London
SW1E 5DH
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Michael Anthony Robert Oakley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Hunts Huntsbottom Lane Liss Hampshire GU33 7EU |
Director Name | Fiona Garrett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 31 October 1995) |
Role | Finance Manager |
Correspondence Address | Cottage In The Woods Reeds School Sandy Lane Cobham Surrey KT11 2ER |
Director Name | Alison Elizabeth Graham-Flatebo |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 August 1999) |
Role | Development Didrector |
Correspondence Address | Oast Cottage Telston Lane, Otford Sevenoaks Kent TN14 5JZ |
Secretary Name | Mrs Araminta Chrystall Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 1999) |
Role | Legal Adviser |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Sir Douglas Owen Henley |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2000) |
Role | Retired |
Correspondence Address | Walwood House Park Road Banstead Surrey SM7 3ER |
Director Name | Mr George Maitland Nissen |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Chiswick Mall London W4 2PS |
Director Name | Dr Anne Patricia Hogg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pencombe Mews London W11 2RZ |
Director Name | Mrs Jean Mary Elizabeth Macgregor |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 August 2008) |
Role | Parliamentary Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Onslow Gardens London N10 3JT |
Director Name | Mr Bruce Stephen Nelson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | Richmond House Back Lane Caythorpe Grantham Lincolnshire NG32 3EE |
Director Name | Andrew Turner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 April 2000) |
Role | Charity Fundraising |
Correspondence Address | 42 Wordsworth Road Salisbury Wiltshire SP1 3BH |
Secretary Name | Mr Bruce Stephen Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | Richmond House Back Lane Caythorpe Grantham Lincolnshire NG32 3EE |
Director Name | Mr John Colin Boal |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gerards London Road Harrow Middlesex HA1 3JJ |
Director Name | Mrs Elisabeth Elias |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2007) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Cathedral Green Llandaff Cardiff South Glamorgan CF5 2EB Wales |
Director Name | Mrs Barbara Andrea Harrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 87 Albert Street London NW1 7LX |
Director Name | Thomas David Wheare |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Mrs Lorna Joan Cocking |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(12 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Secretary Name | Mrs Barbara Andrea Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 87 Albert Street London NW1 7LX |
Director Name | Ms Diana Judith Gerald |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 2010) |
Role | Ceo (Acting) |
Country of Residence | England |
Correspondence Address | 25a Whitcomb Street London WC2H 7EP |
Secretary Name | Ms Diana Judith Gerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 2010) |
Role | Ceo (Acting) |
Country of Residence | England |
Correspondence Address | 25a Whitcomb Street London WC2H 7EP |
Secretary Name | Ms Caroline Lucy Hoare |
---|---|
Status | Resigned |
Appointed | 22 January 2010(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Ms Helen Jean Sutherland Fraser |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Mr Tom Beardmore-Gray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(16 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 23 March 2018) |
Role | Director Of Finance And Operations |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Mr Michael Bernard Webb |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 2018(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Website | gdst.net |
---|---|
Telephone | 020 73936666 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Girls' Day School Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,913,499 |
Gross Profit | £1,167,385 |
Net Worth | £2 |
Cash | £882,344 |
Current Liabilities | £1,305,182 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a small company made up to 31 August 2022 (15 pages) |
10 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a small company made up to 31 August 2021 (15 pages) |
11 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
3 June 2021 | Accounts for a small company made up to 31 August 2020 (15 pages) |
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a small company made up to 31 August 2019 (14 pages) |
4 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a small company made up to 31 August 2018 (14 pages) |
12 November 2018 | Termination of appointment of Michael Bernard Webb as a director on 29 October 2018 (1 page) |
26 October 2018 | Change of details for The Girls' Day School Trust as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Registered office address changed from 100 Rochester Row London SW1P 1JP to 10 Bressenden Place London SW1E 5DH on 22 October 2018 (1 page) |
10 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Tom Beardmore-Gray as a director on 23 March 2018 (1 page) |
28 March 2018 | Appointment of Michael Bernard Webb as a director on 22 March 2018 (3 pages) |
13 February 2018 | Accounts for a small company made up to 31 August 2017 (15 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Thomas David Wheare as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Thomas David Wheare as a director on 31 August 2017 (1 page) |
31 March 2017 | Termination of appointment of Caroline Lucy Hoare as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Caroline Lucy Hoare as a secretary on 31 March 2017 (1 page) |
28 March 2017 | Full accounts made up to 31 August 2016 (14 pages) |
28 March 2017 | Full accounts made up to 31 August 2016 (14 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
13 September 2016 | Appointment of Mrs Cheryl Yvette Giovannoni as a director on 1 September 2016 (3 pages) |
13 September 2016 | Appointment of Mrs Cheryl Yvette Giovannoni as a director on 1 September 2016 (3 pages) |
2 September 2016 | Termination of appointment of Helen Jean Sutherland Fraser as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Helen Jean Sutherland Fraser as a director on 31 August 2016 (1 page) |
26 January 2016 | Full accounts made up to 31 August 2015 (11 pages) |
26 January 2016 | Full accounts made up to 31 August 2015 (11 pages) |
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 February 2015 | Full accounts made up to 31 August 2014 (11 pages) |
3 February 2015 | Full accounts made up to 31 August 2014 (11 pages) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 October 2014 | Termination of appointment of Lorna Cocking as a director on 31 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Lorna Cocking as a director on 31 August 2014 (1 page) |
11 April 2014 | Full accounts made up to 31 August 2013 (11 pages) |
11 April 2014 | Full accounts made up to 31 August 2013 (11 pages) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 April 2013 | Full accounts made up to 31 August 2012 (11 pages) |
25 April 2013 | Full accounts made up to 31 August 2012 (11 pages) |
26 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Full accounts made up to 31 August 2011 (11 pages) |
8 May 2012 | Full accounts made up to 31 August 2011 (11 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
13 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
7 April 2011 | Appointment of Mr Tom Beardmore-Gray as a director (3 pages) |
7 April 2011 | Appointment of Mr Tom Beardmore-Gray as a director (3 pages) |
25 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (11 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (11 pages) |
8 February 2010 | Appointment of Ms Helen Jean Sutherland Fraser as a director (2 pages) |
8 February 2010 | Appointment of Ms Helen Jean Sutherland Fraser as a director (2 pages) |
5 February 2010 | Appointment of Ms Caroline Lucy Hoare as a secretary (1 page) |
5 February 2010 | Termination of appointment of Diana Gerald as a secretary (1 page) |
5 February 2010 | Termination of appointment of Diana Gerald as a secretary (1 page) |
5 February 2010 | Termination of appointment of Diana Gerald as a director (1 page) |
5 February 2010 | Termination of appointment of Diana Gerald as a director (1 page) |
5 February 2010 | Appointment of Ms Caroline Lucy Hoare as a secretary (1 page) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Termination of appointment of Barbara Harrison as a director (1 page) |
20 October 2009 | Termination of appointment of Barbara Harrison as a director (1 page) |
19 August 2009 | Secretary appointed diana gerald (2 pages) |
19 August 2009 | Director appointed diana gerald (2 pages) |
19 August 2009 | Director appointed diana gerald (2 pages) |
19 August 2009 | Secretary appointed diana gerald (2 pages) |
11 August 2009 | Appointment terminated (1 page) |
11 August 2009 | Appointment terminated (1 page) |
11 August 2009 | Appointment terminated secretary barbara harrison (1 page) |
11 August 2009 | Appointment terminated secretary barbara harrison (1 page) |
23 June 2009 | Full accounts made up to 31 August 2008 (11 pages) |
23 June 2009 | Full accounts made up to 31 August 2008 (11 pages) |
13 October 2008 | Appointment terminated director anne hogg (1 page) |
13 October 2008 | Appointment terminated director bruce nelson (1 page) |
13 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
13 October 2008 | Appointment terminated director anne hogg (1 page) |
13 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
13 October 2008 | Appointment terminated director bruce nelson (1 page) |
8 October 2008 | Appointment terminated director jean macgregor (1 page) |
8 October 2008 | Appointment terminated director jean macgregor (1 page) |
2 October 2008 | Appointment terminated director george nissen (1 page) |
2 October 2008 | Appointment terminated director george nissen (1 page) |
2 July 2008 | Full accounts made up to 31 August 2007 (11 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (11 pages) |
28 May 2008 | Secretary appointed barbara harrison (2 pages) |
28 May 2008 | Secretary appointed barbara harrison (2 pages) |
8 May 2008 | Appointment terminated (1 page) |
8 May 2008 | Appointment terminated secretary bruce nelson (1 page) |
8 May 2008 | Appointment terminated secretary bruce nelson (1 page) |
8 May 2008 | Appointment terminated (1 page) |
23 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
26 June 2007 | Full accounts made up to 31 August 2006 (11 pages) |
26 June 2007 | Full accounts made up to 31 August 2006 (11 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 31 August 2005 (11 pages) |
5 May 2006 | Full accounts made up to 31 August 2005 (11 pages) |
26 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
26 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (11 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (11 pages) |
27 October 2004 | Return made up to 28/09/04; full list of members
|
27 October 2004 | Return made up to 28/09/04; full list of members
|
24 May 2004 | Full accounts made up to 31 August 2003 (11 pages) |
24 May 2004 | Full accounts made up to 31 August 2003 (11 pages) |
13 May 2004 | Return made up to 28/09/03; full list of members (8 pages) |
13 May 2004 | Return made up to 28/09/03; full list of members (8 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
30 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
30 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
8 December 2002 | Return made up to 28/09/02; full list of members (8 pages) |
8 December 2002 | Return made up to 28/09/02; full list of members (8 pages) |
13 August 2002 | Aud res stat (1 page) |
13 August 2002 | Aud res stat (1 page) |
23 January 2002 | Return made up to 28/09/01; full list of members (7 pages) |
23 January 2002 | Return made up to 28/09/01; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
27 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
15 November 2000 | Return made up to 28/09/00; full list of members
|
15 November 2000 | Return made up to 28/09/00; full list of members
|
20 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
20 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Return made up to 28/09/99; full list of members
|
17 January 2000 | Return made up to 28/09/99; full list of members
|
17 January 2000 | Director resigned (1 page) |
29 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
22 December 1998 | Return made up to 28/09/98; full list of members (8 pages) |
22 December 1998 | Return made up to 28/09/98; full list of members (8 pages) |
13 May 1998 | Memorandum and Articles of Association (17 pages) |
13 May 1998 | Memorandum and Articles of Association (17 pages) |
7 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
7 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
27 April 1998 | Company name changed gpdst (enterprises) LIMITED\certificate issued on 28/04/98 (2 pages) |
27 April 1998 | Company name changed gpdst (enterprises) LIMITED\certificate issued on 28/04/98 (2 pages) |
26 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
26 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
11 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
11 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 26 queen anne's gate london SW1H 9AN (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 26 queen anne's gate london SW1H 9AN (1 page) |
29 October 1996 | Return made up to 28/09/96; no change of members
|
29 October 1996 | Return made up to 28/09/96; no change of members
|
7 May 1996 | Full accounts made up to 31 August 1995 (7 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (7 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
12 March 1996 | New director appointed (3 pages) |
12 March 1996 | New director appointed (3 pages) |
10 January 1996 | Return made up to 28/09/95; full list of members
|
10 January 1996 | Return made up to 28/09/95; full list of members
|
9 January 1995 | Company name changed\certificate issued on 09/01/95 (2 pages) |
9 January 1995 | Company name changed\certificate issued on 09/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
28 September 1994 | Incorporation (15 pages) |
28 September 1994 | Incorporation (15 pages) |