Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Director Name | Frederick Redvers Evans |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | Norman William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 20 Moorland Drive Leeds West Yorkshire LS17 6JP |
Director Name | Dominic Redvers Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | Pine Lodge 9 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Ian William Hartwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 May 2003) |
Role | Tax Manager |
Correspondence Address | 38 Redhill Avenue Castleford West Yorkshire WF10 4QQ |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(43 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(44 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(45 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 June 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(48 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 20 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Secretary Name | Mr Christopher James Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(51 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Website | tcs-plc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Drachs Investments No 3 LTD 50.00% Ordinary |
---|---|
500 at £1 | Town Centre Securities PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £218,330 |
Net Worth | £3,438,962 |
Cash | £205,700 |
Current Liabilities | £163,610 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
4 July 2023 | Delivered on: 7 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
5 January 2018 | Delivered on: 9 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings known as 84 to 88 (even) vicar lane, 13 and 15 harewood street, and 2 to 8 (even) eastgate, leeds. Title number: YY11889. Outstanding |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
7 July 2020 | Full accounts made up to 30 June 2019 (15 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (14 pages) |
3 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
3 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (14 pages) |
9 January 2018 | Registration of charge 006473090002, created on 5 January 2018 (31 pages) |
2 January 2018 | Registration of charge 006473090001, created on 22 December 2017 (9 pages) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
30 August 2017 | Cessation of Drachs Investments No. 3 Limited as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
30 August 2017 | Cessation of Drachs Investments No. 3 Limited as a person with significant control on 5 June 2017 (1 page) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Alan Matthew Syers as a director on 5 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Roderick Michael Evans as a director on 5 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Paul Terence Millington as a director on 5 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Alan Matthew Syers as a director on 5 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Paul Terence Millington as a director on 5 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Roderick Michael Evans as a director on 5 June 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
14 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 June 2015 | Full accounts made up to 30 June 2014 (16 pages) |
26 June 2015 | Full accounts made up to 30 June 2014 (16 pages) |
8 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 June 2014 | Appointment of Mr Paul Millington as a director (2 pages) |
17 June 2014 | Appointment of Mr Paul Millington as a director (2 pages) |
4 June 2014 | Termination of appointment of Ian Marcus as a director (1 page) |
4 June 2014 | Termination of appointment of Ian Marcus as a director (1 page) |
28 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
28 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
5 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
13 August 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
13 August 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 August 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
29 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Roderick Michael Evans on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Richard Anthony Lewis on 28 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Stuart Jobbins on 28 August 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Edward Max Ziff on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Alan Matthew Syers on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Edward Max Ziff on 28 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Miss Ann Elizabeth Mcgookin on 28 August 2010 (1 page) |
31 August 2010 | Director's details changed for Roderick Michael Evans on 28 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Miss Ann Elizabeth Mcgookin on 28 August 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Alan Matthew Syers on 28 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Stuart Jobbins on 28 August 2010 (1 page) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Mr Richard Anthony Lewis on 28 August 2010 (2 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
9 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
8 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
8 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
19 November 2008 | Director appointed richard anthony lewis (4 pages) |
19 November 2008 | Director appointed richard anthony lewis (4 pages) |
16 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
10 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
18 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
18 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
19 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
14 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
8 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
8 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
7 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (3 pages) |
15 December 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
15 December 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 September 2004 | Return made up to 28/08/04; full list of members
|
15 September 2004 | Return made up to 28/08/04; full list of members
|
25 August 2004 | Secretary resigned (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (2 pages) |
2 August 2004 | New director appointed (4 pages) |
2 August 2004 | New director appointed (4 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Return made up to 28/08/03; full list of members
|
22 September 2003 | Return made up to 28/08/03; full list of members
|
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
24 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 September 2001 | Return made up to 28/08/01; no change of members (6 pages) |
11 September 2001 | Return made up to 28/08/01; no change of members (6 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 September 1999 | Return made up to 28/08/99; no change of members (9 pages) |
9 September 1999 | Return made up to 28/08/99; no change of members (9 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 September 1998 | Return made up to 28/08/98; no change of members (10 pages) |
1 September 1998 | Return made up to 28/08/98; no change of members (10 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 September 1997 | Return made up to 28/08/97; full list of members (14 pages) |
3 September 1997 | Return made up to 28/08/97; full list of members (14 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 September 1996 | Return made up to 28/08/96; no change of members (8 pages) |
12 September 1996 | Return made up to 28/08/96; no change of members (8 pages) |
7 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 September 1995 | Return made up to 28/08/95; no change of members (12 pages) |
4 September 1995 | Return made up to 28/08/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 October 1994 | Full accounts made up to 31 March 1994 (13 pages) |
20 October 1994 | Full accounts made up to 31 March 1994 (13 pages) |
6 September 1994 | Return made up to 28/08/94; full list of members (8 pages) |
6 September 1994 | Return made up to 28/08/94; full list of members (8 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (13 pages) |
17 September 1993 | Full accounts made up to 31 March 1993 (13 pages) |
7 September 1993 | Return made up to 28/08/93; change of members (8 pages) |
7 September 1993 | Return made up to 28/08/93; change of members (8 pages) |
18 December 1992 | Dir / sec appoint / resign (4 pages) |
18 December 1992 | Dir / sec appoint / resign (4 pages) |
5 October 1992 | Return made up to 28/08/92; full list of members (10 pages) |
5 October 1992 | Return made up to 28/08/92; full list of members (10 pages) |
16 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
16 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
11 February 1992 | Full accounts made up to 31 March 1991 (11 pages) |
11 February 1992 | Full accounts made up to 31 March 1991 (11 pages) |
1 February 1992 | Return made up to 31/12/91; no change of members
|
1 February 1992 | Return made up to 31/12/91; no change of members
|
24 February 1991 | Return made up to 13/02/91; no change of members (5 pages) |
24 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
24 February 1991 | Return made up to 13/02/91; no change of members (5 pages) |
24 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
17 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
17 April 1990 | Return made up to 13/03/90; full list of members (5 pages) |
17 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
17 April 1990 | Return made up to 13/03/90; full list of members (5 pages) |
31 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
31 January 1989 | Return made up to 13/12/88; full list of members (4 pages) |
31 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
31 January 1989 | Return made up to 13/12/88; full list of members (4 pages) |
8 March 1988 | Full accounts made up to 31 March 1987 (12 pages) |
8 March 1988 | Full accounts made up to 31 March 1987 (12 pages) |
8 March 1988 | Return made up to 10/12/87; full list of members (5 pages) |
8 March 1988 | Return made up to 10/12/87; full list of members (5 pages) |
28 February 1987 | Full accounts made up to 31 March 1986 (12 pages) |
28 February 1987 | Return made up to 17/11/86; full list of members (5 pages) |
28 February 1987 | Return made up to 17/11/86; full list of members (5 pages) |
28 February 1987 | Full accounts made up to 31 March 1986 (12 pages) |
19 January 1960 | Incorporation (21 pages) |
19 January 1960 | Incorporation (21 pages) |