage High Street Angmering Littlehampton West Sussex BN16 4AE |
Director Name | Gillian Anne Oakley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 January 2007) |
Role | Secretary |
Correspondence Address | Thornbank Billingshurst Road Ashington Pulborough West Sussex RH20 3BB |
Director Name | Peter Leslie Charles Oakley |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 January 2007) |
Role | Bookmaker |
Correspondence Address | Thornbank Billingshurst Road Ashington Pulborough West Sussex RH20 3BB |
Secretary Name | Gillian Anne Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2001(8 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | Thornbank Billingshurst Road Ashington Pulborough West Sussex RH20 3BB |
Director Name | Mr Ian John Spearing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(14 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(15 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(25 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(25 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | William Hill Organization LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2003 | Delivered on: 14 January 2003 Satisfied on: 15 March 2007 Persons entitled: National Westminster Bank 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 |
---|
18 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 January 2021 | Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages) |
12 January 2021 | Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages) |
5 January 2021 | Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 5 January 2021 (2 pages) |
5 January 2021 | Appointment of a voluntary liquidator (3 pages) |
5 January 2021 | Resolutions
|
5 January 2021 | Declaration of solvency (5 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (4 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
7 October 2018 | Accounts for a dormant company made up to 26 December 2017 (4 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
14 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
20 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
20 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (5 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Full accounts made up to 30 December 2008 (14 pages) |
14 October 2009 | Full accounts made up to 30 December 2008 (14 pages) |
23 January 2009 | Director appointed anthony david steele (1 page) |
23 January 2009 | Director appointed anthony david steele (1 page) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
19 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
11 November 2008 | Full accounts made up to 1 January 2008 (17 pages) |
11 November 2008 | Full accounts made up to 1 January 2008 (17 pages) |
11 November 2008 | Full accounts made up to 1 January 2008 (17 pages) |
21 November 2007 | Return made up to 14/10/07; full list of members (5 pages) |
21 November 2007 | Return made up to 14/10/07; full list of members (5 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Location of register of members (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
21 August 2007 | Accounting reference date shortened from 25/01/08 to 31/12/07 (1 page) |
21 August 2007 | Accounting reference date shortened from 25/01/08 to 31/12/07 (1 page) |
14 August 2007 | Full accounts made up to 24 January 2007 (14 pages) |
14 August 2007 | Full accounts made up to 24 January 2007 (14 pages) |
5 June 2007 | Accounting reference date shortened from 31/03/07 to 25/01/07 (1 page) |
5 June 2007 | Accounting reference date shortened from 31/03/07 to 25/01/07 (1 page) |
17 May 2007 | New director appointed (5 pages) |
17 May 2007 | New director appointed (5 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | New director appointed (9 pages) |
14 February 2007 | New director appointed (8 pages) |
14 February 2007 | New director appointed (9 pages) |
14 February 2007 | New director appointed (8 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: grove house 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: grove house 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page) |
13 February 2007 | Director resigned (1 page) |
9 February 2007 | Auditor's resignation (1 page) |
9 February 2007 | Auditor's resignation (1 page) |
15 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members
|
28 October 2004 | Return made up to 14/10/04; full list of members
|
28 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
11 November 2003 | Return made up to 14/10/03; full list of members
|
11 November 2003 | Return made up to 14/10/03; full list of members
|
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 14/10/02; full list of members
|
4 November 2002 | Return made up to 14/10/02; full list of members
|
11 September 2002 | Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 2002 | Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members
|
22 October 2001 | Return made up to 14/10/01; full list of members
|
6 February 2001 | Registered office changed on 06/02/01 from: 72 the street rustington west sussex BN16 3NR (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 72 the street rustington west sussex BN16 3NR (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: the old school house claigmar road rustington west sussex BN16 2NL (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: the old school house claigmar road rustington west sussex BN16 2NL (1 page) |
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
26 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
29 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 November 1997 | Return made up to 14/10/97; full list of members
|
17 November 1997 | Return made up to 14/10/97; full list of members
|
14 August 1997 | Registered office changed on 14/08/97 from: 1 3 old stocks nepcote lane findon west sussex BN14 ose (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 1 3 old stocks nepcote lane findon west sussex BN14 ose (1 page) |
7 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 November 1996 | Return made up to 14/10/96; no change of members
|
8 November 1996 | Return made up to 14/10/96; no change of members
|
17 June 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 June 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 November 1995 | Return made up to 14/10/95; no change of members
|
17 November 1995 | Return made up to 14/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 October 1992 | Incorporation (17 pages) |
14 October 1992 | Incorporation (17 pages) |