Chiswick High Road
London
W4 1PU
Director Name | Mrs Nadin Kassir-Naoum |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(58 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
Director Name | Mr Peter John Vesey Holt |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(61 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
Director Name | Mr Charles Peregrine Albemarle Bertie |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 43/44 Rutland Gate London SW7 1PB |
Director Name | Ms Diane Rose Clementi |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 September 2003) |
Role | Retired University Teacher |
Correspondence Address | 43-44 Rutland Gate London SW7 1PB |
Director Name | Mr David Russell Stoddart |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 43/44 Rutland Gate London SW7 1PB |
Director Name | Ms Edith Rosen Ingrams |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 1998) |
Role | Widow |
Correspondence Address | 43-44 Rutland Gate London SW7 1PB |
Secretary Name | Mr Charles Peregrine Albemarle Bertie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 43/44 Rutland Gate London SW7 1PB |
Director Name | Mr Peter De Gara |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 December 1998) |
Role | Importer-Agent |
Correspondence Address | 43/44 Rutland Gate London SW7 1PB |
Director Name | Henry Brussel Bicket |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 43-44 Rutland Gate London SW7 1PB |
Director Name | Mr Neville Jeremy Taylor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bolney Gate London SW7 1QW |
Secretary Name | Mrs Alexander Amanda Ross Dewhurst |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2000(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Rutland Gate House Rutland Gate London SW7 1PB |
Director Name | Mrs Alexander Amanda Ross Dewhurst |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2001(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 2008) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Rutland Gate House Rutland Gate London SW7 1PB |
Director Name | Dr Hadi Zambarakji |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(46 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 May 2018) |
Role | Opthalmic Surgeon |
Country of Residence | England |
Correspondence Address | 89 Chiswick High Road London W4 2EF |
Director Name | Lionel Stopford Sackville |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 10 43-44 Rutland Gate London SW7 1PB |
Secretary Name | Andrew Mark Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2005) |
Role | Property Manager |
Correspondence Address | 26 Heber Road London NW2 6AA |
Director Name | Mr Robert Morris Bicket |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Chit Chat House 9 Queens Road Cowes Isle Of Wight PO31 8BQ |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Jonathan Napier Ingrams |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(50 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2008) |
Role | Psychotherapist |
Correspondence Address | Timbers Itchenor Chichester West Sussex PO20 7DL |
Secretary Name | Mary Frances Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(50 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 January 2023) |
Role | Company Director |
Correspondence Address | 3 Grove Lodge Crescent Grove London SW4 7AE |
Director Name | Mrs Alexander Amanda Ross Dewhurst |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2008(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 2011) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grove Lodge Crescent Grove London SW4 7AE |
Director Name | Mrs Patricia Wolfston |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(53 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 02 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rutland Gate House Rutland Gate London SW7 1PB |
Director Name | Mr Nicholas Guy Greville Herrtage |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grove Lodge Crescent Grove London SW4 7AE |
Director Name | Mr Jolyon Terence Prowse |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2013) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 3 Grove Lodge Crescent Grove London SW4 7AE |
Director Name | Mr David Bertie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 May 2015) |
Role | Property Owner/Farmer |
Country of Residence | England |
Correspondence Address | 3 Grove Lodge Crescent Grove London SW4 7AE |
Registered Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £61,846 |
Net Worth | £13,496 |
Cash | £76,291 |
Current Liabilities | £69,538 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 December 2018 | Registered office address changed from 89 Chiswick High Road London W4 2EF England to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 11 December 2018 (1 page) |
16 May 2018 | Appointment of Mr Peter John Vesey Holt as a director on 10 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Hadi Zambarakji as a director on 10 May 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 March 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
10 March 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 September 2016 | Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 14 September 2016 (1 page) |
24 February 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
24 February 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 July 2015 | Appointment of Mrs Nadin Kassir-Naoum as a director on 28 May 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Nadin Kassir-Naoum as a director on 28 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Alessandro Mitrovich as a director on 28 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of David Bertie as a director on 28 May 2015 (1 page) |
10 June 2015 | Termination of appointment of David Bertie as a director on 28 May 2015 (1 page) |
10 June 2015 | Appointment of Mr Alessandro Mitrovich as a director on 28 May 2015 (2 pages) |
18 March 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
18 March 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
20 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
20 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
4 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
7 May 2013 | Termination of appointment of Nicholas Herrtage as a director (1 page) |
7 May 2013 | Termination of appointment of Nicholas Herrtage as a director (1 page) |
7 May 2013 | Termination of appointment of Jolyon Prowse as a director (1 page) |
7 May 2013 | Termination of appointment of Jolyon Prowse as a director (1 page) |
13 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
27 February 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Termination of appointment of Alexander Dewhurst as a director (1 page) |
21 November 2011 | Termination of appointment of Alexander Dewhurst as a director (1 page) |
6 June 2011 | Director's details changed for Dr Hadi Zambaraji on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Dr Hadi Zambaraji on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Dr Hadi Zambaraji on 1 June 2011 (2 pages) |
5 June 2011 | Appointment of Mr Jolyon Terence Prowse as a director (2 pages) |
5 June 2011 | Appointment of Mr Jolyon Terence Prowse as a director (2 pages) |
5 June 2011 | Director's details changed for Mrs Alexander Amanda Ross Dewhurst on 1 June 2011 (2 pages) |
5 June 2011 | Appointment of Mr Nicholas Guy Greville Herrtage as a director (2 pages) |
5 June 2011 | Appointment of Mr David Bertie as a director (2 pages) |
5 June 2011 | Director's details changed for Mrs Alexander Amanda Ross Dewhurst on 1 June 2011 (2 pages) |
5 June 2011 | Termination of appointment of Patricia Wolfston as a director (1 page) |
5 June 2011 | Termination of appointment of Patricia Wolfston as a director (1 page) |
5 June 2011 | Appointment of Mr Nicholas Guy Greville Herrtage as a director (2 pages) |
5 June 2011 | Appointment of Mr David Bertie as a director (2 pages) |
5 June 2011 | Director's details changed for Mrs Alexander Amanda Ross Dewhurst on 1 June 2011 (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
3 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
3 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
21 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
21 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
3 June 2010 | Appointment of Mrs Patricia Wolfston as a director (2 pages) |
3 June 2010 | Appointment of Mrs Patricia Wolfston as a director (2 pages) |
11 February 2010 | Director's details changed for Alexander Amanda Ross Dewhurst on 29 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
11 February 2010 | Director's details changed for Dr Hadi Zambaraji on 29 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Dr Hadi Zambaraji on 29 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Alexander Amanda Ross Dewhurst on 29 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
23 December 2008 | Director appointed alexander amanda ross dewhurst (2 pages) |
23 December 2008 | Director appointed alexander amanda ross dewhurst (2 pages) |
14 November 2008 | Appointment terminated director jonathan ingrams (1 page) |
14 November 2008 | Appointment terminated director jonathan ingrams (1 page) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 June 2008 | Appointment terminated secretary ann smith (1 page) |
5 June 2008 | Appointment terminated director alexandra dewhurst (1 page) |
5 June 2008 | Appointment terminated secretary ann smith (1 page) |
5 June 2008 | Appointment terminated director alexandra dewhurst (1 page) |
1 May 2008 | Secretary appointed mary frances shearer (2 pages) |
1 May 2008 | Secretary appointed mary frances shearer (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from shears farmhouse umborne , shute axminster devon , EX13 7QL (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from shears farmhouse umborne , shute axminster devon , EX13 7QL (1 page) |
1 March 2008 | Appointment terminated director robert bicket (1 page) |
1 March 2008 | Appointment terminated director robert bicket (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 January 2008 | Director resigned (1 page) |
15 June 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
15 June 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
3 February 2007 | Return made up to 31/12/06; full list of members (11 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (11 pages) |
13 June 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
13 June 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
20 April 2006 | Return made up to 31/12/05; full list of members (12 pages) |
20 April 2006 | Return made up to 31/12/05; full list of members (12 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
5 April 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
5 April 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
20 July 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
20 July 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members
|
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members
|
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
27 June 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
27 June 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (10 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (10 pages) |
26 March 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
26 March 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
3 July 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
3 July 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
31 July 2000 | Memorandum and Articles of Association (5 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
31 July 2000 | Memorandum and Articles of Association (5 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
22 May 2000 | Return made up to 31/12/99; full list of members (10 pages) |
22 May 2000 | Return made up to 31/12/99; full list of members (10 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 31/12/98; change of members
|
25 January 1999 | Return made up to 31/12/98; change of members
|
22 December 1998 | Full accounts made up to 30 September 1998 (6 pages) |
22 December 1998 | Full accounts made up to 30 September 1998 (6 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
16 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (6 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
8 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
16 April 1957 | Incorporation (13 pages) |
16 April 1957 | Incorporation (13 pages) |