Company NameGelmane Investments Limited
DirectorsSteven Mark Gee and Jonathan Elman Avery Gee
Company StatusActive
Company Number00534989
CategoryPrivate Limited Company
Incorporation Date26 June 1954(69 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Mark Gee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(51 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Jonathan Elman Avery Gee
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(51 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Director NameDr Sidney Gee
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(36 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 February 2007)
RoleDoctor
Correspondence Address42 Chester Close North
London
NW1 4JE
Director NameMrs Hilda Gee
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(36 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 21 December 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address42 Chester Close North
London
NW1 4JE
Secretary NameMrs Hilda Gee
NationalityBritish
StatusResigned
Appointed02 May 1991(36 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chester Close North
London
NW1 4JE

Location

Registered Address27 Byrom Street
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

7.5k at £1Trustee Of Jonathan Elman Avery Gee & Trustee Of Steven Mark Gee
75.00%
Ordinary
2.5k at £1Mrs Hilda Gee
25.00%
Ordinary

Financials

Year2014
Net Worth£1,467,328
Cash£381,083
Current Liabilities£224,927

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

2 May 1966Delivered 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 1966Delivered 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 1966Delivered 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 1965Delivered 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 1963Delivered 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 1963Delivered 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 1961Delivered 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 1961Delivered 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 1976Delivered 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 1975Delivered 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 1974Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1968Delivered 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 1968Delivered 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 1966Delivered 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 1960Delivered 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 October 2023Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU England to 27 Byrom Street Manchester M3 4PF on 3 October 2023 (1 page)
17 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Registered 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 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 March 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 May 2018Director's details changed for Mr Steven Mark Gee on 9 May 2018 (2 pages)
9 May 2018Registered 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)
9 May 2018Director's details changed for Mr Jonathan Elman Avery Gee on 9 May 2018 (2 pages)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(4 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(4 pages)
16 March 2016Termination of appointment of Hilda Gee as a director on 21 December 2015 (1 page)
16 March 2016Termination of appointment of Hilda Gee as a director on 21 December 2015 (1 page)
16 March 2016Termination of appointment of Hilda Gee as a secretary on 21 December 2015 (1 page)
16 March 2016Termination of appointment of Hilda Gee as a secretary on 21 December 2015 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(6 pages)
16 October 2013Director's details changed for Jonathan Elman Avery Gee on 15 October 2013 (2 pages)
16 October 2013Director's details changed for Jonathan Elman Avery Gee on 15 October 2013 (2 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (11 pages)
23 August 2010Full accounts made up to 31 March 2010 (11 pages)
17 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
8 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page)
25 July 2009Full accounts made up to 31 March 2009 (12 pages)
25 July 2009Full accounts made up to 31 March 2009 (12 pages)
15 April 2009Registered office changed on 15/04/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
15 April 2009Registered office changed on 15/04/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
15 April 2009Return made up to 11/04/09; full list of members (5 pages)
15 April 2009Return made up to 11/04/09; full list of members (5 pages)
5 September 2008Full accounts made up to 31 March 2008 (13 pages)
5 September 2008Full accounts made up to 31 March 2008 (13 pages)
21 April 2008Return made up to 11/04/08; full list of members (5 pages)
21 April 2008Return made up to 11/04/08; full list of members (5 pages)
15 April 2008Registered office changed on 15/04/2008 from 7-10 chandos street cavendish square london W1G 9DQ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 7-10 chandos street cavendish square london W1G 9DQ (1 page)
27 February 2008Registered office changed on 27/02/2008 from 2 tavistock place london WC1H 9SS (1 page)
27 February 2008Registered office changed on 27/02/2008 from 2 tavistock place london WC1H 9SS (1 page)
5 July 2007Full accounts made up to 31 March 2007 (8 pages)
5 July 2007Full accounts made up to 31 March 2007 (8 pages)
22 May 2007Return made up to 02/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2007Return made up to 02/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
16 May 2006Return made up to 02/05/06; full list of members (8 pages)
16 May 2006Return made up to 02/05/06; full list of members (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
10 May 2005Return made up to 02/05/05; no change of members (7 pages)
10 May 2005Return made up to 02/05/05; no change of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
12 July 2004Return made up to 02/05/04; no change of members (7 pages)
12 July 2004Return made up to 02/05/04; no change of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
13 July 2003Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page)
13 July 2003Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page)
7 June 2003Return made up to 02/05/03; full list of members (8 pages)
7 June 2003Return made up to 02/05/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
16 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(8 pages)
16 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(8 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
18 May 2001Return made up to 02/05/01; full list of members (7 pages)
18 May 2001Return made up to 02/05/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
10 May 2000Return made up to 02/05/00; full list of members (7 pages)
10 May 2000Return made up to 02/05/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
28 May 1999Return made up to 02/05/99; no change of members (4 pages)
28 May 1999Return made up to 02/05/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Return made up to 02/05/98; full list of members (6 pages)
12 May 1998Return made up to 02/05/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 May 1997Return made up to 02/05/97; no change of members (4 pages)
20 May 1997Return made up to 02/05/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 May 1996Return made up to 02/05/96; no change of members (4 pages)
13 May 1996Return made up to 02/05/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
10 May 1995Return made up to 02/05/95; full list of members (6 pages)
10 May 1995Return made up to 02/05/95; full list of members (6 pages)
15 March 1995Registered office changed on 15/03/95 from: 63-65 piccadilly london W1V 0EA (1 page)
15 March 1995Registered office changed on 15/03/95 from: 63-65 piccadilly london W1V 0EA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
26 June 1954Incorporation (14 pages)
26 June 1954Incorporation (14 pages)