Company NameAndrews & Robertson (Auctions) Limited
DirectorsMichael Patrick Murphy and Stephen McCarthy
Company StatusActive
Company Number03164590
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Previous NameAndrews & Robertson Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Patrick Murphy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressWaterloo Exchange Waterloo Road
Dublin
Dublin 04
D04e5w7
Director NameMr Stephen McCarthy
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressWaterloo Exchange Waterloo Road
Dublin
Dublin 04
D04e5w7
Secretary NameMr Michael Patrick Murphy
StatusCurrent
Appointed16 July 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address1st Floor 20 Savile Row
London
W1S 3PR
Director NameJeremy John Reed
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLindum Guildford Road
Cranleigh
Surrey
GU6 8PR
Director NameAndrew Malcolm Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address54 Smitham Bottom Lane
Purley
Surrey
CR8 3DB
Director NameMr Geoffrey Tobin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tithepit Shaw Lane
Warlingham
Surrey
CR6 9AS
Director NameAlan Frederick Conning
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address114 Middle Wall
Whitstable
Kent
CT5 1BW
Secretary NameAndrew Malcolm Smith
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address54 Smitham Bottom Lane
Purley
Surrey
CR8 3DB
Director NameMr Majid Gharbaoui
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Bromley Common
Bromley
BR2 9RN
Director NameMr Robin Douglas Cripp
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pont Street
London
SW1X 0BD
Director NameMrs Jayne Elizabeth Mountain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor Cottage
Hunts Common
Hartley Wintney
Hampshire
RG27 8AA
Director NameMr John Weatherall
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roskell Road
Putney
London
SW15 1DS
Director NameJohn Joseph King
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address75 Camberwell Church Street
London
SE5 8TU
Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed02 April 2015(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dollis Avenue
London
N3 1TX
Director NameMr Jeremy Lamb
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Camberwell Church Street
Camberwell
London
SE5 8TU
Director NameMr Dominic Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Camberwell Church Street
Camberwell
London
SE5 8TU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitea-r.co.uk
Telephone020 77032662
Telephone regionLondon

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £0.1Robin Douglas Cripp
66.64%
Ordinary
2.5k at £0.1Giovanni Primo Losi
33.32%
Ordinary
1 at £0.1Jayne Elizabeth Mountain
0.01%
Ordinary
1 at £0.1John Nixon Weatherall
0.01%
Ordinary
1 at £0.1Majid Gharbaoui
0.01%
Ordinary

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, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

1 December 2008Delivered on: 9 December 2008
Persons entitled: Mossop Investments Limited

Classification: Rent deposit deed
Secured details: £8,625.00 due or to become due from the company to the chargee.
Particulars: Rent deposit held as security in respect of lease of premises at second floor 21-23 mossop street london dated 1ST december 2008.
Outstanding

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
16 October 2019Registered office address changed from 75 Camberwell Church Street Camberwell London SE5 8TU to 1st Floor 20 Savile Row London W1S 3PR on 16 October 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (16 pages)
4 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (18 pages)
28 August 2018Appointment of Mr Michael Patrick Murphy as a secretary on 16 July 2018 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 January 2018Appointment of Mr Stephen Mccarthy as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of Giovanni Primo Losi as a director on 8 January 2018 (1 page)
8 January 2018Appointment of Mr Michael Patrick Murphy as a director on 1 January 2018 (2 pages)
8 January 2018Cessation of Robin Douglas Cripp as a person with significant control on 1 January 2018 (1 page)
8 January 2018Termination of appointment of John Weatherall as a director on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Dominic Smith as a director on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Robin Douglas Cripp as a director on 8 January 2018 (1 page)
8 January 2018Notification of Bidx1 Limited as a person with significant control on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of Jeremy Lamb as a director on 8 January 2018 (1 page)
8 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1,363.9
(3 pages)
8 January 2018Termination of appointment of Jayne Elizabeth Mountain as a director on 8 January 2018 (1 page)
31 October 2017Satisfaction of charge 1 in full (1 page)
31 October 2017Satisfaction of charge 1 in full (1 page)
30 October 2017All of the property or undertaking no longer forms part of charge 1 (2 pages)
30 October 2017All of the property or undertaking no longer forms part of charge 1 (2 pages)
3 May 2017Full accounts made up to 31 December 2016 (16 pages)
3 May 2017Full accounts made up to 31 December 2016 (16 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (5 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
22 April 2016Change of share class name or designation (2 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 750.3
(8 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 750.3
(8 pages)
7 March 2016Appointment of Mr Dominic Smith as a director on 1 March 2016 (2 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 750.3
(8 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 750.3
(8 pages)
7 March 2016Appointment of Mr Jeremy Lamb as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Jeremy Lamb as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Dominic Smith as a director on 1 March 2016 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Termination of appointment of John Joseph King as a director on 1 April 2015 (1 page)
29 July 2015Termination of appointment of John Joseph King as a director on 1 April 2015 (1 page)
29 July 2015Termination of appointment of John Joseph King as a director on 1 April 2015 (1 page)
23 April 2015288C form amending a date of birth (1 page)
23 April 2015288C form amending a date of birth (1 page)
2 April 2015Director's details changed for Mr Giovanni Primo Losi on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Giovanni Primo Losi as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Giovanni Primo Losi as a director on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Giovanni Primo Losi on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Giovanni Primo Losi on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Giovanni Primo Losi as a director on 2 April 2015 (2 pages)
27 February 2015Register inspection address has been changed from 13 Radnor Walk Chelsea London SW3 4BP to 75 Camberwell Church Street London SE5 8TU (1 page)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 750.3
(8 pages)
27 February 2015Register inspection address has been changed from 13 Radnor Walk Chelsea London SW3 4BP to 75 Camberwell Church Street London SE5 8TU (1 page)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 750.3
(8 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 April 2014Director's details changed for Mr Robin Douglas Cripp on 15 December 2013 (2 pages)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 750.3
(8 pages)
14 April 2014Director's details changed for Mr Robin Douglas Cripp on 15 December 2013 (2 pages)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 750.3
(8 pages)
30 May 2013Termination of appointment of Majid Gharbaoui as a director (1 page)
30 May 2013Termination of appointment of Majid Gharbaoui as a director (1 page)
30 May 2013Termination of appointment of Majid Gharbaoui as a director (1 page)
30 May 2013Termination of appointment of Majid Gharbaoui as a director (1 page)
30 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
5 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 August 2012Appointment of John Joseph King as a director (3 pages)
1 August 2012Appointment of John Joseph King as a director (3 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 March 2012Director's details changed for Jayne Elizabeth Mountain on 1 August 2011 (3 pages)
8 March 2012Director's details changed for Robin Douglas Cripp on 1 August 2011 (3 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
8 March 2012Director's details changed for Jayne Elizabeth Mountain on 1 August 2011 (3 pages)
8 March 2012Director's details changed for Majid Gharbaoui on 1 November 2011 (3 pages)
8 March 2012Director's details changed for Majid Gharbaoui on 1 November 2011 (3 pages)
8 March 2012Director's details changed for Robin Douglas Cripp on 1 August 2011 (3 pages)
8 March 2012Director's details changed for Robin Douglas Cripp on 1 August 2011 (3 pages)
8 March 2012Director's details changed for Majid Gharbaoui on 1 November 2011 (3 pages)
8 March 2012Director's details changed for Jayne Elizabeth Mountain on 1 August 2011 (3 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
12 April 2011Register(s) moved to registered inspection location (2 pages)
12 April 2011Register inspection address has been changed (2 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 April 2011Register inspection address has been changed (2 pages)
12 April 2011Register(s) moved to registered inspection location (2 pages)
30 March 2011Annual return made up to 26 February 2011 (16 pages)
30 March 2011Annual return made up to 26 February 2011 (16 pages)
7 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 26 February 2010 (16 pages)
17 March 2010Annual return made up to 26 February 2010 (16 pages)
4 December 2009Annual return made up to 26 February 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 26 February 2009 with a full list of shareholders (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Return made up to 26/02/09; full list of members (6 pages)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Return made up to 26/02/09; full list of members (6 pages)
2 March 2009Ad 14/01/09\gbp si [email protected]=250\gbp ic 500.3/750.3\ (2 pages)
2 March 2009Ad 14/01/09\gbp si [email protected]=250\gbp ic 500.3/750.3\ (2 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 December 2008Appointment terminated director alan conning (1 page)
5 December 2008Appointment terminate, director and secretary andrew malcolm smith logged form (1 page)
5 December 2008Appointment terminate, director and secretary andrew malcolm smith logged form (1 page)
5 December 2008Appointment terminated director jeremy reed (1 page)
5 December 2008Appointment terminated director jeremy reed (1 page)
5 December 2008Appointment terminated director geoffrey tobin (1 page)
5 December 2008Appointment terminated director alan conning (1 page)
5 December 2008Appointment terminated director geoffrey tobin (1 page)
16 October 2008Director appointed robin douglas cripp (1 page)
16 October 2008Director appointed john weatherall (1 page)
16 October 2008Director appointed jayne elizabeth mountain (1 page)
16 October 2008Director appointed robin douglas cripp (1 page)
16 October 2008Director appointed majid gharbaoui (1 page)
16 October 2008Director appointed john weatherall (1 page)
16 October 2008Director appointed majid gharbaoui (1 page)
16 October 2008Director appointed jayne elizabeth mountain (1 page)
22 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 March 2008Return made up to 26/02/08; full list of members (6 pages)
20 March 2008Return made up to 26/02/08; full list of members (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2007Ad 18/04/07--------- £ si [email protected] £ ic 500/500 (2 pages)
21 May 2007Ad 18/04/07--------- £ si [email protected] £ ic 500/500 (2 pages)
29 March 2007Return made up to 26/02/07; full list of members (9 pages)
29 March 2007Return made up to 26/02/07; full list of members (9 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 October 2006Registered office changed on 12/10/06 from: 27 camberwell green, london, SE5 7AN (1 page)
12 October 2006Registered office changed on 12/10/06 from: 27 camberwell green, london, SE5 7AN (1 page)
21 March 2006Return made up to 26/02/06; full list of members (10 pages)
21 March 2006Return made up to 26/02/06; full list of members (10 pages)
18 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 November 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
10 November 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
16 March 2005Return made up to 26/02/05; full list of members (9 pages)
16 March 2005Return made up to 26/02/05; full list of members (9 pages)
24 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
24 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
24 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
8 March 2004Return made up to 26/02/04; full list of members (9 pages)
8 March 2004Return made up to 26/02/04; full list of members (9 pages)
8 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
8 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
8 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
3 April 2003Return made up to 26/02/03; full list of members (9 pages)
3 April 2003Return made up to 26/02/03; full list of members (9 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
27 November 2002Ad 25/10/02--------- £ si [email protected] £ ic 500/500 (2 pages)
27 November 2002Ad 25/10/02--------- £ si [email protected] £ ic 500/500 (2 pages)
9 July 2002Memorandum and Articles of Association (6 pages)
9 July 2002Memorandum and Articles of Association (6 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 April 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
2 April 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
5 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001S-div 13/12/01 (1 page)
19 December 2001Ad 13/12/01--------- £ si [email protected]=496 £ ic 4/500 (2 pages)
19 December 2001S-div 13/12/01 (1 page)
19 December 2001Ad 13/12/01--------- £ si [email protected]=496 £ ic 4/500 (2 pages)
18 December 2001Company name changed andrews & robertson LIMITED\certificate issued on 18/12/01 (3 pages)
18 December 2001Company name changed andrews & robertson LIMITED\certificate issued on 18/12/01 (3 pages)
1 June 2001Full accounts made up to 28 February 2001 (4 pages)
1 June 2001Full accounts made up to 28 February 2001 (4 pages)
2 March 2001Return made up to 26/02/01; full list of members (8 pages)
2 March 2001Return made up to 26/02/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
6 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 1999Full accounts made up to 28 February 1999 (5 pages)
30 April 1999Full accounts made up to 28 February 1999 (5 pages)
15 March 1999Return made up to 26/02/99; no change of members (4 pages)
15 March 1999Return made up to 26/02/99; no change of members (4 pages)
24 March 1998Full accounts made up to 28 February 1998 (5 pages)
24 March 1998Full accounts made up to 28 February 1998 (5 pages)
25 February 1998Return made up to 26/02/98; no change of members (4 pages)
25 February 1998Return made up to 26/02/98; no change of members (4 pages)
4 February 1998Full accounts made up to 28 February 1997 (5 pages)
4 February 1998Full accounts made up to 28 February 1997 (5 pages)
9 June 1997Return made up to 26/02/97; full list of members (6 pages)
9 June 1997Return made up to 26/02/97; full list of members (6 pages)
9 May 1997Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 May 1997Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1996Secretary resigned (1 page)
2 March 1996Secretary resigned (1 page)
26 February 1996Incorporation (16 pages)
26 February 1996Incorporation (16 pages)