Manchester
M2 4DU
Director Name | Mr Jonathan Elman Avery Gee |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(51 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | Dr Sidney Gee |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(36 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 February 2007) |
Role | Doctor |
Correspondence Address | 42 Chester Close North London NW1 4JE |
Director Name | Mrs Hilda Gee |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(36 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 21 December 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chester Close North London NW1 4JE |
Secretary Name | Mrs Hilda Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(36 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chester Close North London NW1 4JE |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
7.5k at £1 | Trustee Of Jonathan Elman Avery Gee & Trustee Of Steven Mark Gee 75.00% Ordinary |
---|---|
2.5k at £1 | Mrs Hilda Gee 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,467,328 |
Cash | £381,083 |
Current Liabilities | £224,927 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (10 months, 3 weeks from now) |
2 May 1966 | Delivered on: 19 May 1966 Satisfied on: 16 February 2011 Persons entitled: Chatham Reliance Bldg Society Classification: Mortgage Secured details: £5660. Particulars: 34 high st,gillingham,kent. Fully Satisfied |
---|---|
7 February 1966 | Delivered on: 18 February 1966 Satisfied on: 12 February 2011 Persons entitled: Cassel Avery and Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 gerrard st,london w 1. t/no.277552. Fully Satisfied |
4 February 1966 | Delivered on: 14 February 1966 Satisfied on: 11 February 2011 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Mortgage Secured details: All moneys due...etc. Particulars: L/H lands hereditaments and premises at high st,strood kent and all fixtures present and future. Fully Satisfied |
20 August 1965 | Delivered on: 8 September 1965 Satisfied on: 11 February 2011 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Mortgage Secured details: Further securing £23,500 and a premium payable in certain events. Particulars: Endowment policy no.4052513 See doc 35 for details. Fully Satisfied |
23 October 1963 | Delivered on: 1 November 1963 Satisfied on: 7 January 1994 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Legal charge Secured details: £42,000 together with a premium payable in certain events. Particulars: 129,129A,129B,131,133,133A high st,strood,rochester kent. Fully Satisfied |
23 October 1963 | Delivered on: 1 November 1963 Satisfied on: 11 February 2011 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Mortgage Secured details: £42,000 secured by another charge dated 23.10.63. Particulars: 2 endowment policies see doc 27 for details. Fully Satisfied |
25 January 1961 | Delivered on: 8 February 1961 Satisfied on: 17 February 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 34 high street, gillingham, kent, together with all fixtures present and future title no. K39994. Fully Satisfied |
25 January 1961 | Delivered on: 8 February 1961 Satisfied on: 17 February 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 423 high street chatham, kent together with all fixtures present and future title no. K. 106982. Fully Satisfied |
25 October 1976 | Delivered on: 12 November 1976 Satisfied on: 2 February 2011 Persons entitled: Etablissment Les Calanques Stadtee Vaduz Liechterstein Classification: Mortgage Secured details: £110,000. Particulars: 45 gerrard st,westminster,london. Fully Satisfied |
12 September 1975 | Delivered on: 26 September 1975 Satisfied on: 2 February 2011 Persons entitled: Etablissement Les Calangues Classification: Mortgage Secured details: £155,000. Particulars: 90,92,94 high st,gillingham,kent. Fully Satisfied |
25 March 1974 | Delivered on: 3 April 1974 Satisfied on: 27 January 2011 Persons entitled: Northern Commercial Trust LTD Classification: Legal charge Secured details: For further securing all monies due from the company to the chargee supplemental to a legal charge dated 20.8.73. Particulars: (I)--45 gerrard st,london W.1 (ii)--90,92,94 high st,gillingham,kent. Fully Satisfied |
20 August 1973 | Delivered on: 23 August 1973 Satisfied on: 27 January 2011 Persons entitled: Northern Commercial Trust LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 gerrard st,london w 1. Fully Satisfied |
28 April 1972 | Delivered on: 10 May 1972 Satisfied on: 27 January 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land south of jeffrey st gillingham tog with all fixtures. Fully Satisfied |
28 April 1972 | Delivered on: 10 May 1972 Satisfied on: 27 January 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, jeffery street gillingham together with all fixtures. Fully Satisfied |
28 April 1972 | Delivered on: 10 May 1972 Satisfied on: 17 February 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 jeffery street gillingham together with all fixtures. Fully Satisfied |
8 January 1968 | Delivered on: 17 January 1968 Satisfied on: 22 January 1999 Persons entitled: The Scottish Widows Fund & Life Assurance Society Classification: Legal charge Secured details: £22,667 and a premium payable in certain events. Particulars: Land and premises on south side of mainrd, hoo ,kent. T/no.k 258410. Fully Satisfied |
8 January 1968 | Delivered on: 17 January 1968 Satisfied on: 28 January 2011 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Mortgage Secured details: £22,667 and a premium payable in certain events secured by another charge dated 8.1.68. Particulars: Endowment policy dated 13.11.67 no.4102799 On the life of jonathan gee. Fully Satisfied |
2 May 1966 | Delivered on: 19 May 1966 Satisfied on: 27 January 2011 Persons entitled: Chatham Reliance Bldg Society Classification: Mortgage Secured details: £4660. Particulars: 423 high st,chatham,kent. Fully Satisfied |
15 February 1960 | Delivered on: 19 February 1960 Satisfied on: 17 February 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 129/A/b, 131, 133A 135/141/a 143/a high st, strood kent together with all fixtures present & future. Fully Satisfied |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
22 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 September 2019 | Registered office address changed from 38 Eaton Terrace London SW1W 8TS England to Greg's Building 1 Booth Street Manchester M2 4DU on 23 September 2019 (1 page) |
16 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU England to 38 Eaton Terrace London SW1W 8TS on 15 March 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Director's details changed for Mr Steven Mark Gee on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Jonathan Elman Avery Gee on 9 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from 17 st. Ann's Square Manchester M2 7PW England to Greg's Building 1 Booth Street Manchester M2 4DU on 9 May 2018 (1 page) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 August 2017 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 17 st. Ann's Square Manchester M2 7PW on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 17 st. Ann's Square Manchester M2 7PW on 24 August 2017 (1 page) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 March 2016 | Termination of appointment of Hilda Gee as a secretary on 21 December 2015 (1 page) |
16 March 2016 | Termination of appointment of Hilda Gee as a director on 21 December 2015 (1 page) |
16 March 2016 | Termination of appointment of Hilda Gee as a secretary on 21 December 2015 (1 page) |
16 March 2016 | Termination of appointment of Hilda Gee as a director on 21 December 2015 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
16 October 2013 | Director's details changed for Jonathan Elman Avery Gee on 15 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Jonathan Elman Avery Gee on 15 October 2013 (2 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page) |
25 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
25 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page) |
15 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page) |
5 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 2 tavistock place london WC1H 9SS (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 2 tavistock place london WC1H 9SS (1 page) |
5 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
22 May 2007 | Return made up to 02/05/07; no change of members
|
22 May 2007 | Return made up to 02/05/07; no change of members
|
3 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
16 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
16 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
10 May 2005 | Return made up to 02/05/05; no change of members (7 pages) |
10 May 2005 | Return made up to 02/05/05; no change of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | Return made up to 02/05/04; no change of members (7 pages) |
12 July 2004 | Return made up to 02/05/04; no change of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page) |
7 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
16 May 2002 | Return made up to 02/05/02; full list of members
|
16 May 2002 | Return made up to 02/05/02; full list of members
|
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
18 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
10 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
13 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
10 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 63-65 piccadilly london W1V 0EA (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 63-65 piccadilly london W1V 0EA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
26 June 1954 | Incorporation (14 pages) |
26 June 1954 | Incorporation (14 pages) |