London
NW3 2AN
Secretary Name | Mr Anthony Roger Kerpel |
---|---|
Status | Current |
Appointed | 15 November 2009(85 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 13b Downside Crescent London NW3 2AN |
Director Name | Ms Evelyn Hannah |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2010(86 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | North London Bowling Club Fitzroy Park London N6 6HT |
Director Name | Mr Stefan Steiner |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2010(86 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | North London Bowling Club Fitzroy Park London N6 6HT |
Director Name | Mrs Cynthia Kay Allen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | North London Bowling Club Fitzroy Park Highgate London N6 6HT |
Director Name | Mr Ronald Edward Stirling |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2015(91 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | North London Bowling Club Fitzroy Park Highgate London N6 6HT |
Director Name | Ms Brigitte Ascher |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 19 November 2017(93 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | North London Bowling Club Fitzroy Park Highgate London N6 6HT |
Director Name | Mr Gerald Cooke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 December 2023(99 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 80 Hendon Lane London N3 1RZ |
Director Name | Dr Geoffrey O'Donoghue |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 1999) |
Role | Doctor Of Medicine |
Correspondence Address | Myrtle Cottage St Peters Hill Newlyn Penzance Cornwall TR18 5EQ |
Director Name | Mr Harold Alfred Tindale |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1993) |
Role | Retired |
Correspondence Address | 53 Dartmouth Park Road Tufnell Park London NW5 1SL |
Director Name | Mr Roy Ernest Scrivener |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 November 2001) |
Role | Retired |
Correspondence Address | 113 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0ES |
Director Name | Mr Victor Michael Larkin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 January 2002) |
Role | Retired 27/09/95 |
Correspondence Address | 139 Cavendish Drive London E11 1DJ |
Director Name | Mr James Leslie Jones |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 April 2009) |
Role | Retired |
Correspondence Address | 15 Widecombe Way London N2 0HJ |
Director Name | Mr Frank Hajek |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 October 1992) |
Role | Retired |
Correspondence Address | 8 Southwood Mansions London N6 5SZ |
Secretary Name | Mr James Leslie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 15 Widecombe Way London N2 0HJ |
Director Name | John Albert Marlow |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(69 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 29 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Junssy Hem 48 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Secretary Name | John Albert Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(71 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Junssy Hem 48 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Director Name | Raymond Patrick Barwick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(71 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 November 2014) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 14 The Byway Potters Bar Hertfordshire EN6 2LW |
Director Name | Pearl O Brien |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(75 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2005) |
Role | Retired |
Correspondence Address | 18 Lindsey Avenue Market Deeping Lincolnshire PE6 8DZ |
Secretary Name | Pearl O Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2002) |
Role | Legal Assistant |
Correspondence Address | 108 Belsize Road London NW6 4BG |
Director Name | Ronald George Windebank |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(77 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 November 2009) |
Role | Retired |
Correspondence Address | 15 Marcus Gardens Southend On Sea Essex SS1 3LF |
Secretary Name | Ronald George Windebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(77 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 November 2009) |
Role | Retired |
Correspondence Address | 15 Marcus Gardens Southend On Sea Essex SS1 3LF |
Director Name | Geoffrey William Atkins |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2004) |
Role | Retired |
Correspondence Address | 45 Asmuns Hill London NW11 6EX |
Director Name | Olive Mortimer |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2003(79 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 21 November 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Rapide Clayton Field Graham Park Colindale London NW9 5TH |
Director Name | Patrick Russell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2004(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Prospect Road New Barnet Hertfordshire EN5 5AD |
Director Name | Martin Pole |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(81 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 May 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1a Laurier Road Dartmouth Park London NW5 1SD |
Director Name | Mrs Brenda Maycox |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2009(85 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 19 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | North London Bowling Club Fitzroy Park Highgate London N6 6HT |
Website | www.northlondonbowlingclub.co.uk/ |
---|---|
Telephone | 020 74359511 |
Telephone region | London |
Registered Address | North London Bowling Club Fitzroy Park Highgate London N6 6HT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,947 |
Cash | £897 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
24 April 1924 | Delivered on: 24 April 1924 Classification: Series of debentures Outstanding |
---|
31 December 2020 | Confirmation statement made on 29 December 2020 with updates (6 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
29 December 2019 | Confirmation statement made on 29 December 2019 with updates (6 pages) |
14 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with updates (6 pages) |
10 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (6 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (6 pages) |
30 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
22 November 2017 | Appointment of Ms Brigitte Ascher as a director on 19 November 2017 (2 pages) |
22 November 2017 | Appointment of Ms Brigitte Ascher as a director on 19 November 2017 (2 pages) |
19 November 2017 | Termination of appointment of Brenda Maycox as a director on 19 November 2017 (1 page) |
19 November 2017 | Termination of appointment of Brenda Maycox as a director on 19 November 2017 (1 page) |
1 January 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
1 January 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
17 December 2015 | Appointment of Mr Ronald Edward Stirling as a director on 29 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of John Albert Marlow as a director on 29 November 2015 (1 page) |
17 December 2015 | Appointment of Mr Ronald Edward Stirling as a director on 29 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of John Albert Marlow as a director on 29 November 2015 (1 page) |
4 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
22 December 2014 | Appointment of Mrs Cynthia Kay Allen as a director on 24 November 2014 (2 pages) |
22 December 2014 | Appointment of Mrs Cynthia Kay Allen as a director on 24 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Raymond Patrick Barwick as a director on 30 November 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
18 December 2014 | Termination of appointment of Raymond Patrick Barwick as a director on 30 November 2014 (1 page) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
29 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
31 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (15 pages) |
31 December 2011 | Register(s) moved to registered office address (1 page) |
31 December 2011 | Register(s) moved to registered office address (1 page) |
31 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (15 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
9 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
30 November 2010 | Appointment of Mr Stefan Steiner as a director (2 pages) |
30 November 2010 | Appointment of Ms Evelyn Hannah as a director (2 pages) |
30 November 2010 | Appointment of Mr Stefan Steiner as a director (2 pages) |
30 November 2010 | Appointment of Ms Evelyn Hannah as a director (2 pages) |
26 November 2010 | Termination of appointment of Olive Mortimer as a director (1 page) |
26 November 2010 | Termination of appointment of Patrick Russell as a director (1 page) |
26 November 2010 | Termination of appointment of Patrick Russell as a director (1 page) |
26 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
26 November 2010 | Termination of appointment of Olive Mortimer as a director (1 page) |
26 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
2 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (25 pages) |
2 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (25 pages) |
31 December 2009 | Director's details changed for Olive Mortimer on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Patrick Russell on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for John Albert Marlow on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Martin Pole on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Patrick Russell on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Raymond Patrick Barwick on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for John Albert Marlow on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Anthony Kerpel on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Anthony Kerpel on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Olive Mortimer on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Mr Anthony Roger Kerpel on 31 December 2009 (1 page) |
31 December 2009 | Secretary's details changed for Mr Anthony Roger Kerpel on 31 December 2009 (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Martin Pole on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Raymond Patrick Barwick on 31 December 2009 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Termination of appointment of Ronald Windebank as a director (1 page) |
15 December 2009 | Termination of appointment of Ronald Windebank as a director (1 page) |
13 December 2009 | Appointment of Mrs Brenda Maycox as a director (2 pages) |
13 December 2009 | Appointment of Mrs Brenda Maycox as a director (2 pages) |
12 December 2009 | Appointment of Mr Anthony Roger Kerpel as a secretary (1 page) |
12 December 2009 | Termination of appointment of Ronald Windebank as a secretary (1 page) |
12 December 2009 | Termination of appointment of Ronald Windebank as a secretary (1 page) |
12 December 2009 | Appointment of Mr Anthony Roger Kerpel as a secretary (1 page) |
30 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
6 May 2009 | Appointment terminated director james jones (1 page) |
6 May 2009 | Appointment terminated director james jones (1 page) |
6 May 2009 | Director appointed anthony kerpel (2 pages) |
6 May 2009 | Director appointed anthony kerpel (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from, fitzroy park, highgate,, london, N6 6HT (1 page) |
2 January 2009 | Return made up to 29/12/08; full list of members (23 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from, fitzroy park, highgate,, london, N6 6HT (1 page) |
2 January 2009 | Location of register of members (1 page) |
2 January 2009 | Location of debenture register (1 page) |
2 January 2009 | Location of debenture register (1 page) |
2 January 2009 | Location of register of members (1 page) |
2 January 2009 | Return made up to 29/12/08; full list of members (23 pages) |
10 January 2008 | Return made up to 29/12/07; change of members
|
10 January 2008 | Return made up to 29/12/07; change of members
|
10 January 2008 | Total exemption full accounts made up to 5 April 2007 (4 pages) |
10 January 2008 | Total exemption full accounts made up to 5 April 2007 (4 pages) |
10 January 2008 | Total exemption full accounts made up to 5 April 2007 (4 pages) |
9 January 2007 | Total exemption full accounts made up to 5 April 2006 (4 pages) |
9 January 2007 | Total exemption full accounts made up to 5 April 2006 (4 pages) |
9 January 2007 | Return made up to 29/12/06; change of members
|
9 January 2007 | Total exemption full accounts made up to 5 April 2006 (4 pages) |
9 January 2007 | Return made up to 29/12/06; change of members
|
9 January 2006 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
9 January 2006 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members
|
9 January 2006 | Return made up to 29/12/05; full list of members
|
9 January 2006 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
13 January 2005 | Total exemption full accounts made up to 5 April 2004 (4 pages) |
13 January 2005 | Total exemption full accounts made up to 5 April 2004 (4 pages) |
13 January 2005 | Return made up to 31/12/04; change of members
|
13 January 2005 | Total exemption full accounts made up to 5 April 2004 (4 pages) |
13 January 2005 | Return made up to 31/12/04; change of members
|
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
18 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
18 January 2004 | Return made up to 31/12/03; change of members (9 pages) |
18 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
18 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
18 January 2004 | Return made up to 31/12/03; change of members (9 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
5 February 2003 | Total exemption full accounts made up to 5 April 2002 (3 pages) |
5 February 2003 | Return made up to 13/01/03; full list of members
|
5 February 2003 | Return made up to 13/01/03; full list of members
|
5 February 2003 | Total exemption full accounts made up to 5 April 2002 (3 pages) |
5 February 2003 | Total exemption full accounts made up to 5 April 2002 (3 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Return made up to 13/01/02; change of members
|
30 January 2002 | Return made up to 13/01/02; change of members
|
30 January 2002 | Total exemption full accounts made up to 5 April 2001 (4 pages) |
30 January 2002 | Total exemption full accounts made up to 5 April 2001 (4 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Total exemption full accounts made up to 5 April 2001 (4 pages) |
5 February 2001 | Full accounts made up to 5 April 2000 (4 pages) |
5 February 2001 | Full accounts made up to 5 April 2000 (4 pages) |
5 February 2001 | Full accounts made up to 5 April 2000 (4 pages) |
24 January 2001 | Return made up to 13/01/01; change of members
|
24 January 2001 | Return made up to 13/01/01; change of members
|
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Return made up to 13/01/00; full list of members
|
7 February 2000 | Full accounts made up to 5 April 1999 (5 pages) |
7 February 2000 | Full accounts made up to 5 April 1999 (5 pages) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Full accounts made up to 5 April 1999 (5 pages) |
7 February 2000 | Return made up to 13/01/00; full list of members
|
21 November 1999 | Memorandum and Articles of Association (11 pages) |
21 November 1999 | Resolutions
|
21 November 1999 | Resolutions
|
21 November 1999 | Memorandum and Articles of Association (11 pages) |
9 March 1999 | Full accounts made up to 5 April 1998 (5 pages) |
9 March 1999 | Full accounts made up to 5 April 1998 (5 pages) |
9 March 1999 | Full accounts made up to 5 April 1998 (5 pages) |
18 January 1999 | Return made up to 13/01/99; no change of members (6 pages) |
18 January 1999 | Return made up to 13/01/99; no change of members (6 pages) |
17 February 1998 | Memorandum and Articles of Association (11 pages) |
17 February 1998 | Memorandum and Articles of Association (11 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
8 January 1998 | Full accounts made up to 5 April 1997 (4 pages) |
8 January 1998 | Full accounts made up to 5 April 1997 (4 pages) |
8 January 1998 | Full accounts made up to 5 April 1997 (4 pages) |
7 January 1998 | Return made up to 13/01/98; change of members
|
7 January 1998 | Return made up to 13/01/98; change of members
|
22 January 1997 | Return made up to 13/01/97; full list of members
|
22 January 1997 | Return made up to 13/01/97; full list of members
|
22 January 1997 | Full accounts made up to 5 April 1996 (4 pages) |
22 January 1997 | Full accounts made up to 5 April 1996 (4 pages) |
22 January 1997 | Full accounts made up to 5 April 1996 (4 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 13/01/96; full list of members (8 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 13/01/96; full list of members (8 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 April 1977 | Memorandum and Articles of Association (25 pages) |
1 April 1977 | Memorandum and Articles of Association (25 pages) |