London
SW4 9PT
Director Name | Dr Stephen Grant |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2009(95 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Wellington Mews London SW16 1UF |
Secretary Name | Toby James Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2009(96 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Oldridge Road London SW12 8PN |
Director Name | Mr Toby James Mitchell |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(97 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Finance/Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 70a Thornton Road London SW12 0LF |
Director Name | Mr Allan Woodley Best |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1996) |
Role | Retired |
Correspondence Address | 62 Gibsons Hill Norbury London SW16 3JS |
Director Name | Mr Derek Roy Hipkin |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1996) |
Role | Contracts Engineer |
Correspondence Address | 8 Woodlands Close Claygate Esher Surrey KT10 0JF |
Director Name | Mr Stephen Frederick Charles Potter |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(77 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 1995) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Pendle Road Streatham London SW16 6RY |
Director Name | Christopher Johns Prescott |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(77 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Electrician |
Correspondence Address | 47 Springfield Road Thornton Heath Surrey CR7 8DZ |
Director Name | Mr Robert James Taylor |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(77 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1998) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 141 Thornton Road Clapham Park London SW12 0LJ |
Director Name | Mr Graham John Wickham |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(77 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 Rodenhurst Road London SW4 8AE |
Secretary Name | Mr Robert Anthony Ross Darroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(77 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | 12 Brixton Hill Court Brixton Hill London SW2 1QX |
Secretary Name | Mr Allan Woodley Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1996) |
Role | Retired |
Correspondence Address | 62 Gibsons Hill Norbury London SW16 3JS |
Director Name | Mrs Deborah Anne Foster |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(83 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 January 2009) |
Role | Bank Employee |
Correspondence Address | 130 Hydethorpe Road London SW12 0JD |
Director Name | Paul Robert Foster |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Chartered Surveyor |
Correspondence Address | 130 Hydethorpe Road London SW12 0JD |
Secretary Name | Mr Paul Robert Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 130 Hydethorpe Road London SW12 0JD |
Secretary Name | Deborah Anne Artingstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(85 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 29b Streatham Common North London SW16 3HP |
Director Name | Graeme Anderson |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(86 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Salford Road London SW2 4BG |
Secretary Name | Mr Mark Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(86 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bushnell Road Balham London SW17 8QP |
Director Name | Paul Stephen Bradshaw |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2002) |
Role | Software Engineer |
Correspondence Address | 132 Ribblesdale Road London SW16 6SR |
Director Name | Mr Paul Robert Foster |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 January 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 130 Hydethorpe Road London SW12 0JD |
Director Name | John Robert Walter Laing |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(95 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 July 2009) |
Role | Compliance Manager |
Correspondence Address | 10 St. Benedicts Close Tooting London SW17 9NU |
Secretary Name | John Robert Walter Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(95 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 14 December 2009) |
Role | Compliance Manager |
Correspondence Address | 10 St. Benedicts Close Tooting London SW17 9NU |
Director Name | Paul Archer |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greyhound Lane London SW16 5NZ |
Website | graftontennisandsquash.co.uk |
---|
Registered Address | 70a Thornton Road London SW12 0LF |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Thornton |
Built Up Area | Greater London |
24 at £1 | Bernard John Garrett 9.30% Ordinary |
---|---|
24 at £1 | Hall Parke 9.30% Ordinary |
18 at £1 | Mrs J. Poxon 6.98% Ordinary |
17 at £1 | Jean Baker 6.59% Ordinary |
16 at £1 | Mrs A.w. Best 6.20% Ordinary |
12 at £1 | Mrs C. Rye 4.65% Ordinary |
10 at £1 | Executors Of Ethel Margaret Goodchild Estate 3.88% Ordinary |
9 at £1 | John Frank Skinner 3.49% Ordinary |
8 at £1 | Derek Roy Hipkin 3.10% Ordinary |
8 at £1 | Executors Of Alan Smith Estate 3.10% Ordinary |
8 at £1 | Robert Harry Goodchild 3.10% Ordinary |
8 at £1 | Wendy Elizabeth Bailey 3.10% Ordinary |
6 at £1 | Executors Of Kathleen Emma Faulkiner Estate 2.33% Ordinary |
38 at £1 | Mr Graham Wickham & Jim Howell 14.73% Ordinary |
5 at £1 | Evelyn Mary Wagstaff 1.94% Ordinary |
5 at £1 | Executors Of Kenneth Williams 1.94% Ordinary |
5 at £1 | William Barrey 1.94% Ordinary |
4 at £1 | Derek Owen Macquire 1.55% Ordinary |
4 at £1 | Donald Thomas Lowe 1.55% Ordinary |
2 at £1 | Colin Clive Barber 0.78% Ordinary |
2 at £1 | Eric Stevenson 0.78% Ordinary |
2 at £1 | Executors Of Boxhall Estate 0.78% Ordinary |
2 at £1 | Executors Of Cyril Thomas Smith Estate 0.78% Ordinary |
2 at £1 | Gordan Jack 0.78% Ordinary |
2 at £1 | Hilda Stevens 0.78% Ordinary |
2 at £1 | Jose Carlos Moreso 0.78% Ordinary |
2 at £1 | Robert Taylor 0.78% Ordinary |
2 at £1 | William Ireland 0.78% Ordinary |
1 at £1 | A.j. Skinner 0.39% Ordinary |
1 at £1 | Anthony Harold Brown 0.39% Ordinary |
1 at £1 | Cecil A. Caporn 0.39% Ordinary |
1 at £1 | David John Garrett 0.39% Ordinary |
1 at £1 | Executors Of Ralph Peacock Estate 0.39% Ordinary |
1 at £1 | Guthrie Roland Bailey 0.39% Ordinary |
1 at £1 | Isaac Robert Gunn 0.39% Ordinary |
1 at £1 | Joyce Ward 0.39% Ordinary |
1 at £1 | Noel Stephen Butler 0.39% Ordinary |
1 at £1 | Roger Dixon 0.39% Ordinary |
1 at £1 | Sandra Christine Butler 0.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £110,392 |
Gross Profit | £74,070 |
Net Worth | £10,084 |
Cash | £16,753 |
Current Liabilities | £28,709 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (3 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 19 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 July 2023 (3 weeks, 5 days from now) |
1 October 1937 | Delivered on: 14 October 1937 Classification: £500 Outstanding |
---|---|
22 November 1924 | Delivered on: 22 November 1924 Persons entitled: No Trustees Classification: Series of debentures Outstanding |
12 March 1913 | Delivered on: 12 March 1913 Classification: Series of debentures Outstanding |
28 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
---|---|
10 May 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
19 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 August 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
20 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Notification of Murray Sutton as a person with significant control on 1 August 2018 (2 pages) |
7 August 2018 | Notification of Stephen Grant as a person with significant control on 1 August 2018 (2 pages) |
7 August 2018 | Notification of Toby Mitchell as a person with significant control on 1 August 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
9 November 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Auditor's resignation (2 pages) |
18 January 2016 | Auditor's resignation (2 pages) |
14 October 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
14 October 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
6 October 2014 | Full accounts made up to 30 September 2013 (12 pages) |
6 October 2014 | Full accounts made up to 30 September 2013 (12 pages) |
22 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Dr Stephen Grant on 1 January 2013 (2 pages) |
22 July 2014 | Director's details changed for Dr Stephen Grant on 1 January 2013 (2 pages) |
22 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Dr Stephen Grant on 1 January 2013 (2 pages) |
5 December 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 December 2013 | Full accounts made up to 30 September 2012 (13 pages) |
12 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
21 August 2012 | Full accounts made up to 30 September 2011 (12 pages) |
21 August 2012 | Full accounts made up to 30 September 2011 (12 pages) |
24 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
15 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Director's details changed for Murray Charles Howis Sutton on 19 June 2010 (2 pages) |
15 October 2010 | Director's details changed for Dr Stephen Grant on 19 June 2010 (2 pages) |
15 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Director's details changed for Murray Charles Howis Sutton on 19 June 2010 (2 pages) |
15 October 2010 | Director's details changed for Dr Stephen Grant on 19 June 2010 (2 pages) |
13 October 2010 | Full accounts made up to 30 September 2009 (13 pages) |
13 October 2010 | Full accounts made up to 30 September 2009 (13 pages) |
4 October 2010 | Appointment of Toby James Mitchell as a director (3 pages) |
4 October 2010 | Termination of appointment of Paul Archer as a director (2 pages) |
4 October 2010 | Appointment of Toby James Mitchell as a director (3 pages) |
4 October 2010 | Termination of appointment of Paul Archer as a director (2 pages) |
26 February 2010 | Termination of appointment of John Laing as a secretary (2 pages) |
26 February 2010 | Appointment of Toby James Mitchell as a secretary (3 pages) |
26 February 2010 | Termination of appointment of John Laing as a secretary (2 pages) |
26 February 2010 | Appointment of Toby James Mitchell as a secretary (3 pages) |
7 October 2009 | Appointment of Paul Archer as a director (2 pages) |
7 October 2009 | Appointment of Paul Archer as a director (2 pages) |
30 September 2009 | Return made up to 19/06/09; full list of members (16 pages) |
30 September 2009 | Return made up to 19/06/09; full list of members (16 pages) |
15 September 2009 | Full accounts made up to 30 September 2008 (12 pages) |
15 September 2009 | Full accounts made up to 30 September 2008 (12 pages) |
11 August 2009 | Appointment terminated director john laing (1 page) |
11 August 2009 | Appointment terminated director john laing (1 page) |
11 May 2009 | Appointment terminated director graeme anderson (1 page) |
11 May 2009 | Appointment terminated director graeme anderson (1 page) |
16 February 2009 | Full accounts made up to 30 September 2007 (12 pages) |
16 February 2009 | Full accounts made up to 30 September 2007 (12 pages) |
23 January 2009 | Director and secretary appointed john robert walter laing (2 pages) |
23 January 2009 | Director appointed dr stephen grant (2 pages) |
23 January 2009 | Director appointed murray sutton (2 pages) |
23 January 2009 | Appointment terminated director deborah foster (1 page) |
23 January 2009 | Appointment terminated director paul foster (1 page) |
23 January 2009 | Appointment terminated secretary mark bannister (1 page) |
23 January 2009 | Director and secretary appointed john robert walter laing (2 pages) |
23 January 2009 | Director appointed dr stephen grant (2 pages) |
23 January 2009 | Director appointed murray sutton (2 pages) |
23 January 2009 | Appointment terminated director deborah foster (1 page) |
23 January 2009 | Appointment terminated director paul foster (1 page) |
23 January 2009 | Appointment terminated secretary mark bannister (1 page) |
23 September 2008 | Full accounts made up to 30 September 2006 (12 pages) |
23 September 2008 | Full accounts made up to 30 September 2006 (12 pages) |
5 August 2008 | Return made up to 19/06/08; full list of members (16 pages) |
5 August 2008 | Return made up to 19/06/08; full list of members (16 pages) |
4 August 2008 | Director's change of particulars / deborah artingstall / 25/03/2006 (1 page) |
4 August 2008 | Director's change of particulars / deborah artingstall / 25/03/2006 (1 page) |
1 August 2007 | Return made up to 19/06/07; full list of members (10 pages) |
1 August 2007 | Return made up to 19/06/07; full list of members (10 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (10 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (10 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
1 August 2005 | Return made up to 19/06/05; full list of members
|
1 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
1 August 2005 | Return made up to 19/06/05; full list of members
|
4 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 August 2004 | Return made up to 19/06/04; no change of members
|
4 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 August 2004 | Return made up to 19/06/04; no change of members
|
10 July 2003 | Return made up to 19/06/03; no change of members (7 pages) |
10 July 2003 | Return made up to 19/06/03; no change of members (7 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
21 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 19/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 19/06/02; full list of members (9 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
23 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
23 July 2001 | Return made up to 17/07/01; no change of members
|
23 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
23 July 2001 | Return made up to 17/07/01; no change of members
|
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 July 2000 | Return made up to 17/07/00; no change of members
|
24 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 July 2000 | Return made up to 17/07/00; no change of members
|
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 17/07/99; full list of members (6 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 17/07/99; full list of members (6 pages) |
27 October 1999 | New secretary appointed (2 pages) |
13 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
14 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
18 August 1997 | Return made up to 17/07/97; no change of members
|
18 August 1997 | Return made up to 17/07/97; no change of members
|
21 January 1997 | Auditor's resignation (1 page) |
21 January 1997 | Auditor's resignation (1 page) |
28 August 1996 | Return made up to 17/07/96; no change of members
|
28 August 1996 | Return made up to 17/07/96; no change of members
|
28 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
8 August 1995 | Return made up to 17/07/95; full list of members
|
8 August 1995 | Return made up to 17/07/95; full list of members
|
18 February 1913 | Incorporation (12 pages) |
18 February 1913 | Incorporation (12 pages) |