Croydon
Surrey
CR0 1JB
Director Name | Mr Thomas Emslie Pickering |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(65 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2021(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Philip Harari |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | Flat 2/4 75/79 Cadogan Gardens London SW3 2RB |
Director Name | Lord Charles Cullen Of Ashbourne |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 December 2000) |
Role | Peer Of The Realm |
Correspondence Address | Flat 3 75/79 Cadogan Gardens London SW3 2RB |
Secretary Name | Patricia Cullen Of Ashbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 75-79 Cadogan Gardens London SW3 2RB |
Secretary Name | Peter George Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | 50 Woodville Road South Woodford London E18 1JU |
Director Name | Maurice John Cowin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(37 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 1999) |
Role | Property Consultant |
Correspondence Address | Flat 13 77 Cadogan Gardens London SW3 2RB |
Director Name | Mr Michael Graham Mander |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(37 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 77 Cadogan Gardens London SW3 2RB |
Director Name | Harvey Baxter Wolfinger |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | Flat 8 77 Cadogan Gardens London SW3 2RB |
Secretary Name | Mr Michael Graham Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 77 Cadogan Gardens London SW3 2RB |
Director Name | Jennifer Shorto |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2001(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | 79 Cadogan Gardens London SW3 2RB |
Director Name | The Hon Mrs Julia Wigart |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 75 Cadogan Gardens London SW3 2RB |
Director Name | Nicholas Barratieri |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 2003(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | Flat 13 75-79 Cadogan Gardens London SW3 2BB |
Director Name | Cristina Quazzo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 December 2004(46 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 77 Cadogan Gardens London SW3 2RB |
Secretary Name | Nicolas John Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(47 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Stelios Styllianou |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | Flat 7 77 Cadogan Gardens London SW3 2RB |
Director Name | James Malloy |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2007(49 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2008) |
Role | Retired |
Correspondence Address | 1050 Beach Rd- Apt 30 Vero Beach Florida 32963 United States |
Director Name | Karim Khalil |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(50 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 October 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Marianne Wynne Kingman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stitchcombe House Stitchcombe Marlborough Wiltshire SN8 2EU |
Secretary Name | Mrs Anne Coleman |
---|---|
Status | Resigned |
Appointed | 30 December 2015(58 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2021) |
Role | Company Director |
Correspondence Address | 57 West End Lane West End Lane Pinner Middlesex HA5 1AH |
Director Name | Mrs Bianncamaria Barbarisi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2022(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2024) |
Role | None Stated |
Country of Residence | France |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
9 at £1 | Aylmer Square Investments 9.00% Ordinary A |
---|---|
7 at £1 | Alberto Barbarisi 7.00% Ordinary B |
7 at £1 | Charles W.j. Mcdowell & Vanessa Mcdowell 7.00% Ordinary B |
7 at £1 | Christina Quazzo 7.00% Ordinary B |
7 at £1 | James Arthur Ratcliffe 7.00% Ordinary B |
7 at £1 | K.s. Khalil & S.a. Khalil 7.00% Ordinary B |
7 at £1 | Rexana Corp. 7.00% Ordinary B |
7 at £1 | Wilshire Mews LTD 7.00% Ordinary B |
14 at £1 | Jacquelin Malloy & J. Malloy Marra 14.00% Ordinary B |
14 at £1 | Mrs D.m. Adibi 14.00% Ordinary B |
14 at £1 | Robert Anthony Ian Shorto 14.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £48,308 |
Net Worth | £100 |
Current Liabilities | £94,936 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2023 | Appointment of Mr Thomas Emslie Pickering as a director on 21 December 2022 (2 pages) |
24 January 2023 | Withdrawal of a person with significant control statement on 24 January 2023 (2 pages) |
24 January 2023 | Notification of a person with significant control statement (2 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with updates (6 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
18 July 2022 | Appointment of Mrs Bianncamaria Barbarisi as a director on 9 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Karim Khalil as a director on 11 October 2021 (1 page) |
25 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
17 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 January 2022 | Notification of a person with significant control statement (2 pages) |
10 January 2022 | Withdrawal of a person with significant control statement on 10 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
2 December 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2 December 2021 (1 page) |
11 October 2021 | Registered office address changed from 57 West End Lane West End Lane Pinner Middlesex HA5 1AH to 94 Park Lane Croydon Surrey CR0 1JB on 11 October 2021 (1 page) |
11 October 2021 | Appointment of Hml Company Secretarial Services Limited as a secretary on 29 September 2021 (2 pages) |
11 October 2021 | Director's details changed for Cristina Quazzo on 29 September 2021 (2 pages) |
11 October 2021 | Termination of appointment of Anne Coleman as a secretary on 29 September 2021 (1 page) |
11 October 2021 | Director's details changed for Karim Khalil on 29 September 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to 57 West End Lane West End Lane Pinner Middlesex HA5 1AH on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mrs Anne Coleman as a secretary on 30 December 2015 (2 pages) |
19 January 2016 | Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to 57 West End Lane West End Lane Pinner Middlesex HA5 1AH on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Nicolas John Coleman as a secretary on 30 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Nicolas John Coleman as a secretary on 30 December 2015 (1 page) |
19 January 2016 | Appointment of Mrs Anne Coleman as a secretary on 30 December 2015 (2 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
27 January 2015 | Total exemption full accounts made up to 23 June 2014 (6 pages) |
27 January 2015 | Total exemption full accounts made up to 23 June 2014 (6 pages) |
10 December 2014 | Registered office address changed from 57 West End Lane Pinner Middx. HA5 1AH to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 57 West End Lane Pinner Middx. HA5 1AH to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 10 December 2014 (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
30 December 2013 | Total exemption full accounts made up to 23 June 2013 (6 pages) |
30 December 2013 | Total exemption full accounts made up to 23 June 2013 (6 pages) |
4 March 2013 | Total exemption full accounts made up to 23 June 2012 (6 pages) |
4 March 2013 | Total exemption full accounts made up to 23 June 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
13 March 2012 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
12 January 2012 | Termination of appointment of Marianne Kingman as a director (1 page) |
12 January 2012 | Termination of appointment of Marianne Kingman as a director (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption full accounts made up to 23 June 2010 (6 pages) |
13 January 2011 | Total exemption full accounts made up to 23 June 2010 (6 pages) |
29 January 2010 | Director's details changed for Cristina Quazzo on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Marianne Wynne Kingman on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Marianne Wynne Kingman on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Karim Khalil on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Karim Khalil on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Cristina Quazzo on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
29 January 2010 | Director's details changed for Karim Khalil on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Cristina Quazzo on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Marianne Wynne Kingman on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
5 January 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
5 March 2009 | Director appointed marianne wynne kingman (2 pages) |
5 March 2009 | Director appointed marianne wynne kingman (2 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
25 January 2009 | Appointment terminated director james malloy (1 page) |
25 January 2009 | Appointment terminated director stelios styllianou (1 page) |
25 January 2009 | Appointment terminated director james malloy (1 page) |
25 January 2009 | Appointment terminated director stelios styllianou (1 page) |
23 January 2009 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
23 January 2009 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from c/o w a ellis 174 brompton road london SW3 1HP (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from c/o w a ellis 174 brompton road london SW3 1HP (1 page) |
7 May 2008 | Director appointed karim khalil (1 page) |
7 May 2008 | Director appointed karim khalil (1 page) |
29 February 2008 | Director appointed cristina quazzo (2 pages) |
29 February 2008 | Director appointed cristina quazzo (2 pages) |
28 February 2008 | Appointment terminated director michael mander (1 page) |
28 February 2008 | Appointment terminated director michael mander (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
30 November 2007 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
14 November 2006 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
14 November 2006 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
27 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
27 March 2006 | Secretary resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: doric house 132 station road london E4 6AB (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: doric house 132 station road london E4 6AB (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
10 February 2005 | Accounts for a small company made up to 24 June 2004 (4 pages) |
10 February 2005 | Accounts for a small company made up to 24 June 2004 (4 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
26 February 2004 | Accounts for a small company made up to 24 June 2003 (4 pages) |
26 February 2004 | Accounts for a small company made up to 24 June 2003 (4 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members
|
25 February 2004 | Return made up to 31/12/03; full list of members
|
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 31/12/02; full list of members
|
8 April 2003 | Return made up to 31/12/02; full list of members
|
23 March 2003 | Accounts for a small company made up to 24 June 2002 (4 pages) |
23 March 2003 | Accounts for a small company made up to 24 June 2002 (4 pages) |
31 December 2002 | Accounts for a small company made up to 24 June 2001 (4 pages) |
31 December 2002 | Accounts for a small company made up to 24 June 2001 (4 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members
|
18 February 2002 | Return made up to 31/12/01; full list of members
|
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (10 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (10 pages) |
17 January 2001 | Accounts for a small company made up to 24 June 2000 (4 pages) |
17 January 2001 | Accounts for a small company made up to 24 June 2000 (4 pages) |
24 May 2000 | Accounts for a small company made up to 24 June 1999 (4 pages) |
24 May 2000 | Accounts for a small company made up to 24 June 1999 (4 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
5 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
19 November 1999 | Stat re aud resignation (2 pages) |
19 November 1999 | Auditor's resignation (2 pages) |
19 November 1999 | Stat re aud resignation (2 pages) |
19 November 1999 | Auditor's resignation (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
26 November 1998 | Full accounts made up to 24 June 1998 (8 pages) |
26 November 1998 | Full accounts made up to 24 June 1998 (8 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
19 November 1997 | Full accounts made up to 24 June 1997 (8 pages) |
19 November 1997 | Full accounts made up to 24 June 1997 (8 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
28 October 1996 | Full accounts made up to 24 June 1996 (7 pages) |
28 October 1996 | Full accounts made up to 24 June 1996 (7 pages) |
11 January 1996 | New director appointed (3 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | New director appointed (3 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
29 November 1995 | Full accounts made up to 24 June 1995 (7 pages) |
29 November 1995 | Full accounts made up to 24 June 1995 (7 pages) |
21 March 1995 | New secretary appointed;director resigned (2 pages) |
21 March 1995 | New secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 January 1958 | Incorporation (17 pages) |
6 January 1958 | Incorporation (17 pages) |