Company NameRoyal British Legion Trading Limited
Company StatusActive
Company Number04783730
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Previous NameTravel And Learn Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Luke Joannou
StatusCurrent
Appointed30 September 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Gary John Ryan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Mark James Atkinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(20 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Chris Tingle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(20 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Michael Knowles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse House
Binton
Stratford Upon Avon
Warwickshire
CV37 9TW
Director NamePeter Waterworth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleManaging Director
Correspondence Address1 Saint Michaels Road
Claverdon
Warwickshire
CV35 8NT
Secretary NameMr Michael Knowles
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse House
Binton
Stratford Upon Avon
Warwickshire
CV37 9TW
Director NameSusan Jane Freeth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 2011)
RoleDirector Of Welfare
Country of ResidenceEngland
Correspondence AddressFlat 2
7 Randolph Road
London
W9 1AN
Secretary NameTerence Arthur Harker
NationalityBritish
StatusResigned
Appointed09 May 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2012)
RoleManagement Accountant
Correspondence Address42 Coles Lane
Oakington
Cambridge
CB4 5AF
Director NameFrancis Paul Smiddy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr John Arthur Tedder
Date of BirthJune 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address103 Shelvers Way
Tadworth
Surrey
KT20 5QQ
Director NameRobert Russell Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2012)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address2 West End Lane
Merton
Bicester
Oxfordshire
OX6 0NG
Secretary NameRobert Edward Stuart Littlejohn
StatusResigned
Appointed21 February 2012(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2012)
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Charles Benedict Byrne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2018)
RoleFundraising Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameHelen Marie Downie
StatusResigned
Appointed17 December 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2014)
RoleCompany Director
Correspondence AddressFlat 3 11 Queens Avenue
London
N10 3PE
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Nicholas Andrew Lewis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(12 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMrs Claire Rowcliffe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 2021)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Daniel Alexander Pasternak Oppenheimer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitepoppyshop.org.uk
Telephone03001239110
Telephone regionUnknown

Location

Registered Address199 Borough High Street
London
SE1 1AA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1Royal British Legion
100.00%
Ordinary

Financials

Year2014
Turnover£5,254,764
Gross Profit£3,940,833
Net Worth£4
Cash£1,395,249
Current Liabilities£2,936,475

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months, 3 weeks ago)
Next Return Due11 June 2024 (3 weeks, 6 days from now)

Filing History

21 February 2024Appointment of Mr Chris Tingle as a director on 20 February 2024 (2 pages)
20 February 2024Appointment of Mr Mark Atkinson as a director on 20 February 2024 (2 pages)
10 October 2023Termination of appointment of Daniel Alexander Pasternak Oppenheimer as a director on 3 October 2023 (1 page)
19 June 2023Accounts for a small company made up to 30 September 2022 (18 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
24 May 2022Accounts for a small company made up to 30 September 2021 (18 pages)
9 November 2021Appointment of Mr Gary John Ryan as a director on 1 November 2021 (2 pages)
15 June 2021Accounts for a small company made up to 30 September 2020 (17 pages)
7 June 2021Termination of appointment of Claire Rowcliffe as a director on 28 May 2021 (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
14 July 2020Accounts for a small company made up to 30 September 2019 (16 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 30 September 2018 (16 pages)
27 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 September 2018Termination of appointment of Charles Benedict Byrne as a director on 12 September 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 30 September 2017 (16 pages)
19 July 2017Second filing of Confirmation Statement dated 01/06/2017 (5 pages)
19 July 2017Second filing of Confirmation Statement dated 01/06/2017 (5 pages)
1 June 201701/06/17 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 19/07/2017.
(6 pages)
1 June 201701/06/17 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 19/07/2017.
(6 pages)
4 May 2017Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Nicholas Andrew Lewis as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Nicholas Andrew Lewis as a director on 28 April 2017 (1 page)
16 March 2017Appointment of Ms Claire Rowcliffe as a director on 15 March 2017 (2 pages)
16 March 2017Appointment of Ms Claire Rowcliffe as a director on 15 March 2017 (2 pages)
23 January 2017Full accounts made up to 30 September 2016 (16 pages)
23 January 2017Full accounts made up to 30 September 2016 (16 pages)
25 October 2016Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Haig House 199 Borough High Street London SE1 1AA (1 page)
25 October 2016Register inspection address has been changed from Haig House 199 Borough High Street London SE1 1AA England to Haig House 199 Borough High Street London SE1 1AA (1 page)
25 October 2016Register inspection address has been changed from Haig House 199 Borough High Street London SE1 1AA England to Haig House 199 Borough High Street London SE1 1AA (1 page)
25 October 2016Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Haig House 199 Borough High Street London SE1 1AA (1 page)
24 October 2016Appointment of Mr Luke Joannou as a secretary on 30 September 2016 (2 pages)
24 October 2016Appointment of Mr Luke Joannou as a secretary on 30 September 2016 (2 pages)
24 October 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 September 2016 (1 page)
24 October 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 September 2016 (1 page)
20 June 2016Director's details changed for Charles Benedict Byrne on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Charles Benedict Byrne on 20 June 2016 (2 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(6 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(6 pages)
25 May 2016Appointment of Nicholas Andrew Lewis as a director on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of John Martin Graham as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of John Martin Graham as a director on 25 May 2016 (1 page)
25 May 2016Appointment of Nicholas Andrew Lewis as a director on 25 May 2016 (2 pages)
8 February 2016Full accounts made up to 30 September 2015 (15 pages)
8 February 2016Full accounts made up to 30 September 2015 (15 pages)
23 June 2015Full accounts made up to 30 September 2014 (15 pages)
23 June 2015Full accounts made up to 30 September 2014 (15 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(6 pages)
2 February 2015Termination of appointment of Francis Paul Smiddy as a director on 27 January 2015 (1 page)
2 February 2015Termination of appointment of John Arthur Tedder as a director on 27 January 2015 (1 page)
2 February 2015Termination of appointment of Francis Paul Smiddy as a director on 27 January 2015 (1 page)
2 February 2015Termination of appointment of John Arthur Tedder as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Mr John Martin Graham as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr John Martin Graham as a director on 27 January 2015 (2 pages)
11 September 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(6 pages)
22 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(6 pages)
22 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(6 pages)
19 August 2014Termination of appointment of Helen Marie Downie as a secretary on 17 March 2014 (1 page)
19 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2014 (2 pages)
19 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2014 (2 pages)
19 August 2014Termination of appointment of Helen Marie Downie as a secretary on 17 March 2014 (1 page)
29 July 2014Section 519 (1 page)
29 July 2014Section 519 (1 page)
4 July 2014Full accounts made up to 30 September 2013 (12 pages)
4 July 2014Full accounts made up to 30 September 2013 (12 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 4
(5 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 4
(5 pages)
8 May 2013Full accounts made up to 30 September 2012 (12 pages)
8 May 2013Full accounts made up to 30 September 2012 (12 pages)
18 December 2012Appointment of Helen Marie Downie as a secretary (2 pages)
18 December 2012Appointment of Helen Marie Downie as a secretary (2 pages)
17 December 2012Termination of appointment of Robert Littlejohn as a secretary (1 page)
17 December 2012Termination of appointment of Robert Littlejohn as a secretary (1 page)
6 November 2012Appointment of Charles Benedict Byrne as a director (2 pages)
6 November 2012Appointment of Charles Benedict Byrne as a director (2 pages)
25 October 2012Termination of appointment of Robert Thompson as a director (1 page)
25 October 2012Termination of appointment of Robert Thompson as a director (1 page)
5 September 2012Current accounting period extended from 21 August 2012 to 30 September 2012 (1 page)
5 September 2012Current accounting period extended from 21 August 2012 to 30 September 2012 (1 page)
29 June 2012Annual return made up to 2 June 2012 (15 pages)
29 June 2012Annual return made up to 2 June 2012 (15 pages)
29 June 2012Annual return made up to 2 June 2012 (15 pages)
15 May 2012Accounts for a dormant company made up to 21 August 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 21 August 2011 (2 pages)
21 February 2012Appointment of Robert Edward Stuart Littlejohn as a secretary (1 page)
21 February 2012Termination of appointment of Terence Harker as a secretary (1 page)
21 February 2012Termination of appointment of Terence Harker as a secretary (1 page)
21 February 2012Appointment of Robert Edward Stuart Littlejohn as a secretary (1 page)
15 December 2011Registered office address changed from C/O Catryn Edwards 199 Borough High Street London SE1 1AA United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from C/O Catryn Edwards 199 Borough High Street London SE1 1AA United Kingdom on 15 December 2011 (1 page)
15 September 2011Termination of appointment of Susan Freeth as a director (1 page)
15 September 2011Appointment of Francis Paul Smiddy as a director (2 pages)
15 September 2011Appointment of Robert Russell Thompson as a director (2 pages)
15 September 2011Appointment of Francis Paul Smiddy as a director (2 pages)
15 September 2011Termination of appointment of Susan Freeth as a director (1 page)
15 September 2011Appointment of John Arthur Tedder as a director (2 pages)
15 September 2011Appointment of John Arthur Tedder as a director (2 pages)
15 September 2011Appointment of Robert Russell Thompson as a director (2 pages)
9 September 2011Previous accounting period shortened from 30 September 2011 to 21 August 2011 (3 pages)
9 September 2011Previous accounting period shortened from 30 September 2011 to 21 August 2011 (3 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Company name changed travel and learn LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(2 pages)
31 August 2011Company name changed travel and learn LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 June 2011Registered office address changed from C/O Catryn Edwards Haig House 199 Borough High Street London SE1 1AA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Catryn Edwards Haig House 199 Borough High Street London SE1 1AA on 7 June 2011 (1 page)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from C/O Catryn Edwards Haig House 199 Borough High Street London SE1 1AA on 7 June 2011 (1 page)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from Haig House 199 Borough High Street London SE1 1AA on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Haig House 199 Borough High Street London SE1 1AA on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Haig House 199 Borough High Street London SE1 1AA on 5 October 2010 (1 page)
19 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from haig house 199 borough high street london SE1 1AA (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Registered office changed on 04/06/2009 from haig house 199 borough high street london SE1 1AA (1 page)
30 October 2008Registered office changed on 30/10/2008 from 48 pall mall london greater london SW1Y 5JY (1 page)
30 October 2008Registered office changed on 30/10/2008 from 48 pall mall london greater london SW1Y 5JY (1 page)
24 June 2008Return made up to 02/06/08; full list of members (4 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 02/06/08; full list of members (4 pages)
23 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 48 pall mall london SW1Y 5JY (1 page)
19 May 2008Director appointed susan jane freeth (2 pages)
19 May 2008Appointment terminated director michael knowles (1 page)
19 May 2008Secretary appointed terence arthur harker (2 pages)
19 May 2008Secretary appointed terence arthur harker (2 pages)
19 May 2008Appointment terminated director peter waterworth (1 page)
19 May 2008Director appointed susan jane freeth (2 pages)
19 May 2008Appointment terminated director michael knowles (1 page)
19 May 2008Appointment terminated director peter waterworth (1 page)
19 May 2008Registered office changed on 19/05/2008 from 48 pall mall london SW1Y 5JY (1 page)
19 May 2008Appointment terminated secretary michael knowles (1 page)
19 May 2008Appointment terminated secretary michael knowles (1 page)
23 November 2007Registered office changed on 23/11/07 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
23 November 2007Registered office changed on 23/11/07 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 June 2007Return made up to 02/06/07; no change of members (7 pages)
15 June 2007Return made up to 02/06/07; no change of members (7 pages)
16 June 2006Return made up to 02/06/06; full list of members (7 pages)
16 June 2006Return made up to 02/06/06; full list of members (7 pages)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 June 2005Return made up to 02/06/05; full list of members (7 pages)
13 June 2005Return made up to 02/06/05; full list of members (7 pages)
18 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 June 2004Return made up to 02/06/04; full list of members (7 pages)
18 June 2004Return made up to 02/06/04; full list of members (7 pages)
15 March 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
15 March 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
2 June 2003Incorporation (16 pages)
2 June 2003Incorporation (16 pages)