Glasgow
G1 3ED
Scotland
Director Name | Mr Anthony Obernik |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 July 2007(65 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Director Name | Jacqueline Anne Hill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(47 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Lewis Stanley Hill |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(47 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 July 2007) |
Role | Chartered Accountant |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Mr Dennis Alan Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1990) |
Role | Company Director |
Correspondence Address | 2 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Clive Leonard Hill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(47 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 May 2006) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Clive Leonard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(48 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Director Name | Lynne Hamme |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(50 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 July 2007) |
Role | Buyer |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Lewis Stanley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Alvin Price |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(65 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Springmount Stocking Lane Rathfarnham Dublin 16 Irish |
Director Name | Alvin Price |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(65 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Springmount Stocking Lane Rathfarnham Dublin 16 Irish |
Secretary Name | Mr Noel Coyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(65 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | House 4 150 Howth Road Dublin 3 Ireland |
Director Name | James Matthew Kelly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2007(66 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 2008) |
Role | Chief Executive |
Correspondence Address | 52 Watford Road St. Albans Hertfordshire AL1 2AF |
Director Name | Mr Henry Murray McGarvie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(66 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Secretary Name | Mr Henry Murray McGarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(66 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Website | fraserhart.co.uk |
---|
Registered Address | 19 Queen Street Glasgow G1 3ED Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Fred Hill Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Anthony Nicholas (Uk) LTD 0.00% Ordinary |
Latest Accounts | 26 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
30 June 2017 | Delivered on: 13 July 2017 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
---|---|
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Allied Irish Banks PLC as Security Trustee Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Allied Irish Banks PLC as Security Trustee Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Allied Irish Banks PLC as Security Trustee Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 21 July 2017 Persons entitled: Allied Irish Banks, P.L.C Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 June 2017 | Delivered on: 21 July 2017 Persons entitled: Allied Irish Banks, P.L.C Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 10 June 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 May 1990 | Delivered on: 29 May 1990 Satisfied on: 27 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 30 hatton gardon saffron hill camdon london. Fully Satisfied |
10 April 1989 | Delivered on: 19 April 1989 Satisfied on: 27 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Full accounts made up to 30 June 2019 (16 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 April 2019 | Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages) |
2 April 2019 | Full accounts made up to 24 June 2018 (16 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 25 June 2017 (16 pages) |
24 January 2018 | Notification of Fred Hill Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 July 2017 | Registration of charge SC0218650010, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC0218650011, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC0218650011, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC0218650010, created on 30 June 2017 (41 pages) |
14 July 2017 | Alterations to floating charge SC0218650006 (17 pages) |
14 July 2017 | Alterations to floating charge SC0218650007 (17 pages) |
14 July 2017 | Alterations to floating charge SC0218650006 (17 pages) |
14 July 2017 | Alterations to floating charge SC0218650007 (17 pages) |
14 July 2017 | Alterations to floating charge SC0218650006 (17 pages) |
14 July 2017 | Alterations to floating charge SC0218650007 (17 pages) |
14 July 2017 | Alterations to floating charge SC0218650007 (17 pages) |
14 July 2017 | Alterations to floating charge SC0218650006 (17 pages) |
13 July 2017 | Registration of charge SC0218650009, created on 30 June 2017 (15 pages) |
13 July 2017 | Registration of charge SC0218650009, created on 30 June 2017 (15 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (14 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (14 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2016 | Full accounts made up to 28 June 2015 (15 pages) |
15 February 2016 | Full accounts made up to 28 June 2015 (15 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
4 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 June 2014 | Satisfaction of charge 4 in full (4 pages) |
10 June 2014 | Satisfaction of charge 4 in full (4 pages) |
27 May 2014 | Satisfaction of charge 5 in full (9 pages) |
27 May 2014 | Satisfaction of charge 5 in full (9 pages) |
27 May 2014 | Satisfaction of charge 3 in full (4 pages) |
27 May 2014 | Satisfaction of charge 3 in full (4 pages) |
21 May 2014 | Registration of charge 0218650007 (49 pages) |
21 May 2014 | Registration of charge 0218650008 (18 pages) |
21 May 2014 | Registration of charge 0218650006 (47 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Registration of charge 0218650006 (47 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Registration of charge 0218650008 (18 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Registration of charge 0218650007 (49 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
29 January 2014 | Register(s) moved to registered office address (2 pages) |
29 January 2014 | Register(s) moved to registered office address (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
18 January 2011 | Memorandum and Articles of Association (12 pages) |
18 January 2011 | Memorandum and Articles of Association (12 pages) |
18 January 2011 | Memorandum and Articles of Association (11 pages) |
18 January 2011 | Memorandum and Articles of Association (11 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
23 December 2010 | Director's details changed for Mr Noel Coyle on 20 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Anthony Obernik on 20 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Anthony Obernik on 20 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Noel Coyle on 20 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 28 February 2010 (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 28 February 2010 (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
1 May 2008 | Appointment terminated director alvin price (1 page) |
1 May 2008 | Appointment terminated director alvin price (1 page) |
8 April 2008 | Return made up to 28/02/08; full list of members (5 pages) |
8 April 2008 | Return made up to 28/02/08; full list of members (5 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
23 October 2007 | Partic of mort/charge * (13 pages) |
23 October 2007 | Partic of mort/charge * (13 pages) |
1 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
1 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Resolutions
|
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Memorandum and Articles of Association (11 pages) |
25 September 2007 | Memorandum and Articles of Association (11 pages) |
25 September 2007 | Resolutions
|
24 September 2007 | Partic of mort/charge * (7 pages) |
24 September 2007 | Partic of mort/charge * (7 pages) |
24 September 2007 | Partic of mort/charge * (13 pages) |
24 September 2007 | Partic of mort/charge * (13 pages) |
19 September 2007 | New secretary appointed;new director appointed (3 pages) |
19 September 2007 | New secretary appointed;new director appointed (3 pages) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
23 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
15 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
15 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
20 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
2 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 February 2001 | Return made up to 28/02/01; full list of members
|
27 February 2001 | Return made up to 28/02/01; full list of members
|
18 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members
|
9 March 2000 | Return made up to 28/02/00; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 April 1999 | Return made up to 28/02/99; no change of members (5 pages) |
14 April 1999 | Return made up to 28/02/99; no change of members (5 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
14 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
27 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 July 1994 | Full accounts made up to 31 March 1994 (12 pages) |
13 July 1994 | Full accounts made up to 31 March 1994 (12 pages) |
23 March 1993 | Return made up to 11/03/93; full list of members (6 pages) |
23 March 1993 | Return made up to 11/03/93; full list of members (6 pages) |
12 November 1992 | Full accounts made up to 31 March 1992 (10 pages) |
12 November 1992 | Resolutions
|
12 November 1992 | Full accounts made up to 31 March 1992 (10 pages) |
12 November 1992 | Resolutions
|
10 November 1992 | Resolutions
|
10 November 1992 | Resolutions
|
28 April 1992 | Return made up to 11/03/92; full list of members (9 pages) |
28 April 1992 | Return made up to 11/03/92; full list of members (9 pages) |
2 March 1992 | Full group accounts made up to 31 March 1991 (16 pages) |
2 March 1992 | Full group accounts made up to 31 March 1991 (16 pages) |
28 March 1991 | Return made up to 11/03/91; full list of members (11 pages) |
28 March 1991 | Return made up to 11/03/91; full list of members (11 pages) |
1 February 1991 | Full group accounts made up to 31 March 1990 (16 pages) |
1 February 1991 | Full group accounts made up to 31 March 1990 (16 pages) |
29 May 1990 | Partic of mort/charge 5747 (3 pages) |
29 May 1990 | Partic of mort/charge 5747 (3 pages) |
28 March 1990 | Return made up to 19/03/90; full list of members (9 pages) |
28 March 1990 | Return made up to 19/03/90; full list of members (9 pages) |
25 January 1989 | Return made up to 18/01/89; full list of members (6 pages) |
25 January 1989 | Return made up to 18/01/89; full list of members (6 pages) |
30 November 1987 | Memorandum and Articles of Association (10 pages) |
30 November 1987 | Resolutions
|
30 November 1987 | Memorandum and Articles of Association (10 pages) |
30 November 1987 | Resolutions
|
16 May 1986 | Return made up to 02/05/86; full list of members (6 pages) |
16 May 1986 | Return made up to 02/05/86; full list of members (6 pages) |
10 October 1941 | Incorporation (17 pages) |
10 October 1941 | Incorporation (17 pages) |