Mill Hill
London
NW7 3RH
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(50 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Accountant |
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, 3 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 | David Cannon |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 December 2002) |
Role | Property Consultant |
Correspondence Address | 20 Adams Row Grosvenor Square London W1Y 5DF |
Director Name | Doreen Cannon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 1995) |
Role | Drama Teacher |
Correspondence Address | 20 Adams Row Grosvenor Square London W1Y 5DF |
Secretary Name | Doreen Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 20 Adams Row Grosvenor Square London W1Y 5DF |
Secretary Name | Dee Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(36 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 October 1999) |
Role | Secretary |
Correspondence Address | 16 Woodstock Grange Grange Road London W5 |
Secretary Name | Barbara Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 20 Adams Row London W1Y 5DF |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2006) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(43 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Director Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(46 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Director Name | Mr Adam Daniel Brandon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Uphill Road Mill Hill London NW7 4RB |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 17 February 2016(56 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 November 2023) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Website | www.deecannon.com |
---|---|
Telephone | 07 586313390 |
Telephone region | Mobile |
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 |
2 at £1 | Branlink LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,970,411 |
Cash | £817,018 |
Current Liabilities | £19,780 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 August 1967 | Delivered on: 22 August 1967 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 caledonian road islington london N.1. Fully Satisfied |
---|---|
24 May 1967 | Delivered on: 13 June 1967 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank Limited Classification: Instrument of charge Secured details: All monies due. Particulars: 119 caledoniam road islington N.1. Fully Satisfied |
24 May 1967 | Delivered on: 13 June 1967 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank Limited Classification: Instrument of charge Secured details: All monies due etc. Particulars: 109 caledonian road islington. Fully Satisfied |
24 May 1967 | Delivered on: 13 June 1967 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank Limited Classification: Instrument of charge Secured details: All monies due etc. Particulars: 103,107 & 111 caledonian road islington N.1. Fully Satisfied |
24 May 1967 | Delivered on: 13 June 1967 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 99 caledonian road islington N1, 103, 107, & 111 caledonian road islington N.I., 109 caledonian road islington N.1., 119 caledonian islington N.1. Fully Satisfied |
23 June 1965 | Delivered on: 30 June 1965 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 115 caledonian road, islington, london N1. Fully Satisfied |
2 December 1960 | Delivered on: 12 December 1960 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 141 shirland rd, maida vale, london W9. Fully Satisfied |
6 October 1960 | Delivered on: 12 October 1960 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 132 sinclair road, hammersmith, london W14. Title no. Ln 190661. Fully Satisfied |
26 June 1975 | Delivered on: 20 June 1975 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 marriott road london (barnet). Fully Satisfied |
12 June 1975 | Delivered on: 20 June 1975 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 holden road linchy N12 barnet. Fully Satisfied |
10 October 1972 | Delivered on: 16 October 1972 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 caledonian road islington title no LN250888. Fully Satisfied |
10 October 1972 | Delivered on: 16 October 1972 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 caledonian road islington title no ln 250888. Fully Satisfied |
3 December 1971 | Delivered on: 21 December 1971 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 caledonian road islington title no ln 250888. Fully Satisfied |
3 December 1971 | Delivered on: 21 December 1971 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 caledonian road islington title no NGL19955. Fully Satisfied |
3 December 1971 | Delivered on: 21 December 1971 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119 caledonian rd islington london title no LN249180. Fully Satisfied |
20 September 1967 | Delivered on: 26 September 1967 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 caledonian road london N.1. Fully Satisfied |
6 October 1960 | Delivered on: 12 October 1960 Satisfied on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 116 sinclair road, hammersmith, london W.14 title no. Ln 190660. Fully Satisfied |
5 March 2003 | Delivered on: 8 March 2003 Persons entitled: Grove Property Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
23 October 2020 | Satisfaction of charge 18 in full (1 page) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 September 2017 | Termination of appointment of Spencer Adam Leslie as a director on 13 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Spencer Adam Leslie as a director on 13 September 2017 (1 page) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Director's details changed for Mr David Gary Mattey on 21 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr David Gary Mattey on 21 December 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 May 2016 | Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
25 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
25 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
14 July 2010 | Appointment of Mr David Gary Mattey as a director (3 pages) |
14 July 2010 | Appointment of Mr David Gary Mattey as a director (3 pages) |
29 June 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
29 June 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
15 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (4 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
20 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
9 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
21 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
21 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Registered office changed on 10/01/03 from: 7 station road finchley central london N3 2SB (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 7 station road finchley central london N3 2SB (1 page) |
10 January 2003 | Accounting reference date shortened from 05/04/03 to 30/11/02 (1 page) |
10 January 2003 | Accounting reference date shortened from 05/04/03 to 30/11/02 (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (4 pages) |
24 December 2002 | New director appointed (4 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New director appointed (4 pages) |
23 December 2002 | New director appointed (4 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
22 December 2002 | Resolutions
|
22 December 2002 | Resolutions
|
18 December 2002 | Amended accounts made up to 5 April 2002 (6 pages) |
18 December 2002 | Amended accounts made up to 5 April 2002 (6 pages) |
18 December 2002 | Amended accounts made up to 5 April 2002 (6 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
3 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 June 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 June 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
31 May 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
31 May 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
19 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
16 June 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
16 June 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
16 June 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
21 July 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
21 July 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
8 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
8 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
8 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
14 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
10 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
10 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
1 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 September 1995 | Secretary resigned;director resigned (2 pages) |
29 September 1995 | Return made up to 31/12/94; full list of members (6 pages) |
29 September 1995 | Return made up to 31/12/94; full list of members (6 pages) |
29 September 1995 | Secretary resigned;director resigned (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
7 August 1959 | Incorporation (11 pages) |
7 August 1959 | Incorporation (11 pages) |