London
EC2A 4PE
Director Name | Mr Julian De Garis Parker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | Mr David Alan Palmer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | Mr Peter Bryan Hobbs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(22 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | Miss Jennie Austin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Secretary Name | Michelle Edward |
---|---|
Status | Current |
Appointed | 06 July 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | Mr Timothy Andrew Swindell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | Ms Alexandra Louise Cornforth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | Mr Eric Charles Davies |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Mr Roy Foulds |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Denbigh Gardens Richmond Surrey TW10 6EL |
Secretary Name | Mr Roy Foulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Denbigh Gardens Richmond Surrey TW10 6EL |
Director Name | Mr William Trevor Seddon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 December 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 20 Carpenters Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5RJ |
Secretary Name | Mr Peter John Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(1 month after company formation) |
Appointment Duration | 17 years (resigned 30 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Mr Roger John Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotton Spring Flamstead Hertfordshire AL3 8AF |
Director Name | Mr Michael John Anthony Partridge |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 May 2011) |
Role | Ret Civil Servant |
Country of Residence | England |
Correspondence Address | 27 High View Pinner Middlesex HA5 3NZ |
Director Name | Richard Julian Dyster |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1997) |
Role | Director Of Finance |
Correspondence Address | 8 St Martins Road Knebworth Hertfordshire SG3 6ER |
Director Name | Mr Michael Alfred Henry Willett |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 May 2011) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | No 12 The Hamptons 10 Crabmill Close Knowle Solihull West Midlands B93 0NW |
Director Name | Mr Peter John Forward |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Jane Deborah Badrock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2000) |
Role | Director Of Finance |
Correspondence Address | 13 The Granary High Street, Roydon Harlow Essex CM19 5EL |
Director Name | Robin Edward Snelson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2000) |
Role | Consulting Actuary |
Correspondence Address | 3 Meon Close Tadworth Surrey KT20 5DN |
Director Name | Sir James Drake Birrell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 2004) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 4 Marlin End Berkhamsted Hertfordshire HP4 3GB |
Director Name | Mr Javaid Khan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crofters Road Northwood Middlesex HA6 3ED |
Director Name | Richard Forbes Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 April 2005) |
Role | Corporate Trustee |
Correspondence Address | 51 Bloomfield Road Harpenden Hertfordshire AL5 4DD |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Mr Colin Pearson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2015) |
Role | Retired Investment Manager |
Country of Residence | England |
Correspondence Address | Home Farm High Street Headcorn Kent TN27 9NE |
Director Name | Mr John Malcolm Hamilton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2018) |
Role | Retired Actuary |
Country of Residence | England |
Correspondence Address | 39 Welcombe Grove Solihull West Midlands B91 1PD |
Director Name | Mrs Marina Margaret Phillips |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | Mr John Walker Gibbon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | Mr Stephen Trevor Beer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 2021) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Secretary Name | Marina Phillips (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2012(17 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2022) |
Correspondence Address | 2nd Floor 9 Bonhill Street Bonhill Street London EC2A 4PE |
Website | www.epworthinvestment.co.uk |
---|
Registered Address | 9 Bonhill Street London EC2A 4PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
25k at £1 | Central Finance Board Of The Methodist Church 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £272,568 |
Net Worth | £353,130 |
Cash | £446,334 |
Current Liabilities | £146,522 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
18 January 2021 | Termination of appointment of Stephen Trevor Beer as a director on 15 January 2021 (1 page) |
---|---|
29 June 2020 | Full accounts made up to 27 February 2020 (20 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 28 February 2019 (18 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
12 March 2019 | Termination of appointment of John Walker Gibbon as a director on 28 February 2019 (1 page) |
22 February 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
3 January 2019 | Termination of appointment of John Malcolm Hamilton as a director on 31 December 2018 (1 page) |
8 November 2018 | Full accounts made up to 28 February 2018 (18 pages) |
2 July 2018 | Appointment of Ms Jennie Austin as a director on 2 July 2018 (2 pages) |
11 May 2018 | Second filing of a statement of capital following an allotment of shares on 26 February 2018
|
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
8 March 2018 | Director's details changed for Mr John Philip Sandford on 7 March 2018 (2 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
2 January 2018 | Appointment of Mr Stephen Trevor Beer as a director on 15 December 2017 (2 pages) |
22 June 2017 | Full accounts made up to 28 February 2017 (11 pages) |
22 June 2017 | Full accounts made up to 28 February 2017 (11 pages) |
15 May 2017 | Appointment of Mr Peter Bryan Hobbs as a director on 12 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Peter Bryan Hobbs as a director on 12 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of William Trevor Seddon as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of William Trevor Seddon as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr David Alan Palmer as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr David Alan Palmer as a director on 1 January 2017 (2 pages) |
11 December 2016 | Full accounts made up to 29 February 2016 (11 pages) |
11 December 2016 | Full accounts made up to 29 February 2016 (11 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 November 2015 | Full accounts made up to 28 February 2015 (13 pages) |
5 November 2015 | Full accounts made up to 28 February 2015 (13 pages) |
7 July 2015 | Appointment of Mr Julian De Garis Parker as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Julian De Garis Parker as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Julian De Garis Parker as a director on 7 July 2015 (2 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 February 2015 | Termination of appointment of Roger John Smith as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Roger John Smith as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr John Walker Gibbon as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr John Walker Gibbon as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Colin Pearson as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Colin Pearson as a director on 20 February 2015 (1 page) |
10 December 2014 | Current accounting period shortened from 31 August 2015 to 28 February 2015 (3 pages) |
10 December 2014 | Current accounting period shortened from 31 August 2015 to 28 February 2015 (3 pages) |
8 December 2014 | Full accounts made up to 31 August 2014 (12 pages) |
8 December 2014 | Full accounts made up to 31 August 2014 (12 pages) |
29 August 2014 | Statement of capital on 23 April 2014
|
29 August 2014 | Statement of capital on 23 April 2014
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 November 2013 | Full accounts made up to 31 August 2013 (14 pages) |
11 November 2013 | Full accounts made up to 31 August 2013 (14 pages) |
30 October 2013 | Appointment of Mrs Marina Margaret Phillips as a director (2 pages) |
30 October 2013 | Appointment of Mrs Marina Margaret Phillips as a director (2 pages) |
3 May 2013 | Termination of appointment of Peter Forward as a director (1 page) |
3 May 2013 | Termination of appointment of Peter Forward as a director (1 page) |
3 May 2013 | Termination of appointment of Richard Reeves as a director (1 page) |
3 May 2013 | Termination of appointment of Richard Reeves as a director (1 page) |
3 May 2013 | Termination of appointment of Peter Forward as a secretary (1 page) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Termination of appointment of Peter Forward as a secretary (1 page) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Appointment of Marina Phillips as a secretary (2 pages) |
30 April 2013 | Appointment of Marina Phillips as a secretary (2 pages) |
28 December 2012 | Full accounts made up to 31 August 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 August 2012 (13 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
19 October 2011 | Full accounts made up to 31 August 2011 (13 pages) |
19 October 2011 | Full accounts made up to 31 August 2011 (13 pages) |
1 August 2011 | Appointment of Mr John Malcolm Hamilton as a director (2 pages) |
1 August 2011 | Appointment of Mr John Malcolm Hamilton as a director (2 pages) |
1 August 2011 | Appointment of Mr Colin Pearson as a director (2 pages) |
1 August 2011 | Appointment of Mr Colin Pearson as a director (2 pages) |
29 July 2011 | Appointment of Mr John Sandford as a director (2 pages) |
29 July 2011 | Appointment of Mr John Sandford as a director (2 pages) |
11 May 2011 | Termination of appointment of Michael Willett as a director (1 page) |
11 May 2011 | Termination of appointment of Michael Willett as a director (1 page) |
11 May 2011 | Termination of appointment of Michael Partridge as a director (1 page) |
11 May 2011 | Termination of appointment of Michael Partridge as a director (1 page) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (10 pages) |
5 November 2010 | Full accounts made up to 31 August 2010 (12 pages) |
5 November 2010 | Full accounts made up to 31 August 2010 (12 pages) |
11 May 2010 | Director's details changed for Roger John Smith on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Richard John Reeves on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Roger John Smith on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Richard John Reeves on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Richard John Reeves on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter John Forward on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Sir Michael John Anthony Partridge on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr William Trevor Seddon on 3 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Peter John Forward on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter John Forward on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr William Trevor Seddon on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Sir Michael John Anthony Partridge on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Sir Michael John Anthony Partridge on 3 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Roger John Smith on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr William Trevor Seddon on 3 May 2010 (2 pages) |
23 November 2009 | Full accounts made up to 31 August 2009 (13 pages) |
23 November 2009 | Full accounts made up to 31 August 2009 (13 pages) |
1 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
1 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
7 May 2009 | Director's change of particulars / roger smith / 07/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / roger smith / 07/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / william seddon / 07/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / william seddon / 07/05/2009 (1 page) |
9 June 2008 | Full accounts made up to 31 August 2007 (12 pages) |
9 June 2008 | Full accounts made up to 31 August 2007 (12 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (7 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (7 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
16 November 2006 | Full accounts made up to 31 August 2006 (12 pages) |
16 November 2006 | Full accounts made up to 31 August 2006 (12 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
7 December 2005 | Full accounts made up to 31 August 2005 (12 pages) |
7 December 2005 | Full accounts made up to 31 August 2005 (12 pages) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 52 tabernacle street london EC2A 4NJ (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 52 tabernacle street london EC2A 4NJ (1 page) |
16 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
16 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
6 December 2004 | Full accounts made up to 31 August 2004 (12 pages) |
6 December 2004 | Full accounts made up to 31 August 2004 (12 pages) |
23 September 2004 | Director's particulars changed (2 pages) |
23 September 2004 | Director's particulars changed (2 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
18 May 2004 | Return made up to 03/05/04; full list of members (4 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (4 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
6 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
6 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
20 June 2003 | Return made up to 03/05/03; full list of members
|
20 June 2003 | Return made up to 03/05/03; full list of members
|
10 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
10 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
17 May 2002 | Return made up to 03/05/02; full list of members
|
17 May 2002 | Return made up to 03/05/02; full list of members
|
28 November 2001 | Full accounts made up to 31 August 2001 (11 pages) |
28 November 2001 | Full accounts made up to 31 August 2001 (11 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
18 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
14 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
14 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 03/05/00; full list of members
|
31 May 2000 | Return made up to 03/05/00; full list of members
|
19 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
19 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
21 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
31 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
31 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
28 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 03/05/97; no change of members
|
19 May 1997 | Return made up to 03/05/97; no change of members
|
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
30 December 1996 | Full accounts made up to 31 August 1996 (9 pages) |
30 December 1996 | Full accounts made up to 31 August 1996 (9 pages) |
15 August 1996 | Memorandum and Articles of Association (17 pages) |
15 August 1996 | Memorandum and Articles of Association (17 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
24 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
24 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 1 central buildings westminster london SW1H 9NH (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 1 central buildings westminster london SW1H 9NH (1 page) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Ad 07/07/95--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
3 August 1995 | Ad 07/07/95--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
3 August 1995 | New director appointed (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
3 May 1995 | Incorporation (42 pages) |
3 May 1995 | Incorporation (42 pages) |