Company NameB S G Limited
Company StatusActive
Company Number03021266
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Previous NameD & A (1843) Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Mark Andrew Hacker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameDr Andrew McCulloch Veitch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameDr Beverly Claire Oates
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameProf Adrian Stanley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameProf Colin John Rees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Secretary NameRichard Everard Monkcom
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChestwood House New Cut
Layer De La Haye
Colchester
Essex
CO2 0DE
Director NameDr Robert Allan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 2000)
RoleDoctor
Correspondence Address5 Carpenter Road
Edgbaston
Birmingham
B15 2JT
Director NameProf Michael John Godfrey Farthing
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 2000)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address16 Courthope Road
London
NW3 2LB
Secretary NameProf Michael John Godfrey Farthing
NationalityBritish
StatusResigned
Appointed11 May 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 2000)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address16 Courthope Road
London
NW3 2LB
Director NameProf Anthony Thomas Roger Axon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 March 2001)
RolePhysician
Correspondence AddressUpwood
Woodlands Drive, Rawdon
Leeds
West Yorkshire
LS19 6JZ
Director NameDr Brian Thomas Cooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 March 2003)
RoleConsultant Physician Bsg Treas
Country of ResidenceUnited Kingdom
Correspondence Address6 Lord Austin Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RB
Director NameDr Duncan Edward Loft
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 March 2003)
RoleDoctor
Correspondence AddressKings Hill
Kings Hill Lane
Coventry
Warwickshire
CV3 6PS
Director NameDr Alastair Forbes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 March 2001)
RolePhysician
Correspondence Address38 Southwood Lane
London
N6 5EB
Secretary NameDr Duncan Edward Loft
NationalityBritish
StatusResigned
Appointed20 March 2000(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 March 2001)
RoleDoctor
Correspondence AddressKings Hill
Kings Hill Lane
Coventry
Warwickshire
CV3 6PS
Director NameProf Derek Parry Jewell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 March 2002)
RolePhysician
Correspondence AddressMadison
Brill Road
Horton Cum Studley
Oxford
OX33 1BN
Director NameProf Robert Norman Allan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 March 2003)
RoleDoctor Of Medicine
Correspondence Address5 Carpenter Road
Birmingham
B15 2JT
Director NameDr John De Caestecker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 March 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address41 Main Street
Cossington
Leicestershire
LE7 4UU
Director NameDr Michael Hellier
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(9 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 March 2005)
RoleDoctor
Correspondence AddressWest Leaze
Ogbourne Road, Aldbourne
Marlborough
Wiltshire
SN8 2LD
Director NameDr Adam Wayne Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 March 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressParkview Ely Grange Frant
Tunbridge Wells
Kent
TN3 9DY
Director NameElwyn Elias
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 March 2006)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Pritchatts Road
Edgbaston
Birmingham
West Midlands
B15 2QT
Director NameDr Suneil Arvind Kapadia
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2011)
RolePhysician
Country of ResidenceEngland
Correspondence Address3 Merridale Grove
Finchfield
Wolverhampton
West Midlands
WV3 9LH
Director NameProf Michael John Godfrey Farthing
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 2008)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address16 Courthope Road
London
NW3 2LB
Director NameDr Mounes Dakkak
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2013)
RoleConsultant Gastroenterologist
Country of ResidenceEngland
Correspondence AddressCherry Top 10 Greenstiles Lane
Swanland
North Ferriby
HU14 3NH
Director NameProf Sir Ian Thomas Gilmore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2012(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 June 2014)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameDr Duncan Loft
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2018)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameDr Jayne Alison Eaden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2018)
RoleConsultant Gastroenterologist
Country of ResidenceEngland
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameDr Ian Christopher Forgacs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2018)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameMr Christopher Charles Kavanagh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 2018(23 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 2019)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameDr Donald Stuart McPherson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 June 2021)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameDr Cathryn Mary Edwards
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 June 2020)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameDr Alastair William McKinlay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2021)
RoleConsultant Physician
Country of ResidenceScotland
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Secretary NameMr Richard John Gardner
StatusResigned
Appointed05 June 2018(23 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 September 2018)
RoleCompany Director
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameDr Anton Vignaraj Emmanuel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2020)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address3 St Andrews Place
Regents Park
London
NW1 4LB
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Secretary NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(6 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 26 May 2019)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Contact

Websitebsg.org.uk
Telephone023 80595628
Telephone regionSouthampton / Portsmouth

Location

Registered Address3 St Andrews Place
Regents Park
London
NW1 4LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1British Society Of Gastroenterology
100.00%
Ordinary

Financials

Year2014
Turnover£1,395,799
Gross Profit£381,895
Net Worth£1
Cash£319,394
Current Liabilities£744,143

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
17 December 2020Termination of appointment of Anton Vignaraj Emmanuel as a director on 11 December 2020 (1 page)
29 July 2020Accounts for a small company made up to 31 December 2019 (16 pages)
19 June 2020Appointment of Dr Andrew Mcculloch Veitch as a director on 15 June 2020 (2 pages)
19 June 2020Termination of appointment of Cathryn Mary Edwards as a director on 18 June 2020 (1 page)
17 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
14 February 2020Termination of appointment of Nicholas Paul Thompson as a director on 30 June 2019 (1 page)
6 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
8 July 2019Appointment of Mr Mark Andrew Hacker as a director on 18 June 2019 (2 pages)
26 May 2019Termination of appointment of D & a Nominees Limited as a secretary on 26 May 2019 (1 page)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
8 February 2019Appointment of Dr Anton Vignaraj Emmanuel as a director on 7 February 2019 (2 pages)
8 February 2019Termination of appointment of Christopher Charles Kavanagh as a director on 7 February 2019 (1 page)
8 October 2018Director's details changed for Dr Stuart Mcpherson on 4 June 2018 (2 pages)
28 September 2018Termination of appointment of Duncan Loft as a director on 4 June 2018 (1 page)
28 September 2018Termination of appointment of Ian Christopher Forgacs as a director on 4 June 2018 (1 page)
28 September 2018Appointment of Dr Cathryn Mary Edwards as a director on 4 June 2018 (2 pages)
28 September 2018Appointment of Dr Stuart Mcpherson as a director on 4 June 2018 (2 pages)
28 September 2018Appointment of Dr Alastair William Mckinlay as a director on 4 June 2018 (2 pages)
28 September 2018Appointment of Mr Christopher Charles Kavanagh as a director on 4 June 2018 (2 pages)
28 September 2018Termination of appointment of Richard John Gardner as a secretary on 12 September 2018 (1 page)
28 September 2018Termination of appointment of Jayne Alison Eaden as a director on 4 June 2018 (1 page)
14 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
20 July 2018Appointment of Mr Richard John Gardner as a secretary on 5 June 2018 (2 pages)
23 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
11 May 2016Full accounts made up to 31 December 2015 (14 pages)
11 May 2016Full accounts made up to 31 December 2015 (14 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
21 July 2015Termination of appointment of Cathryn Mary Edwards as a director on 30 June 2015 (1 page)
21 July 2015Appointment of Dr Nicholas Paul Thompson as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Dr Nicholas Paul Thompson as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Dr Nicholas Paul Thompson as a director on 1 July 2015 (2 pages)
21 July 2015Termination of appointment of Cathryn Mary Edwards as a director on 30 June 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (12 pages)
2 July 2015Full accounts made up to 31 December 2014 (12 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
7 November 2014Appointment of Dr Ian Christopher Forgacs as a director on 20 June 2014 (2 pages)
7 November 2014Appointment of Dr Ian Christopher Forgacs as a director on 20 June 2014 (2 pages)
14 July 2014Termination of appointment of Ian Thomas Gilmore as a director on 19 June 2014 (1 page)
14 July 2014Termination of appointment of Ian Thomas Gilmore as a director on 19 June 2014 (1 page)
20 June 2014Full accounts made up to 31 December 2013 (13 pages)
20 June 2014Full accounts made up to 31 December 2013 (13 pages)
17 March 2014Appointment of Dr Jayne Eaden as a director (2 pages)
17 March 2014Appointment of Dr Jayne Eaden as a director (2 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
9 July 2013Termination of appointment of Mounes Dakkak as a director (1 page)
9 July 2013Termination of appointment of Charles Murray as a director (1 page)
9 July 2013Termination of appointment of Charles Murray as a director (1 page)
9 July 2013Termination of appointment of Mounes Dakkak as a director (1 page)
9 July 2013Appointment of Dr Duncan Loft as a director (2 pages)
9 July 2013Appointment of Dr Duncan Loft as a director (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
23 May 2013Full accounts made up to 30 June 2012 (13 pages)
23 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
23 May 2013Full accounts made up to 30 June 2012 (13 pages)
13 March 2013Appointment of Professor Sir Ian Gilmore as a director (2 pages)
13 March 2013Appointment of Professor Sir Ian Gilmore as a director (2 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
12 March 2013Termination of appointment of Jonathan Rhodes as a director (1 page)
12 March 2013Termination of appointment of Jonathan Rhodes as a director (1 page)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
7 December 2011Full accounts made up to 30 June 2011 (13 pages)
7 December 2011Full accounts made up to 30 June 2011 (13 pages)
29 September 2011Appointment of Dr Cathryn Mary Edwards as a director (2 pages)
29 September 2011Appointment of Dr Cathryn Mary Edwards as a director (2 pages)
27 September 2011Termination of appointment of Suneil Kapadia as a director (1 page)
27 September 2011Termination of appointment of Suneil Kapadia as a director (1 page)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
23 November 2010Full accounts made up to 30 June 2010 (18 pages)
23 November 2010Full accounts made up to 30 June 2010 (18 pages)
1 April 2010Termination of appointment of Kelvin Palmer as a director (1 page)
1 April 2010Appointment of Professor Jonathan Rhodes as a director (2 pages)
1 April 2010Appointment of Professor Jonathan Rhodes as a director (2 pages)
1 April 2010Termination of appointment of Kelvin Palmer as a director (1 page)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 December 2009Full accounts made up to 30 June 2009 (13 pages)
15 December 2009Full accounts made up to 30 June 2009 (13 pages)
24 August 2009Appointment terminated director adam harris (1 page)
24 August 2009Appointment terminated director adam harris (1 page)
21 August 2009Director appointed dr charles daniel raymund murray (1 page)
21 August 2009Director appointed dr charles daniel raymund murray (1 page)
18 March 2009Return made up to 13/02/09; full list of members (4 pages)
18 March 2009Return made up to 13/02/09; full list of members (4 pages)
8 February 2009Full accounts made up to 30 June 2008 (13 pages)
8 February 2009Full accounts made up to 30 June 2008 (13 pages)
21 July 2008Director appointed mounes dakkak (2 pages)
21 July 2008Appointment terminated director chuka nwokolo (1 page)
21 July 2008Director appointed mounes dakkak (2 pages)
21 July 2008Director appointed dr kelvin palmer (2 pages)
21 July 2008Appointment terminated director chuka nwokolo (1 page)
21 July 2008Appointment terminated director michael farthing (1 page)
21 July 2008Director appointed dr kelvin palmer (2 pages)
21 July 2008Appointment terminated director michael farthing (1 page)
18 March 2008Return made up to 13/02/08; full list of members (4 pages)
18 March 2008Return made up to 13/02/08; full list of members (4 pages)
11 February 2008Full accounts made up to 30 June 2007 (13 pages)
11 February 2008Full accounts made up to 30 June 2007 (13 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (3 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
14 March 2007Full accounts made up to 30 June 2006 (14 pages)
14 March 2007Full accounts made up to 30 June 2006 (14 pages)
1 March 2007Return made up to 13/02/07; full list of members (8 pages)
1 March 2007Return made up to 13/02/07; full list of members (8 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
22 February 2006Full accounts made up to 30 June 2005 (13 pages)
22 February 2006Full accounts made up to 30 June 2005 (13 pages)
21 February 2006Return made up to 13/02/06; full list of members (8 pages)
21 February 2006Return made up to 13/02/06; full list of members (8 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
25 February 2005Return made up to 13/02/05; full list of members (8 pages)
25 February 2005Return made up to 13/02/05; full list of members (8 pages)
31 January 2005Full accounts made up to 30 June 2004 (13 pages)
31 January 2005Full accounts made up to 30 June 2004 (13 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
5 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 March 2004New director appointed (2 pages)
13 February 2004Full accounts made up to 30 June 2003 (13 pages)
13 February 2004Full accounts made up to 30 June 2003 (13 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
24 February 2003Return made up to 13/02/03; full list of members (8 pages)
24 February 2003Return made up to 13/02/03; full list of members (8 pages)
6 February 2003Full accounts made up to 30 June 2002 (12 pages)
6 February 2003Full accounts made up to 30 June 2002 (12 pages)
3 May 2002New director appointed (1 page)
3 May 2002New director appointed (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
22 February 2002Full accounts made up to 30 June 2001 (12 pages)
22 February 2002Return made up to 13/02/02; full list of members (7 pages)
22 February 2002Full accounts made up to 30 June 2001 (12 pages)
22 February 2002Return made up to 13/02/02; full list of members (7 pages)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
20 February 2001Return made up to 13/02/01; full list of members (7 pages)
20 February 2001Return made up to 13/02/01; full list of members (7 pages)
30 January 2001Full accounts made up to 30 June 2000 (12 pages)
30 January 2001Full accounts made up to 30 June 2000 (12 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
9 February 2000Full accounts made up to 30 June 1999 (12 pages)
9 February 2000Full accounts made up to 30 June 1999 (12 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
15 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 March 1999Full accounts made up to 30 June 1998 (12 pages)
5 March 1999Full accounts made up to 30 June 1998 (12 pages)
11 February 1998Return made up to 13/02/98; no change of members (6 pages)
11 February 1998Return made up to 13/02/98; no change of members (6 pages)
14 November 1997Full accounts made up to 30 June 1997 (12 pages)
14 November 1997Full accounts made up to 30 June 1997 (12 pages)
14 February 1997Return made up to 13/02/97; no change of members (6 pages)
14 February 1997Return made up to 13/02/97; no change of members (6 pages)
18 December 1996Full accounts made up to 30 June 1996 (11 pages)
18 December 1996Full accounts made up to 30 June 1996 (11 pages)
8 May 1996Return made up to 13/02/96; full list of members (6 pages)
8 May 1996Return made up to 13/02/96; full list of members (6 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
21 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
21 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995New director appointed (2 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1995Company name changed\certificate issued on 22/02/95 (2 pages)
22 February 1995Company name changed\certificate issued on 22/02/95 (2 pages)
13 February 1995Incorporation (14 pages)
13 February 1995Incorporation (14 pages)