London
WC2R 0LX
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2021(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Closed |
Appointed | 15 November 2021(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Nicholas Ian Hamilton Ewing |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35 Castle Road Clevedon Bristol Avon BS21 7DA |
Director Name | Mr William Ashe McClintock |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Lockerley Romsey Hampshire SO51 0JJ |
Secretary Name | Mr Nicholas Ian Hamilton Ewing |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35 Castle Road Clevedon Bristol Avon BS21 7DA |
Director Name | Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2007) |
Role | Business Consultant |
Correspondence Address | Hunters Hall Oast Cousley Wood Wadhurst East Sussex TN5 6QX |
Director Name | Michael Charles Thoms |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Witherenden Hill Burwash East Sussex TN19 7JN |
Director Name | Mr Stephan Carl Eduard Ludwig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 May 2003(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr James William Braxton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 December 2012) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Adelphi Terrace London WC2N 6BJ |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 January 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 87a Hadlow Road Tonbridge Kent TN9 1QD |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | dreweatts.com |
---|---|
Telephone | 0117 9737201 |
Telephone region | Bristol |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2k at £1 | Fine Art Auction Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 July 2004 | Delivered on: 20 July 2004 Satisfied on: 15 May 2013 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 |
---|---|
31 October 2003 | Delivered on: 18 November 2003 Satisfied on: 20 December 2012 Persons entitled: Stephan Ludwig Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
11 December 1998 | Delivered on: 21 December 1998 Satisfied on: 5 February 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2023 | Application to strike the company off the register (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page) |
11 January 2023 | Director's details changed for Mr Tom Pickford on 11 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page) |
6 January 2023 | Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
6 June 2017 | Change of name notice (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Change of name notice (2 pages) |
6 June 2017 | Resolutions
|
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
26 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
22 February 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
22 February 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
21 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
12 September 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
12 September 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
14 January 2014 | Director's details changed for Mr Peter John Laurence Floyd on 6 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Peter John Laurence Floyd on 6 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Peter John Laurence Floyd on 6 January 2014 (2 pages) |
8 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
8 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
15 May 2013 | Satisfaction of charge 3 in full (4 pages) |
15 May 2013 | Satisfaction of charge 3 in full (4 pages) |
18 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 December 2012 | Termination of appointment of James Braxton as a director (1 page) |
27 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
27 December 2012 | Termination of appointment of James Braxton as a director (1 page) |
27 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
27 December 2012 | Registered office address changed from Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom on 27 December 2012 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 January 2012 | Director's details changed for Mr Stephan Carl Eduard Ludwig on 10 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Termination of appointment of Peter Floyd as a secretary (1 page) |
19 January 2012 | Director's details changed for Mr Stephan Carl Eduard Ludwig on 10 January 2012 (2 pages) |
19 January 2012 | Director's details changed for James William Braxton on 10 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Peter Floyd as a secretary (1 page) |
19 January 2012 | Director's details changed for James William Braxton on 10 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 April 2010 | Termination of appointment of Nicholas Ewing as a director (1 page) |
27 April 2010 | Termination of appointment of Nicholas Ewing as a director (1 page) |
6 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
5 April 2010 | Director's details changed for Nicholas Ian Hamilton Ewing on 2 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Nicholas Ian Hamilton Ewing on 2 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Nicholas Ian Hamilton Ewing on 2 March 2010 (2 pages) |
5 April 2010 | Termination of appointment of Michael Thoms as a director (1 page) |
5 April 2010 | Termination of appointment of Michael Thoms as a director (1 page) |
7 December 2009 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
7 December 2009 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
11 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Company name changed bristol auction rooms LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Company name changed bristol auction rooms LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom (1 page) |
26 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
25 February 2009 | Secretary's change of particulars / peter floyd / 25/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / peter floyd / 25/02/2009 (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
25 February 2009 | Location of register of members (1 page) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
9 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 February 2006 | Auditor's resignation (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
10 February 2006 | Return made up to 11/01/06; full list of members (8 pages) |
10 February 2006 | Return made up to 11/01/06; full list of members (8 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 July 2005 | Auditor's resignation (1 page) |
6 July 2005 | Auditor's resignation (1 page) |
25 April 2005 | Return made up to 11/01/05; full list of members (8 pages) |
25 April 2005 | Return made up to 11/01/05; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Return made up to 11/01/04; full list of members
|
22 January 2004 | Return made up to 11/01/04; full list of members
|
18 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
18 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: st john's place apsley road clifton bristol BS8 2ST (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New director appointed (3 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: st john's place apsley road clifton bristol BS8 2ST (1 page) |
1 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
1 June 2003 | New director appointed (4 pages) |
1 June 2003 | New director appointed (4 pages) |
1 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
1 June 2003 | New director appointed (3 pages) |
1 June 2003 | New director appointed (4 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New director appointed (4 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (6 pages) |
9 May 2003 | New director appointed (6 pages) |
14 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
14 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
22 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
31 January 1999 | Return made up to 11/01/99; full list of members (7 pages) |
31 January 1999 | Return made up to 11/01/99; full list of members (7 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
26 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
22 January 1998 | Return made up to 11/01/98; no change of members (7 pages) |
22 January 1998 | Return made up to 11/01/98; no change of members (7 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
14 January 1997 | Return made up to 11/01/97; full list of members (7 pages) |
14 January 1997 | Return made up to 11/01/97; full list of members (7 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
19 January 1996 | Return made up to 11/01/96; no change of members (5 pages) |
19 January 1996 | Return made up to 11/01/96; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
24 January 1994 | Return made up to 11/01/94; full list of members
|
24 January 1994 | Return made up to 11/01/94; full list of members
|
14 May 1993 | Resolutions
|
14 May 1993 | Resolutions
|
14 May 1993 | Ad 30/04/93--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
14 May 1993 | Ad 30/04/93--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 January 1993 | Incorporation (19 pages) |
11 January 1993 | Incorporation (19 pages) |