Company NameRoyal British Legion Developments Limited
Company StatusActive
Company Number02906738
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Previous NameRBL (Fuel & Power) Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Luke Joannou
StatusCurrent
Appointed30 September 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Antony Ellis Baines
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(23 years, 2 months after company formation)
Appointment Duration7 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Chris Tingle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(29 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Mark James Atkinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(29 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameGeorge Graham Downing
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RolePersonnel Practitioner
Correspondence Address15 Brayne Court
Longwell Green
Bristol
BS15 7DS
Director NameMr Reginald Ernest Hawkes
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressNee Soon
11 Manor Road
Potters Bar
Hertfordshire
EN6 1DG
Director NameMr Edward Robert Jobson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Broomfields Mews
Basildon
Essex
SS13 3LH
Secretary NameMr Reginald Ernest Hawkes
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressNee Soon
11 Manor Road
Potters Bar
Hertfordshire
EN6 1DG
Director NameJohn George Harold Champ
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address46 Rosedale Crescent
Early
Reading
Berkshire
RG7 1AS
Director NamePeter Banbury Walsh
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 1996)
RoleCompany Director
Correspondence Address28 Shawfield Street
London
SW3 4BD
Secretary NamePeter Banbury Walsh
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 1996)
RoleCompany Director
Correspondence Address28 Shawfield Street
London
SW3 4BD
Secretary NameTerence Arthur Harker
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 November 2011)
RoleCompany Director
Correspondence Address42 Coles Lane
Oakington
Cambridge
CB4 5AF
Director NameMr Jeffrey Lodge
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNags Fold Farm
Pity Me
Durham
DH1 5RS
Director NameMr William John Hudson Clark
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(12 years, 2 months after company formation)
Appointment Duration12 months (resigned 18 May 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWillowcroft Old Forest Road
Winnersh
Wokingham
Berkshire
RG41 1HY
Director NameSusan Jane Freeth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 December 2015)
RoleDirector Of Welfare
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameRobert Edward Stuart Littlejohn
StatusResigned
Appointed16 February 2012(17 years, 11 months after company formation)
Appointment Duration10 months (resigned 14 December 2012)
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameHelen Marie Downie
StatusResigned
Appointed17 December 2012(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2014)
RoleCompany Director
Correspondence AddressFlat 3 11 Queens Avenue
London
N10 3PE
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Stephen Richard Cooper
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Nicholas Andrew Lewis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Daniel Alexander Pasternak Oppenheimer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2014(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websiteroyalbritishlegion.org.uk
Telephone020 32072100
Telephone regionLondon

Location

Registered Address199 Borough High Street
London
SE1 1AA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Royal British Legion
66.67%
Ordinary
1 at £1Royal British Legion Trading LTD
33.33%
Ordinary

Financials

Year2014
Turnover£1,207,175
Gross Profit£48,038
Net Worth£3
Cash£289,797
Current Liabilities£416,183

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months, 2 weeks ago)
Next Return Due12 March 2025 (10 months from now)

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
21 February 2024Appointment of Mr Chris Tingle as a director on 20 February 2024 (2 pages)
21 February 2024Appointment of Mr Mark James Atkinson as a director on 20 February 2024 (2 pages)
10 October 2023Termination of appointment of Daniel Alexander Pasternak Oppenheimer as a director on 3 October 2023 (1 page)
19 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
3 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 July 2021Accounts for a small company made up to 30 September 2020 (16 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
14 July 2020Accounts for a small company made up to 30 September 2019 (15 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 30 September 2018 (15 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 30 September 2017 (15 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
19 July 2017Second filing of Confirmation Statement dated 28/02/2017 (5 pages)
19 July 2017Second filing of Confirmation Statement dated 28/02/2017 (5 pages)
4 May 2017Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Antony Baines as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Antony Baines as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Nicholas Andrew Lewis as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Nicholas Andrew Lewis as a director on 28 April 2017 (1 page)
27 March 2017Termination of appointment of Stephen Richard Cooper as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Stephen Richard Cooper as a director on 24 March 2017 (1 page)
28 February 201728/02/17 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 19/07/2017.
(6 pages)
28 February 201728/02/17 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 19/07/2017.
(6 pages)
23 January 2017Full accounts made up to 30 September 2016 (15 pages)
23 January 2017Full accounts made up to 30 September 2016 (15 pages)
25 October 2016Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Haig House 199 Borough High Street London SE1 1AA (1 page)
25 October 2016Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Haig House 199 Borough High Street London SE1 1AA (1 page)
24 October 2016Appointment of Mr Luke Joannou as a secretary on 30 September 2016 (2 pages)
24 October 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 September 2016 (1 page)
24 October 2016Appointment of Mr Luke Joannou as a secretary on 30 September 2016 (2 pages)
24 October 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 September 2016 (1 page)
25 May 2016Termination of appointment of John Martin Graham as a director on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Nicholas Andrew Lewis as a director on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of John Martin Graham as a director on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Nicholas Andrew Lewis as a director on 25 May 2016 (2 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(6 pages)
8 February 2016Full accounts made up to 30 September 2015 (13 pages)
8 February 2016Full accounts made up to 30 September 2015 (13 pages)
29 January 2016Appointment of Mr Stephen Richard Cooper as a director on 27 January 2016 (2 pages)
29 January 2016Appointment of Mr Stephen Richard Cooper as a director on 27 January 2016 (2 pages)
18 December 2015Termination of appointment of Susan Jane Freeth as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Susan Jane Freeth as a director on 18 December 2015 (1 page)
23 June 2015Full accounts made up to 30 September 2014 (13 pages)
23 June 2015Full accounts made up to 30 September 2014 (13 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
27 January 2015Appointment of Mr John Martin Graham as a director on 23 January 2015 (2 pages)
27 January 2015Appointment of Mr John Martin Graham as a director on 23 January 2015 (2 pages)
11 September 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2014 (2 pages)
19 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2014 (2 pages)
19 August 2014Termination of appointment of Helen Marie Downie as a secretary on 17 March 2014 (1 page)
19 August 2014Termination of appointment of Helen Marie Downie as a secretary on 17 March 2014 (1 page)
29 July 2014Section 519 (1 page)
29 July 2014Section 519 (1 page)
4 July 2014Accounts made up to 30 September 2013 (11 pages)
4 July 2014Accounts made up to 30 September 2013 (11 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(4 pages)
8 May 2013Accounts made up to 30 September 2012 (10 pages)
8 May 2013Accounts made up to 30 September 2012 (10 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 December 2012Appointment of Helen Marie Downie as a secretary (2 pages)
18 December 2012Appointment of Helen Marie Downie as a secretary (2 pages)
17 December 2012Termination of appointment of Robert Littlejohn as a secretary (1 page)
17 December 2012Termination of appointment of Robert Littlejohn as a secretary (1 page)
13 June 2012Accounts made up to 30 September 2011 (10 pages)
13 June 2012Accounts made up to 30 September 2011 (10 pages)
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
16 February 2012Appointment of Robert Edward Stuart Littlejohn as a secretary (1 page)
16 February 2012Appointment of Robert Edward Stuart Littlejohn as a secretary (1 page)
3 February 2012Registered office address changed from C/O Catryn Edwards Royal British Legion Developments Limited Haig House 199 Borough High Street London SE1 1AA United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Catryn Edwards Royal British Legion Developments Limited Haig House 199 Borough High Street London SE1 1AA United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Catryn Edwards Royal British Legion Developments Limited Haig House 199 Borough High Street London SE1 1AA United Kingdom on 3 February 2012 (1 page)
24 November 2011Termination of appointment of Terence Harker as a secretary (1 page)
24 November 2011Termination of appointment of Terence Harker as a secretary (1 page)
30 June 2011Accounts made up to 30 September 2010 (10 pages)
30 June 2011Accounts made up to 30 September 2010 (10 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Susan Jane Freeth on 7 March 2011 (2 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Susan Jane Freeth on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Susan Jane Freeth on 7 March 2011 (2 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
7 March 2011Termination of appointment of Jeffrey Lodge as a director (1 page)
7 March 2011Termination of appointment of Jeffrey Lodge as a director (1 page)
15 October 2010Registered office address changed from Haig House Borough High Street London SE1 1AA United Kingdom on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Haig House Borough High Street London SE1 1AA United Kingdom on 15 October 2010 (1 page)
14 May 2010Accounts made up to 30 September 2009 (9 pages)
14 May 2010Accounts made up to 30 September 2009 (9 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Susan Jane Freeth on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Jeffrey Lodge on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Susan Jane Freeth on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Jeffrey Lodge on 30 March 2010 (2 pages)
29 July 2009Accounts made up to 30 September 2008 (9 pages)
29 July 2009Accounts made up to 30 September 2008 (9 pages)
23 March 2009Return made up to 04/03/09; full list of members (4 pages)
23 March 2009Return made up to 04/03/09; full list of members (4 pages)
30 October 2008Registered office changed on 30/10/2008 from 48 pall mall london SW1Y 5JY (1 page)
30 October 2008Registered office changed on 30/10/2008 from 48 pall mall london SW1Y 5JY (1 page)
10 July 2008Accounts made up to 30 September 2007 (9 pages)
10 July 2008Accounts made up to 30 September 2007 (9 pages)
31 March 2008Return made up to 04/03/08; full list of members (4 pages)
31 March 2008Return made up to 04/03/08; full list of members (4 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 July 2007Director resigned (1 page)
28 March 2007Return made up to 04/03/07; full list of members (3 pages)
28 March 2007Return made up to 04/03/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director's particulars changed (1 page)
30 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
30 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
22 June 2006Memorandum and Articles of Association (13 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Memorandum and Articles of Association (13 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
14 June 2006Company name changed rbl (fuel & power) LTD.\certificate issued on 14/06/06 (3 pages)
14 June 2006Company name changed rbl (fuel & power) LTD.\certificate issued on 14/06/06 (3 pages)
30 March 2006Return made up to 04/03/06; full list of members (6 pages)
30 March 2006Return made up to 04/03/06; full list of members (6 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 March 2005Return made up to 04/03/05; full list of members (6 pages)
30 March 2005Return made up to 04/03/05; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
3 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
8 May 2003Return made up to 04/03/03; full list of members (7 pages)
8 May 2003Return made up to 04/03/03; full list of members (7 pages)
27 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
27 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
15 April 2002Return made up to 04/03/02; full list of members (6 pages)
15 April 2002Return made up to 04/03/02; full list of members (6 pages)
21 March 2001Accounts made up to 30 September 2000 (9 pages)
21 March 2001Return made up to 04/03/01; full list of members (6 pages)
21 March 2001Return made up to 04/03/01; full list of members (6 pages)
21 March 2001Accounts made up to 30 September 2000 (9 pages)
29 March 2000Accounts made up to 30 September 1999 (9 pages)
29 March 2000Return made up to 04/03/00; full list of members (6 pages)
29 March 2000Accounts made up to 30 September 1999 (9 pages)
29 March 2000Return made up to 04/03/00; full list of members (6 pages)
25 April 1999Accounts made up to 30 September 1998 (9 pages)
25 April 1999Accounts made up to 30 September 1998 (9 pages)
15 April 1999Return made up to 04/03/99; no change of members (4 pages)
15 April 1999Return made up to 04/03/99; no change of members (4 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
21 June 1998Accounts made up to 30 September 1997 (11 pages)
21 June 1998Accounts made up to 30 September 1997 (11 pages)
18 June 1998Return made up to 04/03/98; full list of members (6 pages)
18 June 1998Return made up to 04/03/98; full list of members (6 pages)
29 May 1997Accounts made up to 30 September 1996 (10 pages)
29 May 1997Accounts made up to 30 September 1996 (10 pages)
23 April 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 April 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1996Accounts made up to 30 September 1995 (9 pages)
23 April 1996Accounts made up to 30 September 1995 (9 pages)
14 April 1996Registered office changed on 14/04/96 from: plumtree court london EC4A 4HT (1 page)
14 April 1996Return made up to 04/03/96; full list of members (6 pages)
14 April 1996Return made up to 04/03/96; full list of members (6 pages)
14 April 1996Registered office changed on 14/04/96 from: plumtree court london EC4A 4HT (1 page)
31 January 1996Director resigned (1 page)
31 January 1996New secretary appointed;new director appointed (1 page)
31 January 1996Secretary resigned;director resigned (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996Secretary resigned;director resigned (2 pages)
31 January 1996New secretary appointed;new director appointed (1 page)
1 May 1995Accounts made up to 30 September 1994 (8 pages)
1 May 1995Accounts made up to 30 September 1994 (8 pages)
10 April 1995Return made up to 04/03/95; full list of members (14 pages)
10 April 1995Return made up to 04/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 March 1994Incorporation (16 pages)
4 March 1994Incorporation (16 pages)