Mill Hill
London
NW7 3RH
Director Name | Mr Alexander Rael Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(64 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Jack Royston Chappell |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | Ellan Vannin Hoe Lane Abridge Romford Essex RM4 1AU |
Director Name | Brian John Maidman |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | Warwicks White Roding Dunmow Essex CM6 1RU |
Director Name | Mr Ronald William Maidman |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Doris Frances Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Michael John Chappell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1997(38 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 02 March 2021) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Mr Michael John Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(39 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 02 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abbey House High Street Saffron Walden CB10 1AF |
Director Name | Mr John Peter William Maidman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mrs Yvonne Sandra Clifton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 2014(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 02 March 2021(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2023) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Telephone | 020 85181888 |
---|---|
Telephone region | London |
Registered Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
20k at £0.001 | Chappell Investment Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,729,643 |
Cash | £50,279 |
Current Liabilities | £14,999 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
24 February 1967 | Delivered on: 6 March 1967 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company and/or glenbrook properties limited to the chargee on any account whatsoever. Particulars: 14, 16, 18 clacton rd, walthamstow E17. Outstanding |
---|---|
24 February 1967 | Delivered on: 6 March 1967 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or glenbrook properties LTD to the chargee on any account whatsoever. Particulars: 21, william street leyton london E10. Outstanding |
1 June 1962 | Delivered on: 12 June 1962 Persons entitled: M. Wilkinson L. A. D. Martin Classification: Legal charge Secured details: £400. Particulars: 215, hampton road, ilford, essex. Outstanding |
28 July 1961 | Delivered on: 16 August 1961 Persons entitled: C. W. Smith Classification: Legal charge Secured details: £650. Particulars: 44, balmoral rd, leyton, essex. Outstanding |
27 January 1937 | Delivered on: 11 February 1960 Persons entitled: Dorothy Elizabeth Parkinson Classification: Legal charge Secured details: £250 (owing). Particulars: Avenue house 77 third avenue manor park, essex. Outstanding |
4 August 1954 | Delivered on: 11 February 1960 Persons entitled: R. W. Nicholson Classification: Legal charge Secured details: £500 (owing). Particulars: 108, 112, 114 & 116 somerset rd, tottenham, middx. Outstanding |
15 September 1959 | Delivered on: 23 September 1959 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 80/88 (even) maryland rd, west ham, 13, 19, 21 sandyhill rd, ilford. 38, 40, 42, 87, 91. colegrove rd, west ham, essex. Outstanding |
17 September 1959 | Delivered on: 23 September 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 88, 94, 96, 98 & 104 somerset rd, tottenham, middx. Outstanding |
24 February 1967 | Delivered on: 6 March 1967 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company and/or glenbrook properties LTD to the chargee on any account whatsoever. Particulars: 61, windsor rd, leyton, london E10. Outstanding |
24 February 1967 | Delivered on: 6 March 1967 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company and/or glenbrook properties limited to the chargee on any account whatsoever. Particulars: 260 thorold rd, ilford, essex. Outstanding |
29 June 1959 | Delivered on: 10 July 1959 Persons entitled: M. Wilkinson L. A. D. Martin L. A. D. Martin M. Wilkinson Classification: Legal charge Secured details: £400. Particulars: 66 salisbury avenue, southend-on-sea, ex. Outstanding |
7 November 2023 | Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page) |
---|---|
7 November 2023 | Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages) |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
29 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
27 February 2023 | Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
26 April 2022 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
3 March 2022 | Confirmation statement made on 2 March 2022 with updates (5 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 June 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
2 June 2021 | Cessation of Yvonne Sandra Clifton as a person with significant control on 2 March 2021 (1 page) |
2 June 2021 | Cessation of Michael John Chappell as a person with significant control on 2 March 2021 (1 page) |
2 June 2021 | Notification of Chappell Investment Properties Limited as a person with significant control on 2 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Michael John Chappell as a director on 2 March 2021 (1 page) |
10 March 2021 | Appointment of Mr Alexander Rael Barnett as a director on 2 March 2021 (2 pages) |
10 March 2021 | Appointment of Alison Sandler as a secretary on 2 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Yvonne Sandra Clifton as a director on 2 March 2021 (1 page) |
10 March 2021 | Appointment of Mr Steven Mattey as a director on 2 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Michael John Chappell as a secretary on 2 March 2021 (1 page) |
10 March 2021 | Registered office address changed from Abbey House High Street Saffron Walden CB10 1AF England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 10 March 2021 (1 page) |
2 March 2021 | Satisfaction of charge 6 in full (1 page) |
2 March 2021 | Satisfaction of charge 8 in full (1 page) |
2 March 2021 | Satisfaction of charge 7 in full (1 page) |
2 March 2021 | Satisfaction of charge 9 in full (1 page) |
2 March 2021 | Satisfaction of charge 11 in full (1 page) |
2 March 2021 | Satisfaction of charge 1 in full (1 page) |
2 March 2021 | Satisfaction of charge 4 in full (1 page) |
2 March 2021 | Satisfaction of charge 5 in full (1 page) |
2 March 2021 | Satisfaction of charge 10 in full (1 page) |
2 March 2021 | Satisfaction of charge 3 in full (1 page) |
2 March 2021 | Satisfaction of charge 2 in full (1 page) |
28 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 9 (1 page) |
28 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
28 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 10 (1 page) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 7 (1 page) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 9 (1 page) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 8 (1 page) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 11 (1 page) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 10 (1 page) |
27 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 August 2018 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TG to Abbey House High Street Saffron Walden CB10 1AF on 7 August 2018 (1 page) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 July 2017 | Second filing for the appointment of Yvonne Sandra Clifton as a director (4 pages) |
11 July 2017 | Second filing for the appointment of Yvonne Sandra Clifton as a director (4 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
4 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 7 (1 page) |
4 March 2016 | All of the property or undertaking has been released from charge 10 (1 page) |
4 March 2016 | All of the property or undertaking has been released from charge 9 (1 page) |
4 March 2016 | All of the property or undertaking has been released from charge 10 (1 page) |
4 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 8 (1 page) |
4 March 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
4 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 7 (1 page) |
4 March 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
4 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
4 March 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
4 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
4 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
4 March 2016 | All of the property or undertaking has been released from charge 9 (1 page) |
4 March 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
4 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
4 March 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
4 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
4 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 8 (1 page) |
4 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Director's details changed for Mr Michael John Chappell on 19 June 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Michael John Chappell on 19 June 2014 (2 pages) |
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
8 October 2014 | Termination of appointment of John Peter William Maidman as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Ronald William Maidman as a director on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Yvonne Sandra Clifton as a director on 8 October 2014
|
8 October 2014 | Termination of appointment of Ronald William Maidman as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Ronald William Maidman as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of John Peter William Maidman as a director on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Yvonne Sandra Clifton as a director on 8 October 2014
|
8 October 2014 | Appointment of Mrs Yvonne Sandra Clifton as a director on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of John Peter William Maidman as a director on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Yvonne Sandra Clifton as a director on 8 October 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Sub-division of shares on 27 March 2013 (5 pages) |
17 May 2013 | Sub-division of shares on 27 March 2013 (5 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
16 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 September 2012 | Appointment of John Peter William Maidman as a director (2 pages) |
13 September 2012 | Appointment of John Peter William Maidman as a director (2 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Mr Michael John Chappell on 2 November 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Michael John Chappell on 2 November 2010 (2 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Director's details changed for Mr Michael John Chappell on 2 November 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Mr Michael John Chappell on 2 November 2010 (1 page) |
18 January 2011 | Secretary's details changed for Mr Michael John Chappell on 2 November 2010 (1 page) |
18 January 2011 | Director's details changed for Ronald William Maidman on 2 November 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Mr Michael John Chappell on 2 November 2010 (1 page) |
18 January 2011 | Director's details changed for Ronald William Maidman on 2 November 2010 (2 pages) |
18 January 2011 | Director's details changed for Ronald William Maidman on 2 November 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 December 2009 | Director's details changed for Ronald William Maidman on 21 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
28 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
28 December 2009 | Director's details changed for Ronald William Maidman on 21 December 2009 (2 pages) |
26 November 2009 | Termination of appointment of Brian Maidman as a director (1 page) |
26 November 2009 | Termination of appointment of Brian Maidman as a director (1 page) |
20 March 2009 | Return made up to 22/12/08; full list of members (6 pages) |
20 March 2009 | Return made up to 22/12/08; full list of members (6 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Return made up to 22/12/06; full list of members (4 pages) |
2 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Return made up to 22/12/06; full list of members (4 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
3 February 1997 | Return made up to 31/12/96; full list of members (9 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (9 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|