Bexleyheath
Kent
DA7 6BS
Director Name | Miss Margaret Mary Lynch |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Headteacher Retired |
Country of Residence | England |
Correspondence Address | 62 Vauxhall Grove Vauxhall London SW8 1TA |
Secretary Name | Miss Adrienne Mary Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1993(75 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Religious Sister |
Country of Residence | England |
Correspondence Address | 77 Erith Road Bexleyheath Kent DA7 6BS |
Director Name | Ms Jacqueline Linda Diana Ginnane |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1994(76 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 7 Crimsworth Road London SW8 4RN |
Director Name | Mr Liam Anthony Wall |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1995(77 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2a Sunray Avenue London SE24 9PY |
Director Name | Mrs Penelope Mary Dashwood Wall |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1995(77 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2a Sunray Avenue London SE24 9PY |
Director Name | Ms Michelle Maria Johanna Ginnane |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(96 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Crimsworth Road London SW8 4RN |
Director Name | Rev Gerald Wilson |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(100 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Parish Priest |
Country of Residence | England |
Correspondence Address | 77 Erith Road Bexleyheath Kent DA7 6BS |
Director Name | Patrick Anthony Beirne |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 58 Hatherwood Leatherhead Surrey KT22 8TT |
Director Name | Christina Mary Dolan |
---|---|
Date of Birth | January 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 April 1996) |
Role | Retired |
Correspondence Address | 14 The Downs Wimbledon London SW20 8HS |
Director Name | Doris Mary Donaldson |
---|---|
Date of Birth | April 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 1994) |
Role | Housewife |
Correspondence Address | 7 Cavendish Place Southside London Sw4 |
Director Name | Nora Hughes |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1994) |
Role | Retired |
Correspondence Address | 46 Harleyford Road Vauxhall London SE11 5AY |
Director Name | John Edward Kavanagh |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 June 2004) |
Role | Fund Manager Retired |
Correspondence Address | 16 Upper Ryefield Road Upper Norwood London SE19 3QU |
Director Name | Gwendoline Clare Mooney |
---|---|
Date of Birth | June 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 1996) |
Role | Retired |
Correspondence Address | 18 Park Rise Leatherhead Surrey KT22 7HZ |
Director Name | Alan John Wright |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 November 2007) |
Role | Priest Retired |
Correspondence Address | Flat 2 St Peters Residence 2a Meadow Road London SW8 1QH |
Director Name | Miss Adrienne Mary Connor |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 13 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77 Erith Road Bexleyheath Kent DA7 6BS |
Director Name | Miss Margaret Mary Lynch |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 13 August 2022) |
Role | Headteacher Retired |
Country of Residence | England |
Correspondence Address | 62 Vauxhall Grove Vauxhall London SW8 1TA |
Secretary Name | Nora Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | 46 Harleyford Road Vauxhall London SE11 5AY |
Secretary Name | Miss Adrienne Mary Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(75 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 13 June 2022) |
Role | Religious Sister |
Country of Residence | England |
Correspondence Address | 77 Erith Road Bexleyheath Kent DA7 6BS |
Director Name | Miss Daphne Margaret De Souza |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(88 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 7 Heyford Terrace London SW8 1XT |
Director Name | Rev John Docherty |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(92 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 August 2018) |
Role | Catholic Priest |
Country of Residence | England |
Correspondence Address | St Annes Presbytery 363 Kennington Lane London SE11 5QY |
Director Name | Rev Martin John Lee |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(92 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 June 2017) |
Role | Catholic Priest |
Country of Residence | England |
Correspondence Address | 4 Meadow Road London SW8 1QB |
Secretary Name | Miss Michelle Maria Ginnane |
---|---|
Status | Resigned |
Appointed | 13 June 2022(104 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | St. Anne's Catholic Settlement 40-46 Harleyford Ro London SE11 4AY |
Telephone | 020 77357049 |
---|---|
Telephone region | London |
Registered Address | 77 Erith Road Bexleyheath Kent DA7 6BS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,265,152 |
Cash | £507,822 |
Current Liabilities | £6,569 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2023 (1 month, 3 weeks from now) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
---|---|
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
3 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
24 October 2018 | Appointment of Reverend Gerald Wilson as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of John Docherty as a director on 24 August 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
7 June 2017 | Termination of appointment of Martin John Lee as a director on 6 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 20 Craylands St. Mary Cray Orpington Kent BR5 3HA to 77 Erith Road Bexleyheath Kent DA7 6BS on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Martin John Lee as a director on 6 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 20 Craylands St. Mary Cray Orpington Kent BR5 3HA to 77 Erith Road Bexleyheath Kent DA7 6BS on 7 June 2017 (1 page) |
17 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
9 May 2016 | Annual return made up to 1 May 2016 no member list (9 pages) |
9 May 2016 | Annual return made up to 1 May 2016 no member list (9 pages) |
28 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
28 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
12 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
12 May 2015 | Director's details changed for Miss Michelle Ginnane on 5 January 2015 (2 pages) |
12 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
12 May 2015 | Director's details changed for Miss Michelle Ginnane on 5 January 2015 (2 pages) |
12 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
12 May 2015 | Director's details changed for Miss Michelle Ginnane on 5 January 2015 (2 pages) |
30 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 July 2014 | Memorandum and Articles of Association (19 pages) |
29 July 2014 | Statement of company's objects (2 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Memorandum and Articles of Association (19 pages) |
29 July 2014 | Statement of company's objects (2 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
6 May 2014 | Annual return made up to 1 May 2014 no member list (9 pages) |
6 May 2014 | Annual return made up to 1 May 2014 no member list (9 pages) |
6 May 2014 | Annual return made up to 1 May 2014 no member list (9 pages) |
4 May 2014 | Director's details changed for Sr. Adrienne Mary Connor on 12 October 2013 (2 pages) |
4 May 2014 | Director's details changed for Sr. Adrienne Mary Connor on 12 October 2013 (2 pages) |
15 April 2014 | Appointment of Miss Michelle Ginnane as a director (2 pages) |
15 April 2014 | Appointment of Miss Michelle Ginnane as a director (2 pages) |
2 January 2014 | Registered office address changed from 3 Southern Avenue Redhill Surrey RH1 5DE United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 3 Southern Avenue Redhill Surrey RH1 5DE United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 3 Southern Avenue Redhill Surrey RH1 5DE United Kingdom on 2 January 2014 (1 page) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 July 2013 | Termination of appointment of Daphne De Souza as a director (1 page) |
28 July 2013 | Termination of appointment of Daphne De Souza as a director (1 page) |
7 May 2013 | Annual return made up to 1 May 2013 no member list (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 no member list (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 no member list (9 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
13 July 2012 | Director's details changed for Penelope Mary Dashwood Wall on 1 May 2012 (3 pages) |
13 July 2012 | Director's details changed for Mr Liam Anthony Wall on 1 May 2012 (2 pages) |
13 July 2012 | Director's details changed for Penelope Mary Dashwood Wall on 1 May 2012 (3 pages) |
13 July 2012 | Director's details changed for Mr Liam Anthony Wall on 1 May 2012 (2 pages) |
13 July 2012 | Director's details changed for Penelope Mary Dashwood Wall on 1 May 2012 (3 pages) |
13 July 2012 | Director's details changed for Mr Liam Anthony Wall on 1 May 2012 (2 pages) |
20 May 2012 | Annual return made up to 1 May 2012 no member list (9 pages) |
20 May 2012 | Annual return made up to 1 May 2012 no member list (9 pages) |
20 May 2012 | Annual return made up to 1 May 2012 no member list (9 pages) |
19 May 2012 | Registered office address changed from 3 Southern Avenue Redhill Surrey RH1 5DE England on 19 May 2012 (1 page) |
19 May 2012 | Registered office address changed from C/O Sr. Ruth Connor St Anne's House 14 Lansdowne Road Wimbledon London SW20 8AN on 19 May 2012 (1 page) |
19 May 2012 | Registered office address changed from 3 Southern Avenue Redhill Surrey RH1 5DE England on 19 May 2012 (1 page) |
19 May 2012 | Registered office address changed from C/O Sr. Ruth Connor St Anne's House 14 Lansdowne Road Wimbledon London SW20 8AN on 19 May 2012 (1 page) |
14 February 2012 | Director's details changed for Penelope Mary Dashwood Wall on 4 February 2012 (3 pages) |
14 February 2012 | Director's details changed for Mr Liam Anthony Wall on 4 February 2012 (3 pages) |
14 February 2012 | Director's details changed for Penelope Mary Dashwood Wall on 4 February 2012 (3 pages) |
14 February 2012 | Director's details changed for Mr Liam Anthony Wall on 4 February 2012 (3 pages) |
14 February 2012 | Director's details changed for Penelope Mary Dashwood Wall on 4 February 2012 (3 pages) |
14 February 2012 | Director's details changed for Mr Liam Anthony Wall on 4 February 2012 (3 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
4 May 2011 | Director's details changed for Reverend Martin John Lee on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Reverend John Docherty on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
4 May 2011 | Director's details changed for Reverend Martin John Lee on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Reverend John Docherty on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
4 May 2011 | Director's details changed for Reverend Martin John Lee on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Reverend John Docherty on 4 May 2011 (2 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 July 2010 | Appointment of Reverend John Docherty as a director (3 pages) |
5 July 2010 | Appointment of Reverend John Docherty as a director (3 pages) |
16 June 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
16 June 2010 | Registered office address changed from 44-46 Harleyford Road Vauxhall London SE11 5AY on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Sr. Adrienne Mary Connor on 11 March 2010 (1 page) |
16 June 2010 | Director's details changed for Sr. Adrienne Mary Connor on 11 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
16 June 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
16 June 2010 | Registered office address changed from 44-46 Harleyford Road Vauxhall London SE11 5AY on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Sr. Adrienne Mary Connor on 11 March 2010 (1 page) |
16 June 2010 | Director's details changed for Sr. Adrienne Mary Connor on 11 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Liam Anthony Wall on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Margaret Mary Lynch on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Daphne Margaret De Souza on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Liam Anthony Wall on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Margaret Mary Lynch on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Daphne Margaret De Souza on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Liam Anthony Wall on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Margaret Mary Lynch on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Daphne Margaret De Souza on 2 October 2009 (2 pages) |
20 April 2010 | Appointment of Reverend Martin John Lee as a director (3 pages) |
20 April 2010 | Appointment of Reverend Martin John Lee as a director (3 pages) |
14 February 2010 | Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Liam Anthony Wall on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Liam Anthony Wall on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Liam Anthony Wall on 2 October 2009 (2 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 June 2009 | Annual return made up to 01/05/09 (4 pages) |
7 June 2009 | Annual return made up to 01/05/09 (4 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
29 May 2008 | Annual return made up to 01/05/08 (4 pages) |
29 May 2008 | Appointment terminated director alan wright (1 page) |
29 May 2008 | Annual return made up to 01/05/08 (4 pages) |
29 May 2008 | Appointment terminated director alan wright (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Director resigned (1 page) |
16 May 2007 | Annual return made up to 01/05/07 (3 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Annual return made up to 01/05/07 (3 pages) |
16 May 2007 | New director appointed (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
19 May 2006 | Annual return made up to 01/05/06 (2 pages) |
19 May 2006 | Annual return made up to 01/05/06 (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
8 July 2005 | Annual return made up to 01/05/05
|
8 July 2005 | Annual return made up to 01/05/05
|
25 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
21 May 2004 | Annual return made up to 01/05/04
|
21 May 2004 | Annual return made up to 01/05/04
|
5 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
13 May 2003 | Annual return made up to 01/05/03 (7 pages) |
13 May 2003 | Annual return made up to 01/05/03 (7 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
14 May 2002 | Annual return made up to 01/05/02 (7 pages) |
14 May 2002 | Annual return made up to 01/05/02 (7 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
18 May 2001 | Annual return made up to 01/05/01 (5 pages) |
18 May 2001 | Annual return made up to 01/05/01 (5 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 June 2000 | Annual return made up to 01/05/00 (5 pages) |
21 June 2000 | Annual return made up to 01/05/00 (5 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
4 May 1999 | Annual return made up to 01/05/99
|
4 May 1999 | Annual return made up to 01/05/99
|
25 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 May 1998 | Annual return made up to 01/05/98 (6 pages) |
11 May 1998 | Annual return made up to 01/05/98 (6 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 May 1997 | Annual return made up to 01/05/97 (6 pages) |
9 May 1997 | Annual return made up to 01/05/97 (6 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 May 1996 | Annual return made up to 01/05/96 (8 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Annual return made up to 01/05/96 (8 pages) |
8 May 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
22 May 1995 | Annual return made up to 01/05/95 (20 pages) |
22 May 1995 | Annual return made up to 01/05/95 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |