Dublin
Dublin 04
D04e5w7
Director Name | Mr Stephen McCarthy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2018(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Waterloo Exchange Waterloo Road Dublin Dublin 04 D04e5w7 |
Secretary Name | Mr Michael Patrick Murphy |
---|---|
Status | Current |
Appointed | 16 July 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor 20 Savile Row London W1S 3PR |
Director Name | Jeremy John Reed |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lindum Guildford Road Cranleigh Surrey GU6 8PR |
Director Name | Andrew Malcolm Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 54 Smitham Bottom Lane Purley Surrey CR8 3DB |
Director Name | Mr Geoffrey Tobin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tithepit Shaw Lane Warlingham Surrey CR6 9AS |
Director Name | Alan Frederick Conning |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 114 Middle Wall Whitstable Kent CT5 1BW |
Secretary Name | Andrew Malcolm Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 54 Smitham Bottom Lane Purley Surrey CR8 3DB |
Director Name | Mr Majid Gharbaoui |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Bromley Common Bromley BR2 9RN |
Director Name | Mr Robin Douglas Cripp |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pont Street London SW1X 0BD |
Director Name | Mrs Jayne Elizabeth Mountain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Manor Cottage Hunts Common Hartley Wintney Hampshire RG27 8AA |
Director Name | Mr John Weatherall |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Roskell Road Putney London SW15 1DS |
Director Name | John Joseph King |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 75 Camberwell Church Street London SE5 8TU |
Director Name | Mr Giovanni Primo Losi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 April 2015(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dollis Avenue London N3 1TX |
Director Name | Mr Jeremy Lamb |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Camberwell Church Street Camberwell London SE5 8TU |
Director Name | Mr Dominic Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Camberwell Church Street Camberwell London SE5 8TU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | a-r.co.uk |
---|---|
Telephone | 020 77032662 |
Telephone region | London |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5k at £0.1 | Robin Douglas Cripp 66.64% Ordinary |
---|---|
2.5k at £0.1 | Giovanni Primo Losi 33.32% Ordinary |
1 at £0.1 | Jayne Elizabeth Mountain 0.01% Ordinary |
1 at £0.1 | John Nixon Weatherall 0.01% Ordinary |
1 at £0.1 | Majid Gharbaoui 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
1 December 2008 | Delivered 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 |
---|
16 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
16 October 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (16 pages) |
4 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 August 2018 | Appointment of Mr Michael Patrick Murphy as a secretary on 16 July 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
8 January 2018 | Appointment of Mr Stephen Mccarthy as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Giovanni Primo Losi as a director on 8 January 2018 (1 page) |
8 January 2018 | Appointment of Mr Michael Patrick Murphy as a director on 1 January 2018 (2 pages) |
8 January 2018 | Cessation of Robin Douglas Cripp as a person with significant control on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of John Weatherall as a director on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Dominic Smith as a director on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Robin Douglas Cripp as a director on 8 January 2018 (1 page) |
8 January 2018 | Notification of Bidx1 Limited as a person with significant control on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Jeremy Lamb as a director on 8 January 2018 (1 page) |
8 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
8 January 2018 | Termination of appointment of Jayne Elizabeth Mountain as a director on 8 January 2018 (1 page) |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
30 October 2017 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
30 October 2017 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
7 March 2016 | Appointment of Mr Dominic Smith as a director on 1 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Appointment of Mr Jeremy Lamb as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Jeremy Lamb as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Dominic Smith as a director on 1 March 2016 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 July 2015 | Termination of appointment of John Joseph King as a director on 1 April 2015 (1 page) |
29 July 2015 | Termination of appointment of John Joseph King as a director on 1 April 2015 (1 page) |
29 July 2015 | Termination of appointment of John Joseph King as a director on 1 April 2015 (1 page) |
23 April 2015 | 288C form amending a date of birth (1 page) |
23 April 2015 | 288C form amending a date of birth (1 page) |
2 April 2015 | Director's details changed for Mr Giovanni Primo Losi on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Giovanni Primo Losi as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Giovanni Primo Losi as a director on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Giovanni Primo Losi on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Giovanni Primo Losi on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Giovanni Primo Losi as a director on 2 April 2015 (2 pages) |
27 February 2015 | Register 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 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Register 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 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 April 2014 | Director's details changed for Mr Robin Douglas Cripp on 15 December 2013 (2 pages) |
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Robin Douglas Cripp on 15 December 2013 (2 pages) |
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 May 2013 | Termination of appointment of Majid Gharbaoui as a director (1 page) |
30 May 2013 | Termination of appointment of Majid Gharbaoui as a director (1 page) |
30 May 2013 | Termination of appointment of Majid Gharbaoui as a director (1 page) |
30 May 2013 | Termination of appointment of Majid Gharbaoui as a director (1 page) |
30 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 August 2012 | Appointment of John Joseph King as a director (3 pages) |
1 August 2012 | Appointment of John Joseph King as a director (3 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 March 2012 | Director's details changed for Jayne Elizabeth Mountain on 1 August 2011 (3 pages) |
8 March 2012 | Director's details changed for Robin Douglas Cripp on 1 August 2011 (3 pages) |
8 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Director's details changed for Jayne Elizabeth Mountain on 1 August 2011 (3 pages) |
8 March 2012 | Director's details changed for Majid Gharbaoui on 1 November 2011 (3 pages) |
8 March 2012 | Director's details changed for Majid Gharbaoui on 1 November 2011 (3 pages) |
8 March 2012 | Director's details changed for Robin Douglas Cripp on 1 August 2011 (3 pages) |
8 March 2012 | Director's details changed for Robin Douglas Cripp on 1 August 2011 (3 pages) |
8 March 2012 | Director's details changed for Majid Gharbaoui on 1 November 2011 (3 pages) |
8 March 2012 | Director's details changed for Jayne Elizabeth Mountain on 1 August 2011 (3 pages) |
8 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
12 April 2011 | Register(s) moved to registered inspection location (2 pages) |
12 April 2011 | Register inspection address has been changed (2 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 April 2011 | Register inspection address has been changed (2 pages) |
12 April 2011 | Register(s) moved to registered inspection location (2 pages) |
30 March 2011 | Annual return made up to 26 February 2011 (16 pages) |
30 March 2011 | Annual return made up to 26 February 2011 (16 pages) |
7 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
7 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
17 March 2010 | Annual return made up to 26 February 2010 (16 pages) |
17 March 2010 | Annual return made up to 26 February 2010 (16 pages) |
4 December 2009 | Annual return made up to 26 February 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 26 February 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Return made up to 26/02/09; full list of members (6 pages) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Return made up to 26/02/09; full list of members (6 pages) |
2 March 2009 | Ad 14/01/09\gbp si [email protected]=250\gbp ic 500.3/750.3\ (2 pages) |
2 March 2009 | Ad 14/01/09\gbp si [email protected]=250\gbp ic 500.3/750.3\ (2 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 December 2008 | Appointment terminated director alan conning (1 page) |
5 December 2008 | Appointment terminate, director and secretary andrew malcolm smith logged form (1 page) |
5 December 2008 | Appointment terminate, director and secretary andrew malcolm smith logged form (1 page) |
5 December 2008 | Appointment terminated director jeremy reed (1 page) |
5 December 2008 | Appointment terminated director jeremy reed (1 page) |
5 December 2008 | Appointment terminated director geoffrey tobin (1 page) |
5 December 2008 | Appointment terminated director alan conning (1 page) |
5 December 2008 | Appointment terminated director geoffrey tobin (1 page) |
16 October 2008 | Director appointed robin douglas cripp (1 page) |
16 October 2008 | Director appointed john weatherall (1 page) |
16 October 2008 | Director appointed jayne elizabeth mountain (1 page) |
16 October 2008 | Director appointed robin douglas cripp (1 page) |
16 October 2008 | Director appointed majid gharbaoui (1 page) |
16 October 2008 | Director appointed john weatherall (1 page) |
16 October 2008 | Director appointed majid gharbaoui (1 page) |
16 October 2008 | Director appointed jayne elizabeth mountain (1 page) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
21 May 2007 | Ad 18/04/07--------- £ si [email protected] £ ic 500/500 (2 pages) |
21 May 2007 | Ad 18/04/07--------- £ si [email protected] £ ic 500/500 (2 pages) |
29 March 2007 | Return made up to 26/02/07; full list of members (9 pages) |
29 March 2007 | Return made up to 26/02/07; full list of members (9 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 27 camberwell green, london, SE5 7AN (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 27 camberwell green, london, SE5 7AN (1 page) |
21 March 2006 | Return made up to 26/02/06; full list of members (10 pages) |
21 March 2006 | Return made up to 26/02/06; full list of members (10 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 November 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
10 November 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
16 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
24 December 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
8 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
8 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
8 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
8 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
8 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
3 April 2003 | Return made up to 26/02/03; full list of members (9 pages) |
3 April 2003 | Return made up to 26/02/03; full list of members (9 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
27 November 2002 | Ad 25/10/02--------- £ si [email protected] £ ic 500/500 (2 pages) |
27 November 2002 | Ad 25/10/02--------- £ si [email protected] £ ic 500/500 (2 pages) |
9 July 2002 | Memorandum and Articles of Association (6 pages) |
9 July 2002 | Memorandum and Articles of Association (6 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
2 April 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
2 April 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
5 March 2002 | Return made up to 26/02/02; full list of members
|
5 March 2002 | Return made up to 26/02/02; full list of members
|
19 December 2001 | S-div 13/12/01 (1 page) |
19 December 2001 | Ad 13/12/01--------- £ si [email protected]=496 £ ic 4/500 (2 pages) |
19 December 2001 | S-div 13/12/01 (1 page) |
19 December 2001 | Ad 13/12/01--------- £ si [email protected]=496 £ ic 4/500 (2 pages) |
18 December 2001 | Company name changed andrews & robertson LIMITED\certificate issued on 18/12/01 (3 pages) |
18 December 2001 | Company name changed andrews & robertson LIMITED\certificate issued on 18/12/01 (3 pages) |
1 June 2001 | Full accounts made up to 28 February 2001 (4 pages) |
1 June 2001 | Full accounts made up to 28 February 2001 (4 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
6 March 2000 | Return made up to 26/02/00; full list of members
|
6 March 2000 | Return made up to 26/02/00; full list of members
|
30 April 1999 | Full accounts made up to 28 February 1999 (5 pages) |
30 April 1999 | Full accounts made up to 28 February 1999 (5 pages) |
15 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 28 February 1998 (5 pages) |
24 March 1998 | Full accounts made up to 28 February 1998 (5 pages) |
25 February 1998 | Return made up to 26/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 26/02/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 28 February 1997 (5 pages) |
4 February 1998 | Full accounts made up to 28 February 1997 (5 pages) |
9 June 1997 | Return made up to 26/02/97; full list of members (6 pages) |
9 June 1997 | Return made up to 26/02/97; full list of members (6 pages) |
9 May 1997 | Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 May 1997 | Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | Secretary resigned (1 page) |
26 February 1996 | Incorporation (16 pages) |
26 February 1996 | Incorporation (16 pages) |