Company NameHall Of Cards Concessions Limited
Company StatusActive
Company Number00960290
CategoryPrivate Limited Company
Incorporation Date15 August 1969(54 years, 8 months ago)
Previous NameH.F.Blagden(Croydon)Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(49 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(49 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(52 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Thomas David Rolt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(52 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameIvor Compton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleManaging Director
Correspondence AddressLetchmore Lodge Aldenham Road
Elstree
Borehamwood
Hertfordshire
WD6 3AQ
Director NameMr Leslie John Farrant
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(22 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Sonning Meadows
Sonning
Reading
Berkshire
RG4 0XB
Director NameDonald Charles Read
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 May 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 1994)
RoleCompany Director
Correspondence AddressCatteslip House
Crocker End Nettlebed
Henley On Thames
Oxon
RG9 5BL
Director NameJames Patrick Toohey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(22 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 1995)
RoleCompany Director
Correspondence Address10092 Hemlock Drive
Overland Park
Kansas 66212
Foreign
Secretary NameRobert David Farnham Clarke
NationalityBritish
StatusResigned
Appointed11 May 1992(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address44 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1995)
RoleAccountant
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed18 July 1995(25 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameHomer Kay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1995(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1999)
RoleGroup Director Of Finance
Correspondence Address6 Royal Crescent
Bath
BA1 2LR
Director NameMr Robert Anthony Harper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(26 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2004)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bournehall Avenue
Bushey
Watford
Hertfordshire
WD23 3AY
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2006)
RoleManaging Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameMr Ian Iveson Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(36 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMrs Martha Maxine Richey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(37 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMs Anne Shiels
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(42 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameSteven Paul Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(42 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(42 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(47 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(48 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(49 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(52 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Of Cards Concessions Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN

Contact

Websitehallmarkuk.com

Location

Registered AddressHall Of Cards Concessions Limited
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Hallmark Cards (Holdings) LTD
99.80%
Ordinary
2 at £1Hallmark Cards (Holdings) LTD
0.20%
Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

11 August 1981Delivered on: 20 August 1981
Satisfied on: 29 July 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
24 April 2023Appointment of Mr Graeme Lewis Karavis as a director on 18 April 2023 (2 pages)
2 March 2023Termination of appointment of Thomas David Rolt as a director on 1 March 2023 (1 page)
12 January 2023Director's details changed for Mr Thomas David Rolt on 5 January 2023 (2 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
3 August 2022Appointment of Mr Thomas David Rolt as a director on 22 July 2022 (2 pages)
3 August 2022Appointment of Mrs Hannah Elizabeth Haupt as a director on 22 July 2022 (2 pages)
7 June 2022Termination of appointment of Matthew James Critchlow as a director on 3 June 2022 (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
13 December 2021Appointment of Mr Matthew James Critchlow as a director on 30 November 2021 (2 pages)
13 December 2021Termination of appointment of Amanda Louise Del Prete as a director on 30 November 2021 (1 page)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
10 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
10 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
12 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
10 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
24 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
9 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
9 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 August 2017Change of details for Hallmark Cards (Holdings) Limited as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Change of details for Hallmark Cards (Holdings) Limited as a person with significant control on 1 June 2017 (2 pages)
7 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
7 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
7 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hall of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 7 June 2017 (1 page)
7 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
7 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hall of Cards Concessions Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,002
(5 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,002
(5 pages)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,002
(5 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,002
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,002
(5 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,002
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mrs Martha Maxine Richey on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Ms Patricia Mary Gardiner on 24 June 2010 (1 page)
24 June 2010Director's details changed for Mr Ian Iveson Stuart on 24 June 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 June 2010Director's details changed for Mrs Martha Maxine Richey on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Ms Patricia Mary Gardiner on 24 June 2010 (1 page)
24 June 2010Director's details changed for Mr Ian Iveson Stuart on 24 June 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 May 2009Return made up to 11/05/09; full list of members (4 pages)
15 May 2009Return made up to 11/05/09; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 May 2006Return made up to 11/05/06; full list of members (2 pages)
15 May 2006Return made up to 11/05/06; full list of members (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 May 2005Return made up to 11/05/05; full list of members (3 pages)
19 May 2005Return made up to 11/05/05; full list of members (3 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 May 2004Return made up to 11/05/04; full list of members (7 pages)
19 May 2004Return made up to 11/05/04; full list of members (7 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 May 2003Return made up to 11/05/03; full list of members (7 pages)
17 May 2003Return made up to 11/05/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 June 2002Return made up to 11/05/02; full list of members (7 pages)
1 June 2002Return made up to 11/05/02; full list of members (7 pages)
4 November 2001Registered office changed on 04/11/01 from: hallmark cards LIMITED hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
4 November 2001Registered office changed on 04/11/01 from: hallmark cards LIMITED hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 May 2001Return made up to 11/05/01; full list of members (6 pages)
18 May 2001Return made up to 11/05/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 May 2000Return made up to 11/05/00; full list of members (6 pages)
16 May 2000Return made up to 11/05/00; full list of members (6 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 July 1999Return made up to 11/05/99; full list of members (6 pages)
5 July 1999Return made up to 11/05/99; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 August 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 August 1997Return made up to 11/05/97; no change of members (4 pages)
7 August 1997Return made up to 11/05/97; no change of members (4 pages)
26 July 1996Return made up to 11/05/96; full list of members (6 pages)
26 July 1996Return made up to 11/05/96; full list of members (6 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 July 1995Registered office changed on 25/07/95 from: andrew brownsword collection james street west bath avon BA1 2BS (1 page)
25 July 1995Registered office changed on 25/07/95 from: andrew brownsword collection james street west bath avon BA1 2BS (1 page)
7 July 1995Return made up to 11/05/95; full list of members (6 pages)
7 July 1995Return made up to 11/05/95; full list of members (6 pages)
11 May 1995Registered office changed on 11/05/95 from: stanford house oldfield lane north greenford middlesex UB6 0AL (1 page)
11 May 1995Registered office changed on 11/05/95 from: stanford house oldfield lane north greenford middlesex UB6 0AL (1 page)