London
EC2A 1AG
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Darren Michael Bear |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(29 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Grant Thornton UK Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2014(20 years after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | John Hibbert George Collier |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | The Willows 23a Howbeck Road Oxton Birkenhead Merseyside CH43 6TD Wales |
Director Name | Mr David Croft McDonnell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Burnlea 18 The Serpentine Liverpool Merseyside L19 9DT |
Secretary Name | Mr Laurence Peter Kehoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | Grant Thornton House Melton Street London SW19 7PQ |
Secretary Name | Robert Ian Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 191 Chingford Mount Road Chingford London E4 8LR |
Director Name | Scott Barnes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | John David Mew |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2012) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Michael John Cleary |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Stephen Robert Edmonds |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Simon Charles Morris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Accountant |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Paul Michael David Etherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Simon Jonathan Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Sacha Veronica Romanovitch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Jonathan Charles Riley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David John Dunckley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Nigel Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David Paul Munton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 April 2014) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Website | grant-thornton.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Grant Thornton Nominees 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
23 February 2021 | Statement of capital following an allotment of shares on 23 February 2021
|
---|---|
2 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
1 November 2020 | Secretary's details changed for Grant Thornton Uk Llp on 1 November 2020 (1 page) |
13 August 2020 | Cessation of Grant Thornton Uk Llp as a person with significant control on 26 February 2019 (1 page) |
13 August 2020 | Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 26 February 2019 (2 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
24 July 2020 | Resolutions
|
23 July 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
11 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
11 June 2020 | Appointment of M Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page) |
9 June 2020 | Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page) |
20 May 2020 | Statement of capital following an allotment of shares on 7 May 2020
|
3 March 2020 | Statement of capital following an allotment of shares on 31 October 2019
|
6 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
18 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
16 January 2019 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page) |
19 December 2018 | Appointment of David John Dunckley as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
25 July 2018 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Uk Llp on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Grant Thornton Uk Llp on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 June 2015 | Termination of appointment of Scott Barnes as a director on 31 March 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 31 March 2015 (1 page) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 May 2014 | Appointment of Grant Thornton Uk Llp as a secretary (2 pages) |
8 May 2014 | Appointment of Grant Thornton Uk Llp as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders
|
8 May 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
23 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
23 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
28 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
8 July 2009 | Director appointed simon charles morris (3 pages) |
8 July 2009 | Director appointed simon charles morris (3 pages) |
3 July 2009 | Appointment terminated director stephen edmonds (1 page) |
3 July 2009 | Appointment terminated director stephen edmonds (1 page) |
27 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
9 January 2009 | Appointment terminated director michael cleary (1 page) |
9 January 2009 | Appointment terminated director michael cleary (1 page) |
28 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
10 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | Auditor's resignation (1 page) |
1 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
1 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
23 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
23 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 11/04/05; full list of members (6 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 11/04/05; full list of members (6 pages) |
16 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
8 June 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
2 June 2003 | New director appointed (3 pages) |
2 June 2003 | Return made up to 11/04/03; full list of members (6 pages) |
2 June 2003 | Return made up to 11/04/03; full list of members (6 pages) |
2 June 2003 | New director appointed (3 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
16 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
18 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
18 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 11/04/01; full list of members (5 pages) |
13 April 2001 | Return made up to 11/04/01; full list of members (5 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: elgin house billing road northampton NN1 5AU (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: elgin house billing road northampton NN1 5AU (1 page) |
20 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
22 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
25 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
17 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
17 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 March 1995 | Return made up to 11/04/95; full list of members (6 pages) |
30 March 1995 | Return made up to 11/04/95; full list of members (6 pages) |
12 May 1994 | Company name changed barfreston LIMITED\certificate issued on 13/05/94 (2 pages) |
12 May 1994 | Company name changed barfreston LIMITED\certificate issued on 13/05/94 (2 pages) |
11 April 1994 | Incorporation (19 pages) |
11 April 1994 | Incorporation (19 pages) |