Company NameThe Society Of Incorporated Accountants Limited
DirectorsSharron Scott and David John Franklin
Company StatusActive
Company Number02967962
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 1994(29 years, 8 months ago)
Previous NamesChartered Accountants Property Leasing Limited and Chartered Accountants Property Leasing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sharron Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(26 years, 7 months after company formation)
Appointment Duration3 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr David John Franklin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMs Hilary Frances Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address23 Stourhead Drive
Northampton
Northamptonshire
NN4 0UH
Director NameMr William Henry John Mordy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address16a Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr Christopher Norman Laine
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressWoodlands Cottage
Lower Common Road
West Wellow Romsey
Hampshire
SO51 6BT
Secretary NameMichael Matthew Phizacklea
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressIca - Gloucester House
399 Silbury Boulevard
Central Milton Keynes
MK9 2HL
Director NameBaroness Sheila Valerie Noakes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(8 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 05 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
High Street, Goudhurst
Cranbrook
Kent
TN17 1AJ
Director NameEdward Peter Richard Ainsworth
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta Hawley Lane
Hale Barnes
Altrincham
Cheshire
WA15 0DY
Secretary NameJanis Lesley Hill
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address42 Bowland Drive
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DN
Director NameMaurice Gordon Ede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 1999)
RoleChartered Accountant
Correspondence AddressOakwood Church Lane
Challock
Ashford
Kent
TN25 4BU
Director NameMr David Baxter Shaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address527 Fulwood Road
Sheffield
South Yorkshire
S10 3QB
Secretary NameMrs Karen Laurel Willis
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Little Meadow
Loughton
Milton Keynes
Bucks
MK5 8EH
Secretary NameSandra Shepherd
NationalityBritish
StatusResigned
Appointed30 July 1999(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2004)
RoleCompany Director
Correspondence Address22 Sixty Acres Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0PE
Director NameGillian Margaret Glasspool
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2002)
RoleAdministrator
Correspondence Address7 Nelson Walk
Clarendon Park
Epsom
Surrey
KT19 7LR
Director NameMr Nicholas Duncan Parker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrambles Crawley Hill
West Wellow
Romsey
Hampshire
SO51 6AP
Director NameJulie Pollock
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 2002(7 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2002)
RoleHead Of Department
Correspondence Address22 Calder Court
253 Rotherhithe Street
London
SE16 5FX
Director NameDavid William Smiley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2009)
RoleHead Of Property Services And
Country of ResidenceEngland
Correspondence Address48a Fentiman Road
London
SW8 1LF
Director NameMiles Unwin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2004)
RoleOperations Manager
Correspondence Address111 Nether Vell Mead
Fleet
Hampshire
GU52 0ZQ
Secretary NameLeslie Robert Smith
NationalityBritish
StatusResigned
Appointed17 March 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address32a Morton Gardens
Wallington
Surrey
SM6 8EX
Director NameMr Michael Donald McCartney Izza
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(10 years after company formation)
Appointment Duration7 years (resigned 01 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall
PO Box 433 Moorgate Place
London
EC2P 2BJ
Secretary NameMs Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed10 October 2008(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2011)
RoleHead Of Institute Governance
Correspondence Address17 Balfour Road
London
W13 9TN
Director NameMr Robin Paul Fieth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(17 years after company formation)
Appointment Duration2 years (resigned 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants Hall
PO Box 433 Moorgate Place
London
EC2P 2BJ
Director NameMr Leslie Robert Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleDirector Strategy & Governance Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMrs Caroline Elizabeth Armes Rylatt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2016)
RoleExecutive Director, Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Andrew Robert Fagg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2019)
RoleFinance Director And Members Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Vernon John Soare
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(21 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr James Alexander Schirn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(24 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 July 2022)
RoleHead Of Governance
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA

Location

Registered AddressChartered Accountants' Hall
1 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 September 2023 (8 months ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Filing History

20 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
4 November 2022Appointment of Mr David John Franklin as a director on 28 October 2022 (2 pages)
20 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
22 July 2022Termination of appointment of James Alexander Schirn as a director on 18 July 2022 (1 page)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
8 September 2021Director's details changed for Ms Sharron Gunn on 8 September 2021 (2 pages)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
30 April 2021Termination of appointment of Vernon John Soare as a director on 30 April 2021 (1 page)
30 April 2021Appointment of Ms Sharron Gunn as a director on 30 April 2021 (2 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages)
17 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
1 August 2019Appointment of Mr James Alexander Schirn as a director on 24 July 2019 (2 pages)
1 August 2019Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 January 2017Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages)
20 January 2017Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
19 February 2016Appointment of Mr Vernon John Soare as a director on 5 February 2016 (2 pages)
19 February 2016Appointment of Mr Vernon John Soare as a director on 5 February 2016 (2 pages)
18 September 2015Annual return made up to 10 September 2015 no member list (2 pages)
18 September 2015Annual return made up to 10 September 2015 no member list (2 pages)
5 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 September 2014Annual return made up to 10 September 2014 no member list (2 pages)
26 September 2014Annual return made up to 10 September 2014 no member list (2 pages)
26 September 2014Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 26 September 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
12 September 2013Annual return made up to 10 September 2013 no member list (2 pages)
12 September 2013Annual return made up to 10 September 2013 no member list (2 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Annual return made up to 10 September 2012 no member list (2 pages)
17 September 2012Annual return made up to 10 September 2012 no member list (2 pages)
14 October 2011Termination of appointment of Michael Izza as a director (1 page)
14 October 2011Appointment of Mr Robin Paul Fieth as a director (2 pages)
14 October 2011Appointment of Mr Robin Paul Fieth as a director (2 pages)
14 October 2011Termination of appointment of Michael Izza as a director (1 page)
28 September 2011Annual return made up to 10 September 2011 no member list (2 pages)
28 September 2011Annual return made up to 10 September 2011 no member list (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 April 2011Termination of appointment of Patricia Peter as a secretary (1 page)
8 April 2011Termination of appointment of Patricia Peter as a secretary (1 page)
20 September 2010Annual return made up to 10 September 2010 no member list (3 pages)
20 September 2010Annual return made up to 10 September 2010 no member list (3 pages)
20 September 2010Director's details changed for Mr Michael Donald Mccartney Izza on 10 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Michael Donald Mccartney Izza on 10 September 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 June 2010Termination of appointment of David Smiley as a director (1 page)
11 June 2010Termination of appointment of David Smiley as a director (1 page)
30 October 2009Annual return made up to 10 September 2009 no member list (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 October 2009Annual return made up to 10 September 2009 no member list (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 November 2008Annual return made up to 10/09/08 (2 pages)
24 November 2008Annual return made up to 10/09/08 (2 pages)
4 November 2008Secretary appointed ms patricia anne peter (1 page)
4 November 2008Secretary appointed ms patricia anne peter (1 page)
4 November 2008Appointment terminated secretary leslie smith (1 page)
4 November 2008Appointment terminated secretary leslie smith (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 October 2007Annual return made up to 10/09/07 (2 pages)
4 October 2007Annual return made up to 10/09/07 (2 pages)
21 August 2007Company name changed chartered accountants property l easing LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed chartered accountants property l easing LIMITED\certificate issued on 21/08/07 (2 pages)
3 August 2007Section 394 (1 page)
3 August 2007Section 394 (1 page)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 October 2006Annual return made up to 10/09/06 (4 pages)
5 October 2006Annual return made up to 10/09/06 (4 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2005Annual return made up to 10/09/05 (4 pages)
26 October 2005Annual return made up to 10/09/05 (4 pages)
16 May 2005Full accounts made up to 31 December 2004 (7 pages)
16 May 2005Full accounts made up to 31 December 2004 (7 pages)
27 October 2004Annual return made up to 10/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 2004Annual return made up to 10/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
7 June 2004Full accounts made up to 31 December 2003 (8 pages)
7 June 2004Full accounts made up to 31 December 2003 (8 pages)
31 March 2004Registered office changed on 31/03/04 from: gloucester house 399 silbury boulevard central milton keynes MK9 2HL (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: gloucester house 399 silbury boulevard central milton keynes MK9 2HL (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
30 September 2003Annual return made up to 10/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 2003Annual return made up to 10/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 2003Full accounts made up to 31 December 2002 (9 pages)
27 March 2003Full accounts made up to 31 December 2002 (9 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
24 September 2002Annual return made up to 10/09/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 2002Annual return made up to 10/09/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (9 pages)
30 April 2002Full accounts made up to 31 December 2001 (9 pages)
4 October 2001Annual return made up to 10/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 October 2001Annual return made up to 10/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 March 2001Full accounts made up to 31 December 2000 (9 pages)
27 March 2001Full accounts made up to 31 December 2000 (9 pages)
25 September 2000Annual return made up to 10/09/00 (4 pages)
25 September 2000Annual return made up to 10/09/00 (4 pages)
30 March 2000Full accounts made up to 31 December 1999 (10 pages)
30 March 2000Full accounts made up to 31 December 1999 (10 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Annual return made up to 10/09/99 (5 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Annual return made up to 10/09/99 (5 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
21 May 1999Full accounts made up to 31 December 1998 (9 pages)
21 May 1999Full accounts made up to 31 December 1998 (9 pages)
25 September 1998Annual return made up to 10/09/98 (4 pages)
25 September 1998Annual return made up to 10/09/98 (4 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
5 July 1997Full accounts made up to 31 December 1996 (7 pages)
5 July 1997Full accounts made up to 31 December 1996 (7 pages)
18 September 1996Annual return made up to 15/09/96 (4 pages)
18 September 1996Annual return made up to 15/09/96 (4 pages)
30 June 1996Full accounts made up to 31 December 1995 (5 pages)
30 June 1996Full accounts made up to 31 December 1995 (5 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
24 April 1996New secretary appointed (1 page)
24 April 1996New secretary appointed (1 page)
24 April 1996Secretary resigned (2 pages)
24 April 1996Secretary resigned (2 pages)
22 September 1995Annual return made up to 15/09/95 (4 pages)
22 September 1995Annual return made up to 15/09/95 (4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (2 pages)
2 May 1995Accounting reference date notified as 31/12 (1 page)
2 May 1995Accounting reference date notified as 31/12 (1 page)
15 September 1994Incorporation (17 pages)
15 September 1994Incorporation (17 pages)