Kings Ave
Muswell Hill
London
N10 1PB
Director Name | Mr Richard James Johnstone |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2012(93 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Green Kings Ave Muswell Hill London N10 1PB |
Director Name | Mr Simon John Mindham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2012(93 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Green Kings Ave Muswell Hill London N10 1PB |
Secretary Name | Mr Simon John Mindham |
---|---|
Status | Current |
Appointed | 20 November 2016(97 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | The Green Kings Ave Muswell Hill London N10 1PB |
Director Name | Mr Richard Frank Liberty Todman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2018(99 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Fortismere Avenue London N10 3BL |
Director Name | Mr Robert Michael Richards |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(102 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Collingwood Avenue London N10 3ED |
Director Name | Mr Tobias James Johnson |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(102 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 2 Lynmouth Road London N2 9LP |
Director Name | Mr Michael Peter Gostick |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(102 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Park Hall Road London N2 9PY |
Secretary Name | Mr Michael Peter Gostick |
---|---|
Status | Current |
Appointed | 03 December 2021(102 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 59 Park Hall Road London N2 9PY |
Director Name | Mrs Vera Olive Passingham |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 25 October 1992) |
Role | Retired |
Correspondence Address | 9 The Close London N10 2ED |
Director Name | Mr Daniel Percival Oshea |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2010) |
Role | Building Contractor |
Correspondence Address | 6 Courtlands Avenue London E4 6DU |
Director Name | Mr Henry James Hicks |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 March 2012) |
Role | Retired Insurance Broker |
Country of Residence | England |
Correspondence Address | 34 The Crescent London N11 3HH |
Director Name | Mr Edwin Mark Dyer |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 05 December 2010) |
Role | Retired Marketing Executive |
Correspondence Address | Flat 10 5 Blackdown Close London N2 8JF |
Director Name | Peter Leonard Burrell |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1995) |
Role | Plumbing Contractor |
Correspondence Address | 58 Pymmes Green Road New Southgate London N11 1BY |
Secretary Name | Mr Edwin Mark Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 05 December 2010) |
Role | Retired Marketing Executive |
Correspondence Address | Flat 10 5 Blackdown Close London N2 8JF |
Director Name | Mrs Elizabeth Baker |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 26 November 2012) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 21 Herongate Close Willow Road Enfield Middlesex EN1 3SN |
Director Name | Mr Brian William Malcolm Kemp |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1995(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1999) |
Role | Retired Engineer |
Correspondence Address | 348 Oakleigh Road North Whetstone London N20 0RH |
Director Name | Ernest Parry |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1999(80 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 January 2007) |
Role | Print Room Manager |
Correspondence Address | 6 Friern Watch Avenue London N12 9NT |
Director Name | Miss Joan Florence Jupp |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(87 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 November 2012) |
Role | Retired Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Haldane Close Muswell Hill London N10 2PB |
Director Name | Dr Paul Geoffrey Chapman |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2010(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2016) |
Role | Economist |
Country of Residence | England |
Correspondence Address | The Green Kings Ave Muswell Hill London N10 1PB |
Secretary Name | Dr Paul Geoffrey Chapman |
---|---|
Status | Resigned |
Appointed | 05 December 2010(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2016) |
Role | Company Director |
Correspondence Address | The Green Kings Ave Muswell Hill London N10 1PB |
Director Name | Mr Simon John Mindham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(93 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 03 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Green Kings Ave Muswell Hill London N10 1PB |
Director Name | Mr David Peter Lapes |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(94 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 November 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 59 Queens Avenue London N10 3PD |
Secretary Name | Mr Simon John Mindham |
---|---|
Status | Resigned |
Appointed | 20 November 2016(97 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 03 December 2021) |
Role | Company Director |
Correspondence Address | The Green Kings Ave Muswell Hill London N10 1PB |
Director Name | Mr Richard Frank Liberty Todman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2018(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Fortismere Avenue London N10 3BL |
Website | muswellhilllocksmith.net |
---|---|
Telephone | 020 33942192 |
Telephone region | London |
Registered Address | The Green Kings Ave Muswell Hill London N10 1PB |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
1 at £1 | Alison Bennett 3.70% Ordinary |
---|---|
1 at £1 | Andreas Young & Lynne Zikha 3.70% Ordinary |
1 at £1 | Andrew Nairn 3.70% Ordinary |
1 at £1 | Anne Dougall 3.70% Ordinary |
1 at £1 | Chreenagh Foley 3.70% Ordinary |
1 at £1 | David Lapes 3.70% Ordinary |
1 at £1 | David Santry 3.70% Ordinary |
1 at £1 | Dylan Spiekermann 3.70% Ordinary |
1 at £1 | Gary Shaw 3.70% Ordinary |
1 at £1 | Geraldine Marks 3.70% Ordinary |
1 at £1 | J. Ellis 3.70% Ordinary |
1 at £1 | Jane Dormer 3.70% Ordinary |
1 at £1 | John Dowling 3.70% Ordinary |
1 at £1 | K. Sage 3.70% Ordinary |
1 at £1 | Margaret Brearley 3.70% Ordinary |
1 at £1 | Mike Gostic 3.70% Ordinary |
1 at £1 | N. O'hora 3.70% Ordinary |
1 at £1 | P. Chapman 3.70% Ordinary |
1 at £1 | Patrick Berryman 3.70% Ordinary |
1 at £1 | Paul Jarman 3.70% Ordinary |
1 at £1 | Richard Johnstone 3.70% Ordinary |
1 at £1 | Roger Conduit 3.70% Ordinary |
1 at £1 | Roger May 3.70% Ordinary |
1 at £1 | Russell Levene 3.70% Ordinary |
1 at £1 | Simon Mindham 3.70% Ordinary |
1 at £1 | Stephen Brearley 3.70% Ordinary |
1 at £1 | Sylvia Mercer 3.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,655 |
Cash | £3,481 |
Current Liabilities | £271 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2024 (3 months, 3 weeks from now) |
27 February 1950 | Delivered on: 27 February 1950 Classification: A registered charge Outstanding |
---|---|
27 February 1950 | Delivered on: 27 February 1950 Classification: A registered charge Outstanding |
1 May 1919 | Delivered on: 19 May 1919 Persons entitled: B. H Broadfoot P. W. Ryde W. Jaffrey Classification: Series of debentures Satisfied |
8 January 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
---|---|
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (6 pages) |
25 November 2020 | Resolutions
|
25 November 2020 | Memorandum and Articles of Association (3 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with updates (6 pages) |
20 January 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
25 January 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (6 pages) |
17 January 2019 | Termination of appointment of David Peter Lapes as a director on 11 November 2018 (1 page) |
17 January 2019 | Appointment of Mr Richard Frank Liberty Todman as a director on 11 November 2018 (2 pages) |
1 February 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
21 January 2018 | Confirmation statement made on 9 January 2018 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (9 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (9 pages) |
5 January 2017 | Appointment of Mr Simon John Mindham as a secretary on 20 November 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 January 2017 | Termination of appointment of Paul Geoffrey Chapman as a secretary on 20 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Paul Geoffrey Chapman as a director on 20 November 2016 (1 page) |
5 January 2017 | Appointment of Mr Simon John Mindham as a secretary on 20 November 2016 (2 pages) |
5 January 2017 | Termination of appointment of Paul Geoffrey Chapman as a director on 20 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Paul Geoffrey Chapman as a secretary on 20 November 2016 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
9 January 2014 | Appointment of Mr David Peter Lapes as a director (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Appointment of Mr David Peter Lapes as a director (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 January 2014 | Termination of appointment of Elizabeth Baker as a director (1 page) |
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 January 2014 | Termination of appointment of Elizabeth Baker as a director (1 page) |
6 January 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
6 January 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Appointment of Mr Richard James Johnstone as a director (2 pages) |
12 December 2012 | Appointment of Mr Simon John Mindham as a director (2 pages) |
12 December 2012 | Appointment of Mr Simon John Mindham as a director (2 pages) |
12 December 2012 | Appointment of Mr Richard James Johnstone as a director (2 pages) |
7 December 2012 | Termination of appointment of Joan Jupp as a director (1 page) |
7 December 2012 | Termination of appointment of Joan Jupp as a director (1 page) |
27 November 2012 | Termination of appointment of Henry Hicks as a director (1 page) |
27 November 2012 | Termination of appointment of Henry Hicks as a director (1 page) |
13 February 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
13 February 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
2 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (9 pages) |
7 January 2011 | Termination of appointment of Edwin Dyer as a secretary (1 page) |
7 January 2011 | Appointment of Dr Paul Geoffrey Chapman as a director (2 pages) |
7 January 2011 | Appointment of Dr Paul Geoffrey Chapman as a secretary (1 page) |
7 January 2011 | Director's details changed for Mr Henry James Hicks on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Henry James Hicks on 7 January 2011 (2 pages) |
7 January 2011 | Appointment of Mr John Ellis as a director (2 pages) |
7 January 2011 | Termination of appointment of Edwin Dyer as a director (1 page) |
7 January 2011 | Director's details changed for Mr Henry James Hicks on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Elizabeth Baker on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Elizabeth Baker on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Elizabeth Baker on 7 January 2011 (2 pages) |
7 January 2011 | Termination of appointment of Edwin Dyer as a secretary (1 page) |
7 January 2011 | Termination of appointment of Daniel Oshea as a director (1 page) |
7 January 2011 | Termination of appointment of Daniel Oshea as a director (1 page) |
7 January 2011 | Appointment of Mr John Ellis as a director (2 pages) |
7 January 2011 | Termination of appointment of Edwin Dyer as a director (1 page) |
7 January 2011 | Appointment of Dr Paul Geoffrey Chapman as a secretary (1 page) |
7 January 2011 | Appointment of Dr Paul Geoffrey Chapman as a director (2 pages) |
24 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (18 pages) |
24 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (18 pages) |
19 January 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
19 January 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
26 March 2009 | Director's change of particulars / joan jupp / 09/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / joan jupp / 09/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / daniel oshea / 09/03/2009 (1 page) |
12 March 2009 | Director and secretary's change of particulars / edwin dyer / 09/03/2009 (1 page) |
12 March 2009 | Return made up to 23/12/08; full list of members (11 pages) |
12 March 2009 | Director and secretary's change of particulars / edwin dyer / 09/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / daniel oshea / 09/03/2009 (1 page) |
12 March 2009 | Return made up to 23/12/08; full list of members (11 pages) |
19 January 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
19 January 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
23 January 2008 | Return made up to 23/12/07; full list of members (9 pages) |
23 January 2008 | Return made up to 23/12/07; full list of members (9 pages) |
16 January 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
16 January 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 23/12/06; change of members (8 pages) |
9 February 2007 | Return made up to 23/12/06; change of members (8 pages) |
24 January 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
24 January 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
27 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
17 January 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
17 January 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
3 February 2005 | Return made up to 23/12/04; full list of members (10 pages) |
3 February 2005 | Return made up to 23/12/04; full list of members (10 pages) |
24 January 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
24 January 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
16 January 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
16 January 2004 | Return made up to 23/12/03; change of members (8 pages) |
16 January 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
16 January 2004 | Return made up to 23/12/03; change of members (8 pages) |
16 January 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
16 January 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
16 January 2003 | Return made up to 23/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 23/12/02; full list of members (9 pages) |
21 February 2002 | Return made up to 23/12/01; change of members
|
21 February 2002 | Return made up to 23/12/01; change of members
|
21 January 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
21 January 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
17 January 2001 | Return made up to 23/12/00; change of members (9 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
17 January 2001 | Return made up to 23/12/00; change of members (9 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
21 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 January 2000 | Return made up to 23/12/99; full list of members
|
21 January 2000 | Return made up to 23/12/99; full list of members
|
14 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 January 1999 | Return made up to 23/12/98; full list of members
|
19 January 1999 | Return made up to 23/12/98; full list of members
|
20 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 January 1998 | Return made up to 23/12/97; full list of members (9 pages) |
20 January 1998 | Return made up to 23/12/97; full list of members (9 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members
|
7 February 1997 | Return made up to 31/12/96; full list of members
|
16 December 1996 | Full accounts made up to 30 September 1996 (14 pages) |
16 December 1996 | Full accounts made up to 30 September 1996 (14 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Return made up to 23/12/95; full list of members (9 pages) |
15 January 1996 | Return made up to 23/12/95; full list of members (9 pages) |
24 November 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 November 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 May 1919 | Incorporation (26 pages) |
1 May 1919 | Incorporation (26 pages) |