Company NameFellbarn Limited
Company StatusActive
Company Number02929040
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jonathan Garnier Ruffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameThe Right Honourable Robert William Saswalo 14th Earl Ferrers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Robin Crispin William Odey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Luka Gakic
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Uk Wealth
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameViscount  Tamworth
NationalityBritish
StatusResigned
Appointed08 July 1994(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 11 September 2007)
RoleChartered Accountant
Correspondence AddressDitchingham Hall
Ditchingham
Norfolk
NR35 2JX
Director NameMrs Rosina Jane Tufnell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(5 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month (resigned 04 December 2018)
RoleInvestment & Research Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameLord Marmaduke James Hussey Of North Bradley
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressFlat 15 47 Courtfield Road
London
SW7 4DB
Director NameMrs Ruth Louise Keattch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 March 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address13 Friars Stile Road
Richmond
Surrey
TW10 6NH
Director NameMr Ian Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat A 40 Earlham Street
Covent Garden
London
WC2H 9LH
Director NamePhilip Martin Dunne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 2009)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrippleton House
Leintwardine
Craven Arms
Shropshire
SY2 0LZ
Wales
Secretary NameMr Simon Benedict Martin
NationalityBritish
StatusResigned
Appointed11 September 2007(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 38 Sharon Gardens
London
E9 7RX
Secretary NameMs Nola Jean Brown
StatusResigned
Appointed01 March 2011(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 March 2012)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameEdwina Blackford
StatusResigned
Appointed20 July 2012(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 May 2017)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Myles Columba Marmion
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 11 November 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMrs Alexandra Ringer
StatusResigned
Appointed03 May 2017(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2019)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMr Edward John Faulkner
StatusResigned
Appointed09 July 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2021)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL

Contact

Websitewww.ruffer.co.uk

Location

Registered Address80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£146,094,537
Net Worth£8,191,252
Cash£77,797,701
Current Liabilities£16,595,475

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

7 January 2024Full accounts made up to 31 March 2023 (22 pages)
14 December 2023Confirmation statement made on 14 December 2023 with updates (5 pages)
11 April 2023Cessation of Lempriere Pringle 2015 as a person with significant control on 30 March 2023 (1 page)
11 April 2023Notification of Eastbach Limited as a person with significant control on 30 March 2023 (2 pages)
11 April 2023Change of details for Mr Jonathan Garnier Ruffer as a person with significant control on 30 March 2023 (2 pages)
5 April 2023Director's details changed for Viscount Tamworth William Robert Charles Shirley on 6 March 2023 (2 pages)
30 March 2023Statement of capital on 30 March 2023
  • GBP 65
(5 pages)
30 March 2023Statement by Directors (2 pages)
30 March 2023Resolutions
  • RES13 ‐ Cancel share premium account 30/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2023Company name changed ruffer management LIMITED\certificate issued on 30/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-30
(3 pages)
30 March 2023Solvency Statement dated 29/03/23 (2 pages)
21 March 2023Appointment of Viscount Tamworth William Robert Charles Shirley as a director on 6 March 2023 (2 pages)
24 February 2023Appointment of Mr Felix Crispin Odey as a director on 16 February 2023 (2 pages)
24 February 2023Termination of appointment of Robin Crispin William Odey as a director on 16 February 2023 (1 page)
21 December 2022Group of companies' accounts made up to 31 March 2022 (38 pages)
16 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
24 November 2022Appointment of Mr Luka Gakic as a director on 11 November 2022 (2 pages)
23 November 2022Termination of appointment of Myles Columba Marmion as a director on 11 November 2022 (1 page)
29 March 2022Director's details changed for The Right Honourable Robert William Saswalo 14Th Earl Ferrers on 16 March 2022 (2 pages)
20 December 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
10 September 2021Termination of appointment of Edward John Faulkner as a secretary on 10 September 2021 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
1 December 2020Group of companies' accounts made up to 31 March 2020 (33 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
16 December 2019Group of companies' accounts made up to 31 March 2019 (27 pages)
10 July 2019Appointment of Mr Edward John Faulkner as a secretary on 9 July 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Alexandra Ringer as a secretary on 6 March 2019 (1 page)
17 December 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
4 December 2018Termination of appointment of Rosina Jane Tufnell as a director on 4 December 2018 (1 page)
21 March 2018Notification of Lempriere Pringle 2015 as a person with significant control on 20 March 2018 (2 pages)
21 March 2018Change of details for Mr Jonathan Garnier Ruffer as a person with significant control on 20 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
3 May 2017Termination of appointment of Edwina Blackford as a secretary on 3 May 2017 (1 page)
3 May 2017Appointment of Mrs Alexandra Ringer as a secretary on 3 May 2017 (2 pages)
3 May 2017Appointment of Mrs Alexandra Ringer as a secretary on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Edwina Blackford as a secretary on 3 May 2017 (1 page)
14 December 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
14 December 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
26 June 2014Appointment of Mr Myles Columba Marmion as a director (2 pages)
26 June 2014Appointment of Mr Myles Columba Marmion as a director (2 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(7 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(7 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
12 July 2013Director's details changed for Mr Jonathan Garnier Ruffer on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Jonathan Garnier Ruffer on 12 July 2013 (2 pages)
3 June 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for Nola brown
(4 pages)
3 June 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for Nola brown
(4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
10 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
10 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
3 December 2012Director's details changed for Viscount Robert William Saswalo Tamworth on 27 November 2012 (2 pages)
3 December 2012Director's details changed for Viscount Robert William Saswalo Tamworth on 27 November 2012 (2 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (18 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (18 pages)
20 August 2012Director's details changed for Mr Robin Crispin William Odey on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Rosina Jane Tufnell on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Rosina Jane Tufnell on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Jonathan Garnier Ruffer on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Robin Crispin William Odey on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Jonathan Garnier Ruffer on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Viscount Robert William Saswalo Tamworth on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Viscount Robert William Saswalo Tamworth on 20 August 2012 (2 pages)
24 July 2012Appointment of Edwina Blackford as a secretary (1 page)
24 July 2012Appointment of Edwina Blackford as a secretary (1 page)
26 June 2012Termination of appointment of Nola Brown as a secretary
  • ANNOTATION A second filed TM02 was registered on 03/06/2013
(2 pages)
26 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012
(8 pages)
26 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012
(8 pages)
26 June 2012Termination of appointment of Nola Brown as a secretary
  • ANNOTATION A second filed TM02 was registered on 03/06/2013
(2 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
5 April 2011Termination of appointment of Ian Davison as a director (1 page)
5 April 2011Termination of appointment of Ian Davison as a director (1 page)
9 March 2011Termination of appointment of Simon Martin as a secretary (1 page)
9 March 2011Appointment of Ms Nola Jean Brown as a secretary (1 page)
9 March 2011Termination of appointment of Simon Martin as a secretary (1 page)
9 March 2011Appointment of Ms Nola Jean Brown as a secretary (1 page)
18 January 2011Change of name notice (2 pages)
18 January 2011Company name changed ruffer investment management LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2010-12-08
(17 pages)
18 January 2011Company name changed ruffer investment management LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2010-12-08
(17 pages)
18 January 2011Change of name notice (2 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (12 pages)
24 May 2010Director's details changed for Viscount Tamworth on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Viscount Tamworth on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Ian Frederic Hay Davison on 16 May 2010 (2 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (12 pages)
24 May 2010Director's details changed for Mr Ian Frederic Hay Davison on 16 May 2010 (2 pages)
8 October 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
8 October 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
1 July 2009Return made up to 16/05/09; full list of members (9 pages)
1 July 2009Return made up to 16/05/09; full list of members (9 pages)
30 June 2009Appointment terminated director philip dunne (1 page)
30 June 2009Director's change of particulars / ian davison / 15/05/2009 (2 pages)
30 June 2009Director's change of particulars / ian davison / 15/05/2009 (2 pages)
30 June 2009Appointment terminated director philip dunne (1 page)
14 October 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
14 October 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
31 July 2008Return made up to 16/05/08; full list of members (9 pages)
31 July 2008Return made up to 16/05/08; full list of members (9 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
20 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
20 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
17 May 2007Return made up to 16/05/07; full list of members (6 pages)
17 May 2007Return made up to 16/05/07; full list of members (6 pages)
16 May 2007Location of register of members (1 page)
16 May 2007Location of register of members (1 page)
29 March 2007Return made up to 16/05/05; full list of members; amend (13 pages)
29 March 2007Return made up to 16/05/05; full list of members; amend (13 pages)
20 March 2007Registered office changed on 20/03/07 from: nations house 103 wigmore street london W1U 1QS (1 page)
20 March 2007Registered office changed on 20/03/07 from: nations house 103 wigmore street london W1U 1QS (1 page)
19 July 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
19 July 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
6 July 2006Return made up to 16/05/06; full list of members (6 pages)
6 July 2006Return made up to 16/05/06; full list of members (6 pages)
19 July 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
19 July 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
23 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
18 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 May 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
10 May 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
25 January 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
25 January 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
2 June 2003Return made up to 16/05/03; full list of members (12 pages)
2 June 2003Return made up to 16/05/03; full list of members (12 pages)
7 February 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
7 February 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
3 February 2003Registered office changed on 03/02/03 from: 12 upper grosvenor street london W1K 2ND (1 page)
3 February 2003Registered office changed on 03/02/03 from: 12 upper grosvenor street london W1K 2ND (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (3 pages)
9 July 2002Director resigned (1 page)
16 June 2002Return made up to 16/05/02; full list of members (10 pages)
16 June 2002Return made up to 16/05/02; full list of members (10 pages)
27 December 2001Group of companies' accounts made up to 30 September 2001 (21 pages)
27 December 2001Group of companies' accounts made up to 30 September 2001 (21 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 August 2001Recon 11/07/01 (1 page)
7 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2001Recon 11/07/01 (1 page)
13 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 12 upper grosvenor street london W1X 9PA (1 page)
1 March 2001Registered office changed on 01/03/01 from: 12 upper grosvenor street london W1X 9PA (1 page)
7 February 2001Full group accounts made up to 30 September 2000 (21 pages)
7 February 2001Full group accounts made up to 30 September 2000 (21 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
13 June 2000Return made up to 16/05/00; full list of members (10 pages)
13 June 2000Return made up to 16/05/00; full list of members (10 pages)
31 January 2000Full group accounts made up to 30 September 1999 (21 pages)
31 January 2000Full group accounts made up to 30 September 1999 (21 pages)
14 June 1999Return made up to 16/05/99; full list of members (8 pages)
14 June 1999Return made up to 16/05/99; full list of members (8 pages)
23 December 1998Full accounts made up to 30 September 1998 (19 pages)
23 December 1998Full accounts made up to 30 September 1998 (19 pages)
10 December 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1997Full accounts made up to 30 September 1997 (18 pages)
29 December 1997Full accounts made up to 30 September 1997 (18 pages)
2 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 1996Full accounts made up to 30 September 1996 (18 pages)
27 December 1996Full accounts made up to 30 September 1996 (18 pages)
12 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 1996Full accounts made up to 30 September 1995 (15 pages)
8 February 1996Full accounts made up to 30 September 1995 (15 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
15 November 1994New director appointed (2 pages)
15 August 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(25 pages)
15 August 1994Memorandum and Articles of Association (24 pages)
15 August 1994New director appointed (2 pages)
15 August 1994Ad 02/08/94--------- £ si [email protected]=10 £ ic 88/98 (2 pages)
15 August 1994Memorandum and Articles of Association (24 pages)
15 August 1994Ad 02/08/94--------- £ si [email protected]=10 £ ic 88/98 (2 pages)
15 August 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(25 pages)
25 July 1994Secretary resigned;new director appointed (5 pages)
25 July 1994New secretary appointed;director resigned;new director appointed (5 pages)
15 July 1994Company name changed\certificate issued on 15/07/94 (2 pages)
15 July 1994Company name changed\certificate issued on 15/07/94 (2 pages)
16 May 1994Incorporation (13 pages)
16 May 1994Incorporation (13 pages)