Company NameStandglen Limited
Company StatusActive
Company Number02719078
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jamey Henry Dwyer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address50 La Colomberie
St. Helier
Jersey
JE2 4QB
Director NameZedra Directors (Jersey) Limited (Corporation)
StatusCurrent
Appointed11 February 2004(11 years, 8 months after company formation)
Appointment Duration20 years, 2 months
Correspondence Address50 La Colomberie
St. Helier
Jersey
JE2 4QB
Secretary NameZedra Nominees (Jersey) Limited (Corporation)
StatusCurrent
Appointed23 November 2010(18 years, 5 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address50 La Colomberie
St. Helier
Jersey
JE2 4QB
Director NameZedra Corporate Officers (Jersey) Limited (Corporation)
StatusCurrent
Appointed21 March 2013(20 years, 9 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address50 La Colomberie
St. Helier
Jersey
JE2 4QB
Director NamePaul Bond
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleSolicitor
Correspondence Address64 Bancroft Avenue
London
N2 0AS
Secretary NameShirley De Silva
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 November 1992)
RoleLegal Secretary
Correspondence Address1 Shaw Way
Wallington
Surrey
SM6 9EQ
Secretary NameShirley De Silva
NationalityBritish
StatusResigned
Appointed14 September 1992(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 November 1992)
RoleLegal Secretary
Correspondence Address1 Shaw Way
Wallington
Surrey
SM6 9EQ
Secretary NameMr David Jonathan Ingram
NationalityBritish
StatusResigned
Appointed04 November 1992(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressFlat C 38 Stanhope Road
London
N6 5NG
Director NameMr Paul Martin Sinel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2008)
RoleChartered Banker
Country of ResidenceJersey
Correspondence AddressSolitaire
La Commune St Saviour
Jersey
JE2 7HS
Director NameMr Bernard George Quant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2011)
RoleManager
Country of ResidenceJersey, Channel Islands
Correspondence AddressThalea Broadfields Les Chanolles De Six Rues
St Lawrence
Jersey
JE3 1GN
Director NameMr Martin William Pollock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(18 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 2011)
RoleBank Official
Country of ResidenceJersey
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Anthony Arthur Pitcher
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Broad Street
St Helier
Jersey
JE4 8PU
Director NameMr Ashley Stuart Cox
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 December 2019)
RoleBanking Official
Country of ResidenceJersey
Correspondence Address50 La Colomberie
St. Helier
Jersey
JE2 4QB
Director NameMrs Sarah Jayne Bartram-Lora Reina
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(27 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address50 La Colomberie La Colomberie
St. Helier
Jersey
JE2 4QB
Director NameMr Stephen McCormack
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed12 November 2020(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2022)
RoleClient Director
Country of ResidenceJersey
Correspondence Address50 La Colomberie La Colomberie
St. Helier
Jersey
JE2 4QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed30 January 1998(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 February 2004)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 February 2004)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameWalbrook Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 November 2010)
Correspondence AddressBarclays Wealth PO Box 248
39-41 Broad Street
St Helier
Channel Islands
JE4 5PS

Location

Registered AddressC/O Zedra, Booths Hall, Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Shareholders

1000 at £1Hillswick Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,226,010
Cash£20,920
Current Liabilities£1,218,612

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

16 November 1992Delivered on: 23 November 1992
Persons entitled: Frankfurter Hypothekenbank Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-brandon house, 170/194 borough high street and 2/4 marshalsea road, london SE1 t/n-SGL141023. 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

Filing History

17 November 2020Director's details changed for Mr Stephen Mccormack on 12 November 2020 (2 pages)
12 November 2020Termination of appointment of Sarah Jayne Bartram-Lora Reina as a director on 12 November 2020 (1 page)
12 November 2020Appointment of Mr Stephen Mccormack as a director on 12 November 2020 (2 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 January 2020Appointment of Mrs Sarah Jayne Bartram-Lora Reina as a director on 24 January 2020 (2 pages)
23 January 2020Termination of appointment of Ashley Stuart Cox as a director on 2 December 2019 (1 page)
2 January 2020Total exemption full accounts made up to 24 March 2019 (11 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
30 May 2019Director's details changed for Mr Ashley Stuart Cox on 22 May 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 24 March 2018 (13 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 24 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 24 March 2017 (13 pages)
29 November 2017Change of details for Dr Jurgen Liebfried as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Change of details for Dr Jurgen Liebfried as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017 (1 page)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 April 2017Director's details changed for Zedra Corporate Officers (Jersey) Limited on 27 March 2017 (1 page)
12 April 2017Director's details changed for Mr Ashley Stuart Cox on 27 March 2017 (2 pages)
12 April 2017Director's details changed for Mr Ashley Stuart Cox on 27 March 2017 (2 pages)
12 April 2017Director's details changed for Zedra Corporate Officers (Jersey) Limited on 27 March 2017 (1 page)
12 April 2017Secretary's details changed for Zedra Nominees (Jersey) Limited on 27 March 2017 (1 page)
12 April 2017Director's details changed for Zedra Directors (Jersey) Limited on 27 March 2017 (1 page)
12 April 2017Director's details changed for Zedra Directors (Jersey) Limited on 27 March 2017 (1 page)
12 April 2017Secretary's details changed for Zedra Nominees (Jersey) Limited on 27 March 2017 (1 page)
3 January 2017Total exemption full accounts made up to 24 March 2016 (13 pages)
3 January 2017Total exemption full accounts made up to 24 March 2016 (13 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
27 January 2016Director's details changed for Barclays Wealth Directors (Jersey) Limited on 15 January 2016 (1 page)
27 January 2016Director's details changed for Barclays Wealth Directors (Jersey) Limited on 15 January 2016 (1 page)
26 January 2016Director's details changed for Barclays Wealth Corporate Officers (Jersey) Limited on 15 January 2016 (1 page)
26 January 2016Director's details changed for Barclays Wealth Corporate Officers (Jersey) Limited on 15 January 2016 (1 page)
26 January 2016Secretary's details changed for Barclaytrust Jersey Limited on 15 January 2016 (1 page)
26 January 2016Secretary's details changed for Barclaytrust Jersey Limited on 15 January 2016 (1 page)
6 January 2016Total exemption full accounts made up to 24 March 2015 (12 pages)
6 January 2016Total exemption full accounts made up to 24 March 2015 (12 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
10 February 2015Total exemption full accounts made up to 24 March 2014 (12 pages)
10 February 2015Total exemption full accounts made up to 24 March 2014 (12 pages)
12 September 2014Director's details changed for Mr Ashley Stuart Cox on 19 August 2014 (2 pages)
12 September 2014Director's details changed for Mr Ashley Stuart Cox on 19 August 2014 (2 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(5 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(5 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(5 pages)
23 May 2014Appointment of Mr Ashley Stuart Cox as a director (2 pages)
23 May 2014Appointment of Mr Ashley Stuart Cox as a director (2 pages)
23 May 2014Termination of appointment of Anthony Pitcher as a director (1 page)
23 May 2014Termination of appointment of Anthony Pitcher as a director (1 page)
4 March 2014Total exemption full accounts made up to 24 March 2013 (12 pages)
4 March 2014Total exemption full accounts made up to 24 March 2013 (12 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
9 April 2013Appointment of Barclays Wealth Corporate Officers (Jersey) Limited as a director (2 pages)
9 April 2013Appointment of Barclays Wealth Corporate Officers (Jersey) Limited as a director (2 pages)
26 March 2013Total exemption full accounts made up to 24 March 2012 (12 pages)
26 March 2013Total exemption full accounts made up to 24 March 2012 (12 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Mr Anthony Arthur Pitcher on 8 November 2011 (2 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Mr Anthony Arthur Pitcher on 8 November 2011 (2 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Mr Anthony Arthur Pitcher on 8 November 2011 (2 pages)
9 May 2012Total exemption full accounts made up to 24 March 2011 (12 pages)
9 May 2012Total exemption full accounts made up to 24 March 2011 (12 pages)
15 November 2011Appointment of Mr Anthony Arthur Pitcher as a director (2 pages)
15 November 2011Termination of appointment of Martin Pollock as a director (1 page)
15 November 2011Termination of appointment of Martin Pollock as a director (1 page)
15 November 2011Appointment of Mr Anthony Arthur Pitcher as a director (2 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 24 March 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 24 March 2010 (12 pages)
21 February 2011Appointment of Mr Martin William Pollock as a director (2 pages)
21 February 2011Termination of appointment of Bernard Quant as a director (1 page)
21 February 2011Termination of appointment of Bernard Quant as a director (1 page)
21 February 2011Appointment of Mr Martin William Pollock as a director (2 pages)
24 November 2010Termination of appointment of Walbrook Secretaries Limited as a secretary (1 page)
24 November 2010Appointment of Barclaytrust Jersey Limited as a secretary (2 pages)
24 November 2010Termination of appointment of Walbrook Secretaries Limited as a secretary (1 page)
24 November 2010Appointment of Barclaytrust Jersey Limited as a secretary (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Walbrook Secretaries Limited on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Barclays Wealth Directors (Jersey) Limited on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Bernard George Quant on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Barclays Wealth Directors (Jersey) Limited on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Bernard George Quant on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Barclays Wealth Directors (Jersey) Limited on 1 June 2010 (2 pages)
14 June 2010Secretary's details changed for Walbrook Secretaries Limited on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Bernard George Quant on 1 June 2010 (2 pages)
14 June 2010Secretary's details changed for Walbrook Secretaries Limited on 1 June 2010 (2 pages)
21 April 2010Total exemption full accounts made up to 24 March 2009 (12 pages)
21 April 2010Total exemption full accounts made up to 24 March 2009 (12 pages)
17 June 2009Return made up to 01/06/09; full list of members (5 pages)
17 June 2009Return made up to 01/06/09; full list of members (5 pages)
4 June 2009Total exemption full accounts made up to 24 March 2008 (12 pages)
4 June 2009Total exemption full accounts made up to 24 March 2008 (12 pages)
7 February 2009Total exemption full accounts made up to 24 March 2007 (12 pages)
7 February 2009Total exemption full accounts made up to 24 March 2007 (12 pages)
6 November 2008Appointment terminated director paul sinel (1 page)
6 November 2008Appointment terminated director paul sinel (1 page)
6 November 2008Director appointed bernard george quant (2 pages)
6 November 2008Director appointed bernard george quant (2 pages)
7 July 2008Return made up to 01/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 July 2008Return made up to 01/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 2008Director's change of particulars / walbrook directors 3 LIMITED / 28/03/2008 (1 page)
13 June 2008Director's change of particulars / walbrook directors 3 LIMITED / 28/03/2008 (1 page)
2 June 2008Total exemption full accounts made up to 24 March 2006 (12 pages)
2 June 2008Total exemption full accounts made up to 24 March 2006 (12 pages)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
27 July 2007Return made up to 01/06/07; no change of members (7 pages)
27 July 2007Return made up to 01/06/07; no change of members (7 pages)
13 December 2006Full accounts made up to 24 March 2005 (14 pages)
13 December 2006Full accounts made up to 24 March 2005 (14 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
17 January 2006Full accounts made up to 24 March 2004 (14 pages)
17 January 2006Full accounts made up to 24 March 2004 (14 pages)
3 August 2005Full accounts made up to 24 March 2003 (14 pages)
3 August 2005Full accounts made up to 24 March 2003 (14 pages)
18 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2005Registered office changed on 27/05/05 from: 12 plumtree court london EC4A 4HT (1 page)
27 May 2005Registered office changed on 27/05/05 from: 12 plumtree court london EC4A 4HT (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
11 October 2004Return made up to 01/06/04; full list of members (5 pages)
11 October 2004Return made up to 01/06/04; full list of members (5 pages)
9 July 2004Registered office changed on 09/07/04 from: c/o price waterhouse coopers LLP 1 embankment place london WC2N 6RU (1 page)
9 July 2004Registered office changed on 09/07/04 from: c/o price waterhouse coopers LLP 1 embankment place london WC2N 6RU (1 page)
18 May 2004New director appointed (4 pages)
18 May 2004New director appointed (4 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page)
17 February 2004Director resigned (1 page)
19 January 2004Delivery ext'd 3 mth 24/03/03 (2 pages)
19 January 2004Delivery ext'd 3 mth 24/03/03 (2 pages)
10 June 2003Return made up to 01/06/03; full list of members (5 pages)
10 June 2003Return made up to 01/06/03; full list of members (5 pages)
27 January 2003Full accounts made up to 24 March 2002 (15 pages)
27 January 2003Full accounts made up to 24 March 2002 (15 pages)
3 August 2002Registered office changed on 03/08/02 from: 31 brechin place london greater london SW7 4QD (1 page)
3 August 2002Registered office changed on 03/08/02 from: 31 brechin place london greater london SW7 4QD (1 page)
28 June 2002Return made up to 01/06/02; full list of members (5 pages)
28 June 2002Return made up to 01/06/02; full list of members (5 pages)
19 March 2002Full accounts made up to 24 March 2001 (17 pages)
19 March 2002Full accounts made up to 24 March 2001 (17 pages)
25 January 2002Delivery ext'd 3 mth 24/03/01 (1 page)
25 January 2002Delivery ext'd 3 mth 24/03/01 (1 page)
25 June 2001Return made up to 01/06/01; full list of members (5 pages)
25 June 2001Return made up to 01/06/01; full list of members (5 pages)
7 June 2000Return made up to 01/06/00; no change of members (4 pages)
7 June 2000Return made up to 01/06/00; no change of members (4 pages)
4 April 2000Full accounts made up to 24 March 1999 (15 pages)
4 April 2000Full accounts made up to 24 March 1999 (15 pages)
2 February 2000Delivery ext'd 3 mth 24/03/99 (1 page)
2 February 2000Delivery ext'd 3 mth 24/03/99 (1 page)
15 June 1999Return made up to 01/06/99; change of members (5 pages)
15 June 1999Return made up to 01/06/99; change of members (5 pages)
26 April 1999Full accounts made up to 24 March 1998 (13 pages)
26 April 1999Full accounts made up to 24 March 1998 (13 pages)
22 January 1999Delivery ext'd 3 mth 24/03/98 (2 pages)
22 January 1999Delivery ext'd 3 mth 24/03/98 (2 pages)
7 July 1998Return made up to 01/06/98; full list of members (5 pages)
7 July 1998Return made up to 01/06/98; full list of members (5 pages)
24 April 1998Full accounts made up to 24 March 1997 (12 pages)
24 April 1998Full accounts made up to 24 March 1997 (12 pages)
25 January 1998Delivery ext'd 3 mth 24/03/97 (1 page)
25 January 1998Delivery ext'd 3 mth 24/03/97 (1 page)
2 November 1997Return made up to 01/06/97; full list of members (5 pages)
2 November 1997Return made up to 01/06/97; full list of members (5 pages)
28 January 1997Full accounts made up to 24 March 1996 (12 pages)
28 January 1997Full accounts made up to 24 March 1996 (12 pages)
2 August 1996Return made up to 01/06/96; full list of members (6 pages)
2 August 1996Return made up to 01/06/96; full list of members (6 pages)
28 January 1996Full accounts made up to 24 March 1995 (1 page)
28 January 1996Full accounts made up to 24 March 1995 (1 page)
27 June 1995Return made up to 01/06/95; full list of members (6 pages)
27 June 1995Return made up to 01/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1992Incorporation (17 pages)
1 June 1992Incorporation (17 pages)