West Hay Road
Wrington
North Somerset
BS40 5NP
Director Name | Mr Thomas Rupert King |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(38 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Lexham Gardens London W8 5JS |
Director Name | Neil Lodge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2008(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
Secretary Name | Neil Lodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2008(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
Director Name | Mr Alastair Matthew James Currie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(59 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Event Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
Director Name | Charles Nigel Clarke |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 April 2003) |
Role | Retired Solicitor |
Correspondence Address | Gatcombe Court Flax Bourton Bristol BS19 1PX |
Director Name | Dr Stella Rosemary Clarke |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(38 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatcombe Court Flax Bourton Bristol Avon BS48 3QT |
Director Name | Celestine Peter Healy |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 1994) |
Role | Managing Director |
Correspondence Address | Hope Chapel House Hope Chapel Hill Hotwells Bristol Avon BS8 4ND |
Secretary Name | Dr Stella Rosemary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatcombe Court Flax Bourton Bristol Avon BS48 3QT |
Director Name | Suzanne Maxine Roberts |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Henrietta Street Bath Somerset BA2 6LW |
Secretary Name | Suzanne Maxine Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Henrietta Street Bath Somerset BA2 6LW |
Director Name | James Davidson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(50 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2009) |
Role | General Manager |
Correspondence Address | Granfer House Hampton Street Tetbury Gloucestershire GL8 8LE Wales |
Director Name | Mrs Judy Ann Clarke |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hay West Hay Road Wrington Bristol Avon BS40 5NP |
Director Name | Mr Thomas Michael Green |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2020) |
Role | Exec Chef |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Avonside Industrial Estate Avonside Road St Philips Bristol BS2 0UQ |
Website | fostersevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9776611 |
Telephone region | Bristol |
Registered Address | 9th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
475k at £1 | C.g. Clarke & T.r. King 71.58% Preference |
---|---|
50k at £1 | Alastair Currie & T.r. King & C.g. Clarke 7.53% Ordinary |
40.1k at £1 | T.r. King & C.g. Clarke & S.m. Clarke 6.04% Deferred |
98.5k at £1 | C.g. Clarke & S.m. Clarke & T.r. King 14.84% Ordinary Deferred |
Year | 2014 |
---|---|
Turnover | £4,626,327 |
Gross Profit | £3,404,759 |
Net Worth | £495,921 |
Cash | £307,218 |
Current Liabilities | £1,294,745 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
16 June 2008 | Delivered on: 25 June 2008 Satisfied on: 18 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises at block n harbour road east block development portishead north somerset by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
---|---|
9 October 2007 | Delivered on: 19 October 2007 Satisfied on: 18 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor unit building 12A the pavilion harbourside bristol t/no BL99390, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
24 February 2006 | Delivered on: 2 March 2006 Satisfied on: 18 February 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation number 21163839 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
3 October 1997 | Delivered on: 14 October 1997 Satisfied on: 18 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 16 small street bristol. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 July 1973 | Delivered on: 25 July 1973 Satisfied on: 18 February 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement premises at 35 to 40 broad street bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1972 | Delivered on: 16 October 1972 Satisfied on: 18 February 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and cellars of 16 and 17 small st. Bristol and 3 small st. Bristol all other the l/h and f/h properties, stocks shares and other securities assignment of goodwill see doc 61 for full details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 September 1970 | Delivered on: 21 October 1970 Satisfied on: 18 February 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due from fosters rooms LTD to the bank. Particulars: All moneys due from time to time held to the credit of the company by the bank on any account current deposit or other account or accounts whith the co. Away now or hereafter have with the bank or under any deposit receipt. Fully Satisfied |
3 October 1997 | Delivered on: 14 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 5 avonside industrial estate freeder road st philips bristol. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 March 1993 | Delivered on: 25 March 1993 Persons entitled: National Westminster Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 April 2011 | Delivered on: 13 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 4A avonside industrial park, feeder rd, st philips, bristol. Outstanding |
23 February 2011 | Delivered on: 5 March 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being sums standing to the credit of the account including an initial deposit of £10,000, see image for full details. Outstanding |
15 September 2020 | Amended accounts for a small company made up to 30 June 2019 (16 pages) |
---|---|
28 August 2020 | Unaudited abridged accounts made up to 30 June 2019 (13 pages) |
22 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Thomas Michael Green as a director on 8 February 2020 (1 page) |
12 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
1 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
18 September 2017 | Resignation of an auditor (1 page) |
18 September 2017 | Resignation of an auditor (1 page) |
23 August 2017 | Auditor's resignation (2 pages) |
23 August 2017 | Auditor's resignation (2 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
8 January 2017 | Amended full accounts made up to 30 June 2016 (17 pages) |
8 January 2017 | Amended full accounts made up to 30 June 2016 (17 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
20 September 2016 | Appointment of Mr Thomas Michael Green as a director on 5 August 2016 (2 pages) |
20 September 2016 | Appointment of Mr Thomas Michael Green as a director on 5 August 2016 (2 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
27 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
27 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
12 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
16 April 2014 | Statement of capital following an allotment of shares on 8 August 2013
|
16 April 2014 | Statement of capital following an allotment of shares on 8 August 2013
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
16 April 2014 | Statement of capital following an allotment of shares on 8 August 2013
|
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
18 February 2014 | Satisfaction of charge 9 in full (2 pages) |
18 February 2014 | Satisfaction of charge 8 in full (2 pages) |
18 February 2014 | Satisfaction of charge 6 in full (1 page) |
18 February 2014 | Satisfaction of charge 1 in full (1 page) |
18 February 2014 | Satisfaction of charge 2 in full (2 pages) |
18 February 2014 | Satisfaction of charge 6 in full (1 page) |
18 February 2014 | Satisfaction of charge 2 in full (2 pages) |
18 February 2014 | Satisfaction of charge 9 in full (2 pages) |
18 February 2014 | Satisfaction of charge 3 in full (1 page) |
18 February 2014 | Satisfaction of charge 3 in full (1 page) |
18 February 2014 | Satisfaction of charge 1 in full (1 page) |
18 February 2014 | Satisfaction of charge 8 in full (2 pages) |
18 February 2014 | Satisfaction of charge 7 in full (2 pages) |
18 February 2014 | Satisfaction of charge 7 in full (2 pages) |
4 December 2013 | Termination of appointment of Judy Clarke as a director (1 page) |
4 December 2013 | Termination of appointment of Judy Clarke as a director (1 page) |
25 April 2013 | Appointment of Mr Alastair Matthew James Currie as a director (2 pages) |
25 April 2013 | Appointment of Mr Alastair Matthew James Currie as a director (2 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
2 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
19 March 2012 | Director's details changed for Thomas Rupert King on 18 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Director's details changed for Thomas Rupert King on 18 March 2012 (2 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 March 2011 | Director's details changed for Neil Lodge on 19 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from Unit 5 Avonside Industrial Estat Avonside Road St Philips Bristol BS2 0UG on 25 March 2011 (1 page) |
25 March 2011 | Director's details changed for Thomas Rupert King on 19 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Neil Lodge on 19 March 2011 (1 page) |
25 March 2011 | Director's details changed for Thomas Rupert King on 19 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from Unit 5 Avonside Industrial Estat Avonside Road St Philips Bristol BS2 0UG on 25 March 2011 (1 page) |
25 March 2011 | Director's details changed for Thomas Rupert King on 19 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Thomas Rupert King on 19 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Neil Lodge on 19 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Neil Lodge on 19 March 2011 (1 page) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
15 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
27 May 2010 | Annual return made up to 22 March 2010 (15 pages) |
27 May 2010 | Annual return made up to 22 March 2010 (15 pages) |
2 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
2 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 September 2009 | Appointment terminated director james davidson (1 page) |
17 September 2009 | Appointment terminated director james davidson (1 page) |
28 April 2009 | Return made up to 22/03/09; no change of members (6 pages) |
28 April 2009 | Return made up to 22/03/09; no change of members (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 January 2009 | Return made up to 20/11/08; full list of members (7 pages) |
7 January 2009 | Return made up to 20/11/08; full list of members (7 pages) |
16 December 2008 | Director and secretary appointed neil lodge logged form (2 pages) |
16 December 2008 | Director and secretary appointed neil lodge logged form (2 pages) |
16 December 2008 | Appointment terminate, director and secretary suzanne maxine mccarraher logged form (1 page) |
16 December 2008 | Appointment terminate, director and secretary suzanne maxine mccarraher logged form (1 page) |
9 July 2008 | Director and secretary appointed neil lodge (2 pages) |
9 July 2008 | Appointment terminated director and secretary suzanne roberts (1 page) |
9 July 2008 | Director and secretary appointed neil lodge (2 pages) |
9 July 2008 | Appointment terminated director and secretary suzanne roberts (1 page) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 22/03/07; no change of members (8 pages) |
15 May 2007 | Return made up to 22/03/07; no change of members (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 22/03/06; full list of members (9 pages) |
15 May 2006 | Return made up to 22/03/06; full list of members (9 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 March 2005 | Return made up to 22/03/05; no change of members (8 pages) |
30 March 2005 | Return made up to 22/03/05; no change of members (8 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2004 | Return made up to 22/03/04; no change of members
|
5 April 2004 | Return made up to 22/03/04; no change of members
|
27 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
27 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
1 April 2003 | Return made up to 22/03/03; full list of members (10 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
1 April 2003 | Return made up to 22/03/03; full list of members (10 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 16 small street bristol 1 (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 16 small street bristol 1 (1 page) |
18 April 2002 | Return made up to 22/03/02; full list of members (9 pages) |
18 April 2002 | Return made up to 22/03/02; full list of members (9 pages) |
24 September 2001 | Ad 28/08/01--------- £ si 12000@1=12000 £ ic 126595/138595 (2 pages) |
24 September 2001 | Full accounts made up to 30 June 2001 (13 pages) |
24 September 2001 | Ad 28/08/01--------- £ si 12000@1=12000 £ ic 126595/138595 (2 pages) |
24 September 2001 | Full accounts made up to 30 June 2001 (13 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members
|
4 April 2001 | Return made up to 22/03/01; full list of members
|
26 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
12 April 2000 | Return made up to 22/03/00; full list of members (9 pages) |
12 April 2000 | Return made up to 22/03/00; full list of members (9 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
30 March 1999 | Return made up to 22/03/99; full list of members
|
30 March 1999 | Return made up to 22/03/99; full list of members
|
23 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
15 June 1998 | £ nc 46200/156200 24/04/98 (1 page) |
15 June 1998 | Memorandum and Articles of Association (12 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Ad 24/04/98--------- £ si 86495@1=86495 £ ic 40100/126595 (2 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Memorandum and Articles of Association (12 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | £ nc 46200/156200 24/04/98 (1 page) |
15 June 1998 | Resolutions
|
15 June 1998 | Ad 24/04/98--------- £ si 86495@1=86495 £ ic 40100/126595 (2 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
31 March 1998 | Return made up to 22/03/98; no change of members (6 pages) |
31 March 1998 | Return made up to 22/03/98; no change of members (6 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
20 June 1997 | Return made up to 22/03/97; no change of members (4 pages) |
20 June 1997 | Return made up to 22/03/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
12 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
3 May 1996 | Return made up to 22/03/96; full list of members
|
3 May 1996 | Return made up to 22/03/96; full list of members
|
22 December 1995 | Full accounts made up to 30 June 1995 (10 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (10 pages) |
24 July 1995 | Return made up to 22/03/95; no change of members (4 pages) |
24 July 1995 | Return made up to 22/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |