London
SW6 3JW
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mrs Lisa Amanda Hannant |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Parkstone Avenue Hornchurch Essex RM11 3LR |
Secretary Name | Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Roderick William Cargill |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 17 February 2015) |
Role | Conference Organiser/Co Dir |
Country of Residence | England |
Correspondence Address | 110 Elm Road Kingston Upon Thames Surrey KT2 6HU |
Secretary Name | Mr Douglas John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 12 Thackeray Court Elystan Place London SW3 3LB |
Director Name | Evelyne Monique Cargill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Elm Road Kingston Upon Thames Surrey KT2 6HU |
Secretary Name | Evelyne Monique Cargill |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 February 2002(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Elm Road Kingston Upon Thames Surrey KT2 6HU |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 22 February 2021(27 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Suite 3.5,City Gate House 39-45 Finsbury Square London EC2A 1UU |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Suite 3.5 City Gate House 39-45 Finsbury Square London EC2A 1UU |
Website | energynet.co.uk |
---|---|
Telephone | 020 73848068 |
Telephone region | London |
Registered Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30k at £1 | Clarion Conferences LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,022,000 |
Gross Profit | £1,972,000 |
Net Worth | £3,997,000 |
Current Liabilities | £2,057,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
22 October 2020 | Delivered on: 29 October 2020 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
12 August 2011 | Delivered on: 17 August 2011 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and all equipment see image for full details. Fully Satisfied |
12 August 2011 | Delivered on: 17 August 2011 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: All monies due or to become due from any obligor to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 March 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (18 pages) |
---|---|
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages) |
3 March 2021 | Appointment of Ms. Monica Pahwa as a secretary on 22 February 2021 (2 pages) |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
29 October 2020 | Registration of charge 028328090007, created on 22 October 2020 (49 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
8 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (19 pages) |
8 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
8 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
8 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Ms Lisa Amanda Hannant as a director on 24 January 2019 (2 pages) |
2 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
2 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (14 pages) |
2 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
2 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
14 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
14 June 2018 | Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages) |
7 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (16 pages) |
7 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (16 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
5 October 2017 | Registration of charge 028328090006, created on 29 September 2017 (18 pages) |
5 October 2017 | Registration of charge 028328090006, created on 29 September 2017 (18 pages) |
4 October 2017 | Satisfaction of charge 028328090003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 028328090005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 028328090003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 028328090004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 028328090005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 028328090004 in full (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 February 2017 | Registration of charge 028328090005, created on 30 January 2017
|
6 February 2017 | Registration of charge 028328090005, created on 30 January 2017
|
8 September 2016 | Full accounts made up to 31 January 2016 (20 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (20 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
23 October 2015 | Registration of charge 028328090004, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 028328090004, created on 15 October 2015 (42 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (16 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (16 pages) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 April 2015 | Termination of appointment of Roderick Cargill as a director on 17 February 2015 (2 pages) |
26 April 2015 | Termination of appointment of Roderick Cargill as a director on 17 February 2015 (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 028328090003, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 028328090003, created on 20 February 2015 (39 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (2 pages) |
9 January 2015 | Satisfaction of charge 2 in full (2 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (16 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (16 pages) |
18 August 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page) |
11 February 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
11 February 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (15 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (15 pages) |
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
29 July 2013 | Director's details changed for Mr Russell Stephen Wilcox on 5 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Russell Stephen Wilcox on 5 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Russell Stephen Wilcox on 5 July 2013 (2 pages) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director
|
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director
|
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
12 February 2013 | Appointment of Mr Michael Sicely as a director (2 pages) |
12 February 2013 | Appointment of Mr Michael Sicely as a director (2 pages) |
28 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
28 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (14 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (14 pages) |
12 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 12 January 2012 (1 page) |
29 November 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
29 November 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Appointment of Timothy James Pilcher as a director (3 pages) |
11 July 2011 | Appointment of Timothy James Pilcher as a director (3 pages) |
6 July 2011 | Termination of appointment of Evelyne Cargill as a director (2 pages) |
6 July 2011 | Registered office address changed from 110 Elm Road Kingston Surrey KT2 6HU on 6 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Evelyne Cargill as a secretary (2 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
6 July 2011 | Registered office address changed from 110 Elm Road Kingston Surrey KT2 6HU on 6 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Evelyne Cargill as a secretary (2 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Appointment of Mr Russell Stephen Wilcox as a director (3 pages) |
6 July 2011 | Registered office address changed from 110 Elm Road Kingston Surrey KT2 6HU on 6 July 2011 (2 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Appointment of Mr Russell Stephen Wilcox as a director (3 pages) |
6 July 2011 | Termination of appointment of Evelyne Cargill as a director (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 November 2005 | Return made up to 05/07/05; full list of members (2 pages) |
4 November 2005 | Return made up to 05/07/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 September 2001 | Return made up to 05/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 05/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
7 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
30 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
30 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
8 July 1998 | Return made up to 05/07/98; full list of members
|
8 July 1998 | Return made up to 05/07/98; full list of members
|
19 August 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 August 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
20 July 1997 | Return made up to 05/07/97; no change of members
|
20 July 1997 | Return made up to 05/07/97; no change of members
|
18 August 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
18 August 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
31 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
15 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
15 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
7 June 1994 | Resolutions
|
7 June 1994 | Resolutions
|
19 October 1993 | Resolutions
|
19 October 1993 | Resolutions
|
14 September 1993 | Company name changed\certificate issued on 14/09/93 (2 pages) |
14 September 1993 | Company name changed\certificate issued on 14/09/93 (2 pages) |
5 July 1993 | Incorporation (28 pages) |
5 July 1993 | Incorporation (28 pages) |