Company NameGordon Fraser Property
Company StatusActive
Company Number01699514
CategoryPrivate Unlimited Company
Incorporation Date15 February 1983(41 years, 2 months ago)

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(35 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGordon Fraser Property 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(36 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Fraser Property 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(39 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Fraser Property 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(39 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Fraser Property Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Andrew Douglas Brownsword
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 March 1997)
RolePublisher
Correspondence AddressJames Street West
Bath
Avon
BA1 2BS
Director NameMichael John Earp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressSummerfield
Wellow
Bath
Avon
BA2 8PV
Director NameGeorge Edwin Goodall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queen Square
Bath
BA1 2HA
Director NameMr David Malcolm Waite
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 1999)
RoleAccountant
Correspondence Address6 Willows Hill
Bradden
Towcester
Northamptonshire
NN12 8EJ
Secretary NameMr David Malcolm Waite
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence Address6 Willows Hill
Bradden
Towcester
Northamptonshire
NN12 8EJ
Director NameHomer Kay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1997(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleSecretary
Correspondence Address6 Royal Crescent
Bath
BA1 2LR
Director NameMrs Patricia Mary Gardiner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(16 years after company formation)
Appointment Duration18 years, 3 months (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Fraser Property Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed11 February 1999(16 years after company formation)
Appointment Duration18 years, 3 months (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Fraser Property Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(16 years, 10 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(22 years, 9 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(22 years, 9 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(23 years, 9 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(28 years, 10 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(28 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Fraser Property 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(29 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Fraser Property Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressGordon Fraser Property 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(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Fraser Property 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(35 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Fraser Property 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(38 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Fraser Property Dawson Lane
Bradford
West Yorkshire
BD4 6HN

Location

Registered AddressGordon Fraser Property
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

50k at £1Gordon Fraser Gallery
100.00%
Ordinary
1 at £1Brownsword Group Holdings LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

7 November 1988Delivered on: 9 November 1988
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £1,250,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land on the east side of eastcotts road, bedford title no bd 74489 together with other land at the same address.
Outstanding
13 May 1988Delivered on: 20 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of cardington road, bedford bedfordshire title no. Bd 34380.
Outstanding
1 July 1988Delivered on: 15 July 1988
Satisfied on: 6 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216 brookhampton lane kineton warwickshire.
Fully Satisfied
7 June 1988Delivered on: 20 June 1988
Satisfied on: 6 November 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 May 1988Delivered on: 20 May 1988
Satisfied on: 6 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fitzroy garages, 29A fitzroy road, l/b of camden, title no ln 183954.
Fully Satisfied
13 May 1988Delivered on: 20 May 1988
Satisfied on: 6 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of cambridge road, bedford bedfordshire title no. Bd 24961.
Fully Satisfied
13 May 1988Delivered on: 20 May 1988
Satisfied on: 6 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of cardington road, bedford, bedfordshire title no.bd 75603.
Fully Satisfied
11 October 1985Delivered on: 22 October 1985
Satisfied on: 6 November 1993
Persons entitled: Lowndes Associated Pensions Limited

Classification: Legal charge
Secured details: £250,000.
Particulars: Land at 216, brookhampton lane, kineton warwickshire land being part of the former goods yard and part of the closed broome to byefield railway line kineton, warwickshire.
Fully Satisfied
28 November 1988Delivered on: 9 December 1988
Satisfied on: 6 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of eastcotts road, bedford, bedfordshire titleno bd 74489.
Fully Satisfied
4 November 1988Delivered on: 24 November 1988
Satisfied on: 6 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fitzroy garages, 29A fitzroy road, l/b of camden, title no ln 183954.
Fully Satisfied
31 October 1983Delivered on: 9 November 1983
Satisfied on: 6 November 1993
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of covenant
Secured details: £500,000.
Particulars: Land and building on the east side of eastcotts road bedford title no bd 74489.
Fully Satisfied

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
10 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
10 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
8 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
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)
27 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)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
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)
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 Uk as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Change of details for Hallmark Cards Uk 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 Gordon Fraser Property Dawson Lane Bradford West Yorkshire BD4 6HN on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Gordon Fraser Property Dawson Lane Bradford West Yorkshire BD4 6HN on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Patricia Mary Gardiner as a director on 1 June 2017 (1 page)
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 director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
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)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(5 pages)
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)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(5 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(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)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(5 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(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)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
15 June 2012Appointment of Timothy Mark Busby as a director (2 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 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 Martha Richey as a director (2 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 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)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Ian Iveson Stuart on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Patricia Mary Gardiner 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 Mrs Martha Maxine Richey on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Ian Iveson Stuart on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Martha Maxine Richey 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 Ms Patricia Mary Gardiner 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 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 15 December 2009 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)
18 December 2008Return made up to 15/12/08; full list of members (4 pages)
18 December 2008Return made up to 15/12/08; 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)
27 December 2007Return made up to 15/12/07; full list of members (3 pages)
27 December 2007Return made up to 15/12/07; full list of members (3 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)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Return made up to 15/12/06; full list of members (3 pages)
21 December 2006Return made up to 15/12/06; full list of members (3 pages)
21 December 2006New director appointed (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)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
20 December 2005Return made up to 15/12/05; full list of members (2 pages)
20 December 2005Return made up to 15/12/05; full list of members (2 pages)
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)
23 December 2004Return made up to 15/12/04; full list of members (7 pages)
23 December 2004Return made up to 15/12/04; full list of members (7 pages)
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)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
11 November 2002Auditor's resignation (2 pages)
11 November 2002Auditor's resignation (2 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)
16 January 2002Return made up to 15/12/01; full list of members (6 pages)
16 January 2002Return made up to 15/12/01; full list of members (6 pages)
4 November 2001Registered office changed on 04/11/01 from: hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
4 November 2001Registered office changed on 04/11/01 from: hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
9 January 2001Return made up to 15/12/00; full list of members (6 pages)
9 January 2001Return made up to 15/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
4 February 2000Return made up to 15/12/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
4 February 2000Return made up to 15/12/99; full list of members (6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 March 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 March 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 February 1998Director resigned (2 pages)
3 February 1998Director resigned (2 pages)
31 January 1998Full accounts made up to 31 December 1996 (12 pages)
31 January 1998Full accounts made up to 31 December 1996 (12 pages)
13 January 1998Registered office changed on 13/01/98 from: eastcotts road bedford MK42 0JX (1 page)
13 January 1998Registered office changed on 13/01/98 from: eastcotts road bedford MK42 0JX (1 page)
20 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
26 February 1997Return made up to 15/12/96; no change of members (6 pages)
26 February 1997Return made up to 15/12/96; no change of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (19 pages)
4 November 1996Full accounts made up to 31 December 1995 (19 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
17 January 1996Return made up to 15/12/95; no change of members (7 pages)
17 January 1996Return made up to 15/12/95; no change of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)