London
EC4Y 0DY
Director Name | Mr Richard Clive Hazell |
---|---|
Date of Birth | September 1966 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 September 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Dr John Cooper Byrne |
---|---|
Date of Birth | October 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Auster Roman Road Dorking Surrey RH4 3ET |
Director Name | Aly Sherazee |
---|---|
Date of Birth | September 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 1993) |
Role | Manager |
Correspondence Address | Effingham Hill Farm Ranmore Dorking Surrey RH5 6SU |
Director Name | Ian Alan Charles Shrimpton |
---|---|
Date of Birth | March 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 1993) |
Role | Manager |
Correspondence Address | 8 Wood End Hill Harpenden Hertfordshire AL5 3EZ |
Secretary Name | Ian Alan Charles Shrimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 8 Wood End Hill Harpenden Hertfordshire AL5 3EZ |
Director Name | Ian Robert Barnard |
---|---|
Date of Birth | October 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1997) |
Role | Manager |
Correspondence Address | Garton House Loxwood West Sussex RH14 0RD |
Director Name | Barry John Wakefield |
---|---|
Date of Birth | March 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(66 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1997) |
Role | Chartered Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(66 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1997) |
Role | Chartered Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Kevin John Havelock |
---|---|
Date of Birth | August 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1997) |
Role | Manager |
Correspondence Address | The Hayloft Millers Lane Outwood Redhill Surrey RH1 5PU |
Director Name | Ian Gordon Watson |
---|---|
Date of Birth | June 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(66 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 September 2001) |
Role | Manager |
Correspondence Address | Pine Cottage Pound Lane Ampfield Romsey Hampshire SO51 9BL |
Director Name | Mr Michael John Edward Rivett |
---|---|
Date of Birth | July 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(67 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 December 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Peter Alan Midwood |
---|---|
Date of Birth | April 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1996) |
Role | Manager |
Correspondence Address | George Cottage Ford Lane Trottiscliffe Kent ME19 5DP |
Director Name | John David Francis Coombs |
---|---|
Date of Birth | October 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2000) |
Role | Manager |
Correspondence Address | 42 Lucastes Avenue Haywards Heath West Sussex RH16 1JY |
Director Name | Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(70 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 April 2002) |
Role | Chartered Secretary |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(70 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Mr Nicholas Graham Allen |
---|---|
Date of Birth | December 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(70 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rossetti Garden Mansions Flood Street Chelsea London SW3 5QY |
Director Name | Mr David Roger Charles Schwarz |
---|---|
Date of Birth | May 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(72 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 All Hallows Close Ordsall Retford Nottinghamshire DN22 7UP |
Secretary Name | David Patrick Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(73 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | Flat 5 9 Veronica Road London SW17 8QL |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2001(74 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(82 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr John Green Odada |
---|---|
Date of Birth | May 1978 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(82 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Blackfriars Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1935 (Born 85 years ago) |
Status | Resigned |
Appointed | 10 April 2002(74 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2010) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(74 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2010) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(74 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
349.9k at £1 | Blackfriars Nominees LTD 99.97% Ordinary |
---|---|
100 at £1 | New Hovema LTD 0.03% Ordinary |
Latest Accounts | 31 December 2012 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Return of final meeting in a members' voluntary winding up (38 pages) |
18 June 2015 | Return of final meeting in a members' voluntary winding up (38 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 26 November 2014 (17 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (17 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (17 pages) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Declaration of solvency (3 pages) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Declaration of solvency (3 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
4 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
4 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
29 December 2010 | Termination of appointment of John Odada as a director (1 page) |
29 December 2010 | Termination of appointment of John Odada as a director (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Statement of company's objects (2 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Statement of company's objects (2 pages) |
11 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
5 February 2010 | Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages) |
5 February 2010 | Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages) |
4 February 2010 | Termination of appointment of The New Hovema Limited as a director (1 page) |
4 February 2010 | Appointment of Mrs Amarjit Kaur Conway as a director (2 pages) |
4 February 2010 | Appointment of Mr John-Green Odada as a director (2 pages) |
4 February 2010 | Termination of appointment of Blackfriars Nominees Limited as a director (1 page) |
4 February 2010 | Termination of appointment of The New Hovema Limited as a director (1 page) |
4 February 2010 | Appointment of Mrs Amarjit Kaur Conway as a director (2 pages) |
4 February 2010 | Appointment of Mr John-Green Odada as a director (2 pages) |
4 February 2010 | Termination of appointment of Blackfriars Nominees Limited as a director (1 page) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
28 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: brooke house manor royal crawley west sussex RH10 9RQ (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: brooke house manor royal crawley west sussex RH10 9RQ (1 page) |
24 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
19 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 June 2004 | Return made up to 01/04/04; full list of members (5 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Return made up to 01/04/04; full list of members (5 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2004 | Location of register of members (1 page) |
2 February 2004 | Location of register of members (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 April 2002 | New director appointed (5 pages) |
24 April 2002 | New secretary appointed (4 pages) |
24 April 2002 | New director appointed (4 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (2 pages) |
24 April 2002 | Director resigned (2 pages) |
24 April 2002 | New director appointed (5 pages) |
24 April 2002 | New secretary appointed (4 pages) |
24 April 2002 | New director appointed (4 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (2 pages) |
24 April 2002 | Director resigned (2 pages) |
15 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: brooke house manor royal crawley west sussex RH10 2RQ (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: brooke house manor royal crawley west sussex RH10 2RQ (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 01/04/00; no change of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 01/04/00; no change of members (6 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 April 1999 | Return made up to 01/04/99; full list of members (9 pages) |
24 April 1999 | Return made up to 01/04/99; full list of members (9 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 April 1998 | Return made up to 13/04/98; no change of members (7 pages) |
21 April 1998 | Return made up to 13/04/98; no change of members (7 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
20 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
8 May 1997 | Return made up to 13/04/97; no change of members (7 pages) |
8 May 1997 | Return made up to 13/04/97; no change of members (7 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
20 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
20 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: leone house high street croydon CR0 9XT (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: leone house high street croydon CR0 9XT (1 page) |
16 May 1995 | Return made up to 09/05/95; no change of members (12 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (12 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 April 1993 | Resolutions
|
4 April 1993 | Resolutions
|
2 August 1985 | Accounts made up to 30 June 1985 (14 pages) |
2 August 1985 | Accounts made up to 30 June 1985 (14 pages) |
17 January 1985 | Accounts made up to 30 June 1984 (14 pages) |
17 January 1985 | Accounts made up to 30 June 1984 (14 pages) |
19 August 1927 | Incorporation (47 pages) |
19 August 1927 | Incorporation (47 pages) |