Meadowfield
Durham
County Durham
DH7 8XL
Director Name | Mr Richard John Dunkley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2009(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Andrew Simon David Fisher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Harry James Banks |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 14 December 2023) |
Role | Group Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 2009) |
Role | Development Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Director Name | Mr Philip Lionel Dyke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Robert Llewellyn Williams |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2010) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Surtees Drive Willington Crook County Durham DL15 0GR |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Stephen Richard Tonks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 February 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Stephen Richard Klein |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Website | banksgroup.co.uk |
---|
Registered Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Banks Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,179,000 |
Gross Profit | -£1,200,000 |
Net Worth | -£23,348,000 |
Current Liabilities | £39,450,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
4 June 2021 | Delivered on: 17 June 2021 Persons entitled: Greencoat UK Wind Holdco Limited Classification: A registered charge Outstanding |
---|---|
26 April 2012 | Delivered on: 15 May 2012 Persons entitled: The Co-Operative Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged assets being the shares and all related rights in respect of the shares being 1 ordinary share of £1.00 in the company see image for full details. Outstanding |
29 February 2012 | Delivered on: 14 March 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: A share charge Secured details: All monies due or to become due from the banks renewables (armistead wind farm) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the charged assets meaning the shares and all related rightsin respect of the shares see image for full details. Outstanding |
16 March 2011 | Delivered on: 29 March 2011 Persons entitled: The Co-Operative Bank PLC Classification: Share charge Secured details: All monies due or to become due from banks renewables (hazlehead wind farm) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets meaning the shares being one ordinary share of £1.00 in the share capital of banks renewables (hazlehead wind farm) limited, and all related rights. See image for full details. Outstanding |
16 March 2011 | Delivered on: 26 March 2011 Persons entitled: The Co-Operative Bank PLC Classification: Share charge Secured details: All monies due or to become due from banks renewables (marr wind farm) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares in banks renewables (marr wind farm) limited and related rights including dividends, see image for full details. Outstanding |
16 June 2006 | Delivered on: 17 June 2006 Persons entitled: Hsbc 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 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. Outstanding |
22 January 2021 | Change of details for a person with significant control (2 pages) |
---|---|
15 December 2020 | Part of the property or undertaking has been released from charge 1 (2 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
12 August 2020 | Part of the property or undertaking has been released from charge 1 (2 pages) |
16 June 2020 | Full accounts made up to 30 September 2019 (24 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
6 September 2019 | Change of details for Timec 1638 Limited as a person with significant control on 24 October 2018 (2 pages) |
4 September 2019 | Auditor's resignation (1 page) |
4 September 2019 | Resolutions
|
28 August 2019 | Notification of Timec 1638 Limited as a person with significant control on 27 July 2018 (2 pages) |
21 August 2019 | Cessation of A Person with Significant Control as a person with significant control on 27 July 2018 (1 page) |
21 August 2019 | Cessation of Timec 1638 Limited as a person with significant control on 27 July 2018 (1 page) |
20 August 2019 | Notification of Timec 1638 Limited as a person with significant control on 27 July 2018 (2 pages) |
19 August 2019 | Cessation of The Banks Group Limited as a person with significant control on 26 July 2018 (1 page) |
25 June 2019 | Full accounts made up to 30 September 2018 (24 pages) |
22 February 2019 | Termination of appointment of Colin Anderson as a director on 20 February 2019 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
16 August 2018 | Satisfaction of charge 5 in full (4 pages) |
16 August 2018 | Satisfaction of charge 4 in full (4 pages) |
16 August 2018 | Satisfaction of charge 3 in full (4 pages) |
16 August 2018 | Satisfaction of charge 2 in full (4 pages) |
19 June 2018 | Full accounts made up to 30 September 2017 (26 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
11 April 2017 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages) |
13 February 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
13 February 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
21 November 2016 | Part of the property or undertaking has been released from charge 1 (2 pages) |
21 November 2016 | Part of the property or undertaking has been released from charge 1 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
22 August 2016 | Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (25 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (25 pages) |
3 December 2015 | Termination of appointment of Philip Lionel Dyke as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Philip Lionel Dyke as a director on 30 November 2015 (1 page) |
27 October 2015 | Termination of appointment of Stephen Richard Klein as a director on 13 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Stephen Richard Klein as a director on 13 October 2015 (1 page) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
4 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 18 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 18 June 2015 (2 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (23 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (23 pages) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 March 2014 | Full accounts made up to 30 September 2013 (22 pages) |
3 March 2014 | Full accounts made up to 30 September 2013 (22 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
22 July 2013 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
22 July 2013 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
5 June 2013 | Termination of appointment of Stephen Tonks as a director (1 page) |
5 June 2013 | Termination of appointment of Stephen Tonks as a director (1 page) |
3 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
3 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
10 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
31 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
31 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (22 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (22 pages) |
14 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (4 pages) |
14 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (4 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Memorandum and Articles of Association (4 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Memorandum and Articles of Association (4 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
8 July 2011 | Termination of appointment of Graham Smith as a director (1 page) |
8 July 2011 | Termination of appointment of Graham Smith as a director (1 page) |
28 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (4 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (4 pages) |
26 January 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
16 December 2010 | Appointment of Mr Colin Anderson as a director (2 pages) |
16 December 2010 | Appointment of Mr Colin Anderson as a director (2 pages) |
29 October 2010 | Appointment of Mr Stephen Richard Tonks as a director (2 pages) |
29 October 2010 | Appointment of Mr Stephen Richard Tonks as a director (2 pages) |
27 October 2010 | Director's details changed for Mr Philip Lionel Dyke on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Philip Lionel Dyke on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Graham Smith on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
27 October 2010 | Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Graham Smith on 30 September 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
27 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
27 October 2010 | Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill Co. Durham DL17 9EU on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill Co. Durham DL17 9EU on 29 September 2010 (1 page) |
28 June 2010 | Termination of appointment of Robert Williams as a director (2 pages) |
28 June 2010 | Termination of appointment of Robert Williams as a director (2 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
27 October 2009 | Appointment of Richard John Dunkley as a director (4 pages) |
27 October 2009 | Appointment of Richard John Dunkley as a director (4 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Section 519 (1 page) |
23 September 2009 | Section 519 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
29 January 2009 | Director appointed graham smith (2 pages) |
29 January 2009 | Director appointed graham smith (2 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
18 April 2008 | Director appointed robert llewellyn williams (2 pages) |
18 April 2008 | Director appointed robert llewellyn williams (2 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (3 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
27 April 2006 | Company name changed gilbert gray LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed gilbert gray LIMITED\certificate issued on 27/04/06 (2 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
28 October 2005 | Accounts made up to 31 March 2005 (3 pages) |
28 October 2005 | Accounts made up to 31 March 2005 (3 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
20 December 2004 | Accounts made up to 31 March 2004 (3 pages) |
20 December 2004 | Accounts made up to 31 March 2004 (3 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
23 December 2003 | Accounts made up to 31 March 2003 (3 pages) |
23 December 2003 | Accounts made up to 31 March 2003 (3 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members
|
6 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (3 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (3 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 October 2001 | Accounts made up to 31 March 2001 (3 pages) |
11 October 2001 | Accounts made up to 31 March 2001 (3 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 October 2000 | Accounts made up to 26 March 2000 (3 pages) |
24 October 2000 | Accounts made up to 26 March 2000 (3 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
12 October 1999 | Accounts made up to 31 March 1999 (3 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
12 October 1999 | Accounts made up to 31 March 1999 (3 pages) |
15 October 1998 | Accounts made up to 29 March 1998 (3 pages) |
15 October 1998 | Accounts made up to 29 March 1998 (3 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (5 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (5 pages) |
27 November 1997 | Accounts made up to 30 March 1997 (3 pages) |
27 November 1997 | Accounts made up to 30 March 1997 (3 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
29 November 1996 | Accounts made up to 31 March 1996 (3 pages) |
29 November 1996 | Accounts made up to 31 March 1996 (3 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
28 December 1995 | Accounts made up to 26 March 1995 (3 pages) |
28 December 1995 | Accounts made up to 26 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
30 September 1991 | Company name changed\certificate issued on 30/09/91 (2 pages) |
30 September 1991 | Company name changed\certificate issued on 30/09/91 (2 pages) |
4 October 1990 | Resolutions
|
4 October 1990 | Resolutions
|
7 September 1989 | Memorandum and Articles of Association (7 pages) |
7 September 1989 | Memorandum and Articles of Association (7 pages) |
25 August 1989 | Registered office changed on 25/08/89 from: 2 baches street london N1 6UB (1 page) |
25 August 1989 | Company name changed\certificate issued on 25/08/89 (2 pages) |
25 August 1989 | Registered office changed on 25/08/89 from: 2 baches street london N1 6UB (1 page) |
25 August 1989 | Company name changed\certificate issued on 25/08/89 (2 pages) |
22 May 1989 | Incorporation (9 pages) |
22 May 1989 | Incorporation (9 pages) |