Surbiton
Surrey
KT6 4NQ
Secretary Name | Mr Michael Denis Staples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 01 June 2021) |
Role | Management Consultancy |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Director Name | Mr James Andrew Campbell Gairdner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Larpent Avenue Putney London SW15 6UP |
Secretary Name | Mr James Andrew Campbell Gairdner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Larpent Avenue Putney London SW15 6UP |
Director Name | Mr Nicholas John Bristow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Secretary Name | Mr Nicholas John Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Mr James Peter Boddy |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 05 March 2021) |
Role | Trainee Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Director Name | Mr Philip Charles Boddy |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 05 March 2021) |
Role | City Trader |
Country of Residence | England |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Director Name | Mr Timothy David Boddy |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 05 March 2021) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Registered Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £349,964 |
Cash | £23,177 |
Current Liabilities | £237,588 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 February 2004 | Delivered on: 13 February 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 1 seascapes 47A panorama road sandbanks poole f/h property with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
27 October 2000 | Delivered on: 1 November 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 northcote manor burrington nr umberleigh devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 January 2000 | Delivered on: 3 February 2000 Persons entitled: Hsbc Bank PLC Classification: Legal 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 northcote manor hotel burrington nr. Umberleigh devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 January 2000 | Delivered on: 3 February 2000 Persons entitled: Hsbc 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. Outstanding |
2 February 2021 | Satisfaction of charge 3 in full (2 pages) |
---|---|
2 February 2021 | Satisfaction of charge 2 in full (2 pages) |
2 February 2021 | Satisfaction of charge 1 in full (1 page) |
2 February 2021 | Satisfaction of charge 4 in full (2 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 June 2014 | Secretary's details changed for Mr Michael Denis Staples on 1 May 2014 (1 page) |
19 June 2014 | Director's details changed for Philip Charles Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Timothy David Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Director's details changed for James Peter Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr David James Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Timothy David Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr David James Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Philip Charles Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Director's details changed for James Peter Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Philip Charles Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Director's details changed for James Peter Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Mr Michael Denis Staples on 1 May 2014 (1 page) |
19 June 2014 | Director's details changed for Timothy David Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr David James Boddy on 1 May 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Mr Michael Denis Staples on 1 May 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 October 2013 | Registered office address changed from Queens House, New Street Honiton Devon EX14 1BJ on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Queens House, New Street Honiton Devon EX14 1BJ on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Queens House, New Street Honiton Devon EX14 1BJ on 9 October 2013 (1 page) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 June 2010 | Director's details changed for James Peter Boddy on 31 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Timothy David Boddy on 31 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Michael Denis Staples on 31 May 2010 (1 page) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Mr Michael Denis Staples on 31 May 2010 (1 page) |
16 June 2010 | Director's details changed for James Peter Boddy on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Philip Charles Boddy on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Philip Charles Boddy on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy David Boddy on 31 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 September 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 September 2008 | Secretary's change of particulars / michael staples / 30/07/2008 (1 page) |
4 September 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 September 2008 | Secretary's change of particulars / michael staples / 30/07/2008 (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 December 2007 | Return made up to 31/05/07; full list of members (2 pages) |
10 December 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Return made up to 31/05/06; full list of members (2 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 31/05/06; full list of members (2 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 61 mill street ottery st. Mary devon EX11 1AB (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 61 mill street ottery st. Mary devon EX11 1AB (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 October 2005 | Return made up to 31/05/05; full list of members (3 pages) |
12 October 2005 | Return made up to 31/05/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 February 2004 | Particulars of mortgage/charge (4 pages) |
13 February 2004 | Particulars of mortgage/charge (4 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members
|
3 June 2003 | Company name changed business media holdings LIMITED\certificate issued on 03/06/03 (2 pages) |
3 June 2003 | Company name changed business media holdings LIMITED\certificate issued on 03/06/03 (2 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members
|
6 April 2003 | Registered office changed on 06/04/03 from: curzon house southernhay west exeter EX1 1AB (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: curzon house southernhay west exeter EX1 1AB (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members
|
21 June 2002 | Return made up to 31/05/02; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members
|
13 June 2001 | Return made up to 31/05/01; full list of members
|
22 May 2001 | Registered office changed on 22/05/01 from: cambridge house 100 cambridge grove london W6 0LE (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: cambridge house 100 cambridge grove london W6 0LE (1 page) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 May 2000 | Director's particulars changed (2 pages) |
16 May 2000 | Director's particulars changed (2 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: fitzroy house 11 chenies street london WC1E 7ET (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: fitzroy house 11 chenies street london WC1E 7ET (1 page) |
22 June 1999 | Ad 28/05/99--------- £ si 40000@1=40000 £ ic 1288980/1328980 (2 pages) |
22 June 1999 | Ad 28/05/99--------- £ si 40000@1=40000 £ ic 1288980/1328980 (2 pages) |
22 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 June 1999 | Ad 19/03/99--------- £ si 20000@1=20000 £ ic 1268980/1288980 (2 pages) |
6 June 1999 | Ad 08/03/99--------- £ si 50000@1=50000 £ ic 1198980/1248980 (2 pages) |
6 June 1999 | Ad 12/03/99--------- £ si 20000@1=20000 £ ic 1248980/1268980 (2 pages) |
6 June 1999 | Ad 19/03/99--------- £ si 20000@1=20000 £ ic 1268980/1288980 (2 pages) |
6 June 1999 | Ad 08/03/99--------- £ si 50000@1=50000 £ ic 1198980/1248980 (2 pages) |
6 June 1999 | Ad 12/03/99--------- £ si 20000@1=20000 £ ic 1248980/1268980 (2 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 March 1999 | Ad 19/02/99--------- £ si 65000@1=65000 £ ic 1048980/1113980 (2 pages) |
3 March 1999 | Ad 12/02/99--------- £ si 30000@1=30000 £ ic 1113980/1143980 (2 pages) |
3 March 1999 | Ad 12/02/99--------- £ si 30000@1=30000 £ ic 1113980/1143980 (2 pages) |
3 March 1999 | Ad 19/02/99--------- £ si 65000@1=65000 £ ic 1048980/1113980 (2 pages) |
3 March 1999 | Ad 26/02/99--------- £ si 55000@1=55000 £ ic 1143980/1198980 (2 pages) |
3 March 1999 | Ad 26/02/99--------- £ si 55000@1=55000 £ ic 1143980/1198980 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Nc inc already adjusted 03/11/98 (1 page) |
24 February 1999 | Nc inc already adjusted 03/11/98 (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | Recind 123 filed 06/08/97 (1 page) |
24 February 1999 | Recind 123 filed 06/08/97 (1 page) |
10 February 1999 | Ad 22/01/99--------- £ si 18000@1=18000 £ ic 950980/968980 (2 pages) |
10 February 1999 | Ad 14/01/99--------- £ si 22000@1=22000 £ ic 928980/950980 (2 pages) |
10 February 1999 | Ad 22/12/98--------- £ si 30000@1=30000 £ ic 898980/928980 (2 pages) |
10 February 1999 | Ad 14/01/99--------- £ si 22000@1=22000 £ ic 928980/950980 (2 pages) |
10 February 1999 | Ad 28/01/99--------- £ si 80000@1=80000 £ ic 968980/1048980 (2 pages) |
10 February 1999 | Ad 28/01/99--------- £ si 80000@1=80000 £ ic 968980/1048980 (2 pages) |
10 February 1999 | Ad 03/11/98--------- £ si 20000@1=20000 £ ic 848980/868980 (2 pages) |
10 February 1999 | Ad 03/11/98--------- £ si 20000@1=20000 £ ic 848980/868980 (2 pages) |
10 February 1999 | Ad 21/11/98--------- £ si 30000@1=30000 £ ic 868980/898980 (2 pages) |
10 February 1999 | Ad 22/12/98--------- £ si 30000@1=30000 £ ic 898980/928980 (2 pages) |
10 February 1999 | Ad 22/01/99--------- £ si 18000@1=18000 £ ic 950980/968980 (2 pages) |
10 February 1999 | Ad 21/11/98--------- £ si 30000@1=30000 £ ic 868980/898980 (2 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
25 November 1997 | Ad 01/05/97--------- £ si 548980@1 (2 pages) |
25 November 1997 | Ad 18/11/97--------- £ si 75000@1=75000 £ ic 848980/923980 (2 pages) |
25 November 1997 | Ad 01/05/97--------- £ si 548980@1 (2 pages) |
25 November 1997 | Ad 18/11/97--------- £ si 75000@1=75000 £ ic 848980/923980 (2 pages) |
8 August 1997 | £ nc 1000000/1500000 01/05/97 (1 page) |
8 August 1997 | £ nc 1000000/1500000 01/05/97 (1 page) |
3 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
3 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
25 June 1997 | £ nc 500000/1000000 30/05/97 (1 page) |
25 June 1997 | £ nc 500000/1000000 30/05/97 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
3 June 1997 | Registered office changed on 03/06/97 from: 3 parklands close off fife road east sheen london SW14 7EH (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 3 parklands close off fife road east sheen london SW14 7EH (1 page) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | New secretary appointed;new director appointed (3 pages) |
20 May 1997 | New secretary appointed;new director appointed (3 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
3 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
3 October 1995 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
3 October 1995 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
16 June 1995 | £ nc 1000/500000 30/05/95 (1 page) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | £ nc 1000/500000 30/05/95 (1 page) |
7 June 1995 | Return made up to 31/05/95; no change of members
|
7 June 1995 | Return made up to 31/05/95; no change of members
|
31 March 1995 | Registered office changed on 31/03/95 from: 7 the sanctuary parliament square westminster london SW10 3JS (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: 7 the sanctuary parliament square westminster london SW10 3JS (1 page) |
31 March 1995 | Ad 12/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1995 | Ad 12/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |