London
SE1 4BS
Director Name | Mr Graham John Canning |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | Btha House 142-144 Long Lane London SE1 4BS |
Director Name | Mr Philip Ratcliffe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2021(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | Btha House 142-144 Long Lane London SE1 4BS |
Director Name | Mr Simon Richard Pilkington |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2021(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | Btha House 142-144 Long Lane London SE1 4BS |
Director Name | Mr Jonathan James Diver |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2021(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | Btha House 142-144 Long Lane London SE1 4BS |
Director Name | Ian Harry Scott |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 April 1999) |
Role | Toy Manufactuer |
Correspondence Address | Poplar Cottage Dingestow Monmouth Monmouthshire NP25 4DZ Wales |
Director Name | Sir Torquil Patrick Alexander Norman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 1996) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | 62 Gloucester Crescent London NW1 7EG |
Director Name | Mr Alan Edward Munn |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 April 1992) |
Role | Toy Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hillside Banstead Surrey SM7 1HF |
Director Name | Mr Paul Marks |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1992) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | 48 Regents Park Road London NW1 7SX |
Secretary Name | David Laurence Hawtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 9 The Gardens London SE22 9QD |
Director Name | Timothy Guy Willis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 1994) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | Church View Church Lane, Widdington Saffron Walden Essex CB11 3SF |
Director Name | Peter Brown |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 1996) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | St Matthews Vicarage 7 Brownlow Road Croydon Surrey CR0 5JT |
Director Name | Michael John Bucher |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(36 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1998) |
Role | Toy Manufacturer |
Correspondence Address | 193 Goldhurst Terrace London NW6 3ER |
Director Name | Nicholas John Austin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(38 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 2000) |
Role | Toy Manufacturer |
Correspondence Address | Stedlands Farm Bellvale Lane Haslemere Surrey GU27 3DJ |
Director Name | James Dass Hunter |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(40 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2002) |
Role | Toy Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beech Road Oadby Leicester Leicestershire LE2 5QL |
Director Name | Timothy Guy Willis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(41 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 May 2004) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | Church View Church Lane, Widdington Saffron Walden Essex CB11 3SF |
Director Name | Mr Bryan John Ellis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(42 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2004) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | 21 Manor Way Letchworth Garden City Hertfordshire SG6 3NL |
Director Name | Mr Nicholas John Austin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 June 2011) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | 80 Camberwell Rd. London SE5 0EG |
Director Name | Roger Dyson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2011) |
Role | Toy Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Camberwell Rd. London SE5 0EG |
Director Name | Mr Clive Richard Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 June 2014) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | 80 Camberwell Rd. London SE5 0EG |
Director Name | Mrs Christine Anne Nicholls |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(50 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 2012) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | 80 Camberwell Rd. London SE5 0EG |
Secretary Name | Roland Charles Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2011) |
Role | Secretary |
Correspondence Address | 106 Victoria Street St. Albans Hertfordshire AL1 3TG |
Director Name | Mr Frank Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2014) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | 80 Camberwell Road London SE5 0EG |
Director Name | Mr Philip Ratcliffe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(54 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2016) |
Role | Toy Maker |
Country of Residence | England |
Correspondence Address | 142-146 Long Lane London SE1 4BS |
Director Name | Mr Jonathan James Diver |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2019) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | Btha House 142-144 Long Lane London SE1 4BS |
Director Name | Mr Kevin Howard Jones |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2018) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | Btha House 142-144 Long Lane London SE1 4BS |
Director Name | Mrs Foye Ann Pascoe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2019) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | Btha House 142-144 Long Lane London SE1 4BS |
Director Name | Mr Andrew Howard Thomas Laughton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2021) |
Role | Toy Manufacturer |
Country of Residence | England |
Correspondence Address | Btha House 142-144 Long Lane London SE1 4BS |
Website | britishtoyfair.co.uk |
---|
Registered Address | Btha House 142-144 Long Lane London SE1 4BS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | British Toy & Hobby Association 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 June 2019 | Notification of Andrew Howard Laughton as a person with significant control on 1 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Graham John Canning as a director on 1 June 2019 (2 pages) |
5 June 2019 | Termination of appointment of Foye Ann Pascoe as a director on 1 June 2019 (1 page) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Jonathan James Diver as a director on 17 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Andrew Howard Thomas Laughton as a director on 17 May 2019 (2 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Kevin Howard Jones as a director on 14 March 2018 (1 page) |
23 May 2018 | Appointment of Mrs Christine Anne Nicholls as a director on 14 March 2018 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 May 2017 | Registered office address changed from 142-146 Long Lane London SE1 4BS England to Btha House 142-144 Long Lane London SE1 4BS on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 142-146 Long Lane London SE1 4BS England to Btha House 142-144 Long Lane London SE1 4BS on 26 May 2017 (1 page) |
24 May 2017 | Appointment of Mrs Foye Ann Pascoe as a director on 29 June 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Appointment of Mrs Foye Ann Pascoe as a director on 29 June 2016 (2 pages) |
24 May 2017 | Termination of appointment of Philip Ratcliffe as a director on 29 June 2016 (1 page) |
24 May 2017 | Termination of appointment of Philip Ratcliffe as a director on 29 June 2016 (1 page) |
7 November 2016 | Registered office address changed from 80 Camberwell Road London SE5 0EG to 142-146 Long Lane London SE1 4BS on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 80 Camberwell Road London SE5 0EG to 142-146 Long Lane London SE1 4BS on 7 November 2016 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 June 2015 | Termination of appointment of Frank Martin as a director on 25 June 2014 (1 page) |
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Frank Martin as a director on 25 June 2014 (1 page) |
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Clive Richard Jones as a director on 25 June 2014 (1 page) |
12 June 2015 | Appointment of Mr Kevin Howard Jones as a director on 25 June 2014 (2 pages) |
12 June 2015 | Appointment of Mr Kevin Howard Jones as a director on 25 June 2014 (2 pages) |
12 June 2015 | Appointment of Mr Jon Diver as a director on 25 June 2014 (2 pages) |
12 June 2015 | Termination of appointment of Clive Richard Jones as a director on 25 June 2014 (1 page) |
12 June 2015 | Appointment of Mr Jon Diver as a director on 25 June 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 May 2013 | Termination of appointment of Christine Nicholls as a director (1 page) |
21 May 2013 | Termination of appointment of Christine Nicholls as a director (1 page) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Appointment of Mr Philip Ratcliffe as a director (2 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Appointment of Mr Philip Ratcliffe as a director (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 June 2012 | Termination of appointment of Roger Dyson as a director (1 page) |
6 June 2012 | Termination of appointment of Roger Dyson as a director (1 page) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of Nicholas Austin as a director (1 page) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of Nicholas Austin as a director (1 page) |
11 May 2011 | Termination of appointment of Roland Earl as a secretary (1 page) |
11 May 2011 | Appointment of Mr Frank Martin as a director (2 pages) |
11 May 2011 | Termination of appointment of Roland Earl as a secretary (1 page) |
11 May 2011 | Appointment of Mr Frank Martin as a director (2 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Secretary's details changed for Roland Charles Earl on 10 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Roland Charles Earl on 10 May 2010 (1 page) |
12 October 2009 | Secretary's details changed for Roland Charles Earl on 9 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Roland Charles Earl on 9 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Roland Charles Earl on 9 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Nicholas John Austin on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Roger Dyson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Clive Richard Jones on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas John Austin on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Roger Dyson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christine Anne Nicholls on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christine Anne Nicholls on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Roger Dyson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christine Anne Nicholls on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas John Austin on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Clive Richard Jones on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Clive Richard Jones on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Roland Charles Earl on 7 October 2009 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 June 2009 | Secretary appointed roland charles earl (2 pages) |
10 June 2009 | Secretary appointed roland charles earl (2 pages) |
29 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
29 May 2009 | Secretary's change of particulars / roland earl / 29/05/2009 (1 page) |
29 May 2009 | Secretary's change of particulars / roland earl / 29/05/2009 (1 page) |
17 March 2009 | Appointment terminated secretary david hawtin (1 page) |
17 March 2009 | Appointment terminated secretary david hawtin (1 page) |
17 March 2009 | Secretary appointed roland charles earl (2 pages) |
17 March 2009 | Secretary appointed roland charles earl (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 August 2008 | Appointment terminated director peter brown (1 page) |
1 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 August 2008 | Appointment terminated director peter brown (1 page) |
6 June 2008 | Appointment terminated director kevin jones (1 page) |
6 June 2008 | Appointment terminated director kevin jones (1 page) |
5 June 2008 | Director appointed christine anne nicholls (2 pages) |
5 June 2008 | Director appointed christine anne nicholls (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 June 2007 | Return made up to 10/05/07; full list of members (8 pages) |
20 June 2007 | Return made up to 10/05/07; full list of members (8 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 10/05/04; full list of members
|
14 June 2004 | Return made up to 10/05/04; full list of members
|
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
2 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
29 June 1997 | Return made up to 10/05/97; change of members (6 pages) |
29 June 1997 | Return made up to 10/05/97; change of members (6 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 10/05/96; full list of members
|
17 June 1996 | Return made up to 10/05/96; full list of members
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |