Spencer Place
London
N1 2AX
Director Name | Mr Richard Charles Worts |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2011(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | Miss Jennifer Lee Peterson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | Mr Richard William Hall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(20 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 White Lion Street London N1 9PD |
Secretary Name | Islington Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2013(18 years, 11 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Quadrant House Thomas More Square London E1W 1YW |
Director Name | David Melvyn Barnett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 19b Wellington Court Knightsbridge London Sw1 |
Director Name | Mr Simon Mark Berg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Adelaide Close Stanmore Middlesex HA7 3EL |
Secretary Name | Mr Simon Mark Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Adelaide Close Stanmore Middlesex HA7 3EL |
Director Name | Mr Alan Sumner |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2005) |
Role | Computer Consultant |
Correspondence Address | 13 Spencer Place London N1 2AX |
Director Name | Jill Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 October 2005) |
Role | Srn Scm |
Correspondence Address | 5 Spencer Place London N1 |
Director Name | Sarah Frances McNeil |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 April 1997) |
Role | Computer Consultant |
Correspondence Address | 7 Spencer Place London N1 |
Director Name | Gerald Thomas West |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 2004) |
Role | Architect |
Correspondence Address | 1 Spencer Place Tyndale Terrace Islington London N1 2AX |
Secretary Name | Mr Timothy Buckland Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(6 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Winton Lodge 37 Nicholas Way Northwood Middlesex HA6 2TR |
Director Name | Joanne Elizabeth Atkinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2005) |
Role | Actuary |
Correspondence Address | 4 Spencer Place London N1 2AX |
Director Name | Dean Charles Anthony Cheeseman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 August 2003) |
Role | Investment Manager |
Correspondence Address | Flat 3 6 Spencer Place Islington London N1 2AX |
Director Name | Jason Charles Berry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2008) |
Role | Stockbroker |
Correspondence Address | 18 Spencer Place Tyndale Terrace London N1 2AX |
Director Name | Alistair William Spiers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2007) |
Role | Senior Sales Executive Corpora |
Correspondence Address | Flat 3 Tyndale Court Spencer Place Tyndale Terrace London N1 2AX |
Director Name | Jason Wesley Pound |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 2004(10 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 June 2009) |
Role | Project Manager |
Correspondence Address | Flat 1 Hamilton Court 6 Spencer Place Tyndale Terrace London N1 2AX |
Director Name | Mr Richard Charles Worts |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spencer Place, Canonbury London N1 2AX |
Director Name | Marco Fugazzola |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 April 2007(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spencer Place London N1 2AX |
Director Name | Patrick Hoffman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spencer Place Islington London N1 2AX |
Director Name | Joan Forbes Palmer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2013) |
Role | Manager Cdc |
Country of Residence | United Kingdom |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | Mr Paolo Surico |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 2015(21 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2015) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2000) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Registered Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
42 at £1 | Mr George Brunton 42.00% Ordinary |
---|---|
34 at £1 | Rathbone Trust Company LTD 34.00% Ordinary |
24 at £1 | John Roy Palmer & Joan Forbes Palmer 24.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
---|---|
24 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 January 2016 | Termination of appointment of Paolo Surico as a director on 4 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Paolo Surico as a director on 4 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Richard William Hall as a director on 1 April 2015 (2 pages) |
12 January 2016 | Appointment of Mr Richard William Hall as a director on 1 April 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 December 2015 | Appointment of Mr Paolo Surico as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Paolo Surico as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Paolo Surico as a director on 4 December 2015 (2 pages) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 January 2015 | Appointment of Miss Jennifer Lee Peterson as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Miss Jennifer Lee Peterson as a director on 26 January 2015 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 February 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Appointment of Islington Properties Ltd as a secretary (2 pages) |
9 May 2013 | Appointment of Islington Properties Ltd as a secretary (2 pages) |
8 May 2013 | Registered office address changed from 70 St Georges Square London SW1V 3RD on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Joan Palmer as a director (1 page) |
8 May 2013 | Termination of appointment of Joan Palmer as a director (1 page) |
8 May 2013 | Registered office address changed from 70 St Georges Square London SW1V 3RD on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Timothy Warren as a secretary (1 page) |
8 May 2013 | Termination of appointment of Timothy Warren as a secretary (1 page) |
8 May 2013 | Registered office address changed from 70 St Georges Square London SW1V 3RD on 8 May 2013 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Termination of appointment of Patrick Hoffman as a director (1 page) |
25 May 2011 | Termination of appointment of Patrick Hoffman as a director (1 page) |
15 February 2011 | Appointment of Joan Forbes Palmer as a director (3 pages) |
15 February 2011 | Appointment of Joan Forbes Palmer as a director (3 pages) |
4 February 2011 | Appointment of Mr Richard Charles Worts as a director (2 pages) |
4 February 2011 | Appointment of Mr Richard Charles Worts as a director (2 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Termination of appointment of Marco Fugazzola as a director (1 page) |
12 October 2010 | Termination of appointment of Marco Fugazzola as a director (1 page) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 December 2009 | Termination of appointment of Jason Pound as a director (1 page) |
14 December 2009 | Termination of appointment of Jason Pound as a director (1 page) |
10 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
1 September 2008 | Appointment terminated director jason berry (1 page) |
1 September 2008 | Appointment terminated director jason berry (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 August 2008 | Director appointed patrick hoffman (2 pages) |
18 August 2008 | Appointment terminated director richard worts (1 page) |
18 August 2008 | Director appointed patrick hoffman (2 pages) |
18 August 2008 | Appointment terminated director richard worts (1 page) |
24 July 2008 | Return made up to 28/04/08; no change of members (8 pages) |
24 July 2008 | Return made up to 28/04/08; no change of members (8 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | Return made up to 28/04/07; no change of members (10 pages) |
22 August 2007 | Return made up to 28/04/07; no change of members (10 pages) |
2 August 2007 | New director appointed (3 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: talbot house talbot court london EC3V 0BS (1 page) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: talbot house talbot court london EC3V 0BS (1 page) |
24 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
23 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
23 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
23 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 28/04/02; full list of members (7 pages) |
12 July 2002 | Return made up to 28/04/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 January 2002 | Return made up to 28/04/01; full list of members (7 pages) |
21 January 2002 | Return made up to 28/04/01; full list of members (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 1 conduit street london W1R 9TG (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 1 conduit street london W1R 9TG (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 28/04/00; no change of members (5 pages) |
19 May 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Return made up to 28/04/00; no change of members (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews london W1 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews london W1 (1 page) |
11 June 1999 | Return made up to 28/04/99; no change of members (5 pages) |
11 June 1999 | Return made up to 28/04/99; no change of members (5 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
28 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Return made up to 28/04/97; full list of members (8 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 28/04/97; full list of members (8 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
17 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
17 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
19 November 1996 | Ad 01/08/96--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
19 November 1996 | Ad 01/08/96--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (1 page) |
10 September 1996 | New director appointed (1 page) |
10 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
10 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
6 October 1995 | Full accounts made up to 30 April 1995 (5 pages) |
6 October 1995 | Full accounts made up to 30 April 1995 (5 pages) |
19 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
19 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
3 April 1995 | Ad 15/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 April 1995 | Ad 15/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |