London
SW7 1AB
Director Name | Rachael Roseanne Stearns |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1998(40 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ennismore Gardens London SW7 1AB |
Director Name | Mrs Sylvia Fei |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(57 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 23 Ennismore Gardens London SW7 1AB |
Director Name | Mr Ole Dreyer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 09 November 2021(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21-22 Ennismore Gardens London SW7 1AA |
Director Name | Frances Rice |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1990(32 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 21 April 2009) |
Role | Company Director |
Correspondence Address | 23 Ennismore Gardens London Sw7 |
Director Name | Mr Francis Jacques Roos |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 05 November 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ennismore Gardens London SW7 1AA |
Director Name | Mr Ion Michael Churton Braby |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 1998) |
Role | Retired |
Correspondence Address | 22 Ennismore Gardens London SW1 1AB |
Director Name | Mr Gordon Fiskin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 11 Ennismore Gardens London SW7 1AA |
Director Name | Miss Kate Marinel Fitzsimons |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 18 February 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Ennismore Gardens London SW7 1AB |
Director Name | Mr David John Hands |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 21 Ennismore Gardens London SW7 1AB |
Director Name | Mrs Lorna Rawlence |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 April 1997) |
Role | Barrister |
Correspondence Address | 22 Ennismore Gardens London SW7 1AB |
Director Name | Veronica Elise Braby |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 1998) |
Role | Retired |
Correspondence Address | 22 Ennismore Gardens London SW7 1AB |
Director Name | Mr Alan Charles Macintosh |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 2000) |
Role | Financial Consultant |
Correspondence Address | 21 Ennismore Gardens London SW7 1AB |
Director Name | Susan Penelope Boundy Layton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(40 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2000) |
Role | Interior Designer |
Correspondence Address | 23-24 Ennismore Gardens London SW7 1AB |
Secretary Name | Christopher Laurence Burbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 152 Cromwell Road London SW7 4EF |
Director Name | Gervase Anthony Williamson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | 23 Ennismore Gardens London SW7 1AB |
Director Name | Mr Christopher Gordon Palmer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(45 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 June 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 21-22 Ennismore Gardens London SW7 1AB |
Director Name | Hugh Rokeby Holland |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Ennismore Gardens London SW7 1AA |
Director Name | Richard Rice |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ennismore Gardens London SW7 1AB |
Director Name | Mr Gennady Sukhanov |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 February 2016(58 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Third Floor Flat 11 Ennismore Gardens London SW7 1AA |
Secretary Name | Personal Resource Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 07 May 2003) |
Correspondence Address | 32 Silsoe House Park Village East London NW1 7QH |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(48 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 August 2009) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Registered Address | Principia Estate And Asset Management, The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
8 at £1 | Pancroft LTD 7.41% Ordinary |
---|---|
4 at £1 | D. Wiggins 3.70% Ordinary |
4 at £1 | Dr A. Farman-farmaian 3.70% Ordinary |
4 at £1 | Dr Catherine Kallerman 3.70% Ordinary |
4 at £1 | Dunland Investments LTD 3.70% Ordinary |
4 at £1 | East Cheap Trading Corp LTD 3.70% Ordinary |
4 at £1 | Executors Of John H. Glaze 3.70% Ordinary |
4 at £1 | Executors Of M.k. Fitzsimons 3.70% Ordinary |
4 at £1 | Francis Roos 3.70% Ordinary |
4 at £1 | Hanar Partners LTD 3.70% Ordinary |
4 at £1 | M.c. Haimes 3.70% Ordinary |
4 at £1 | Miss L. Kazakova 3.70% Ordinary |
4 at £1 | Miss S.a. Afkhami 3.70% Ordinary |
4 at £1 | Mr J. Coventry & Mrs K. Coventry 3.70% Ordinary |
4 at £1 | Mrs R. Stearns 3.70% Ordinary |
4 at £1 | R. Rice 3.70% Ordinary |
4 at £1 | S. Fei 3.70% Ordinary |
4 at £1 | S.a. Crane 3.70% Ordinary |
4 at £1 | Stenico Investments LTD 3.70% Ordinary |
4 at £1 | Steven Garnett 3.70% Ordinary |
- | OTHER 22.22% - |
Year | 2014 |
---|---|
Turnover | £91,062 |
Net Worth | £6,376 |
Cash | £94,837 |
Current Liabilities | £104,329 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
25 October 1963 | Delivered on: 13 November 1963 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Flat Y24 ennismore gardens london SW7. Outstanding |
---|
16 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Current accounting period extended from 29 June 2020 to 30 June 2020 (1 page) |
28 April 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
14 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
22 March 2019 | Termination of appointment of Gennady Sukhanov as a director on 22 March 2019 (1 page) |
9 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
19 July 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
19 July 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
31 May 2017 | Termination of appointment of Christopher Gordon Palmer as a director on 3 June 2013 (1 page) |
31 May 2017 | Termination of appointment of Christopher Gordon Palmer as a director on 3 June 2013 (1 page) |
31 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
30 May 2017 | Termination of appointment of Richard Rice as a director on 1 January 2017 (1 page) |
30 May 2017 | Termination of appointment of Richard Rice as a director on 1 January 2017 (1 page) |
4 May 2017 | Appointment of Mr Gennady Sukhanov as a director on 24 February 2016 (2 pages) |
4 May 2017 | Appointment of Mr Gennady Sukhanov as a director on 24 February 2016 (2 pages) |
18 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 May 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
16 May 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
10 November 2015 | Termination of appointment of Francis Jacques Roos as a director on 5 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Francis Jacques Roos as a director on 5 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Francis Jacques Roos as a director on 5 November 2015 (1 page) |
10 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Appointment of Mrs Sylvia Fei as a director on 20 April 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Sylvia Fei as a director on 20 April 2015 (2 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
15 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
16 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
3 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
22 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 August 2010 | Previous accounting period extended from 24 June 2010 to 30 June 2010 (1 page) |
3 August 2010 | Previous accounting period extended from 24 June 2010 to 30 June 2010 (1 page) |
15 July 2010 | Director's details changed for Rachael Roseanne Stearns on 2 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Director's details changed for Safia Afkhami on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Rachael Roseanne Stearns on 2 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Director's details changed for Safia Afkhami on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Rachael Roseanne Stearns on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Safia Afkhami on 2 October 2009 (2 pages) |
13 July 2010 | Termination of appointment of Frances Rice as a director (1 page) |
13 July 2010 | Termination of appointment of Frances Rice as a director (1 page) |
30 April 2010 | Termination of appointment of Hugh Holland as a director (1 page) |
30 April 2010 | Termination of appointment of Hugh Holland as a director (1 page) |
26 April 2010 | Full accounts made up to 24 June 2009 (11 pages) |
26 April 2010 | Full accounts made up to 24 June 2009 (11 pages) |
26 April 2010 | Appointment of Richard Rice as a director (3 pages) |
26 April 2010 | Appointment of Richard Rice as a director (3 pages) |
7 April 2010 | Full accounts made up to 24 June 2008 (11 pages) |
7 April 2010 | Full accounts made up to 24 June 2008 (11 pages) |
17 March 2010 | Termination of appointment of Kate Fitzsimons as a director (1 page) |
17 March 2010 | Termination of appointment of Kate Fitzsimons as a director (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (13 pages) |
4 March 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (13 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
27 August 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
27 August 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
12 May 2009 | Return made up to 20/04/09; full list of members (16 pages) |
12 May 2009 | Return made up to 20/04/09; full list of members (16 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
22 April 2008 | Return made up to 20/04/08; full list of members (14 pages) |
22 April 2008 | Accounts for a small company made up to 24 June 2007 (4 pages) |
22 April 2008 | Accounts for a small company made up to 24 June 2007 (4 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (14 pages) |
8 May 2007 | Return made up to 20/04/07; full list of members (9 pages) |
8 May 2007 | Return made up to 20/04/07; full list of members (9 pages) |
23 May 2006 | Return made up to 20/04/06; full list of members (9 pages) |
23 May 2006 | Return made up to 20/04/06; full list of members (9 pages) |
6 March 2006 | Accounts for a small company made up to 24 June 2005 (4 pages) |
6 March 2006 | Accounts for a small company made up to 24 June 2005 (4 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page) |
9 June 2005 | Return made up to 20/04/05; change of members (9 pages) |
9 June 2005 | Return made up to 20/04/05; change of members (9 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
7 October 2004 | Accounts for a small company made up to 24 June 2004 (4 pages) |
7 October 2004 | Accounts for a small company made up to 24 June 2004 (4 pages) |
2 July 2004 | Return made up to 20/04/04; full list of members
|
2 July 2004 | Return made up to 20/04/04; full list of members
|
26 April 2004 | Accounts for a small company made up to 24 June 2003 (4 pages) |
26 April 2004 | Accounts for a small company made up to 24 June 2003 (4 pages) |
20 May 2003 | Return made up to 20/04/03; change of members (9 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Return made up to 20/04/03; change of members (9 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
9 January 2003 | Accounts for a small company made up to 24 June 2002 (4 pages) |
9 January 2003 | Accounts for a small company made up to 24 June 2002 (4 pages) |
2 June 2002 | Return made up to 20/04/02; no change of members
|
2 June 2002 | Return made up to 20/04/02; no change of members
|
29 November 2001 | Accounts for a small company made up to 24 June 2001 (6 pages) |
29 November 2001 | Accounts for a small company made up to 24 June 2001 (6 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (8 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (8 pages) |
9 January 2001 | Accounts for a small company made up to 24 June 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 24 June 2000 (6 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
20 June 2000 | Accounts for a small company made up to 24 June 1999 (6 pages) |
20 June 2000 | Accounts for a small company made up to 24 June 1999 (6 pages) |
30 May 2000 | Return made up to 20/04/00; no change of members (9 pages) |
30 May 2000 | Return made up to 20/04/00; no change of members (9 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
4 December 1999 | Registered office changed on 04/12/99 from: 9 harley street london W1M 1DA (1 page) |
4 December 1999 | Registered office changed on 04/12/99 from: 9 harley street london W1M 1DA (1 page) |
28 April 1999 | Return made up to 20/04/99; full list of members (8 pages) |
28 April 1999 | Return made up to 20/04/99; full list of members (8 pages) |
15 December 1998 | Accounts for a small company made up to 24 June 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 24 June 1998 (6 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: 32 silsoe house park village east london NW1 7QH (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 32 silsoe house park village east london NW1 7QH (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
3 June 1998 | Return made up to 22/04/98; no change of members
|
3 June 1998 | Return made up to 22/04/98; no change of members
|
12 November 1997 | Accounts for a small company made up to 24 June 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 24 June 1997 (7 pages) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | New director appointed (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
27 June 1997 | Return made up to 20/04/97; change of members (7 pages) |
27 June 1997 | Return made up to 20/04/97; change of members (7 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
23 September 1996 | Accounts for a small company made up to 24 June 1996 (7 pages) |
23 September 1996 | Accounts for a small company made up to 24 June 1996 (7 pages) |
13 May 1996 | Return made up to 20/04/96; full list of members (9 pages) |
13 May 1996 | Return made up to 20/04/96; full list of members (9 pages) |
26 April 1996 | Full accounts made up to 24 June 1995 (7 pages) |
26 April 1996 | Full accounts made up to 24 June 1995 (7 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
10 May 1995 | Return made up to 20/04/95; no change of members (6 pages) |
10 May 1995 | Return made up to 20/04/95; no change of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 24 June 1994 (7 pages) |
18 April 1995 | Accounts for a small company made up to 24 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
5 July 1957 | Incorporation (14 pages) |
5 July 1957 | Incorporation (14 pages) |