Company NamePier House (Freehold) Limited
Company StatusActive
Company Number03230922
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Barry Douglas White
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(14 years, 8 months after company formation)
Appointment Duration13 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address78 Pier House
Cheyne Walk
London
SW3 5HN
Director NameBryan Mayou
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Pier House 31 Cheyne Walk
London
SW3 5HG
Director NameNicholas Hugh Griffiths
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pier House
London
SW3 5HG
Director NameMr Asif Iqbal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Leigh Bernard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pier House 31 Cheyne Walk
London
SW3 5HG
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed09 August 2011(15 years after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameAlina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address128 Mitcham Road
Croydon
Surrey
CR0 3RJ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMr Barry Douglas White
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(4 months after company formation)
Appointment Duration9 years (resigned 24 December 2005)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address78 Pier House
Cheyne Walk
London
Sw3
Director NameMr Jalal Harb
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityJordanian
StatusResigned
Appointed27 November 1996(4 months after company formation)
Appointment Duration23 years, 11 months (resigned 21 October 2020)
RoleRepresentative
Country of ResidenceUnited Kingdom
Correspondence Address111 Pier House
Cheyne Walk
London
SW3 5HN
Director NameWallid Edmond Moukarzel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(4 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 March 2007)
RoleInvestment Analyst
Correspondence Address128 Pier House
Oakley Street
London
SW3 5HF
Director NameAlan Frankland Hepburn
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(4 months after company formation)
Appointment Duration15 years (resigned 19 December 2011)
RoleCompany Director
Correspondence Address57 Pier House
Cheyne Walk
London
Sw3
Director NameDavid John Lerrier Godfray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(4 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 November 2005)
RoleInsurance Broker
Correspondence Address74 Pier House
Cheyne Walk
London
Sw3
Director NameStuart Paul Gregory
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 19 December 2011)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address136 Pier House 31 Cheyne Walk
London
SW3 5HN
Director NameAntoinette Marie Pardo
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 December 2010)
RoleOffice Administrator
Correspondence Address82 Pier House
Cheyne Walk
London
SW3 5HN
Director NameSusan Constance Taylor
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2010)
RoleAccountant
Correspondence Address46 Pier House
31 Cheyne Walk
London
SW3 5HG
Director NameDr Stephen Lionel Rose
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pier House
Cheyne Walk
London
SW3 5HG
Director NameDavid John Lerrier Godfray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(15 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Pier House 31 Cheyne Walk
London
SW3 5HN
Director NameCharles Alexander Fellowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2015)
RoleInvestment / Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Pier House
31 Cheyne Walk
London
SW3 5HG
Director NameMr Jawad George Shihadeh Harb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Connaught Square
London
W2 2HG
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed08 July 2009(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2012)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£818
Net Worth£2,669,649
Cash£226,819
Current Liabilities£57,993

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (0 days from now)

Filing History

30 November 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
19 November 2020Total exemption full accounts made up to 25 March 2020 (10 pages)
27 October 2020Appointment of Mr Leigh Bernard Henson as a director on 23 October 2020 (2 pages)
27 October 2020Termination of appointment of Jawad George Shihadeh Harb as a director on 14 October 2020 (1 page)
27 October 2020Appointment of Mr Asif Iqbal as a director on 23 October 2020 (2 pages)
27 October 2020Termination of appointment of Jalal Harb as a director on 21 October 2020 (1 page)
17 June 2020Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
16 March 2020Statement of capital following an allotment of shares on 21 December 2018
  • GBP 125
(3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (12 pages)
5 December 2019Total exemption full accounts made up to 25 March 2019 (13 pages)
13 August 2019Confirmation statement made on 29 July 2019 with updates (13 pages)
23 May 2019Appointment of Mr Jawad Harb as a director on 21 February 2019 (2 pages)
6 March 2019Termination of appointment of David John Lerrier Godfray as a director on 31 December 2018 (1 page)
2 January 2019Total exemption full accounts made up to 25 March 2018 (13 pages)
7 August 2018Confirmation statement made on 29 July 2018 with updates (12 pages)
7 August 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 124
(3 pages)
5 December 2017Total exemption full accounts made up to 25 March 2017 (14 pages)
5 December 2017Total exemption full accounts made up to 25 March 2017 (14 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (12 pages)
31 July 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 123
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 123
(3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (12 pages)
10 November 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
10 November 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (14 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (14 pages)
2 November 2015Total exemption full accounts made up to 25 March 2015 (10 pages)
2 November 2015Total exemption full accounts made up to 25 March 2015 (10 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 120
(18 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 120
(18 pages)
23 June 2015Appointment of Nicholas Hugh Griffiths as a director on 16 June 2015 (3 pages)
23 June 2015Appointment of Bryan Mayou as a director on 16 June 2015 (3 pages)
23 June 2015Appointment of Bryan Mayou as a director on 16 June 2015 (3 pages)
23 June 2015Appointment of Nicholas Hugh Griffiths as a director on 16 June 2015 (3 pages)
29 April 2015Termination of appointment of Charles Alexander Fellowes as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Charles Alexander Fellowes as a director on 28 April 2015 (1 page)
20 April 2015Termination of appointment of Stephen Lionel Rose as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Stephen Lionel Rose as a director on 20 April 2015 (1 page)
5 December 2014Total exemption full accounts made up to 25 March 2014 (12 pages)
5 December 2014Total exemption full accounts made up to 25 March 2014 (12 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 119
(17 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 119
(17 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 116
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 116
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 116
(3 pages)
4 January 2014Total exemption full accounts made up to 25 March 2013 (10 pages)
4 January 2014Total exemption full accounts made up to 25 March 2013 (10 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (16 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (16 pages)
8 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 115
(3 pages)
8 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 115
(3 pages)
19 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
19 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
22 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 114
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 114
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 113
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 113
(3 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (16 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (16 pages)
18 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 112
(3 pages)
18 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 112
(3 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 February 2012Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 24 February 2012 (1 page)
24 February 2012Appointment of Broadway Secretaries Limited as a secretary (2 pages)
24 February 2012Termination of appointment of Quadrant Property Management Limited as a secretary (1 page)
24 February 2012Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 24 February 2012 (1 page)
24 February 2012Appointment of Broadway Secretaries Limited as a secretary (2 pages)
24 February 2012Termination of appointment of Quadrant Property Management Limited as a secretary (1 page)
27 January 2012Appointment of David John Lerrier Godfray as a director (3 pages)
27 January 2012Appointment of David John Lerrier Godfray as a director (3 pages)
18 January 2012Termination of appointment of Alan Hepburn as a director (2 pages)
18 January 2012Appointment of Charles Alexander Fellowes as a director (3 pages)
18 January 2012Termination of appointment of Alan Hepburn as a director (2 pages)
18 January 2012Appointment of Charles Alexander Fellowes as a director (3 pages)
18 January 2012Termination of appointment of Stuart Gregory as a director (2 pages)
18 January 2012Termination of appointment of Stuart Gregory as a director (2 pages)
4 January 2012Total exemption full accounts made up to 25 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 25 March 2011 (7 pages)
19 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (25 pages)
19 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (25 pages)
25 May 2011Appointment of Barry Douglas White as a director (3 pages)
25 May 2011Appointment of Dr Stephen Lionel Rose as a director (3 pages)
25 May 2011Appointment of Dr Stephen Lionel Rose as a director (3 pages)
25 May 2011Appointment of Barry Douglas White as a director (3 pages)
26 January 2011Total exemption small company accounts made up to 25 March 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 25 March 2010 (7 pages)
7 January 2011Termination of appointment of Antoinette Pardo as a director (2 pages)
7 January 2011Termination of appointment of Antoinette Pardo as a director (2 pages)
16 December 2010Termination of appointment of Susan Taylor as a director (2 pages)
16 December 2010Termination of appointment of Susan Taylor as a director (2 pages)
7 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (25 pages)
7 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (25 pages)
11 December 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
11 December 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
19 August 2009Return made up to 29/07/09; full list of members (16 pages)
19 August 2009Return made up to 29/07/09; full list of members (16 pages)
6 August 2009Secretary appointed quadrant property management LIMITED (2 pages)
6 August 2009Secretary appointed quadrant property management LIMITED (2 pages)
2 August 2009Appointment terminated secretary christopher nelson (1 page)
2 August 2009Appointment terminated secretary christopher nelson (1 page)
30 October 2008Appointment terminated director wallid moukarzel (1 page)
30 October 2008Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
30 October 2008Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
30 October 2008Appointment terminated director wallid moukarzel (1 page)
13 October 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
13 October 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
1 August 2008Return made up to 29/07/08; full list of members (30 pages)
1 August 2008Return made up to 29/07/08; full list of members (30 pages)
4 June 2008Ad 16/01/08-16/01/08\gbp si 1@1=1\gbp ic 106/107\ (2 pages)
4 June 2008Ad 16/01/08-16/01/08\gbp si 1@1=1\gbp ic 106/107\ (2 pages)
26 March 2008Registered office changed on 26/03/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
26 March 2008Registered office changed on 26/03/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
11 January 2008Ad 21/12/07--------- £ si 1@1 (2 pages)
11 January 2008Ad 21/12/07--------- £ si 1@1 (2 pages)
3 January 2008Ad 21/12/07-21/12/07 £ si 1@1=1 £ ic 105/106 (2 pages)
3 January 2008Ad 21/12/07-21/12/07 £ si 1@1=1 £ ic 105/106 (2 pages)
18 December 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
7 August 2007Return made up to 29/07/07; full list of members (29 pages)
7 August 2007Return made up to 29/07/07; full list of members (29 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
10 December 2006Ad 30/11/06--------- £ si 1@1=1 £ ic 104/105 (2 pages)
10 December 2006Ad 30/11/06--------- £ si 1@1=1 £ ic 104/105 (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
24 October 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
24 October 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
17 August 2006Return made up to 29/07/06; full list of members (30 pages)
17 August 2006Return made up to 29/07/06; full list of members (30 pages)
30 March 2006Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 102/103 (2 pages)
30 March 2006Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 102/103 (2 pages)
30 March 2006Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 103/104 (2 pages)
30 March 2006Ad 20/03/06-20/03/06 £ si 1@1=1 £ ic 103/104 (2 pages)
25 October 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
25 October 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
9 August 2005Return made up to 29/07/05; full list of members (39 pages)
9 August 2005Return made up to 29/07/05; full list of members (39 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
22 November 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
4 August 2004Return made up to 29/07/04; full list of members (38 pages)
4 August 2004Return made up to 29/07/04; full list of members (38 pages)
11 February 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
11 February 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 100/101 (1 page)
11 February 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 100/101 (1 page)
11 February 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
20 January 2004Total exemption full accounts made up to 25 March 2003 (6 pages)
20 January 2004Total exemption full accounts made up to 25 March 2003 (6 pages)
8 August 2003Return made up to 29/07/03; full list of members (27 pages)
8 August 2003Return made up to 29/07/03; full list of members (27 pages)
10 February 2003Ad 04/02/03--------- £ si 2@1=2 £ ic 98/100 (2 pages)
10 February 2003Ad 04/02/03--------- £ si 2@1=2 £ ic 98/100 (2 pages)
29 October 2002Total exemption full accounts made up to 25 March 2002 (6 pages)
29 October 2002Total exemption full accounts made up to 25 March 2002 (6 pages)
9 August 2002Return made up to 29/07/02; full list of members (27 pages)
9 August 2002Return made up to 29/07/02; full list of members (27 pages)
13 September 2001Total exemption full accounts made up to 25 March 2001 (6 pages)
13 September 2001Total exemption full accounts made up to 25 March 2001 (6 pages)
1 August 2001Return made up to 29/07/01; full list of members (27 pages)
1 August 2001Return made up to 29/07/01; full list of members (27 pages)
1 November 2000Ad 25/01/00--------- £ si 1@1 (2 pages)
1 November 2000Ad 25/01/00--------- £ si 1@1 (2 pages)
24 October 2000Full accounts made up to 25 March 2000 (6 pages)
24 October 2000Full accounts made up to 25 March 2000 (6 pages)
10 August 2000Return made up to 29/07/00; full list of members (6 pages)
10 August 2000Return made up to 29/07/00; full list of members (6 pages)
6 February 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 29/30 (2 pages)
6 February 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 29/30 (2 pages)
30 January 2000Ad 25/01/00--------- £ si 1@1=1 £ ic 28/29 (2 pages)
30 January 2000Ad 25/01/00--------- £ si 1@1=1 £ ic 28/29 (2 pages)
27 January 2000Ad 20/01/00--------- £ si 1@1=1 £ ic 27/28 (2 pages)
27 January 2000Ad 20/01/00--------- £ si 1@1=1 £ ic 27/28 (2 pages)
29 December 1999Ad 22/12/99--------- £ si 1@1=1 £ ic 26/27 (2 pages)
29 December 1999Ad 22/12/99--------- £ si 1@1=1 £ ic 26/27 (2 pages)
12 November 1999Full accounts made up to 25 March 1999 (6 pages)
12 November 1999Full accounts made up to 25 March 1999 (6 pages)
1 August 1999Return made up to 29/07/99; full list of members (22 pages)
1 August 1999Return made up to 29/07/99; full list of members (22 pages)
4 February 1999Ad 29/01/99--------- £ si 1@1=1 £ ic 25/26 (2 pages)
4 February 1999Ad 29/01/99--------- £ si 1@1=1 £ ic 25/26 (2 pages)
29 January 1999Accounting reference date shortened from 31/07/98 to 25/03/98 (1 page)
29 January 1999Full accounts made up to 25 March 1998 (6 pages)
29 January 1999Full accounts made up to 25 March 1998 (6 pages)
29 January 1999Accounting reference date shortened from 31/07/98 to 25/03/98 (1 page)
5 January 1999Ad 30/10/98-30/12/98 £ si 1@1=1 £ ic 24/25 (2 pages)
5 January 1999Ad 30/10/98-30/12/98 £ si 1@1=1 £ ic 24/25 (2 pages)
15 October 1998Ad 13/10/98--------- £ si 4@1=4 £ ic 20/24 (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Return made up to 29/07/98; bulk list available separately (8 pages)
15 October 1998Return made up to 29/07/98; bulk list available separately (8 pages)
15 October 1998Ad 13/10/98--------- £ si 4@1=4 £ ic 20/24 (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
17 April 1998Full accounts made up to 31 July 1997 (6 pages)
17 April 1998Full accounts made up to 31 July 1997 (6 pages)
8 April 1998Ad 02/04/98--------- £ si 1@1=1 £ ic 19/20 (1 page)
8 April 1998Ad 02/04/98--------- £ si 1@1=1 £ ic 19/20 (1 page)
17 February 1998Ad 15/02/98-17/02/98 £ si 1@1=1 £ ic 18/19 (2 pages)
17 February 1998Ad 15/02/98-17/02/98 £ si 1@1=1 £ ic 18/19 (2 pages)
5 December 1997Ad 21/11/97--------- £ si 1@1=1 £ ic 17/18 (2 pages)
5 December 1997Ad 21/11/97--------- £ si 1@1=1 £ ic 17/18 (2 pages)
13 November 1997Return made up to 29/07/97; full list of members (16 pages)
13 November 1997Return made up to 29/07/97; full list of members (16 pages)
27 October 1997Ad 21/10/97--------- £ si 2@1=2 £ ic 15/17 (2 pages)
27 October 1997Ad 21/10/97--------- £ si 2@1=2 £ ic 15/17 (2 pages)
14 October 1997Ad 09/10/97--------- £ si 2@1=2 £ ic 13/15 (2 pages)
14 October 1997Ad 09/10/97--------- £ si 2@1=2 £ ic 13/15 (2 pages)
4 September 1997Ad 29/08/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
4 September 1997Ad 29/08/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
26 June 1997Ad 13/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
26 June 1997Ad 13/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
22 June 1997Ad 16/06/97--------- £ si 1@1=1 £ ic 10/11 (2 pages)
22 June 1997Ad 16/06/97--------- £ si 1@1=1 £ ic 10/11 (2 pages)
30 April 1997Ad 25/04/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
30 April 1997Ad 25/04/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
16 December 1996Ad 09/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 December 1996Ad 09/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 July 1996Incorporation (18 pages)
29 July 1996Incorporation (18 pages)