London
NW6 1HS
Director Name | Mr Jonathan Bernard Potter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1992(66 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Charity Fundraiser |
Country of Residence | England |
Correspondence Address | 55 Canfield Gardens London NW6 3JL |
Secretary Name | Mr Alan Wilton Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(68 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Crediton Hill London NW6 1HS |
Director Name | Mr Christopher William Halder |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(74 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Ingham Road London NW6 1DG |
Director Name | Mr James Edward Carter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(84 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Actor |
Country of Residence | England |
Correspondence Address | 22 Crediton Hill London NW6 1HP |
Director Name | Mr John Rodger Davis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1993) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 66 Camden Square London NW1 9XD |
Director Name | Mr Richard James Sykes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 5 Bishops Road Highgate London N6 4HP |
Director Name | Mr Allan Cameron Speirs |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 June 1997) |
Role | Venture Capital |
Correspondence Address | 34 Balcombe Street London NW1 6ND |
Director Name | Peter Nugent Quinn |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | 70 Gainsborough Road Kew Richmond Surrey TW9 2EA |
Director Name | Mr Roger Oakley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Temple Fortune Lane London NW11 7TX |
Director Name | Miss Elizabeth Rita Haggie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 1993) |
Role | Events Manager |
Correspondence Address | 12 Dyne Road London NW6 7XE |
Director Name | Michael John Meakin Farmiloe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Diamond Executive |
Correspondence Address | 6 Waverley Grove London N3 3PX |
Director Name | Mrs Amanda Margaret Connell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 1994) |
Role | University Lecturer |
Correspondence Address | 55 Cavendish Road London NW6 7XS |
Director Name | Dr Laurence Rainald Ian Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 September 1992) |
Role | Consultant Physician |
Correspondence Address | Flat 120 Addison House London NW8 9EJ |
Secretary Name | Mr James Thelning Arnot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 9 Willifield Way London NW11 7XU |
Director Name | Mr Maurice Barnes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1995) |
Role | Civil Servant |
Correspondence Address | 23 Ingram Road London N2 9QA |
Director Name | Graham Philip John Bowdon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(67 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1994) |
Role | Investment Consultant |
Correspondence Address | Basement Flat 90 Hillfield Road London NW6 1QA |
Director Name | Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(67 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 63 Tetherdown Muswell Hill London N10 1NH |
Director Name | Gillian Kathryn Trimmer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 1997) |
Role | Company Director |
Correspondence Address | 136 Greencroft Gardens London NW6 3PJ |
Director Name | Jean Grant Scott |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(71 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 1998) |
Role | Headteacher |
Correspondence Address | 2 Goldhurst Mansions 13 Goldhurst Terrace London NW6 3HY |
Director Name | Margaret Fraser Weston-Smith |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(71 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 18 December 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eldon Grove London NW3 5PT |
Director Name | Frank Ernest Berendt |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(73 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 March 2010) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 St. Johns Wood Park London NW8 6RH |
Director Name | Simon Alan Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(77 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 December 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alvanley Gardens London NW6 1JD |
Website | whhc.co.uk |
---|
Registered Address | Lymington Road Hampstead London NW6 1HZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £280,143 |
Gross Profit | £186,549 |
Net Worth | £147,777 |
Cash | £261 |
Current Liabilities | £43,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
5 November 1991 | Delivered on: 6 November 1991 Satisfied on: 21 October 1997 Persons entitled: Greene King PLC Classification: Loan agreement Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land & premises situate and k/a hampstead cricket grand, lymington road, london NW6. Fully Satisfied |
---|---|
19 March 1991 | Delivered on: 20 March 1991 Satisfied on: 21 October 1997 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a hampstead cricket club ground, lymington road l/b of camden, london NW6. And stock in trade.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1981 | Delivered on: 16 September 1981 Satisfied on: 17 October 1991 Persons entitled: Allied Breweries (UK) Limited Classification: Legal charge Secured details: Sterling pounds 20000 & all monies due or to become due from the company to the chargee sterling pounds 20000. Particulars: F/H land & premises at hampstead cricket club lymington road london N.W.6. title no: 343792. Fully Satisfied |
12 April 1938 | Delivered on: 20 April 1938 Satisfied on: 21 October 1997 Persons entitled: Westminister Bank LTD. Classification: Charge under land reistration Secured details: All moneys PLC. Particulars: Hampstead cricket ground, lymington rd hampstead, NW3 title no - 342792. Fully Satisfied |
25 February 1994 | Delivered on: 26 February 1994 Satisfied on: 21 October 1997 Persons entitled: David Tallon Michael Farmiloe Classification: Debenture trust deed Secured details: All monies due or to become due from the company to the chargees loaned pursuant to individual loan notes to a maximum of £50,000.00. Particulars: The hampstead cricket club, lymington road, hampstead, london NW6. Fully Satisfied |
20 December 1993 | Delivered on: 24 December 1993 Satisfied on: 21 October 1997 Persons entitled: David Tallon Michael Farmiloe David Tallon Michael Farmiloe Classification: Debenture trust deed Secured details: All monies due or to become due from the company to the chargees pursuant to the loan notes to a maximum sum of £100,000.00. Particulars: The hampstead cricket club ground, lymington road, hampstead, london NW6. Fully Satisfied |
26 September 1942 | Delivered on: 5 October 1942 Persons entitled: Westminster Bank LTD Classification: Suppl. Agreement Secured details: Advances on current a/c not exceeding sterling pounds 1500 the present agreement permits of a further course up to sterling pounds 500 making sterling pounds 1500 in all. Particulars: Secured by the issue to the bank of 220 trust debentures of £5 each part of an amount not exceeding £7,155 forming part of the series of £2,000 trust debenture of company. Outstanding |
13 July 1937 | Delivered on: 22 July 1937 Persons entitled: Westminiter Bank LTD Classification: Agreement for issue of debenture Secured details: Advances not exceeding sterling pounds 1000. Particulars: 220 first debentures of the company of sterling pounds 5 each containing a charge on the company's undertaking all property and assets present & future. Outstanding |
10 October 1934 | Delivered on: 10 October 1934 Classification: Series of debentures Outstanding |
12 April 1932 | Delivered on: 2 May 1932 Persons entitled: Westminster Bank LTD. Classification: Agreement Secured details: All moneys due or to become due not exceeding sterling pounds 1000. Particulars: 220 first debentures of the co for £5 each (part of 402 first debenture issued on 23 nov 1927). Outstanding |
24 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
7 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 February 2016 | Termination of appointment of Simon Alan Jones as a director on 17 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Simon Alan Jones as a director on 17 December 2015 (1 page) |
20 October 2015 | Annual return made up to 1 October 2015 no member list (7 pages) |
20 October 2015 | Annual return made up to 1 October 2015 no member list (7 pages) |
20 October 2015 | Annual return made up to 1 October 2015 no member list (7 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 October 2014 | Annual return made up to 1 October 2014 no member list (7 pages) |
6 October 2014 | Annual return made up to 1 October 2014 no member list (7 pages) |
6 October 2014 | Annual return made up to 1 October 2014 no member list (7 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 October 2013 | Annual return made up to 1 October 2013 no member list (7 pages) |
17 October 2013 | Annual return made up to 1 October 2013 no member list (7 pages) |
17 October 2013 | Annual return made up to 1 October 2013 no member list (7 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 October 2012 | Annual return made up to 1 October 2012 no member list (7 pages) |
12 October 2012 | Annual return made up to 1 October 2012 no member list (7 pages) |
12 October 2012 | Annual return made up to 1 October 2012 no member list (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Memorandum and Articles of Association (18 pages) |
21 August 2012 | Memorandum and Articles of Association (18 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
7 October 2011 | Annual return made up to 1 October 2011 no member list (7 pages) |
7 October 2011 | Annual return made up to 1 October 2011 no member list (7 pages) |
7 October 2011 | Annual return made up to 1 October 2011 no member list (7 pages) |
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 November 2010 | Termination of appointment of Frank Berendt as a director (1 page) |
9 November 2010 | Annual return made up to 1 October 2010 no member list (7 pages) |
9 November 2010 | Annual return made up to 1 October 2010 no member list (7 pages) |
9 November 2010 | Appointment of Mr James Edward Carter as a director (2 pages) |
9 November 2010 | Termination of appointment of Frank Berendt as a director (1 page) |
9 November 2010 | Annual return made up to 1 October 2010 no member list (7 pages) |
9 November 2010 | Appointment of Mr James Edward Carter as a director (2 pages) |
16 June 2010 | Memorandum and Articles of Association (15 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Memorandum and Articles of Association (15 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 December 2009 | Annual return made up to 1 October 2009 no member list (5 pages) |
22 December 2009 | Director's details changed for Frank Ernest Berendt on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Simon Alan Jones on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Frank Ernest Berendt on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jonathan Bernard Potter on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jonathan Bernard Potter on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Christopher Halder on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 1 October 2009 no member list (5 pages) |
22 December 2009 | Director's details changed for Simon Alan Jones on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Alan Wilton Brooks on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Alan Wilton Brooks on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Christopher Halder on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Frank Ernest Berendt on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Christopher Halder on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Alan Wilton Brooks on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jonathan Bernard Potter on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 1 October 2009 no member list (5 pages) |
22 December 2009 | Director's details changed for Simon Alan Jones on 1 October 2009 (2 pages) |
5 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 January 2009 | Director's change of particulars / frank berendt / 30/09/2008 (1 page) |
29 January 2009 | Annual return made up to 01/10/08 (3 pages) |
29 January 2009 | Director's change of particulars / frank berendt / 30/09/2008 (1 page) |
29 January 2009 | Annual return made up to 01/10/08 (3 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Memorandum and Articles of Association (23 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Memorandum and Articles of Association (23 pages) |
23 November 2007 | Annual return made up to 01/10/07 (5 pages) |
23 November 2007 | Annual return made up to 01/10/07 (5 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 October 2006 | Annual return made up to 01/10/06 (5 pages) |
24 October 2006 | Annual return made up to 01/10/06 (5 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 February 2006 | Annual return made up to 01/10/05 (5 pages) |
10 February 2006 | Annual return made up to 01/10/05 (5 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 October 2004 | Annual return made up to 01/10/04
|
8 October 2004 | Annual return made up to 01/10/04
|
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 November 2003 | Annual return made up to 11/10/03
|
25 November 2003 | Annual return made up to 11/10/03
|
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Memorandum and Articles of Association (16 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
24 June 2003 | Memorandum and Articles of Association (16 pages) |
27 October 2002 | Annual return made up to 11/10/02 (5 pages) |
27 October 2002 | Annual return made up to 11/10/02 (5 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 January 2002 | Annual return made up to 11/10/01 (4 pages) |
24 January 2002 | Annual return made up to 11/10/01 (4 pages) |
6 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 December 2000 | Annual return made up to 11/10/00 (4 pages) |
8 December 2000 | Annual return made up to 11/10/00 (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (2 pages) |
14 July 2000 | Director resigned (2 pages) |
11 February 2000 | Annual return made up to 11/10/99
|
11 February 2000 | Annual return made up to 11/10/99
|
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 December 1998 | Annual return made up to 11/10/98
|
11 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 December 1998 | Annual return made up to 11/10/98
|
30 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 November 1997 | Annual return made up to 11/10/97
|
7 November 1997 | Annual return made up to 11/10/97
|
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
12 November 1996 | Annual return made up to 11/10/96
|
12 November 1996 | Annual return made up to 11/10/96
|
31 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
13 November 1995 | Annual return made up to 11/10/95 (6 pages) |
13 November 1995 | Annual return made up to 11/10/95 (6 pages) |
14 September 1995 | Full accounts made up to 31 March 1994 (13 pages) |
14 September 1995 | Full accounts made up to 31 March 1994 (13 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | Secretary's particulars changed;director resigned (2 pages) |
16 August 1995 | Secretary's particulars changed;director resigned (2 pages) |
15 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
15 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
11 August 1995 | Annual return made up to 11/10/94 (8 pages) |
11 August 1995 | Annual return made up to 11/10/94 (8 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |